BENCHMARK (NORTH) LTD

Register to unlock more data on OkredoRegister

BENCHMARK (NORTH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236094

Incorporation date

09/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 208 Atlas House Wheatlea Industrial Estate, Wigan WN3 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1996)
dot icon06/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon13/01/2026
Registered office address changed from Atlas House Suite 308 Atlas House Caxton Close Wigan WN3 6XU England to Suite 208 Atlas House Wheatlea Industrial Estate Wigan WN3 6XU on 2026-01-13
dot icon13/01/2026
Statement of capital following an allotment of shares on 2024-03-01
dot icon19/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/06/2024
Micro company accounts made up to 2023-09-30
dot icon17/05/2024
Appointment of Mrs Emma Louise Napier as a director on 2024-05-04
dot icon17/05/2024
Termination of appointment of Emma Napier as a secretary on 2024-05-04
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon01/11/2022
Appointment of Mrs Emma Napier as a secretary on 2022-11-01
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon01/11/2021
Resolutions
dot icon28/10/2021
Cancellation of shares. Statement of capital on 2021-10-20
dot icon28/10/2021
Purchase of own shares.
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon16/02/2021
Cessation of Arthur Naylor as a person with significant control on 2020-07-24
dot icon16/02/2021
Cessation of Anndreq Corrin as a person with significant control on 2021-02-16
dot icon16/02/2021
Notification of Andrew Corrin as a person with significant control on 2020-07-24
dot icon16/02/2021
Notification of Anndreq Corrin as a person with significant control on 2020-07-24
dot icon21/01/2021
Cancellation of shares. Statement of capital on 2020-07-24
dot icon29/12/2020
Purchase of own shares.
dot icon24/12/2020
Resolutions
dot icon24/09/2020
Registered office address changed from Unit 4, First Floor, Pier House Wallgate Wigan WN3 4AL England to Atlas House Suite 308 Atlas House Caxton Close Wigan WN3 6XU on 2020-09-24
dot icon17/04/2020
Micro company accounts made up to 2019-09-30
dot icon13/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon22/02/2019
Micro company accounts made up to 2018-09-30
dot icon13/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon05/06/2018
Purchase of own shares.
dot icon30/04/2018
Micro company accounts made up to 2017-09-30
dot icon30/04/2018
Termination of appointment of Lynn Halliwell as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Brenda Brown as a director on 2018-04-30
dot icon04/04/2018
Purchase of own shares.
dot icon13/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon12/01/2018
Satisfaction of charge 1 in full
dot icon04/01/2018
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon03/09/2017
Termination of appointment of Arthur Naylor as a director on 2017-08-17
dot icon05/02/2017
Registered office address changed from Unit 3B, First Floor, Pier House Wallgate Wigan WN3 4AL England to Unit 4, First Floor, Pier House Wallgate Wigan WN3 4AL on 2017-02-05
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon01/02/2017
Registered office address changed from 104 - 108 Wallgate Wigan Lancashire WN3 4AB to Unit 3B, First Floor, Pier House Wallgate Wigan WN3 4AL on 2017-02-01
dot icon12/01/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon10/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon24/03/2016
Purchase of own shares. Shares purchased into treasury:
dot icon24/03/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon24/02/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon05/01/2016
Purchase of own shares. Shares purchased into treasury:
dot icon14/12/2015
Rectified TM01 was removed from the public register on 24/03/2016 as it was invalid or ineffective.
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/12/2012
Termination of appointment of Kathleen Woods as a director
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Termination of appointment of Kathleen Woods as a secretary
dot icon21/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon18/08/2010
Director's details changed for Kathleen Woods on 2010-08-18
dot icon15/02/2010
Director's details changed for Mr Arthur Naylor on 2010-02-15
dot icon15/02/2010
Director's details changed for Brenda Brown on 2010-02-15
dot icon15/02/2010
Director's details changed for Andrew Corrin on 2010-02-15
dot icon15/02/2010
Director's details changed for Lynn Halliwell on 2010-02-15
dot icon15/02/2010
Secretary's details changed for Kathleen Woods on 2010-02-15
dot icon23/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Return made up to 21/09/09; full list of members
dot icon09/09/2009
Director appointed mr arthur naylor
dot icon07/09/2009
Ad 01/09/09\gbp si 75@1=75\gbp ic 925/1000\
dot icon24/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Ad 01/10/08\gbp si 10@1=10\gbp ic 915/925\
dot icon26/09/2008
Return made up to 21/09/08; full list of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from, 39 bridgeman terrace, wigan, lancashire, WN1 1TT
dot icon29/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 21/09/07; change of members
dot icon17/10/2007
New secretary appointed;new director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Secretary resigned;director resigned
dot icon16/03/2007
Ad 01/01/07--------- £ si 10@1=10 £ ic 833/843
dot icon28/02/2007
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon10/11/2006
Director resigned
dot icon04/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon16/10/2006
Return made up to 21/09/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon15/09/2005
Return made up to 01/09/05; full list of members
dot icon19/07/2005
Particulars of mortgage/charge
dot icon24/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon27/09/2004
Return made up to 01/09/04; full list of members
dot icon13/04/2004
Certificate of change of name
dot icon19/02/2004
Ad 01/01/04--------- £ si 20@1=20 £ ic 805/825
dot icon19/02/2004
Ad 08/12/03--------- £ si 105@1=105 £ ic 700/805
dot icon18/02/2004
Director resigned
dot icon22/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon26/09/2003
Return made up to 01/09/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon08/10/2002
Return made up to 01/09/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/09/2001
Return made up to 01/09/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-08-31
dot icon27/09/2000
Ad 19/09/00--------- £ si 400@1=400 £ ic 500/900
dot icon18/09/2000
Return made up to 01/09/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-08-31
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
Registered office changed on 07/12/99 from: 66 smithbrook kilns, cranleigh, surrey GU6 8JJ
dot icon07/12/1999
Secretary resigned
dot icon10/09/1999
Return made up to 01/09/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon16/09/1998
Return made up to 09/08/98; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1997-08-31
dot icon12/10/1997
Ad 21/08/97--------- £ si 498@1=498 £ ic 2/500
dot icon12/10/1997
Resolutions
dot icon09/09/1997
Return made up to 09/08/97; full list of members
dot icon18/11/1996
Registered office changed on 18/11/96 from: 129 queen street, cardiff, CF1 4BJ
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New secretary appointed
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Secretary resigned
dot icon09/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
108.27K
-
0.00
-
-
2022
9
43.04K
-
0.00
-
-
2022
9
43.04K
-
0.00
-
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

43.04K £Descended-60.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corrin, Andrew
Director
28/09/2007 - Present
2
Napier, Emma Louise
Director
04/05/2024 - Present
1
Napier, Emma
Secretary
01/11/2022 - 04/05/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BENCHMARK (NORTH) LTD

BENCHMARK (NORTH) LTD is an(a) Active company incorporated on 09/08/1996 with the registered office located at Suite 208 Atlas House Wheatlea Industrial Estate, Wigan WN3 6XU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHMARK (NORTH) LTD?

toggle

BENCHMARK (NORTH) LTD is currently Active. It was registered on 09/08/1996 .

Where is BENCHMARK (NORTH) LTD located?

toggle

BENCHMARK (NORTH) LTD is registered at Suite 208 Atlas House Wheatlea Industrial Estate, Wigan WN3 6XU.

What does BENCHMARK (NORTH) LTD do?

toggle

BENCHMARK (NORTH) LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BENCHMARK (NORTH) LTD have?

toggle

BENCHMARK (NORTH) LTD had 9 employees in 2022.

What is the latest filing for BENCHMARK (NORTH) LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-02 with updates.