Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENTOKIL LIMITED
Company Information for

RENTOKIL LIMITED

COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
Company Registration Number
00218107
Private Limited Company
Active

Company Overview

About Rentokil Ltd
RENTOKIL LIMITED was founded on 1926-12-10 and has its registered office in Crawley. The organisation's status is listed as "Active". Rentokil Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RENTOKIL LIMITED
 
Legal Registered Office
COMPASS HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9PY
Other companies in RH6
 
Previous Names
BET FINANCE LIMITED10/08/2015
Filing Information
Company Number 00218107
Company ID Number 00218107
Date formed 1926-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 19:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENTOKIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RENTOKIL LIMITED
The following companies were found which have the same name as RENTOKIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENTOKIL (CANADA) LIMITEE COMMERCE COURT WEST SUITE 1400 TORONTO Ontario M5L1B9 Inactive - Discontinued Company formed on the 1972-07-04
RENTOKIL (CANADA) LIMITEE 7280 VICTORIA PARK MARKHAM Ontario L3R2M5 Inactive - Amalgamated Company formed on the 1997-12-30
RENTOKIL AUSTRALIA PTY. LTD. NSW 2068 Active Company formed on the 1950-12-13
RENTOKIL CONTRACT SERVICES INC North Carolina Unknown
RENTOKIL CONTRACT SERVICES INC Tennessee Unknown
RENTOKIL CONTRACT SERVICES INC Mississippi Unknown
RENTOKIL CANADA CORPORATION 1400-10303 JASPER AVE NW EDMONTON ALBERTA T5J 3N6 Active Company formed on the 2018-01-25
RENTOKIL DORMANT (NO.6) LTD COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY Active Company formed on the 1974-06-21
RENTOKIL HONG KONG INVESTMENT LIMITED Active Company formed on the 2013-06-21
RENTOKIL HONG KONG LIMITED Dissolved Company formed on the 2007-02-21
RENTOKIL HOLDINGS INC Mississippi Unknown
RENTOKIL INITIAL (1896) LIMITED COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY Active Company formed on the 1896-10-26
RENTOKIL INITIAL (1993) LIMITED COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY Active Company formed on the 1993-10-15
RENTOKIL INITIAL 1927 PLC COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY Active Company formed on the 1927-10-01
RENTOKIL INITIAL AMERICAS LIMITED COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY Active Company formed on the 2011-04-27
RENTOKIL INITIAL ASIA PACIFIC LIMITED COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY Active Company formed on the 1986-02-19
RENTOKIL INITIAL BRAZIL LIMITED COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY Active Company formed on the 2011-04-27
RENTOKIL INITIAL FINANCE LIMITED COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY Active Company formed on the 2004-03-12
RENTOKIL INITIAL FUNDING (NO.1) LIMITED RIVERBANK MEADOWS BUSINESS PARK BLACKWATER CAMBERLEY SURREY GU17 9AB Dissolved Company formed on the 2004-10-25
RENTOKIL INITIAL FUNDING (NO.2) LIMITED RIVERBANK MEADOWS BUSINESS PARK BLACKWATER CAMBERLEY SURREY GU17 9AB Dissolved Company formed on the 2004-10-25

Company Officers of RENTOKIL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE STEAD
Company Secretary 2016-08-08
DARAGH PATRICK FELTRIM FAGAN
Director 2014-07-23
JONATHAN ELLIS HAUCK
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
DARAGH PATRICK FELTRIM FAGAN
Company Secretary 2016-04-29 2016-08-08
ALEXANDRA LAAN
Company Secretary 2011-02-01 2016-04-29
STUART MICHAEL INGALL TOMBS
Director 2011-05-13 2015-02-02
PAUL GRIFFITHS
Director 2005-10-11 2014-07-23
GARETH TREVOR BROWN
Director 2006-09-05 2013-03-22
MARTIN LEE NICHOLAS
Director 2011-01-01 2011-05-13
PAUL GRIFFITHS
Company Secretary 2007-12-01 2011-02-01
DAVID JOHN MCCONNACHIE
Director 2008-01-01 2011-01-01
COLIN JAMES TYLER
Director 1999-08-16 2008-01-01
GRAYSTON CENTRAL SERVICES LIMITED
Director 1997-04-18 2007-12-01
PLANT NOMINEES LIMITED
Director 1997-04-18 2007-12-01
PLANT NOMINEES LIMITED
Company Secretary 1996-08-09 2007-01-01
ROBERT WARD JONES
Director 2005-10-11 2006-08-31
ROGER CHRISTOPHER PAYNE
Director 2000-11-17 2005-09-09
CHRISTOPHER THOMAS PEARCE
Director 1996-06-17 2000-11-17
GRAHAM POMROY
Director 1994-09-16 1997-02-28
LAURA MAY DANE
Company Secretary 1994-09-16 1996-08-09
KEITH RANALD NICHOLS
Director 1992-06-03 1996-06-17
KEITH FREDERICK PAYNE
Director 1994-07-14 1996-05-20
PETER JOHN LOTT
Company Secretary 1992-06-03 1994-09-16
PETER JOHN LOTT
Director 1992-06-03 1994-09-16
ROBERT DAVID MACKENZIE
Director 1992-06-03 1994-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARAGH PATRICK FELTRIM FAGAN CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
DARAGH PATRICK FELTRIM FAGAN EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.6 LIMITED Director 2017-04-04 CURRENT 1977-05-04 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN THAMES ENVIRONMENTAL SERVICES LIMITED Director 2017-04-04 CURRENT 1986-09-29 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN AW LIMITED Director 2017-04-04 CURRENT 1966-05-12 Active
DARAGH PATRICK FELTRIM FAGAN ENIGMA SERVICES GROUP LIMITED Director 2017-04-04 CURRENT 1897-08-16 Active
DARAGH PATRICK FELTRIM FAGAN ENIGMA LAUNDRIES LIMITED Director 2017-04-04 CURRENT 1980-05-28 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.12 LIMITED Director 2017-04-04 CURRENT 1972-09-07 Active
DARAGH PATRICK FELTRIM FAGAN INDUSTRIAL CLOTHING SERVICES LIMITED Director 2017-04-04 CURRENT 1979-10-10 Active
DARAGH PATRICK FELTRIM FAGAN BET PENSION TRUST LIMITED Director 2017-04-04 CURRENT 1965-03-26 Active
DARAGH PATRICK FELTRIM FAGAN B.E.T. BUILDING SERVICES LIMITED Director 2017-04-04 CURRENT 1984-08-15 Active
DARAGH PATRICK FELTRIM FAGAN BET ENVIRONMENTAL SERVICES LTD Director 2017-04-04 CURRENT 1928-09-17 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST KITCHENS LIMITED Director 2017-04-04 CURRENT 1981-03-31 Active
DARAGH PATRICK FELTRIM FAGAN BPS OFFSHORE SERVICES LIMITED Director 2017-04-04 CURRENT 1981-11-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY CARE LIMITED Director 2017-04-04 CURRENT 1994-12-22 Active
DARAGH PATRICK FELTRIM FAGAN ENVIRO-FRESH LIMITED Director 2017-04-04 CURRENT 2000-06-14 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.20 LIMITED Director 2017-04-04 CURRENT 1985-02-14 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL DORMANT (NO.6) LTD Director 2017-04-04 CURRENT 1974-06-21 Active
DARAGH PATRICK FELTRIM FAGAN OPEL TRANSPORT & TRADING COMPANY LIMITED Director 2017-04-04 CURRENT 1973-10-11 Active
DARAGH PATRICK FELTRIM FAGAN TEB CLEANING SERVICES LIMITED Director 2017-04-04 CURRENT 1933-02-04 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.18 LIMITED Director 2017-04-04 CURRENT 1934-07-09 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST LIMITED Director 2017-04-04 CURRENT 1980-05-20 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS PARCELS LIMITED Director 2017-04-04 CURRENT 1982-11-04 Active
DARAGH PATRICK FELTRIM FAGAN INITIAL LIMITED Director 2017-04-04 CURRENT 1893-12-12 Active
DARAGH PATRICK FELTRIM FAGAN BET (NO. 18) LIMITED Director 2017-04-04 CURRENT 1976-07-20 Active
DARAGH PATRICK FELTRIM FAGAN STRATTON HOUSE LEASING LIMITED Director 2017-04-04 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN WISE PROPERTY CARE LTD. Director 2017-01-11 CURRENT 1996-09-10 Active
DARAGH PATRICK FELTRIM FAGAN EFL ESOP LIMITED Director 2016-04-29 CURRENT 2004-04-26 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN IFS SECURITY LIMITED Director 2016-04-29 CURRENT 1996-03-18 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN MEDIGUARD SERVICES LIMITED Director 2016-04-29 CURRENT 1979-07-05 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL SERVICES LIMITED Director 2015-11-26 CURRENT 1934-10-25 Active
DARAGH PATRICK FELTRIM FAGAN BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
DARAGH PATRICK FELTRIM FAGAN CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
DARAGH PATRICK FELTRIM FAGAN PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
DARAGH PATRICK FELTRIM FAGAN ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN CHARD SERVICES LIMITED Director 2014-08-06 CURRENT 1978-10-25 Active
DARAGH PATRICK FELTRIM FAGAN TARGET WORLDWIDE EXPRESS LIMITED Director 2014-07-23 CURRENT 1998-02-26 Dissolved 2015-01-27
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FUNDING (NO.1) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FUNDING (NO.2) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL (1993) LIMITED Director 2014-07-23 CURRENT 1993-10-15 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL AMERICAS LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2014-07-23 CURRENT 2003-02-05 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS LIMITED Director 2014-07-23 CURRENT 1997-11-28 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS HOLDINGS LIMITED Director 2014-07-23 CURRENT 2000-01-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FINANCE LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL INVESTMENTS LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL BRAZIL LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN BET (INTERNATIONAL) B.V. Director 2014-07-23 CURRENT 2013-01-02 Active
DARAGH PATRICK FELTRIM FAGAN B.V. RENTOKIL FUNDING Director 2014-07-23 CURRENT 2005-01-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL OVERSEAS HOLDINGS LIMITED Director 2014-07-23 CURRENT 1959-06-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY HOLDINGS LIMITED Director 2014-07-23 CURRENT 1980-10-31 Active
DARAGH PATRICK FELTRIM FAGAN PLANT NOMINEES LTD Director 2014-07-23 CURRENT 1972-03-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL ASIA PACIFIC LIMITED Director 2014-07-23 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL (1896) LIMITED Director 2014-07-23 CURRENT 1896-10-26 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL 1927 PLC Director 2014-07-23 CURRENT 1927-10-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL UK LTD Director 2014-07-23 CURRENT 1935-05-23 Active
DARAGH PATRICK FELTRIM FAGAN GRAYSTON CENTRAL SERVICES LIMITED Director 2014-07-23 CURRENT 1967-05-16 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS LIMITED Director 2014-07-23 CURRENT 1994-12-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2014-07-22 CURRENT 2002-02-07 Active
JONATHAN ELLIS HAUCK BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
JONATHAN ELLIS HAUCK TARGET EXPRESS LIMITED Director 2015-02-16 CURRENT 1997-11-28 Active
JONATHAN ELLIS HAUCK TARGET EXPRESS HOLDINGS LIMITED Director 2015-02-16 CURRENT 2000-01-27 Active
JONATHAN ELLIS HAUCK INITIAL IFF LTD Director 2015-02-02 CURRENT 1965-03-03 Dissolved 2016-01-19
JONATHAN ELLIS HAUCK BET FINANCE LIMITED Director 2015-02-02 CURRENT 1982-10-21 Dissolved 2016-03-15
JONATHAN ELLIS HAUCK RENTOKIL INITIAL FUNDING (NO.2) LIMITED Director 2015-02-02 CURRENT 2004-10-25 Dissolved 2016-10-11
JONATHAN ELLIS HAUCK RENTOKIL INITIAL (1993) LIMITED Director 2015-02-02 CURRENT 1993-10-15 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL AMERICAS LIMITED Director 2015-02-02 CURRENT 2011-04-27 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2015-02-02 CURRENT 2003-02-05 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL FINANCE LIMITED Director 2015-02-02 CURRENT 2004-03-12 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2004-03-12 Active - Proposal to Strike off
JONATHAN ELLIS HAUCK RENTOKIL INITIAL BRAZIL LIMITED Director 2015-02-02 CURRENT 2011-04-27 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2015-02-02 CURRENT 2002-02-07 Active
JONATHAN ELLIS HAUCK B.V. RENTOKIL FUNDING Director 2015-02-02 CURRENT 2005-01-01 Active
JONATHAN ELLIS HAUCK RENTOKIL OVERSEAS HOLDINGS LIMITED Director 2015-02-02 CURRENT 1959-06-10 Active
JONATHAN ELLIS HAUCK RENTOKIL PROPERTY HOLDINGS LIMITED Director 2015-02-02 CURRENT 1980-10-31 Active
JONATHAN ELLIS HAUCK PLANT NOMINEES LTD Director 2015-02-02 CURRENT 1972-03-10 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL ASIA PACIFIC LIMITED Director 2015-02-02 CURRENT 1986-02-19 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL (1896) LIMITED Director 2015-02-02 CURRENT 1896-10-26 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL 1927 PLC Director 2015-02-02 CURRENT 1927-10-01 Active
JONATHAN ELLIS HAUCK GRAYSTON CENTRAL SERVICES LIMITED Director 2015-02-02 CURRENT 1967-05-16 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL HOLDINGS LIMITED Director 2015-02-02 CURRENT 1994-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Termination of appointment of Catherine Stead on 2024-03-31
2024-04-08Appointment of Mr James Robert Anthony Gordon as company secretary on 2024-04-01
2023-09-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-07-20CH01Director's details changed for Rachel Eleanor Canham on 2022-07-18
2022-04-07AP01DIRECTOR APPOINTED RACHEL ELEANOR CANHAM
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DARAGH PATRICK FELTRIM FAGAN
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-01PSC05Change of details for Rentokil Overseas Holdings Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
2020-12-18CH01Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2020-12-17
2020-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE STEAD on 2020-12-17
2020-12-17CH01Director's details changed for Christopher Brian Terrence Filby on 2020-12-17
2020-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY HAUGHEY
2020-09-01AP01DIRECTOR APPOINTED MR JEFFREYS KRISTEN HAMPSON
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-01-07RP04AP01Second filing of director appointment of Patricia Mary Haughey
2019-10-09CH01Director's details changed for Patricia Mary Haughey on 2019-09-30
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIS HAUCK
2019-10-07AP01DIRECTOR APPOINTED PATRICIA MARY HAUGHEY
2019-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1060000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1060000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09TM02Termination of appointment of Daragh Patrick Feltrim Fagan on 2016-08-08
2016-08-09AP03Appointment of Mrs Catherine Stead as company secretary on 2016-08-08
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1060000
2016-06-10AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-29TM02Termination of appointment of Alexandra Laan on 2016-04-29
2016-04-29AP03Appointment of Mr Daragh Patrick Feltrim Fagan as company secretary on 2016-04-29
2015-08-10RES15CHANGE OF COMPANY NAME 12/08/20
2015-08-10CERTNMCOMPANY NAME CHANGED BET FINANCE LIMITED CERTIFICATE ISSUED ON 10/08/15
2015-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA LAAN on 2015-07-29
2015-07-29CH01Director's details changed for Mr Jonathan Ellis Hauck on 2015-07-29
2015-07-02MISCSection 519 companies act 2006
2015-06-16MISCSection 519
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1060000
2015-06-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-07MISCSection 519
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL INGALL TOMBS
2015-02-16AP01DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK
2015-01-26MISCSection 519
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29AP01DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1060000
2014-06-06AR0101/06/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0101/06/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0101/06/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH TREVOR BROWN / 01/01/2010
2011-06-09AR0101/06/11 FULL LIST
2011-06-07AP01DIRECTOR APPOINTED STUART MICHAEL INGALL TOMBS
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLAS
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL GRIFFITHS
2011-02-07AP03SECRETARY APPOINTED ALEXANDRA LAAN
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL GRIFFITHS
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCONNACHIE
2011-01-24AP01DIRECTOR APPOINTED MARTIN LEE NICHOLAS
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCONNACHIE
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCCONNACHIE / 01/10/2009
2010-06-15AR0101/06/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2009-09-08AUDAUDITOR'S RESIGNATION
2009-08-25363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH
2008-12-04288aSECRETARY APPOINTED PAUL GRIFFITHS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/11/2008
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY PLANT NOMINEES LIMITED
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR PLANT NOMINEES LIMITED
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF
2007-06-07363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-06-30363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: FELCOURT ROAD FELCOURT EAST GRINSTEAD WEST SUSSEX RH19 2JY
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288bDIRECTOR RESIGNED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-06-28363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-02123NC INC ALREADY ADJUSTED 28/06/04
2004-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION
1995-07-13Return made up to 03/06/95; no change of members
1995-01-01A selection of documents registered before 1 January 1995
1994-11-02Secretary resigned;new secretary appointed
1994-07-29FULL ACCOUNTS MADE UP TO 02/04/94
1994-07-22Director resigned;new director appointed
1994-07-14Return made up to 03/06/94; full list of members
1993-07-13FULL ACCOUNTS MADE UP TO 27/03/93
1993-06-23Return made up to 03/06/93; no change of members
1992-09-24FULL ACCOUNTS MADE UP TO 28/03/92
1992-06-29Return made up to 03/06/92; change of members
1992-05-06Director resigned
1992-01-21New director appointed
1991-10-22New director appointed
1991-08-30Director resigned
1991-07-31Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1991-07-31FULL ACCOUNTS MADE UP TO 31/03/91
1991-07-31ARTICLES OF ASSOCIATION
1991-06-27Return made up to 03/06/91; full list of members
1991-06-20Director's particulars changed
1991-04-10Particulars of contract relating to shares
1991-04-10Ad 01/03/91--------- £ si 1000@1
1991-03-21Ad 01/03/91--------- £ si 1000@1=1000 £ ic 200000/201000
1990-09-14FULL ACCOUNTS MADE UP TO 31/03/90
1990-09-14Return made up to 03/08/90; full list of members
1990-08-03Director resigned
1990-07-12Director resigned
1989-09-21Return made up to 09/08/89; full list of members
1989-09-21FULL ACCOUNTS MADE UP TO 01/04/89
1989-07-14New director appointed
1989-03-15Secretary resigned;new secretary appointed
1988-08-22FULL ACCOUNTS MADE UP TO 02/04/88
1988-08-19New director appointed
1988-08-18Director resigned
1988-02-16Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1988-02-16ARTICLES OF ASSOCIATION
1988-01-22Application for reregistration from private to PLC
1988-01-22Resolutions passed:<ul><li>Special resolution passed re-registration</ul>
1988-01-22Auditors statement
1988-01-22Accounts: Balance Sheet
1988-01-22Certificate of re-registration from private to Public limited company
1987-09-23New director appointed
1987-09-16Return made up to 07/08/87; full list of members
1987-09-16FULL ACCOUNTS MADE UP TO 31/03/87
1987-05-27Accounts made up to 1986-03-31
1987-03-03Company name changed stratton house LIMITED\certificate issued on 03/03/87
1986-11-28FULL ACCOUNTS MADE UP TO 31/03/86
1986-11-28Return made up to 07/07/86; full list of members
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RENTOKIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENTOKIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENTOKIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENTOKIL LIMITED

Intangible Assets
Patents
We have not found any records of RENTOKIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENTOKIL LIMITED
Trademarks

Trademark applications by RENTOKIL LIMITED

RENTOKIL LIMITED is the Original registrant for the trademark SANITACT ™ (74058051) through the USPTO on the 1990-05-11
feminine sanitary dressing disposal maintenance services
Income
Government Income
We have not found government income sources for RENTOKIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RENTOKIL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RENTOKIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENTOKIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENTOKIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.