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.
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 | : |
|
Registered Address | : | Benchmark House, 8 Smithy Wood Drive, Sheffield, S35 1QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 20 August 2018 | Active |
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH | Director | 28 April 2020 | Active |
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH | Director | 28 September 2020 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 05 June 2015 | Active |
Westminster, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QP | Corporate Secretary | 29 July 2010 | Active |
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL | Corporate Secretary | 18 December 2013 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN | Director | 02 August 2010 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN | Director | 16 April 2012 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN | Director | 05 January 2017 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, S35 1QN | Director | 02 October 2018 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN | Director | 02 October 2018 | Active |
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH | Director | 07 March 2012 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN | Director | 29 July 2010 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN | Director | 02 August 2010 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN | Director | 05 January 2017 | Active |
Fai Aquaculture Ltd, Ardtoe Marine Research Laboratory, Acharacle, United Kingdom, PH36 4LD | Director | 26 February 2018 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, S35 1QN | Director | 26 February 2018 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN | Director | 05 January 2017 | Active |
C/O 4 Warner Drive, Springwood Industrial Estate, Braintree, Essex, United Kingdom, CM7 2YW | Director | 27 February 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Address | Move registers to sail company with new address. | Download |
2021-06-02 | Address | Change sail address company with old address new address. | Download |
2021-06-01 | Officers | Change corporate secretary company with change date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.