BENCHMARK RETAIL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK RETAIL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019451

Incorporation date

22/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beechbrooke 121 Northallerton Road, Brompton, Northallerton DL6 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2000)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon14/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon11/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon13/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon20/10/2021
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 2021-10-20
dot icon06/10/2021
Cessation of Mark Robert Alexander as a person with significant control on 2021-05-28
dot icon06/10/2021
Notification of Rhb Retail Holdings Limited as a person with significant control on 2021-05-28
dot icon06/10/2021
Termination of appointment of Anna Mary Alexander as a director on 2021-05-28
dot icon06/10/2021
Termination of appointment of Mark Robert Alexander as a director on 2021-05-28
dot icon06/10/2021
Termination of appointment of Anna Mary Alexander as a secretary on 2021-05-28
dot icon23/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon27/05/2021
Director's details changed for Andrew James Marley on 2021-05-27
dot icon14/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon14/04/2021
Satisfaction of charge 1 in full
dot icon24/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon28/10/2019
Appointment of Mrs Anna Mary Alexander as a director on 2019-10-24
dot icon30/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon09/05/2019
Cessation of Andrew Edward Hulme as a person with significant control on 2018-10-31
dot icon09/05/2019
Change of details for Mark Robert Alexander as a person with significant control on 2018-10-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/11/2018
Cancellation of shares. Statement of capital on 2018-10-31
dot icon19/11/2018
Purchase of own shares.
dot icon15/11/2018
Termination of appointment of Andrew Edward Hulme as a director on 2018-11-01
dot icon10/08/2018
Confirmation statement made on 2018-06-22 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon29/06/2017
Notification of Andrew Hulme as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Mark Robert Alexander as a person with significant control on 2016-04-06
dot icon03/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/03/2017
Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 2017-03-27
dot icon08/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon24/06/2016
Appointment of Anna Mary Alexander as a secretary on 2016-06-01
dot icon26/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon23/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon23/07/2014
Resolutions
dot icon23/07/2014
Change of share class name or designation
dot icon10/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon04/07/2013
Director's details changed for Andrew James Marley on 2013-06-01
dot icon09/05/2013
Director's details changed for Andrew James Marley on 2013-04-29
dot icon30/04/2013
Director's details changed for Andrew Hulme on 2013-04-22
dot icon23/04/2013
Director's details changed for Andrew Hulme on 2013-04-22
dot icon22/04/2013
Director's details changed for Andrew Hulme on 2013-04-22
dot icon14/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon20/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon07/09/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon07/09/2012
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2012-09-07
dot icon07/09/2012
Director's details changed for Andrew Hulme on 2012-06-22
dot icon22/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/01/2012
Appointment of Andrew James Marley as a director
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mark Robert Alexander on 2011-04-21
dot icon12/07/2011
Director's details changed for Mark Robert Alexander on 2011-04-21
dot icon14/04/2011
Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 2011-04-14
dot icon21/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/09/2010
Statement by directors
dot icon07/09/2010
Statement of capital on 2010-09-07
dot icon07/09/2010
Solvency statement dated 31/08/10
dot icon07/09/2010
Resolutions
dot icon12/08/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon09/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon07/06/2010
Resolutions
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/02/2010
Termination of appointment of Stella Alexander as a secretary
dot icon23/06/2009
Return made up to 22/06/09; full list of members
dot icon01/05/2009
Appointment terminated director david macfarlane
dot icon09/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/02/2009
Registered office changed on 19/02/2009 from 105 albert road epsom surrey KT17 4EN
dot icon12/02/2009
Director appointed david macfarlane
dot icon24/10/2008
Resolutions
dot icon24/10/2008
Gbp ic 633/508\29/08/08\gbp sr 125@1=125\
dot icon24/06/2008
Return made up to 22/06/08; full list of members
dot icon07/12/2007
New director appointed
dot icon30/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon30/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/10/2007
Particulars of mortgage/charge
dot icon22/06/2007
Return made up to 22/06/07; full list of members
dot icon06/06/2007
Secretary resigned
dot icon19/10/2006
Director resigned
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon29/08/2006
Return made up to 22/06/06; full list of members
dot icon04/07/2006
New secretary appointed
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/07/2005
Return made up to 22/06/05; full list of members
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon11/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Miscellaneous
dot icon01/11/2004
Miscellaneous
dot icon30/09/2004
£ sr 200@1 31/03/04
dot icon26/08/2004
Memorandum and Articles of Association
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon18/08/2004
Return made up to 22/06/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon01/04/2004
Director resigned
dot icon22/12/2003
£ ic 1000/917 17/11/03 £ sr 83@1=83
dot icon28/06/2003
Return made up to 22/06/03; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon17/03/2003
Accounting reference date extended from 30/06/02 to 31/07/02
dot icon22/10/2002
£ ic 1000/916 23/09/02 £ sr 84@1=84
dot icon24/07/2002
Director resigned
dot icon18/06/2002
Return made up to 22/06/02; full list of members
dot icon18/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon09/04/2002
New director appointed
dot icon02/04/2002
Resolutions
dot icon21/03/2002
Director resigned
dot icon08/01/2002
Ad 13/12/01--------- £ si 999@1=999 £ ic 1/1000
dot icon07/01/2002
New director appointed
dot icon25/10/2001
Registered office changed on 25/10/01 from: suite 25512 72 new bond street london W1S 1RR
dot icon02/10/2001
Particulars of mortgage/charge
dot icon18/07/2001
Registered office changed on 18/07/01 from: suite 25512 72 new bond street london W1S 1RR
dot icon18/07/2001
Registered office changed on 18/07/01 from: suite 25512 72 new bond street london W1Y 9DD
dot icon27/06/2001
Return made up to 22/06/01; full list of members
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon05/07/2000
Certificate of change of name
dot icon04/07/2000
Secretary resigned
dot icon04/07/2000
Director resigned
dot icon22/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-99.09 % *

* during past year

Cash in Bank

£470.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
6.63K
-
0.00
970.00
-
2022
6
98.91K
-
0.00
51.49K
-
2023
6
12.14K
-
0.00
470.00
-
2023
6
12.14K
-
0.00
470.00
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

12.14K £Descended-87.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

470.00 £Descended-99.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marley, Andrew James
Director
03/01/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BENCHMARK RETAIL SERVICES LIMITED

BENCHMARK RETAIL SERVICES LIMITED is an(a) Active company incorporated on 22/06/2000 with the registered office located at Beechbrooke 121 Northallerton Road, Brompton, Northallerton DL6 2PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHMARK RETAIL SERVICES LIMITED?

toggle

BENCHMARK RETAIL SERVICES LIMITED is currently Active. It was registered on 22/06/2000 .

Where is BENCHMARK RETAIL SERVICES LIMITED located?

toggle

BENCHMARK RETAIL SERVICES LIMITED is registered at Beechbrooke 121 Northallerton Road, Brompton, Northallerton DL6 2PY.

What does BENCHMARK RETAIL SERVICES LIMITED do?

toggle

BENCHMARK RETAIL SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BENCHMARK RETAIL SERVICES LIMITED have?

toggle

BENCHMARK RETAIL SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for BENCHMARK RETAIL SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.