BENCHMARK BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03185060

Incorporation date

12/04/1996

Size

Dormant

Contacts

Registered address

Registered address

Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1996)
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon18/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon24/08/2022
Notification of Saint-Gobain Limited as a person with significant control on 2022-07-22
dot icon24/08/2022
Cessation of Saint-Gobain Building Distribution Limited as a person with significant control on 2022-07-22
dot icon28/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/07/2021
Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-04-12
dot icon29/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon09/01/2021
Director's details changed for Mr Richard Keen on 2021-01-08
dot icon08/01/2021
Director's details changed for Mr Nicholas James Cammack on 2021-01-08
dot icon08/01/2021
Secretary's details changed for Mr Richard Keen on 2021-01-08
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/10/2020
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT England to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 2020-10-15
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon14/05/2020
Termination of appointment of Alun Roy Oxenham as a director on 2020-05-01
dot icon14/05/2020
Appointment of Mr Richard Keen as a director on 2020-05-01
dot icon10/05/2020
Appointment of Mr Richard Keen as a secretary on 2020-05-01
dot icon10/05/2020
Termination of appointment of Alun Roy Oxenham as a secretary on 2020-05-01
dot icon07/01/2020
Appointment of Mr Alun Roy Oxenham as a director on 2020-01-07
dot icon07/01/2020
Termination of appointment of Michael David Newnham as a director on 2020-01-07
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon08/12/2017
Termination of appointment of Thierry Georges Philippe Achille Dufour as a director on 2017-12-07
dot icon08/12/2017
Appointment of Mr Nicholas James Cammack as a director on 2017-12-07
dot icon01/11/2017
Termination of appointment of Kare Malo as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Michael David Newnham as a director on 2017-11-01
dot icon05/10/2017
Termination of appointment of Mark Allan Rayfield as a director on 2017-09-30
dot icon05/10/2017
Appointment of Kare Malo as a director on 2017-09-30
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon09/01/2017
Resignation of an auditor
dot icon08/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon06/12/2016
Appointment of Mr Mark Allan Rayfield as a director on 2016-11-30
dot icon05/12/2016
Termination of appointment of Peter Smith as a director on 2016-11-30
dot icon05/12/2016
Termination of appointment of Philip Geoffrey Brown as a director on 2016-11-30
dot icon05/12/2016
Termination of appointment of Peter Smith as a secretary on 2016-11-30
dot icon05/12/2016
Registered office address changed from 200 Guide Lane Audenshaw Manchester M34 5EE to Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2016-12-05
dot icon05/12/2016
Appointment of Mr Alun Roy Oxenham as a secretary on 2016-11-30
dot icon05/12/2016
Appointment of Mr Thierry Georges Philippe Achille Dufour as a director on 2016-11-30
dot icon31/08/2016
Full accounts made up to 2016-03-31
dot icon15/07/2016
Satisfaction of charge 2 in full
dot icon15/07/2016
Satisfaction of charge 1 in full
dot icon15/07/2016
Satisfaction of charge 4 in full
dot icon15/07/2016
Satisfaction of charge 3 in full
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon19/11/2015
All of the property or undertaking has been released from charge 3
dot icon19/11/2015
All of the property or undertaking has been released from charge 4
dot icon19/11/2015
All of the property or undertaking has been released from charge 1
dot icon19/11/2015
All of the property or undertaking has been released from charge 2
dot icon23/09/2015
Full accounts made up to 2015-03-31
dot icon04/08/2015
All of the property or undertaking has been released from charge 1
dot icon08/07/2015
All of the property or undertaking has been released from charge 1
dot icon15/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon17/11/2014
Full accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon21/10/2013
Full accounts made up to 2013-03-31
dot icon15/08/2013
Director's details changed for Peter Smith on 2013-08-15
dot icon15/08/2013
Director's details changed for Philip Geoffrey Brown on 2013-08-15
dot icon15/08/2013
Secretary's details changed for Peter Smith on 2013-08-15
dot icon08/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon15/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon07/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon02/08/2009
Accounts for a medium company made up to 2009-03-31
dot icon22/05/2009
Return made up to 12/04/09; full list of members
dot icon20/08/2008
Accounts for a medium company made up to 2008-03-31
dot icon25/04/2008
Return made up to 12/04/08; full list of members
dot icon21/12/2007
Accounts for a small company made up to 2007-03-31
dot icon09/08/2007
Registered office changed on 09/08/07 from: green lane romiley stockport cheshire SK6 3JG
dot icon14/06/2007
Return made up to 12/04/07; full list of members
dot icon10/10/2006
Particulars of mortgage/charge
dot icon27/07/2006
Accounts for a small company made up to 2006-03-31
dot icon13/06/2006
Return made up to 12/04/06; full list of members
dot icon30/11/2005
Auditor's resignation
dot icon14/09/2005
Resolutions
dot icon03/09/2005
Particulars of mortgage/charge
dot icon30/06/2005
Accounts for a small company made up to 2005-03-31
dot icon20/04/2005
Return made up to 12/04/05; full list of members
dot icon06/07/2004
Full accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 12/04/04; full list of members
dot icon28/07/2003
Accounts for a small company made up to 2003-03-31
dot icon22/04/2003
Return made up to 12/04/03; full list of members
dot icon01/11/2002
Particulars of mortgage/charge
dot icon25/07/2002
Accounts for a small company made up to 2002-03-31
dot icon23/04/2002
Return made up to 12/04/02; full list of members
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 12/04/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-03-31
dot icon22/05/2000
Return made up to 12/04/00; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1999-03-31
dot icon25/04/1999
Return made up to 12/04/99; full list of members
dot icon25/04/1999
Secretary's particulars changed;director's particulars changed
dot icon17/09/1998
Director's particulars changed
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon01/05/1998
Return made up to 12/04/98; full list of members
dot icon01/05/1998
Director's particulars changed
dot icon23/01/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon31/12/1997
Accounts for a small company made up to 1997-05-31
dot icon09/04/1997
Return made up to 12/04/97; full list of members
dot icon09/04/1997
Resolutions
dot icon09/04/1997
Resolutions
dot icon09/04/1997
Resolutions
dot icon02/04/1997
New secretary appointed
dot icon02/04/1997
Secretary resigned
dot icon02/04/1997
Accounting reference date extended from 30/04/97 to 31/05/97
dot icon28/10/1996
Particulars of mortgage/charge
dot icon29/09/1996
Registered office changed on 29/09/96 from: 57 derby road heaton moor stockport cheshire SK4 4NG
dot icon03/05/1996
Secretary resigned
dot icon03/05/1996
Director resigned
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New secretary appointed;new director appointed
dot icon22/04/1996
Registered office changed on 22/04/96 from: douglas bank house wiggan lane wigan WN1 2TB
dot icon12/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cammack, Nicholas James
Director
07/12/2017 - Present
94
Keen, Richard
Director
01/05/2020 - Present
44

Persons with Significant Control

0

No PSC data available.

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 BUILDING SUPPLIES LIMITED

BENCHMARK BUILDING SUPPLIES LIMITED is an(a) Active company incorporated on 12/04/1996 with the registered office located at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU. 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 BUILDING SUPPLIES LIMITED?

toggle

BENCHMARK BUILDING SUPPLIES LIMITED is currently Active. It was registered on 12/04/1996 .

Where is BENCHMARK BUILDING SUPPLIES LIMITED located?

toggle

BENCHMARK BUILDING SUPPLIES LIMITED is registered at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU.

What does BENCHMARK BUILDING SUPPLIES LIMITED do?

toggle

BENCHMARK BUILDING SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BENCHMARK BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 30/07/2025: Accounts for a dormant company made up to 2024-12-31.