UKBizDB.co.uk

BENCHMARK ANIMAL HEALTH GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Benchmark Animal Health Group Limited. The company was founded 13 years ago and was given the registration number 07330728. The firm's registered office is in SHEFFIELD. You can find them at Benchmark House, 8 Smithy Wood Drive, Sheffield, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:BENCHMARK ANIMAL HEALTH GROUP LIMITED
Company Number:07330728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Benchmark House, 8 Smithy Wood Drive, Sheffield, S35 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary20 August 2018Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director28 April 2020Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director28 September 2020Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary05 June 2015Active
Westminster, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QP

Corporate Secretary29 July 2010Active
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL

Corporate Secretary18 December 2013Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director02 August 2010Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director16 April 2012Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director05 January 2017Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, S35 1QN

Director02 October 2018Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director02 October 2018Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director07 March 2012Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director29 July 2010Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director02 August 2010Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director05 January 2017Active
Fai Aquaculture Ltd, Ardtoe Marine Research Laboratory, Acharacle, United Kingdom, PH36 4LD

Director26 February 2018Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, S35 1QN

Director26 February 2018Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director05 January 2017Active
C/O 4 Warner Drive, Springwood Industrial Estate, Braintree, Essex, United Kingdom, CM7 2YW

Director27 February 2017Active

People with Significant Control

Benchmark Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Address

Change registered office address company with date old address new address.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-06-07Address

Move registers to sail company with new address.

Download
2021-06-02Address

Change sail address company with old address new address.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.