BENCHMARK ANIMAL HEALTH GROUP LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK ANIMAL HEALTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07330728

Incorporation date

29/07/2010

Size

Full

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2010)
dot icon24/02/2026
Termination of appointment of Prism Cosec Limited as a secretary on 2026-02-24
dot icon06/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon03/10/2025
Appointment of Sindre Frivik Rosenlund as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of Fredrik Andre Mathiassen as a director on 2025-09-30
dot icon03/10/2025
Appointment of Pierre Joseph Jean Hugo as a director on 2025-09-30
dot icon03/09/2025
Termination of appointment of Trond Williksen as a director on 2025-08-31
dot icon27/08/2025
Change of details for Benchmark Holdings Plc as a person with significant control on 2025-08-20
dot icon01/08/2025
Termination of appointment of Septima Maguire as a director on 2025-07-31
dot icon01/08/2025
Appointment of Fredrik Andre Mathiassen as a director on 2025-07-31
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon02/04/2025
Registration of charge 073307280011, created on 2025-03-31
dot icon09/12/2024
Director's details changed for Mr Trond Williksen on 2022-06-30
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon05/09/2024
Registration of charge 073307280010, created on 2024-08-23
dot icon16/05/2024
Full accounts made up to 2023-09-30
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon06/07/2023
Full accounts made up to 2022-09-30
dot icon30/06/2023
Termination of appointment of John William Marshall as a director on 2023-06-30
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon29/11/2022
Registration of charge 073307280008, created on 2022-11-21
dot icon29/11/2022
Registration of charge 073307280009, created on 2022-11-21
dot icon24/11/2022
Satisfaction of charge 073307280007 in full
dot icon21/11/2022
Director's details changed for Septima Maguire on 2022-03-19
dot icon14/11/2022
Change of details for Benchmark Holdings Plc as a person with significant control on 2022-11-14
dot icon14/11/2022
Director's details changed for Mr Trond Williksen on 2022-11-14
dot icon14/11/2022
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
dot icon14/11/2022
Director's details changed for Septima Maguire on 2022-11-14
dot icon14/11/2022
Director's details changed for Mr John William Marshall on 2022-11-14
dot icon27/06/2022
Full accounts made up to 2021-09-30
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon08/07/2021
Full accounts made up to 2020-09-30
dot icon07/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon02/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon24/03/2021
Termination of appointment of Lindsey Ann Toon as a director on 2021-03-23
dot icon24/03/2021
Termination of appointment of Christopher John Davy as a director on 2021-03-23
dot icon14/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon12/10/2020
Appointment of Mr Trond Williksen as a director on 2020-09-28
dot icon12/08/2020
Termination of appointment of Fintan Alexander Weston as a director on 2020-07-31
dot icon07/08/2020
Full accounts made up to 2019-09-30
dot icon01/06/2020
Termination of appointment of Stephen Wesley Andrew Knott as a director on 2020-05-31
dot icon28/04/2020
Appointment of Septima Maguire as a director on 2020-04-28
dot icon24/02/2020
Satisfaction of charge 073307280004 in full
dot icon06/01/2020
Termination of appointment of Mark James Plampin as a director on 2019-12-20
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/12/2019
Termination of appointment of Malcolm David Foster Pye as a director on 2019-11-30
dot icon02/10/2019
Termination of appointment of Roland James Bonney as a director on 2019-09-30
dot icon02/10/2019
Registration of charge 073307280007, created on 2019-09-19
dot icon16/09/2019
Termination of appointment of Marie-Clare Russell as a director on 2019-08-31
dot icon02/09/2019
Termination of appointment of Robert John Long as a director on 2019-08-31
dot icon24/07/2019
Termination of appointment of Robin Glevum Wardle as a director on 2019-07-02
dot icon24/07/2019
Satisfaction of charge 073307280005 in full
dot icon24/07/2019
Satisfaction of charge 073307280006 in full
dot icon05/07/2019
Full accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon29/01/2019
Director's details changed for Christopher John Davy on 2018-04-11
dot icon15/10/2018
Appointment of Mr Stephen Wesley Andrew Knott as a director on 2018-10-02
dot icon15/10/2018
Appointment of Mr Robert John Long as a director on 2018-10-02
dot icon01/10/2018
Termination of appointment of Hamish David Macleod Rodger as a director on 2018-09-28
dot icon06/09/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon05/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon04/09/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon03/09/2018
Termination of appointment of David Venus & Company Llp as a secretary on 2018-08-20
dot icon20/06/2018
Full accounts made up to 2017-09-30
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon07/03/2018
Appointment of Lindsey Ann Toon as a director on 2018-02-26
dot icon07/03/2018
Appointment of Marie-Clare Russell as a director on 2018-02-26
dot icon12/06/2017
Resolutions
dot icon06/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon12/04/2017
Appointment of Fintan Alexander Weston as a director on 2017-02-27
dot icon04/04/2017
Full accounts made up to 2016-09-30
dot icon12/01/2017
Appointment of Robin Glevum Wardle as a director on 2017-01-05
dot icon12/01/2017
Appointment of Christopher John Davy as a director on 2017-01-05
dot icon12/01/2017
Termination of appointment of Paul Andrew Cook as a director on 2017-01-05
dot icon12/01/2017
Appointment of Hamish David Macleod Rodger as a director on 2017-01-05
dot icon13/10/2016
Director's details changed for Mr Malcolm David Foster Pye on 2016-04-01
dot icon13/10/2016
Director's details changed for Mr Mark James Plampin on 2016-06-09
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon14/06/2016
Auditor's resignation
dot icon05/05/2016
Full accounts made up to 2015-09-30
dot icon11/03/2016
Satisfaction of charge 073307280003 in full
dot icon04/03/2016
Registration of charge 073307280006, created on 2016-02-25
dot icon12/01/2016
Registration of charge 073307280005, created on 2015-12-30
dot icon03/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon30/06/2015
Termination of appointment of Prism Cosec Limited as a secretary on 2015-06-05
dot icon30/06/2015
Appointment of David Venus & Company Llp as a secretary on 2015-06-05
dot icon30/04/2015
Register inspection address has been changed from 10 Margaret Street London W1W 8RL England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon19/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon23/07/2014
Satisfaction of charge 1 in full
dot icon03/07/2014
Registration of charge 073307280004
dot icon02/07/2014
Registration of charge 073307280003
dot icon02/04/2014
Full accounts made up to 2013-09-30
dot icon19/02/2014
Certificate of change of name
dot icon11/02/2014
Resolutions
dot icon11/02/2014
Change of name notice
dot icon30/01/2014
Appointment of Prism Cosec Limited as a secretary
dot icon30/01/2014
Termination of appointment of Endeavour Secretary Limited as a secretary
dot icon29/01/2014
Register(s) moved to registered inspection location
dot icon29/01/2014
Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom
dot icon19/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon19/08/2013
Register(s) moved to registered inspection location
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon17/05/2013
Miscellaneous
dot icon17/05/2013
Auditor's resignation
dot icon17/05/2013
Miscellaneous
dot icon14/05/2013
Auditor's resignation
dot icon18/04/2013
Registration of charge 073307280002
dot icon20/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon22/05/2012
Registered office address changed from the Field Station Northfield Farm Wytham Oxfordshire OX2 8QJ United Kingdom on 2012-05-22
dot icon08/05/2012
Appointment of Paul Andrew Cook as a director
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2012
Appointment of Mr John William Marshall as a director
dot icon06/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon12/09/2011
Current accounting period extended from 2011-07-31 to 2011-09-30
dot icon23/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon23/08/2011
Register inspection address has been changed
dot icon22/08/2011
Director's details changed for Mr Mark James Plampin on 2011-07-29
dot icon02/08/2010
Appointment of Mr Roland James Bonney as a director
dot icon02/08/2010
Appointment of Mr Malcolm David Foster Pye as a director
dot icon29/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
20/08/2018 - 24/02/2026
325
Williksen, Trond
Director
28/09/2020 - 31/08/2025
16
Maguire, Septima
Director
28/04/2020 - 31/07/2025
18
Marshall, John William
Director
07/03/2012 - 30/06/2023
6
Mathiassen, Fredrik Andre
Director
31/07/2025 - 30/09/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENCHMARK ANIMAL HEALTH GROUP LIMITED

BENCHMARK ANIMAL HEALTH GROUP LIMITED is an(a) Active company incorporated on 29/07/2010 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHMARK ANIMAL HEALTH GROUP LIMITED?

toggle

BENCHMARK ANIMAL HEALTH GROUP LIMITED is currently Active. It was registered on 29/07/2010 .

Where is BENCHMARK ANIMAL HEALTH GROUP LIMITED located?

toggle

BENCHMARK ANIMAL HEALTH GROUP LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does BENCHMARK ANIMAL HEALTH GROUP LIMITED do?

toggle

BENCHMARK ANIMAL HEALTH GROUP LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BENCHMARK ANIMAL HEALTH GROUP LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Prism Cosec Limited as a secretary on 2026-02-24.