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

RENTOKIL INITIAL SERVICES LIMITED

COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
Company Registration Number
00293397
Private Limited Company
Active

Company Overview

About Rentokil Initial Services Ltd
RENTOKIL INITIAL SERVICES LIMITED was founded on 1934-10-25 and has its registered office in Crawley. The organisation's status is listed as "Active". Rentokil Initial Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RENTOKIL INITIAL SERVICES LIMITED
 
Legal Registered Office
COMPASS HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9PY
Other companies in GU17
 
Filing Information
Company Number 00293397
Company ID Number 00293397
Date formed 1934-10-25
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 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 18:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENTOKIL INITIAL SERVICES 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 INITIAL SERVICES LIMITED
The following companies were found which have the same name as RENTOKIL INITIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENTOKIL INITIAL SERVICES LTD C/O INITIAL TEXTILE SERVICES 646 SPRINGFIELD ROAD 646 SPRINGFIELD ROAD BELFAST BT12 7EF Converted / Closed Company formed on the 1992-11-23

Company Officers of RENTOKIL INITIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE STEAD
Company Secretary 2016-08-08
DARAGH PATRICK FELTRIM FAGAN
Director 2015-11-26
MARK GILLESPIE
Director 2011-02-14
JEFFREYS KRISTEN HAMPSON
Director 2013-05-31
PHILLIP PAUL WOOD
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
DARAGH PATRICK FELTRIM FAGAN
Company Secretary 2016-04-29 2016-08-08
ALEXANDRA JANE LAAN
Company Secretary 2007-05-25 2016-04-29
DEBORAH DOWLING
Director 2008-11-12 2011-07-07
PETER WILLIAM REGINALD LLOYD
Director 2008-11-12 2010-09-30
ANTONY BENNETT
Director 2008-05-21 2010-07-31
JILL ELIZABETH REID
Company Secretary 2008-11-12 2010-03-26
GARETH TREVOR BROWN
Company Secretary 1998-10-21 2008-11-13
GARETH TREVOR BROWN
Director 2006-09-05 2008-11-12
HENRY JAMES LINDSAY CHANDLER
Director 2003-03-19 2008-11-12
PAUL GRIFFITHS
Director 2006-03-08 2008-11-12
DAVID JOHN MCCONNACHIE
Director 2008-01-08 2008-11-12
STEPHEN EDWARD BOOTH
Director 2005-10-01 2008-05-21
CHRISTOPHER JOSEPH MCKAY
Director 2002-07-12 2007-04-05
JONATHAN MARK SMITH
Director 2000-01-11 2002-07-31
STEPHEN JAMES FRETWELL
Director 2000-12-18 2001-01-02
ROBERT JOHN STEVENS
Director 1997-05-27 2000-01-14
VIJAY PUNJABHAI SHAH
Company Secretary 1992-06-28 1998-10-21
IAN SIMPSON DARBYSHIRE
Director 1996-02-08 1997-03-01
BRIAN DUDLEY
Director 1994-08-01 1997-01-01
JOHN ROBERT MCCORMICK
Director 1996-02-08 1996-07-26
GRAHAM KETTLE
Director 1995-07-07 1996-05-20
ALAN CHARLES GRANT
Director 1992-06-28 1996-01-02
BRUNO JEAN-MARIE BAILLAVOINE
Director 1992-06-28 1995-09-30
TERRENCE RODNEY FREDERICK STOCKLEY
Director 1993-03-30 1995-07-10
PHILIP TIMOTHY HARRISSON
Director 1992-06-28 1994-01-19
JACK TENNANT BRANNAN
Director 1992-06-28 1993-07-05
JOHN ANTHONY BAMSEY
Director 1992-06-28 1993-04-30
DAVID EDWARD HAVENS
Director 1992-06-28 1992-11-30
SIMON JONATHON TARRANT COLES
Director 1992-06-28 1992-10-01
ALEXANDER CLARKE SNEDDON
Director 1992-06-28 1992-09-30

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 BET (NO. 18) LIMITED Director 2017-04-04 CURRENT 1976-07-20 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 STRATTON HOUSE LEASING LIMITED Director 2017-04-04 CURRENT 1986-02-19 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 INITIAL LIMITED Director 2017-04-04 CURRENT 1893-12-12 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 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 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 PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
DARAGH PATRICK FELTRIM FAGAN CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 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 RENTOKIL INITIAL HOLDINGS LIMITED Director 2014-07-23 CURRENT 1994-12-19 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 LIMITED Director 2014-07-23 CURRENT 1926-12-10 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 (IRELAND) LIMITED Director 2014-07-22 CURRENT 2002-02-07 Active
JEFFREYS KRISTEN HAMPSON CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
JEFFREYS KRISTEN HAMPSON EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
JEFFREYS KRISTEN HAMPSON PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
JEFFREYS KRISTEN HAMPSON PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
JEFFREYS KRISTEN HAMPSON PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
JEFFREYS KRISTEN HAMPSON CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
JEFFREYS KRISTEN HAMPSON ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
JEFFREYS KRISTEN HAMPSON RENTOKIL INITIAL UK LTD Director 2013-05-31 CURRENT 1935-05-23 Active
JEFFREYS KRISTEN HAMPSON INITIAL MEDICAL SERVICES LIMITED Director 2012-10-01 CURRENT 1996-03-18 Active
JEFFREYS KRISTEN HAMPSON RENTOKIL INSURANCE LIMITED Director 2012-09-12 CURRENT 1960-12-14 Active
PHILLIP PAUL WOOD CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
PHILLIP PAUL WOOD EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
PHILLIP PAUL WOOD WISE PROPERTY CARE LTD. Director 2017-01-11 CURRENT 1996-09-10 Active
PHILLIP PAUL WOOD PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
PHILLIP PAUL WOOD PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
PHILLIP PAUL WOOD PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
PHILLIP PAUL WOOD CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
PHILLIP PAUL WOOD ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
PHILLIP PAUL WOOD INITIAL MEDICAL SERVICES LIMITED Director 2012-10-01 CURRENT 1996-03-18 Active
PHILLIP PAUL WOOD RENTOKIL INITIAL UK LTD Director 2012-04-18 CURRENT 1935-05-23 Active
PHILLIP PAUL WOOD RENTOKIL INSURANCE LIMITED Director 2007-08-24 CURRENT 1960-12-14 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
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-22Termination of appointment of a director
2022-11-22TM01Termination of appointment of a director
2022-11-21APPOINTMENT TERMINATED, DIRECTOR RACHEL ELEANOR CANHAM
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELEANOR CANHAM
2022-10-05Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12
2022-10-05CH01Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-07-20CH01Director's details changed for Rachel Eleanor Canham on 2022-07-18
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DARAGH PATRICK FELTRIM FAGAN
2022-04-07AP01DIRECTOR APPOINTED RACHEL ELEANOR CANHAM
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01PSC05Change of details for Bet Environmental Services Ltd 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
2021-02-15CH01Director's details changed for Ms Grace Elizabeth Harris on 2021-02-12
2020-12-18CH01Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2020-12-17
2020-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE STEAD on 2020-12-17
2020-12-17CH01Director's details changed for Mr Phillip Paul Wood on 2020-12-17
2020-10-14AAMDAmended dormat accounts made up to 2018-12-31
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREYS KRISTEN HAMPSON
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MS GRACE ELIZABETH HARRIS
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2017-11-23SH20Statement by Directors
2017-11-23CAP-SSSolvency Statement dated 01/11/17
2017-11-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-23SH19Statement of capital on 2017-11-23 GBP 1.00
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 22250000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-07PSC02Notification of Bet Environmental Services Ltd as a person with significant control on 2016-04-06
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09AP03Appointment of Mrs Catherine Stead as company secretary on 2016-08-08
2016-08-09TM02Termination of appointment of Daragh Patrick Feltrim Fagan on 2016-08-08
2016-07-20AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-03TM02Termination of appointment of Alexandra Jane Laan on 2016-04-29
2016-04-29AP03Appointment of Mr Daragh Patrick Feltrim Fagan as company secretary on 2016-04-29
2015-11-27AP01DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 22250000
2015-11-25SH19Statement of capital on 2015-11-25 GBP 22,250,000
2015-11-06SH20Statement by Directors
2015-11-06CAP-SSSolvency Statement dated 19/10/15
2015-11-06RES13Resolutions passed:
  • Cancel share prem a/c 19/10/2015
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA JANE LAAN on 2015-07-29
2015-07-30CH01Director's details changed for Mark Gillespie on 2015-07-29
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL WOOD / 29/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREYS KRISTEN HAMPSON / 29/07/2015
2015-07-06AR0128/06/15 FULL LIST
2015-07-02MISCSECTION 519 COMPANIES ACT 2006
2015-06-16MISCSECTION 519
2015-01-26AUDAUDITOR'S RESIGNATION
2014-11-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 22250000
2014-08-11AR0128/06/14 FULL LIST
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 2 CITY PLACE, BEEHIVE RING ROAD GATWICK AIRPORT GATWICK SUSSEX RH6 0HA
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0128/06/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED JEFFREYS KRISTEN HAMPSON
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0128/06/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWLING
2011-07-05AR0128/06/11 FULL LIST
2011-03-21AP01DIRECTOR APPOINTED PHILLIP PAUL WOOD
2011-03-08AP01DIRECTOR APPOINTED MARK GILLESPIE
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BENNETT
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH DOWLING / 28/06/2010
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24TM02TERMINATE SEC APPOINTMENT
2010-07-28AR0128/06/10 FULL LIST
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY JILL REID
2010-04-13AP03APPOINT PERSON AS SECRETARY
2009-10-15MISCSECTION 521(1) OF THE COMPANIES ACT 2006
2009-09-28AUDAUDITOR'S RESIGNATION
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL GRIFFITHS
2008-12-21288aDIRECTOR APPOINTED DEBORAH DOWLING
2008-12-17288aSECRETARY APPOINTED JILL ELIZABETH REID
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR GARETH BROWN
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY GARETH BROWN
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR HENRY CHANDLER
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCCONNACHIE
2008-12-10288aDIRECTOR APPOINTED IAN WILLIAM THOMPSON
2008-12-10288aDIRECTOR APPOINTED PETER WILLIAM REGINALD LLOYD
2008-12-04123NC INC ALREADY ADJUSTED 18/11/08
2008-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-04RES04GBP NC 21250000/41250000 18/11/2008
2008-12-0488(2)AD 24/11/08 GBP SI 1000000@1=1000000 GBP IC 21250000/22250000
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/11/2008
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-08363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-27288aDIRECTOR APPOINTED ANTONY BENNETT
2008-06-23288cSECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LAAN / 01/01/2008
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTH
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2007-08-22363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-20288aNEW SECRETARY APPOINTED
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: INITIAL HOUSE, 150 FIELD END ROAD, EASTCOTE, MIDDLESEX. HA5 1SD.
2007-04-12288bDIRECTOR RESIGNED
2007-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-11RES04NC INC ALREADY ADJUSTED 19/12/06
2007-01-03123£ NC 1250000/21250000 19/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-07-28363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
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 INITIAL SERVICES 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 INITIAL SERVICES 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 INITIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.808
MortgagesNumMortOutstanding0.399
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.417

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 INITIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RENTOKIL INITIAL SERVICES LIMITED registering or being granted any patents
Domain Names

RENTOKIL INITIAL SERVICES LIMITED owns 1 domain names.

initialtextiles.co.uk  

Trademarks
We have not found any records of RENTOKIL INITIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RENTOKIL INITIAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-05-07 GBP £579 Private contractors
London Borough of Bexley 2015-01-13 GBP £385 Rental Payments
London Borough of Bexley 2015-01-13 GBP £9 Rental Payments
London Borough of Bexley 2015-01-13 GBP £11 Rental Payments
Carlisle City Council 2014-11-26 GBP £868 Refuse Sacks and Bins
London Borough of Bexley 2014-10-07 GBP £672
London Borough of Bexley 2014-10-07 GBP £7,077
Carlisle City Council 2014-10-01 GBP £6
Carlisle City Council 2014-10-01 GBP £46
Carlisle City Council 2014-10-01 GBP £56
Carlisle City Council 2014-10-01 GBP £66
Carlisle City Council 2014-10-01 GBP £85
Carlisle City Council 2014-10-01 GBP £245
Herefordshire Council 2014-03-14 GBP £3,270
Carlisle City Council 2014-02-12 GBP £356
Carlisle City Council 2014-02-12 GBP £6,426
London Borough of Bexley 2013-02-04 GBP £195
London Borough of Bexley 2011-12-09 GBP £618

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RENTOKIL INITIAL SERVICES 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.
Import/Export of Goods
Goods imported/exported by RENTOKIL INITIAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-10-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0134011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2010-09-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-08-0134011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2010-08-0158063100Narrow woven fabrics of cotton, with a width of <= 30 cm, n.e.s.
2010-07-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-07-0158063100Narrow woven fabrics of cotton, with a width of <= 30 cm, n.e.s.
2010-06-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-05-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0134022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2010-04-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-03-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-03-0185163300Electric hand-drying apparatus
2010-02-0134011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2010-02-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENTOKIL INITIAL SERVICES 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 INITIAL SERVICES 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.