RECKITT BENCKISER (UK) LIMITED

103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH

Company Number: 03982446
Incorporation date: 28-Apr-2000
Status: Active
Entity type: Private Limited Company

SIC codes:
17220 Manufacture of household and sanitary goods and of toilet requisites





SUMMARY

This company is 24 years old and is currently active. It is controlled by Reckitt & Colman Holdings Limited. The company has positive equity (net assets) of GBP 2.2 billion which has increased from GBP 2.2 billion in the previous year. The latest reported revenue figure is GBP 124.2 million which is similar to the previous year's figure of GBP 119.3 million. The company has 3 active officers (directors or partners) who are or were officers of 3 other companies. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 124,237,000 31,888,000 13,810,000 25,000 2,599,000 43,074,000
31-Dec-2018 GBP 119,281,000 -6,745,000 10,806,000 18,000 1,647,000 2,396,000
31-Dec-2017 GBP 124,420,000 -888,000 4,557,000 4,000 714,000 2,951,000
31-Dec-2016 GBP 99,068,000 -74,603,000 8,203,000 12,000 1,341,000 285,131,000
31-Dec-2015 GBP 105,062,000 2,495,000 9,002,000 14,000 2,473,000 185,333,000
31-Dec-2014 GBP 105,928,000 -1,070,000 8,305,000 13,000 1,680,000 5,542,000
31-Dec-2013 GBP 104,744,000 -12,804,000 7,699,000 12,000 4,633,000 -484,000
31-Dec-2012 GBP 109,838,000 -1,147,374,000 14,234,000 29,000 -2,288,000 -796,760,000
31-Dec-2011 GBP 111,021,000 -1,997,000 13,783,000 26,000 -4,041,000 -187,428,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 19,000 15,896,000 15,000 19,000 376,125,000 1,857,934,000 2,233,278,000
31-Dec-2018 GBP 30,000 1,911,162,000 15,000 419,000 376,125,000 1,814,860,000 2,191,338,000
31-Dec-2017 GBP 24,000 1,907,326,000 15,000 19,000 376,125,000 1,812,464,000 2,188,469,000
31-Dec-2016 GBP 59,000 1,904,304,000 14,000 18,000 376,125,000 1,809,513,000 2,185,922,000
31-Dec-2015 GBP 136,000 1,918,340,000 18,000 376,125,000 1,877,266,000 2,253,470,000
31-Dec-2014 GBP 152,000 48,025,000 4,488,000 400,956,000 1,691,933,000 2,092,705,000
31-Dec-2013 GBP 113,000 1,876,403,000 43,041,000 4,475,000 400,956,000 1,686,391,000 2,087,347,000
31-Dec-2012 GBP 311,000 44,737,000 4,334,000 400,956,000 1,686,875,000 2,087,831,000
31-Dec-2011 GBP 101,000 1,751,214,000 61,343,000 400,956,000 2,695,845,000 3,099,465,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2019 GBP -2,105.26% -400,000 419,000 19,000 194,500
31-Dec-2018 GBP 95.47% 400,000 19,000 419,000 192,000
31-Dec-2017 GBP 5.26% 1,000 18,000 19,000 -23,000
31-Dec-2015 GBP 100.00% -24,813,000 0 -24,813,000 -10,306,500
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active James Edward HODGES 08 Jun 2020 16 Apr 2024 1 - 0
Resigned Christine Anne-Marie LOGAN 16 Dec 2014 08 Jun 2020 0 - 1
Resigned Elizabeth Anne RICHARDSON 31 Dec 2001 16 Dec 2014 Chartered Secretary British 0 - 94
Resigned Paul James WILSON 28 Jun 2000 28 Dec 2001 0 - 66

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Karine GUILLERMARD 01 Feb 2023 Finance Director French 2 - 20 (0.0%)
Active Thomas Edward GIBSON 15 Nov 2022 Site Director British 1 - 00 (0.0%)
Active Stephanie Emma LILLEY 06 Jul 2022 Regional Director Uk&I Hygiene British 2 - 00 (0.0%)
Resigned Luis Felipe Zafra MARTINEZ 21 Jun 2021 01 Feb 2023 Finance Director Colombian 0 - 20 (0.0%)
Resigned Robert Ian BARRATT 31 Jan 2020 15 Nov 2022 Site Director British 0 - 10 (0.0%)
Resigned Jaime CRUZ 29 Jun 2018 31 Jan 2020 Site Director, Manufacturing Portuguese 0 - 10 (0.0%)
Resigned Rohit CHANDARANA 29 Jun 2018 21 Jun 2021 Finance Director Uk & Ireland, Hygiene Home British 0 - 30 (0.0%)
Resigned James Stephen TILLEY 01 Jan 2018 09 Jul 2018 Finance Director British 0 - 80 (0.0%)
Resigned John Charles DIXON 01 Nov 2016 06 Jun 2022 Svp Tax British 0 - 281 (3.6%)
Resigned Richard Mark GREENSMITH 21 Apr 2016 01 Nov 2016 Group Tax Director British 84 - 412 (1.6%)
Resigned Huma Allana BLUNT 01 Sep 2015 31 Dec 2016 Lawyer British 0 - 40 (0.0%)
Resigned Patrick Norris, Dr CLEMENTS 03 Jun 2013 30 Apr 2016 Svp Fiscal Services British 0 - 1132 (1.8%)
Resigned Stephen Philip TROOTE 31 Jul 2012 29 Mar 2018 Regional Director British 0 - 50 (0.0%)
Resigned William Richard MORDAN 31 Jul 2012 01 Oct 2015 Svp Legal And General Council American 0 - 1151 (0.9%)
Resigned David Norman WALTERS 01 Nov 2010 31 Dec 2017 Finance Director Uk Business British 0 - 170 (0.0%)
Resigned David Anthony JOHNSON 13 Apr 2010 01 Nov 2010 Company Director British 2 - 182 (10.0%)
Resigned John Hugh BRENNAN 01 Sep 2009 13 Apr 2010 Accountant Irish 0 - 10 (0.0%)
Resigned Martin Spencer KEELEY 30 Jan 2009 28 Apr 2012 Accountant British 0 - 1033 (2.9%)
Resigned Mark Raymond WILSON 14 Sep 2006 30 Jan 2009 Accountant British 0 - 560 (0.0%)
Resigned Simon Jeremy EDWARDS 14 Sep 2006 11 Dec 2013 Tax Director British 0 - 1103 (2.7%)
Resigned Brendan James COLLINS 30 Jun 2006 31 Jul 2012 Company Director Irish 0 - 10 (0.0%)
Resigned Frederic Jean Marie Gerard PELLEGRIN 01 Sep 2002 28 Jul 2009 Director French 0 - 10 (0.0%)
Resigned Rakesh KAPOOR 15 Oct 2001 30 Jun 2006 Director British 0 - 80 (0.0%)
Resigned Colin Richard DAY 23 Apr 2001 08 Feb 2011 Director British 5 - 905 (5.3%)
Resigned Javed AHMED 07 Jul 2000 12 Oct 2001 Director Pakistani American 0 - 51 (20.0%)
Resigned Erhard Hans Josef SCHOEWEL 07 Jul 2000 30 Jun 2006 Director German 0 - 30 (0.0%)
Resigned Anthony Farley COBB 28 Jun 2000 01 Sep 2002 Corporate Development Director British 0 - 220 (0.0%)
Resigned Philip Graham HIBBERT 28 Jun 2000 01 Sep 2002 Finance Director British 0 - 10 (0.0%)
Resigned Anthony Craig CLEAVER 28 Jun 2000 28 Jun 2000 Solicitor British 0 - 155 (33.3%)
Resigned Jonathan Hugh JONES 28 Jun 2000 24 Feb 2003 Solicitor British 0 - 250 (0.0%)
Resigned Richard Edmund Francis HOLDRUP 28 Jun 2000 09 Apr 2001 Accountant British 0 - 240 (0.0%)
Resigned Nik YEO 16 May 2000 28 Jun 2000 Solicitor Australian 0 - 10 (0.0%)
Resigned Stephen Robert Bradley, Mr. POWELL 16 May 2000 28 Jun 2000 Solicitor British 1 - 140 (0.0%)
Resigned Eleanor Jane ZUERCHER 28 Apr 2000 16 May 2000 British 0 - 21880 (36.7%)
Resigned TRUSEC LIMITED 28 Apr 2000 28 Jun 2000 8 - 1315543 (41.0%)
Resigned Drusilla Charlotte Jane ROWE 28 Apr 2000 16 May 2000 British 0 - 330111 (33.6%)
Number of active directors: 3
Average tenure of active directors: 1.5 years
Average tenure of resigned directors: 2.8 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
RECKITT BENCKISER (UK) LIMITED (03982446) - Active
RB UK HYGIENE HOME COMMERCIAL LIMITED (11284867) - Active
FF HOMECARE & HYGIENE LIMITED (12003104) - Active
ACCESS VC LIMITED (12057280) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-09-012015-09-012014-09-012013-09-012012-09-01
MADDISON SQUARE HOLDING BVORDINARY40,119
100%
31,004
77.3%
31,001
77.3%
31,001
77.3%
0
0%
BENCKISER HOLDINGS (UK) BVORDINARY0
0%
9,114
22.7%
9,114
22.7%
9,114
22.7%
0
0%
MADDISON SQUARE HOLDING BVORDINARY0
0%
0
0%
3
0.007%
3
0.007%
0
0%
MADDISON SQUARE HOLDING BV0 000129 ORDINARY0
0%
0
0%
0
0%
0
0%
31,004
77.3%
BENCKASER HOLDINGS (UK)0 000129 ORDINARY0
0%
0
0%
0
0%
0
0%
9,114
22.7%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2012-08-01
RECKITT BENCKISER (UK) LIMITED100 ORDINARY6,000,004
99.9%
RECKITT BENCKISER (UK) LIMITED100 ORDINARY6,000
0.100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

RECKITT BENCKISER (UK) LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 129 85% 15% 80777
2023-01-01 2023-06-30 126 87% 18% 73892
2022-07-01 2022-12-31 126 90% 9% 68060
2022-01-01 2022-06-30 123 90% 15% 61134
2021-07-01 2021-12-31 121 88% 9% 56024
2021-01-01 2021-06-30 112 84% 8% 47712
2020-07-01 2020-12-31 116 87% 16% 40147
2020-01-01 2020-06-30 119 87% 18% 32499
2019-07-01 2019-12-31 118 87% 19% 26722
2019-01-01 2019-06-30 112 79% 13% 19499
2018-07-01 2018-12-31 112 79% 6% 12572
2018-01-01 2018-06-30 112 81% 23% 4794


COURT CASES


Date Title Reference Subject
2007-10-10 Procter & Gamble Company v Reckitt Benckiser (UK) Ltd [2007] EWCA Civ 936

PATENTS


Title Date filed Status Publication number
Dispensing Device for Air Treatment Agents 2007-12-05 Granted GB2444636
Jacket assembly for refill cartridge in aerosol air freshener 2007-11-16 Terminated GB2443960
Spraying device and method utilizing reflectance spray head 2007-09-21 Terminated GB2452970
Epilatory compositions 2007-02-19 Terminated GB2446576
Spray device with periodic spray ejection means 2006-07-15 Granted GB2437932
Personal care article with a cosmetic composition 2006-06-23 Terminated GB2439283
Two component silicone containing denture support composition 2005-07-29 Terminated GB2428575
Apparatus and method of using the same 2005-07-21 Granted GB2432131
Spraying apparatus outlet head and method of use 2005-07-21 Granted GB2435000
Emanation or fragrancing device 2005-03-11 Terminated GB2423930
A method of forming a surface treatment liquid,of treating a surface, of cleaning a surface and a packaged composition therefor 2005-02-07 Terminated GB2423087
Fabric softener comprising a sublimable carrier 2004-10-20 Terminated GB2419359
Fabric softener comprising a sublimable carrier 2004-10-20 Terminated GB2419360
Fabric softener comprising a sublimable carrier 2004-10-20 Terminated GB2419361
Cleansing wipes 2004-09-23 Terminated GB2418379
Depilatory composition for use in a wet environment 2004-08-26 Terminated GB2417899
Air freshening, deodorising, pesticidal or insect repellent product 2004-08-19 Terminated GB2417203
Air freshening, deodorising, pesticidal or insect repellent product 2004-08-07 Terminated GB2416695
Liquid cleaning composition, catalyst therefor and methods of cleaning 2004-07-24 Terminated GB2416539
Dispensing apparatus for heated active agents 2004-07-23 Terminated GB2416526
Depilatory device having a hinged head 2004-06-18 Terminated GB2415133
Improvements in and relating to depilatory compositions 2004-06-15 Terminated GB2415135
Improvements in or relating to epilatory compositions 2004-05-20 Terminated GB2414182
Method for forming an active material containing coating on a substrate 2004-05-14 Granted GB2413944
Automatic dishwashing 2004-04-24 Terminated GB2413335
Scraping device for use in hair removal 2004-04-19 Terminated GB2402332
Depilatory method 2004-04-13 Terminated GB2413074
A device used for removing a depilatory composition applied to the skin 2004-04-08 Terminated GB2412859
Depilatory scraper and method having fin of variable length 2004-04-08 Terminated GB2412860
Depilatory tool with removable head 2004-04-08 Terminated GB2412862
Depilatory scaper and method 2004-04-08 Terminated GB2412854
Depilatory scraper and method having head with undersurface and fin(s) projecting there from. 2004-04-08 Terminated GB2412856
Depilatory device having head with curved undersurface and fins extending there from 2004-04-08 Terminated GB2412857
Depilatory scraper including a source of non-depilatory material 2004-04-08 Terminated GB2412861
Depilatory device comprising handle and head with plural fins extending there from 2004-04-08 Terminated GB2412855
Depilatory scraper combined with a timer 2004-04-08 Terminated GB2412858
Piezoelectric device for emitting fragrances or insecticides 2004-04-07 Terminated GB2412871
Electronic drive system for a droplet spray generation device 2004-04-07 Terminated GB2412869
Electronic drive system for a droplet spray generation device 2004-04-07 Terminated GB2412870
Emanator device 2004-03-06 Terminated GB2411590
Automatic cleaning device using continuous roll of material 2004-02-18 Terminated GB2411107
Self driven cleaning device 2004-02-18 Terminated GB2411820
Device for dispensing a fluid 2004-01-23 Terminated GB2410257
Ultrasonic cleaning method and composition 2003-11-17 Terminated GB2408052
Tear-off odour-reducing sheets 2003-10-24 Terminated GB2407327
Liquid bleaching composition 2003-10-22 Granted GB2407325
Apparatus for emitting a chemical agent as a vapour 2003-10-10 Terminated GB2406792
Air feshening or purifying device 2003-09-19 Terminated GB2406054
Cleaning composition and method 2003-09-12 Terminated GB2407096
Cleaning Device 2003-09-05 Terminated GB2405577
Sensor equipped dispenser for air treatment media 2003-08-16 Terminated GB2405097
Low wax aqueous silicone polishes and their uses 2003-08-04 Terminated GB2404664
Cleaning composition 2003-08-01 Terminated GB2404662
Device for dispensing and mixing multiple liquids 2003-07-29 Terminated GB2404376
Air Freshening device 2003-06-13 Terminated GB2403412
Two-compartment water-soluble container 2003-05-20 Terminated GB2401848
Atomised aqueous composition sealing of water soluble members 2003-05-03 Terminated GB2401345
Packaging of compacted particulate compositions 2003-05-02 Terminated GB2401091
Multiple-emulsion cleaner 2003-04-16 Terminated GB2400609
A pump 2003-01-31 Granted GB2397852
Air freshener with an end-of-life indicator 2003-01-11 Terminated GB2397022
Apparatus and method 2002-11-12 Ceased GB2395283
Volatile substance dispenser 2002-11-09 Terminated GB2395126
Surface treatment composition 2002-10-11 Terminated GB2393967
Odour absorbing clothes cover 2002-09-26 Terminated GB2393394
A packaged hair-removing layer, its manufacture and its use 2002-08-10 Ceased GB2391475
A two-part liquid hard surface cleaner 2002-08-09 Terminated GB2391479
Water-soluble container with spacer between compartments 2002-08-07 Granted GB2391532
Water-soluble container with plural compartments 2002-07-17 Terminated GB2390840
Improvements in or relating to air freshening devices 2002-03-27 Ceased GB2374805
Device for emitting pulses of a liquid material 2002-03-27 Ceased GB2376057
Epilatory strip comprising a mixture of a sugar-based material and a rosinous material 2002-02-13 Ceased GB2385269
An epilatory composition comprising an adhesive matrix material and a branched polyalkene 2002-02-13 Granted GB2385270
Process for preparing a laminated thermoformed film 2002-01-24 Granted GB2372478
Cleaning compositions and uses 2002-01-18 Ceased GB2384244
Air freshening device 2002-01-15 Ceased GB2370990
Water soluble laminate 2001-12-21 Ceased GB2383296
Process and apparatus for cutting sheets 2001-11-21 Terminated GB2382321
Emanator device 2001-10-19 Ceased GB2370225
Self-extinguishing candle comprising a container and sustainer 2001-10-17 Ceased GB2370631
Process for preparing a perfumed gel 2001-10-16 Granted GB2381001
Cleaning compositions containing chitosan 2001-10-04 Granted GB2368345
Packaged product of anti-static cleaning wipes 2001-09-25 Granted GB2368590
Water soluble polymeric foam container for detergent composition 2001-09-20 Granted GB2379916
Improvements in disposable cleaning cloths 2001-09-12 Ceased GB2379864
Cleaning method 2001-09-03 Terminated GB2368589
Cleaning method 2001-09-03 Granted GB2369622
Water-soluble thermoformed containers for aqueous compositions 2001-08-23 Terminated GB2368587
Poly(vinyl alcohol) packaging for e.g. a detergent composition 2001-08-23 Terminated GB2371552
Moulding containers 2001-08-23 Granted GB2366539
Water soluble inflated containers 2001-08-23 Ceased GB2368570
Water-soluble containers 2001-08-23 Ceased GB2383320
Epilatory compositions containing particulates 2001-08-09 Granted GB2369573
Cleaning compositions and their use 2001-07-16 Ceased GB2367832
Heat sealing of water soluble components with pre-step of applying aqueous solution to at least one surface thereof, may form container 2001-07-14 Terminated GB2377407
Polishes and their use 2001-07-02 Granted GB2366570
Photocatalytic composition 2001-06-28 Granted GB2376952
Spatula for removing substances from the skin 2001-06-27 Granted GB2364502
Improvements in relation to organic compositions 2001-06-27 Ceased GB2378185
Treatment of textile surfaces with a patch 2001-06-15 Terminated GB2376472
An air freshening or purifying sheet 2001-05-29 Terminated GB2375959
Water-soluble container with gas release means 2001-05-17 Granted GB2375515
Water soluble injection moulded container 2001-05-17 Terminated GB2375516
A water-soluble injection moulded container 2001-05-17 Terminated GB2375517
Water soluble container 2001-05-17 Terminated GB2375542
Aerosol delivery system driven by hydrostatic pressure from osmotic or hydrogel swelling 2001-04-27 Granted GB2374905
Improvements in or relating to compositions/components including a thermoforming step 2001-04-20 Terminated GB2374830
Water-soluble containers 2001-04-20 Granted GB2374580
Water-soluble containers 2001-04-20 Granted GB2374581
Water soluble container containing a composition 2001-04-20 Terminated GB2374582
Coloured anhydrous gel element 2001-04-19 Granted GB2363717
Detection of metal ions in a liquid 2001-04-10 Terminated GB2374411
Vacuum cleaner having a secondary inlet for drawing in airborne particles 2001-04-04 Granted GB2360935
Composition packaged in film 2001-03-16 Terminated GB2373235
Device comprising a container removably attachable to a casing 2001-03-06 Ceased GB2361426
Photocatalytic compositions and methods 2000-12-21 Ceased GB2359560
Rigid water-soluble containers 2000-11-17 Ceased GB2370554
Rigid water-soluble container 2000-11-17 Terminated GB2370553
Rigid water-soluble containers 2000-11-17 Ceased GB2376676
Polysiloxane polish composition 2000-10-20 Ceased GB2368068
Electric air freshener or insecticide device 2000-09-25 Granted GB2354445
Skin treatment compositions 2000-09-22 Ceased GB2354944
Use of algins in combating hard water, scale and the like 2000-09-20 Terminated GB2356202
Water-soluble containers containing aqueous compositions 2000-08-25 Ceased GB2367828
Fragrance emitting device 2000-07-14 Ceased GB2352180
Hard surface cleaning composition 2000-07-14 Ceased GB2359818
Air freshener / insecticidal devices 2000-04-25 Terminated GB2352398
Washing composition capsules 2000-04-04 Granted GB2361010
Transparent candle composition 2000-03-10 Ceased GB2347683
A diffuser 2000-02-29 Ceased GB2362828
Dispenser 2000-02-05 Terminated GB2358802
Air freshener or insecticide composition 2000-01-31 Granted GB2358586
A cleaning and polishing composition 2000-01-27 Terminated GB2358639
Disinfectant composition 2000-01-11 Terminated GB2358139
A vapour release device 2000-01-07 Terminated GB2357973
Cleaning compositions 1999-12-22 Terminated GB2358638
Electric air freshener or insecticide device 1999-12-04 Terminated GB2356814
Device permitting controlled emission of volatile substances 1999-12-04 Terminated GB2356815
Vapour dispensing device 1999-10-22 Terminated GB2350300
Device for dispensing a product into a toilet bowl 1999-10-19 Ceased GB2344115
A candle wick 1999-10-14 Terminated GB2343942
A fragrance emanating device 1999-10-12 Granted GB2355200
Device for evaporating volatile liquids 1999-09-24 Terminated GB2354444
Collar for trigger-operated spray bottle 1999-03-18 Terminated GB2347913
Indicating useful life of volatile material. 1999-02-27 Ceased GB2347350
Hard surface cleaner 1999-02-23 Ceased GB2334723
Deactivants for dust mite allergens 1998-09-18 Granted GB2329588
Disinfectants exhibiting colour change 1998-06-16 Terminated GB2326340
Improvements in or relating to the cleansing of surfaces 1998-06-12 Granted GB2341394
Candle holder 1998-05-29 Ceased GB2337813
Antimicrobial compositions, their preparation and use 1998-03-10 Granted GB2324727
Abrasive cleaning compositions 1997-12-24 Ceased GB2320723
Plug-in air treatment device 1997-12-23 Granted GB2320691
Hard surface cleaner 1997-11-17 Ceased GB2319256
House dust mite allergen deactivation 1997-09-25 Terminated GB2329587
House dust mite allergen deactivation 1997-09-25 Terminated GB2329586
Abrasive cleaning using spray dispenser 1996-12-31 Terminated GB2320722
Improvements in or relating to aerosol type dispensers. 1989-06-23 Granted GB2233395
Volatile liquid dispenser 1987-09-09 Ceased GB2194889

COMPETITORS

(Based on Sic code: 17220 Manufacture of household and sanitary goods and of toilet requisites)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
KIMBERLY-CLARK EUROPE LIMITED WALTON OAKS, DORKING ROAD, TADWORTH, SURREY, ENGLAND, KT20 7NS 04060641 2017-12-31 1,445,971,000 34,921,000
KIMBERLY - CLARK LIMITED WALTON OAKS, DORKING ROAD, TADWORTH, SURREY, ENGLAND, KT20 7NS 00308676 2017-12-31 550,468,000 22,017,000 17290-Manufacture of other articles of paper and paperboard not elsewhere classified
RECKITT BENCKISER HEALTHCARE (UK) LIMITED 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH 00261312 2017-12-31 168,144,000 31,201,000
RECKITT BENCKISER HEALTHCARE INTERNATIONAL LIMITED 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH 02741587 2017-12-31 140,935,000 4,363,000
RECKITT BENCKISER (UK) LIMITED 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH 03982446 2017-12-31 124,420,000 2,951,000
NORTHWOOD HYGIENE PRODUCTS LIMITED NORTHWOOD HOUSE, STAFFORD PARK 10, TELFORD, ENGLAND, TF3 3AB 07022313 2015-12-31 46,694,019 808,097
NORTHWOOD TISSUE (DISLEY) LIMITED WATERSIDE, DISLEY, STOCKPORT, CHESHIRE, ENGLAND, SK12 2HW 07022309 2017-12-31 19,049,474 0
KIMBERLY-CLARK INTERCONTINENTAL HOLDING LIMITED WALTON OAKS, DORKING ROAD, TADWORTH, SURREY, ENGLAND, KT20 7NS 10106745 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
RECKITT BENCKISER (UK) LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public