Reckitt Sonet (UK) Limited SLOUGH


Founded in 1988, Reckitt Sonet (UK), classified under reg no. 02285039 is an active company. Currently registered at 103-105 Bath Road SL1 3UH, Slough the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2021/06/02 Reckitt Sonet (UK) Limited is no longer carrying the name Scholl (UK).

Currently there are 2 directors in the the firm, namely Stephen P. and Richard G.. In addition one secretary - James H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reckitt Sonet (UK) Limited Address / Contact

Office Address 103-105 Bath Road
Town Slough
Post code SL1 3UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02285039
Date of Incorporation Mon, 8th Aug 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Stephen P.

Position: Director

Appointed: 14 February 2024

James H.

Position: Secretary

Appointed: 08 June 2020

Richard G.

Position: Director

Appointed: 21 April 2016

Timothy M.

Position: Director

Appointed: 08 June 2020

Resigned: 14 February 2024

Jonathan T.

Position: Director

Appointed: 13 December 2017

Resigned: 08 June 2020

Christine L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 08 June 2020

Patrick C.

Position: Director

Appointed: 03 June 2013

Resigned: 30 April 2016

Henning A.

Position: Director

Appointed: 31 July 2012

Resigned: 24 May 2013

Candida D.

Position: Director

Appointed: 31 July 2012

Resigned: 13 December 2017

Salvatore C.

Position: Director

Appointed: 08 August 2011

Resigned: 14 May 2012

Simon E.

Position: Director

Appointed: 08 February 2011

Resigned: 11 December 2013

Elizabeth R.

Position: Secretary

Appointed: 01 November 2010

Resigned: 16 December 2014

Martin K.

Position: Director

Appointed: 01 November 2010

Resigned: 08 August 2011

Manish D.

Position: Director

Appointed: 01 November 2010

Resigned: 31 July 2012

William M.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2015

Maria B.

Position: Director

Appointed: 23 July 2008

Resigned: 01 November 2010

Maria B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 November 2010

Antony M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 September 2005

Antony M.

Position: Director

Appointed: 30 September 2004

Resigned: 01 November 2010

Shaun D.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Mark M.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Andrew S.

Position: Director

Appointed: 29 May 2001

Resigned: 30 April 2003

Brian B.

Position: Director

Appointed: 29 May 2001

Resigned: 23 March 2004

Dieno G.

Position: Director

Appointed: 19 February 2001

Resigned: 29 May 2001

Garry W.

Position: Director

Appointed: 19 February 2001

Resigned: 01 November 2010

Jonathan J.

Position: Director

Appointed: 30 November 2000

Resigned: 30 September 2004

Jonathan J.

Position: Secretary

Appointed: 01 March 1999

Resigned: 30 September 2004

Iain C.

Position: Director

Appointed: 28 February 1999

Resigned: 19 February 2001

Paul S.

Position: Director

Appointed: 29 October 1998

Resigned: 30 November 2000

Alan S.

Position: Director

Appointed: 19 January 1998

Resigned: 29 October 1998

Andrew E.

Position: Director

Appointed: 05 January 1998

Resigned: 29 October 1998

Charles M.

Position: Director

Appointed: 01 December 1997

Resigned: 05 January 1998

Christopher L.

Position: Secretary

Appointed: 01 December 1997

Resigned: 01 March 1999

Michael B.

Position: Director

Appointed: 21 November 1996

Resigned: 28 February 1999

Duncan H.

Position: Secretary

Appointed: 21 November 1996

Resigned: 05 September 1997

Judith C.

Position: Director

Appointed: 04 September 1995

Resigned: 26 November 1996

John G.

Position: Director

Appointed: 31 December 1991

Resigned: 21 November 1996

Neil F.

Position: Director

Appointed: 31 December 1991

Resigned: 08 September 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Scholl (Investments) Limited from Slough, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scholl (Investments) Limited

103-105 Bath Road, Slough, SL1 3UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 02707581
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scholl (UK) June 2, 2021
Ehp (investments) May 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 27th, September 2023
Free Download (13 pages)

Company search

Advertisements