BENCHMARK VACCINES LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK VACCINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08058891

Incorporation date

04/05/2012

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 04/05/2012)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon27/12/2024
Application to strike the company off the register
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
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 icon30/06/2023
Appointment of Mr Trond Williksen as a director on 2023-06-30
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon24/11/2022
Satisfaction of charge 080588910007 in full
dot icon21/11/2022
Director's details changed for Septima Maguire on 2022-03-19
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 Mr John William Marshall on 2022-11-14
dot icon14/11/2022
Director's details changed for Septima Maguire on 2022-11-14
dot icon14/11/2022
Change of details for Benchmark Animal Health Group Limited as a person with significant control 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 icon14/12/2020
Confirmation statement made on 2020-12-05 with no updates
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 icon18/05/2020
Appointment of Septima Maguire as a director on 2020-05-18
dot icon24/02/2020
Satisfaction of charge 080588910005 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
Registration of charge 080588910007, created on 2019-09-19
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 080588910006 in full
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon15/10/2018
Appointment of Mr Stephen Wesley Andrew Knott as a director on 2018-10-02
dot icon08/10/2018
Director's details changed for Mr Robert John Long on 2018-10-02
dot icon08/10/2018
Director's details changed for Mr Robert John Long on 2018-09-03
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 icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon12/06/2017
Resolutions
dot icon04/05/2017
Confirmation statement made on 2017-05-04 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 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 icon14/06/2016
Auditor's resignation
dot icon05/05/2016
Full accounts made up to 2015-09-30
dot icon04/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon11/03/2016
Satisfaction of charge 080588910004 in full
dot icon12/01/2016
Registration of charge 080588910006, created on 2015-12-30
dot icon19/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon30/06/2015
Appointment of David Venus & Company Llp as a secretary on 2015-06-05
dot icon30/06/2015
Termination of appointment of Prism Cosec Limited as a secretary on 2015-06-05
dot icon07/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon29/04/2015
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 icon24/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-04
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon23/07/2014
Satisfaction of charge 1 in full
dot icon23/07/2014
Satisfaction of charge 3 in full
dot icon23/07/2014
Satisfaction of charge 2 in full
dot icon03/07/2014
Registration of charge 080588910005
dot icon28/06/2014
Registration of charge 080588910004
dot icon29/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-09-30
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 C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon03/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon03/06/2013
Register(s) moved to registered inspection location
dot icon03/06/2013
Register inspection address has been changed
dot icon31/05/2013
Director's details changed for Mr Robert John Long on 2012-09-04
dot icon29/05/2013
Statement of capital following an allotment of shares on 2012-08-14
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 icon02/10/2012
Appointment of Mr Robert John Long as a director
dot icon02/10/2012
Previous accounting period shortened from 2013-05-31 to 2012-09-30
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2012
Appointment of Endeavour Secretary Limited as a secretary
dot icon04/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVID VENUS & COMPANY LLP
Corporate Secretary
05/06/2015 - 20/08/2018
159
PRISM COSEC LIMITED
Corporate Secretary
20/08/2018 - Present
325
PRISM COSEC LIMITED
Corporate Secretary
18/12/2013 - 05/06/2015
86
ENDEAVOUR SECRETARY LIMITED
Corporate Secretary
21/05/2012 - 18/12/2013
51
Weston, Fintan Alexander
Director
27/02/2017 - 31/07/2020
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENCHMARK VACCINES LIMITED

BENCHMARK VACCINES LIMITED is an(a) Dissolved company incorporated on 04/05/2012 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 3 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 VACCINES LIMITED?

toggle

BENCHMARK VACCINES LIMITED is currently Dissolved. It was registered on 04/05/2012 and dissolved on 25/03/2025.

Where is BENCHMARK VACCINES LIMITED located?

toggle

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

What does BENCHMARK VACCINES LIMITED do?

toggle

BENCHMARK VACCINES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BENCHMARK VACCINES LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.