UKBizDB.co.uk

BENCHMARK HOLDINGS PLC

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

This company is commonly known as Benchmark Holdings Plc. The company was founded 23 years ago and was given the registration number 04115910. 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 70100 - Activities of head offices.

Company Information

Name:BENCHMARK HOLDINGS PLC
Company Number:04115910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Secretary24 May 2019Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director30 June 2023Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director14 March 2019Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director29 November 2023Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director08 May 2018Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director20 December 2019Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, Norway, S35 2PH

Director06 November 2017Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director17 April 2023Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director01 June 2020Active
8, Benchmark House, 8 Smithy Wood Drive, Sheffield, S35 1QN

Secretary12 September 2014Active
Westminster, St Marks Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QP

Corporate Secretary28 November 2000Active
10, Margaret Street, London, United Kingdom, W1W 8RL

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

Director28 November 2000Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director18 December 2013Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director28 June 2005Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director01 October 2008Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director29 November 2021Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director18 December 2013Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director15 December 2022Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director17 November 2009Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director28 November 2000Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director28 June 2005Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director30 March 2010Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director28 November 2000Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director25 November 2016Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, S35 1QN

Director01 October 2018Active
4, Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director18 December 2013Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN

Director01 October 2008Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, S35 1QN

Director06 November 2017Active
The Field Station, Northfield Farm, Wytham, OX2 8QJ

Director01 October 2008Active

People with Significant Control

Mr Johan Henrik Andresen
Notified on:07 December 2018
Status:Active
Date of birth:July 1961
Nationality:Norwegian
Country of residence:Norway
Address:Ferd Capital, Strandvein 50, No-1324 Lysaker, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Capital

Capital allotment shares.

Download
2024-03-07Capital

Capital allotment shares.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-08Accounts

Accounts with accounts type group.

Download
2024-02-05Capital

Capital allotment shares.

Download
2024-01-23Capital

Capital allotment shares.

Download
2024-01-09Capital

Capital allotment shares.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-07-12Capital

Capital allotment shares.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-10Capital

Capital allotment shares.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-03-20Capital

Capital statement capital company with date currency figure.

Download
2023-03-20Capital

Legacy.

Download
2023-03-20Capital

Certificate capital cancellation share premium account.

Download
2023-02-27Resolution

Resolution.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.