BENCHMARX KITCHENS AND JOINERY LIMITED

Register to unlock more data on OkredoRegister

BENCHMARX KITCHENS AND JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02780063

Incorporation date

15/01/1993

Size

Dormant

Contacts

Registered address

Registered address

Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1993)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/08/2025
Termination of appointment of Robin Paul Miller as a director on 2025-07-21
dot icon06/08/2025
Appointment of Dr Luke Tristan Kelly as a director on 2025-07-21
dot icon06/08/2025
Director's details changed for Tp Directors Ltd on 2025-06-18
dot icon30/06/2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 2025-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon05/02/2024
Termination of appointment of Alan Richard Williams as a director on 2024-01-23
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon13/11/2023
Statement of capital on 2023-11-13
dot icon10/11/2023
Solvency Statement dated 31/10/23
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Statement by Directors
dot icon24/10/2023
Resolutions
dot icon04/10/2023
Director's details changed for Mr Alan Richard Williams on 2023-06-16
dot icon18/09/2023
Change of share class name or designation
dot icon18/09/2023
Particulars of variation of rights attached to shares
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Appointment of Mr Robin Paul Miller as a director on 2023-06-27
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon26/08/2022
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 2022-08-25
dot icon25/08/2022
Cessation of Bmss Limited as a person with significant control on 2022-08-25
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon14/01/2022
Termination of appointment of Martin Richard Meech as a director on 2021-12-17
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Termination of appointment of Ivan James Trevor as a director on 2019-06-28
dot icon01/05/2019
Termination of appointment of John Peter Carter as a director on 2019-05-01
dot icon08/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon20/02/2019
Termination of appointment of Paul John Tallentire as a director on 2018-11-20
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Appointment of Mr Paul John Tallentire as a director on 2018-05-14
dot icon23/05/2018
Termination of appointment of David Michael Evans as a director on 2018-05-09
dot icon23/05/2018
Appointment of Mr Ivan James Trevor as a director on 2018-05-14
dot icon11/05/2018
Termination of appointment of Andrew Peter Harrison as a director on 2018-05-11
dot icon10/05/2018
Termination of appointment of Carol Kavanagh as a director on 2018-05-09
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon16/12/2017
Compulsory strike-off action has been discontinued
dot icon14/12/2017
Full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon19/07/2017
Termination of appointment of Anthony David Buffin as a director on 2017-07-11
dot icon11/07/2017
Appointment of Mr Alan Richard Williams as a director on 2017-07-11
dot icon11/05/2017
Full accounts made up to 2015-12-31
dot icon25/04/2017
Termination of appointment of Christopher Joseph Larkin as a director on 2017-02-16
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon02/12/2016
Director's details changed for Carol Kavanagh on 2016-11-30
dot icon12/10/2016
Termination of appointment of Robin David Proctor as a director on 2016-10-06
dot icon18/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Appointment of Tp Directors Ltd as a director on 2015-04-16
dot icon16/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Arthur Joseph Davidson as a director on 2014-12-31
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Memorandum and Articles of Association
dot icon16/04/2014
Resolutions
dot icon02/04/2014
Appointment of Tpg Management Services Limited as a secretary
dot icon12/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon10/02/2014
Director's details changed for Mr Robin David Proctor on 2014-02-08
dot icon06/02/2014
Appointment of Mr Andrew Peter Harrison as a director
dot icon09/01/2014
Termination of appointment of Geoffrey Cooper as a director
dot icon09/01/2014
Termination of appointment of Andrew Pike as a secretary
dot icon06/01/2014
Termination of appointment of Christopher Dicks as a director
dot icon04/12/2013
Appointment of Mr David Michael Evans as a director
dot icon26/11/2013
Director's details changed for Arthur Joseph Davidson on 2013-11-22
dot icon12/11/2013
Director's details changed for Anthony David Buffin on 2013-11-12
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Appointment of Anthony Buffin as a director
dot icon28/03/2013
Appointment of Christopher Dicks as a director
dot icon15/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon06/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon31/12/2009
Resolutions
dot icon31/12/2009
Statement of company's objects
dot icon04/11/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Director appointed robin david proctor
dot icon15/09/2009
Director appointed carol kavanagh
dot icon14/09/2009
Director appointed christopher joseph larkin
dot icon14/09/2009
Appointment terminated director andrew harrison
dot icon04/03/2009
Return made up to 11/02/09; full list of members
dot icon28/11/2008
Resolutions
dot icon26/11/2008
Nc inc already adjusted 17/10/08
dot icon26/11/2008
Resolutions
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon18/03/2008
Registered office changed on 18/03/2008 from 3 mercury drive, brackmills northampton northamptonshire NN4 7PN
dot icon05/03/2008
Return made up to 11/02/08; full list of members
dot icon14/02/2008
Director resigned
dot icon13/11/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 11/02/07; full list of members
dot icon11/09/2006
New director appointed
dot icon01/06/2006
Certificate of change of name
dot icon06/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/03/2006
Certificate of change of name
dot icon27/03/2006
Registered office changed on 27/03/06 from: lodge way house lodge way harlestone road northampton NN5 7UG
dot icon10/02/2006
Return made up to 11/02/06; full list of members
dot icon09/02/2006
Director's particulars changed
dot icon20/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/07/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon03/03/2005
Return made up to 15/01/05; no change of members
dot icon02/09/2004
Secretary's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon19/08/2004
Director's particulars changed
dot icon07/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/02/2004
Return made up to 15/01/04; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/02/2003
Director's particulars changed
dot icon22/01/2003
Return made up to 15/01/03; full list of members
dot icon27/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/01/2002
Return made up to 15/01/02; full list of members
dot icon16/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon07/11/2001
New director appointed
dot icon18/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/02/2001
Return made up to 15/01/01; full list of members
dot icon04/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/01/2000
Return made up to 15/01/00; full list of members
dot icon20/08/1999
New secretary appointed
dot icon19/08/1999
Secretary resigned
dot icon22/01/1999
Return made up to 15/01/99; full list of members
dot icon06/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/01/1998
Return made up to 15/01/98; no change of members
dot icon19/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/02/1997
Registered office changed on 02/02/97 from: wood street shrewsbury shropshire SY1 2PP
dot icon02/02/1997
Director resigned
dot icon02/02/1997
Return made up to 15/01/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-12-31
dot icon27/12/1996
Accounting reference date shortened from 31/01/97 to 31/12/96
dot icon12/11/1996
New director appointed
dot icon29/09/1996
New director appointed
dot icon29/09/1996
Director resigned
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New secretary appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Secretary resigned
dot icon31/01/1996
Accounts for a dormant company made up to 1996-01-31
dot icon09/01/1996
Return made up to 15/01/96; full list of members
dot icon14/02/1995
Return made up to 15/01/95; full list of members
dot icon05/02/1995
Accounts for a dormant company made up to 1995-01-31
dot icon21/02/1994
Accounts for a dormant company made up to 1994-01-31
dot icon31/01/1994
Return made up to 15/01/94; full list of members
dot icon31/08/1993
Accounting reference date notified as 31/01
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Memorandum and Articles of Association
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon17/03/1993
Certificate of change of name
dot icon16/02/1993
New director appointed
dot icon16/02/1993
Director resigned;new director appointed
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
Registered office changed on 16/02/93 from: 193/195 city road london EC1V 1JN
dot icon15/01/1993
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
01/02/2027
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buffin, Anthony David
Director
08/04/2013 - 11/07/2017
336
Gladwin, Robert
Director
06/09/2006 - 10/02/2008
2
Williams, Alan Richard
Director
11/07/2017 - 23/01/2024
294
TPG MANAGEMENT SERVICES LIMITED
Corporate Secretary
31/03/2014 - Present
53
TP DIRECTORS LTD
Corporate Director
16/04/2015 - Present
220

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+
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 BENCHMARX KITCHENS AND JOINERY LIMITED

BENCHMARX KITCHENS AND JOINERY LIMITED is an(a) Active company incorporated on 15/01/1993 with the registered office located at Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA. 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 BENCHMARX KITCHENS AND JOINERY LIMITED?

toggle

BENCHMARX KITCHENS AND JOINERY LIMITED is currently Active. It was registered on 15/01/1993 .

Where is BENCHMARX KITCHENS AND JOINERY LIMITED located?

toggle

BENCHMARX KITCHENS AND JOINERY LIMITED is registered at Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA.

What does BENCHMARX KITCHENS AND JOINERY LIMITED do?

toggle

BENCHMARX KITCHENS AND JOINERY LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BENCHMARX KITCHENS AND JOINERY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.