BENCHMARK HOLDINGS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewNotification of Kverva Finans As as a person with significant control on 2025-08-20

View Document

22/08/2522 August 2025 NewNotification of Jne Partners Llp as a person with significant control on 2025-08-20

View Document

21/08/2521 August 2025 NewNotification of Ferd As as a person with significant control on 2025-08-20

View Document

21/08/2521 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-21

View Document

21/08/2521 August 2025 NewPurchase of own shares.

View Document

20/08/2520 August 2025 NewRe-registration of Memorandum and Articles

View Document

20/08/2520 August 2025 NewCertificate of re-registration from Public Limited Company to Private

View Document

20/08/2520 August 2025 NewResolutions

View Document

20/08/2520 August 2025 NewRe-registration from a public company to a private limited company

View Document

14/08/2514 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-29

View Document

01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

02/04/252 April 2025 Registration of charge 041159100014, created on 2025-03-31

View Document

20/03/2520 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-17

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

03/02/253 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Ivonne Cantu as a secretary on 2024-12-16

View Document

17/12/2417 December 2024 Appointment of Nathan Lane as a director on 2024-12-16

View Document

17/12/2417 December 2024 Termination of appointment of Jennifer Aurelie Mathilde Haddouk as a secretary on 2024-12-16

View Document

17/12/2417 December 2024 Termination of appointment of Peter Lutz George as a director on 2024-12-16

View Document

09/12/249 December 2024 Director's details changed for Mr Trond Williksen on 2022-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

09/12/249 December 2024 Director's details changed for Mr Kristian Eikre on 2019-03-14

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

08/02/248 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

12/12/2312 December 2023 Termination of appointment of Susan Jane Searle as a director on 2023-12-12

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

29/11/2329 November 2023 Appointment of Mr Jonathan Esfandi as a director on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Laura Charlotte Erica Lavers as a director on 2023-11-29

View Document

26/10/2326 October 2023 Termination of appointment of Kevin Quinn as a director on 2023-09-28

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

03/07/233 July 2023 Appointment of Karin Marie Elisabeth Danielsson as a director on 2023-06-30

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

20/04/2320 April 2023 Termination of appointment of Atle Sveinung Eide as a director on 2023-04-17

View Document

20/04/2320 April 2023 Appointment of Mr Torgeir Svae as a director on 2023-04-17

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023 Statement of capital on 2023-03-20

View Document

20/03/2320 March 2023 Certificate of cancellation of share premium account

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

22/02/2322 February 2023 Registration of charge 041159100013, created on 2023-02-16

View Document

08/02/238 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

15/12/2215 December 2022 Appointment of Mrs Laura Charlotte Erica Lavers as a director on 2022-12-15

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

01/12/221 December 2022 Register(s) moved to registered office address Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

29/11/2229 November 2022 Registration of charge 041159100012, created on 2022-11-21

View Document

29/11/2229 November 2022 Registration of charge 041159100011, created on 2022-11-21

View Document

24/11/2224 November 2022 Satisfaction of charge 041159100010 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 041159100008 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 041159100009 in full

View Document

21/11/2221 November 2022 Director's details changed for Septima Maguire on 2022-03-19

View Document

15/11/2215 November 2022 Director's details changed for Mr Peter Lutz George on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Septima Maguire on 2022-11-14

View Document

14/11/2214 November 2022 Registered office address changed from Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Yngve Myhre on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Kevin Quinn on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Kristian Eikre on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Trond Williksen on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Atle Sveinung Eide on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Susan Jane Searle on 2022-11-14

View Document

14/11/2214 November 2022 Secretary's details changed for Jennifer Aurelie Mathilde Haddouk on 2022-11-14

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

04/04/224 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

08/12/218 December 2021 Appointment of Mr Atle Sveinung Eide as a director on 2021-11-29

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

27/09/2127 September 2021 Notification of a person with significant control statement

View Document

24/09/2124 September 2021 Cessation of Johan Henrik Andresen as a person with significant control on 2021-09-23

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-08-09

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR TROND WILLIKSEN

View Document

26/05/2026 May 2020 26/05/20 STATEMENT OF CAPITAL GBP 667620.54

View Document

16/04/2016 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 667613.819

View Document

31/03/2031 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 667467.051

View Document

17/03/2017 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/2017 March 2020 ARTICLES OF ASSOCIATION

View Document

17/03/2017 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 667458.48

View Document

05/03/205 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

25/02/2025 February 2020 24/02/20 STATEMENT OF CAPITAL GBP 667374.102

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041159100003

View Document

24/02/2024 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 667359.046

View Document

20/02/2020 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/204 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 559918.28

View Document

20/01/2020 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 558986.062

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK PLAMPIN

View Document

06/01/206 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 558974.763

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED SEPTIMA MAGUIRE

View Document

10/12/1910 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 558970.463

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PYE

View Document

25/11/1925 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 558959.029

View Document

12/11/1912 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 558956.429

View Document

30/10/1930 October 2019 29/10/19 STATEMENT OF CAPITAL GBP 558905.817

View Document

30/10/1930 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 558881.392

View Document

15/10/1915 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 558767.936

View Document

01/10/191 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 558741.439

View Document

16/09/1916 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 558653.75

View Document

02/09/192 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 558396.016

View Document

19/08/1919 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 558387.016

View Document

05/08/195 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 558348.977

View Document

29/07/1929 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 558338.877

View Document

29/07/1929 July 2019 22/07/19 STATEMENT OF CAPITAL GBP 558342.977

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041159100004

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041159100007

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041159100006

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041159100005

View Document

09/07/199 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 558228.309

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041159100010

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041159100009

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041159100008

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY ATHENE BLAKEMAN

View Document

18/06/1918 June 2019 SECRETARY APPOINTED JENNIFER AURELIE MATHILDE HADDOUK

View Document

10/06/1910 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 558186.199

View Document

28/05/1928 May 2019 28/05/19 STATEMENT OF CAPITAL GBP 558167.608

View Document

14/05/1914 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 558134.277

View Document

07/05/197 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 0.001

View Document

30/04/1930 April 2019 29/04/19 STATEMENT OF CAPITAL GBP 558069.665

View Document

23/04/1923 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 558066.159

View Document

15/04/1915 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/195 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 558043.218

View Document

03/04/193 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 557983.027

View Document

01/04/191 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 557980.027

View Document

22/03/1922 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1920 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 557964.877

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR KRISTIAN EIKRE

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 557519.236

View Document

20/02/1920 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 557511.065

View Document

21/12/1821 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2018

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN HENRIK ANDERSEN

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 557505.88

View Document

10/12/1810 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 557503.907

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 26/11/18 STATEMENT OF CAPITAL GBP 557488.106

View Document

12/11/1812 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 557465.238

View Document

15/10/1815 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 557463.265

View Document

08/10/188 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 557447.491

View Document

01/10/181 October 2018 DIRECTOR APPOINTED DR ALEXANDER JOSEF RAEBER

View Document

03/09/183 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 557200.791

View Document

20/08/1820 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 557194.239

View Document

24/07/1824 July 2018 23/07/18 STATEMENT OF CAPITAL GBP 557188.121

View Document

13/07/1813 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 557127.28

View Document

13/07/1813 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 557171.66

View Document

27/06/1827 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 557099.849

View Document

25/06/1825 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 557075.584

View Document

11/06/1811 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 522530.129

View Document

30/05/1830 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 522523.849

View Document

22/05/1822 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 522518.625

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PETER LUTZ GEORGE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAMBRO

View Document

01/05/181 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 522480.451

View Document

16/04/1816 April 2018 14/04/18 STATEMENT OF CAPITAL GBP 522467.577

View Document

09/04/189 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

03/04/183 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 522454.041

View Document

28/03/1828 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 522433.97

View Document

20/03/1820 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1810 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 522368.171

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR YNGVE MYHRE

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR HUGO JOAQUIN WAHNISH

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROLAND BONNEY

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

05/04/175 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 522365.034

View Document

14/03/1714 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1713 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 522247.168

View Document

06/03/176 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 522221.357

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/12/165 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 522018.252

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR KEVIN QUINN

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID FOSTER PYE / 01/04/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PLAMPIN / 09/06/2016

View Document

12/08/1612 August 2016 09/08/16 STATEMENT OF CAPITAL GBP 521348.079

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES

View Document

26/07/1626 July 2016 AUDITOR'S RESIGNATION

View Document

15/06/1615 June 2016 SECOND FILING WITH MUD 24/12/15 FOR FORM AR01

View Document

15/06/1615 June 2016 SECOND FILING FOR FORM SH01

View Document

14/06/1614 June 2016 AUDITOR'S RESIGNATION

View Document

11/05/1611 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/166 May 2016 10/09/15 STATEMENT OF CAPITAL GBP 219349.525

View Document

06/05/166 May 2016 20/04/16 STATEMENT OF CAPITAL GBP 474068.952

View Document

05/05/165 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1625 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 02/03/16 STATEMENT OF CAPITAL GBP 219380.837

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041159100002

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041159100006

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041159100005

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041159100007

View Document

15/02/1615 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 473907.337

View Document

25/01/1625 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/01/1625 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1625 January 2016 ACQUISITION AGREEMENT 29/12/2015

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041159100004

View Document

07/01/167 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

30/04/1530 April 2015 SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA

View Document

31/03/1531 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

19/03/1519 March 2015 ARTICLES OF ASSOCIATION

View Document

19/03/1519 March 2015 ALTER ARTICLES 05/03/2015

View Document

19/01/1519 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 219330.095

View Document

06/01/156 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1414 December 2014 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

03/10/143 October 2014 SECRETARY APPOINTED ATHENE ELIANA GEORGINA BLAKEMAN

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041159100003

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041159100002

View Document

13/03/1413 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/144 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 136977.095

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE EARLE / 18/12/2013

View Document

23/01/1423 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LTD

View Document

17/01/1417 January 2014 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

17/01/1417 January 2014 SUB-DIVISION 18/11/13

View Document

09/01/149 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

09/01/149 January 2014 SAIL ADDRESS CHANGED FROM: C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP UNITED KINGDOM

View Document

09/01/149 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/01/148 January 2014 DIRECTOR APPOINTED SUSAN JANE EARLE

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWLESS

View Document

02/01/142 January 2014 WARRANTS/SHAREHOLDERS AGREEMENT/SUB DIVISION/RE REG 18/11/2013

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHGATE

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR ALEXANDER ROBERT HAMBRO

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR RICHARD BASIL BROOKES

View Document

02/01/142 January 2014 21/11/13 STATEMENT OF CAPITAL GBP 91991

View Document

02/01/142 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 27593448

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MUIRHEAD

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH LAYTON

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

09/12/139 December 2013 ALTER ARTICLES 18/11/2013

View Document

22/11/1322 November 2013 BALANCE SHEET

View Document

22/11/1322 November 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

22/11/1322 November 2013 AUDITORS' STATEMENT

View Document

22/11/1322 November 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/11/1322 November 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/11/1322 November 2013 REREG PRI TO PLC; RES02 PASS DATE:22/11/2013

View Document

22/11/1322 November 2013 AUDITORS' REPORT

View Document

07/11/137 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/137 November 2013 14/10/13 STATEMENT OF CAPITAL GBP 90491

View Document

08/08/138 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1328 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

30/04/1330 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 90307

View Document

18/01/1318 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM, THE FIELD STATION, NORTHFIELD FARM, WYTHAM, OXFORDSHIRE, OX2 8QJ

View Document

02/05/122 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1224 April 2012 24/04/12 STATEMENT OF CAPITAL GBP 91711

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

16/01/1216 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALL

View Document

20/07/1120 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/1120 July 2011 13/05/11 STATEMENT OF CAPITAL GBP 92694

View Document

10/06/1110 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

12/05/1112 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/115 May 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/05/115 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 91601

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SOUTHGATE / 20/12/2010

View Document

19/01/1119 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MUIRHEAD / 20/12/2010

View Document

19/01/1119 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID FOSTER PYE / 20/12/2010

View Document

19/01/1119 January 2011 SAIL ADDRESS CREATED

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK LAWLESS / 20/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW COOK / 20/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LAYTON / 20/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALL / 20/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JAMES BONNEY / 20/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVOR COX / 20/12/2010

View Document

15/10/1015 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1015 October 2010 ADOPT ARTICLES 14/10/2010

View Document

15/10/1015 October 2010 ADOPT ARTICLES 25/08/2010

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MARK JAMES PLAMPIN

View Document

18/06/1018 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SOUTHGATE / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LAYTON / 01/10/2009

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALL / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID FOSTER PYE / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW COOK / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JAMES BONNEY / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVOR COX / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MUIRHEAD / 01/10/2009

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED KEVIN PATRICK LAWLESS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SHARE AGREEMENT OTC

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PETER JOHN SOUTHGATE

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED DAVID IVOR COX

View Document

21/10/0821 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED ANTHONY EDWARD WALL

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0616 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/02/051 February 2005 AUDITOR'S RESIGNATION

View Document

06/01/056 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: LEVEN FIELDS, MIDDLETON ON LEVEN, YARM, NORTH YORKSHIRE TS15 0JX

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/03/0214 March 2002 S80A AUTH TO ALLOT SEC 08/03/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01

View Document

29/01/0129 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED BENCHMARK (ENDEAVOUR) LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

28/11/0028 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company