THE BENCHMARKING NETWORK LTD

Register to unlock more data on OkredoRegister

THE BENCHMARKING NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03908326

Incorporation date

18/01/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Office 1.06, Fabrica 269 Great Ancoats Street, Manchester M4 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2000)
dot icon27/03/2026
Termination of appointment of Christopher George Sellers as a director on 2026-03-27
dot icon27/03/2026
Appointment of Mrs Helen Teresa Jones as a director on 2026-03-27
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon09/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/05/2025
Termination of appointment of Sarah Atkinson as a director on 2025-05-02
dot icon20/03/2025
Appointment of Mr Daniel Roger Hart as a director on 2025-03-19
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon23/01/2025
Register inspection address has been changed from C/O Benchmark Management Consulting Ltd 3000 Aviator Way Aviator Way Manchester Business Park Manchester M22 5TG to Office 1.06, Fabrica, 269 Great Ancoats Street Manchester M4 7DB
dot icon05/12/2024
Registered office address changed from 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG England to Office 1.06, Fabrica 269 Great Ancoats Street Manchester M4 7DB on 2024-12-05
dot icon24/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon24/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon24/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon24/04/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/04/2024
Certificate of change of name
dot icon10/04/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon28/03/2024
Registration of charge 039083260003, created on 2024-03-26
dot icon19/01/2024
Change of details for Olympus Bidco Limited as a person with significant control on 2023-06-16
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon15/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon15/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon15/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon15/05/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon31/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon25/01/2023
Satisfaction of charge 039083260001 in full
dot icon20/12/2022
Registration of charge 039083260002, created on 2022-12-17
dot icon22/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon22/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon22/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon22/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon19/04/2022
Appointment of Sarah Atkinson as a director on 2022-04-15
dot icon19/04/2022
Termination of appointment of Stephen Trevor Watkins as a director on 2022-04-15
dot icon19/04/2022
Termination of appointment of Catherine Elisabeth Claire Holditch as a director on 2022-04-15
dot icon02/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon24/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon08/04/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon12/10/2020
Previous accounting period shortened from 2020-10-31 to 2020-09-30
dot icon29/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/01/2020
Resolutions
dot icon30/12/2019
Registration of charge 039083260001, created on 2019-12-19
dot icon24/12/2019
Appointment of Mr Christopher George Sellers as a director on 2019-12-19
dot icon24/12/2019
Notification of Olympus Bidco Limited as a person with significant control on 2019-12-19
dot icon24/12/2019
Cessation of Stephen Trevor Watkins as a person with significant control on 2019-12-19
dot icon24/12/2019
Cessation of Catherine Elisabeth Claire Holditch as a person with significant control on 2019-12-19
dot icon24/12/2019
Termination of appointment of Robert John Whitmore as a director on 2019-12-19
dot icon24/12/2019
Termination of appointment of Tracey Maguire as a secretary on 2019-12-19
dot icon24/12/2019
Termination of appointment of Tracey Maguire as a director on 2019-12-19
dot icon24/12/2019
Appointment of Mr Rajbir Singh Phagura as a director on 2019-12-19
dot icon05/12/2019
Statement of capital following an allotment of shares on 2001-01-19
dot icon04/12/2019
Resolutions
dot icon03/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon19/01/2018
Registered office address changed from 106 Heyes Lane Alderley Edge Cheshire SK9 7LE to 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG on 2018-01-19
dot icon19/01/2018
Change of details for Mr Stephen Trevor Watkins as a person with significant control on 2017-04-06
dot icon19/01/2018
Change of details for Ms Catherine Elisabeth Claire Holditch as a person with significant control on 2017-04-07
dot icon19/04/2017
Director's details changed for Mr Robert John Whitmore on 2017-04-07
dot icon19/04/2017
Director's details changed for Ms Catherine Elisabeth Claire Holditch on 2017-04-07
dot icon19/04/2017
Director's details changed for Tracey Maguire on 2017-04-06
dot icon19/04/2017
Secretary's details changed for Tracey Maguire on 2017-04-06
dot icon19/04/2017
Director's details changed for Mr Stephen Trevor Watkins on 2017-04-06
dot icon24/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon16/02/2015
Appointment of Mr Robert John Whitmore as a director on 2014-09-18
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register inspection address has been changed
dot icon25/02/2010
Director's details changed for Stephen Trevor Watkins on 2010-02-15
dot icon25/02/2010
Director's details changed for Tracey Maguire on 2010-02-15
dot icon25/02/2010
Director's details changed for Ms Catherine Elisabeth Claire Holditch on 2010-02-15
dot icon04/09/2009
Director appointed ms catherine elisabeth claire holditch
dot icon20/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/07/2009
Accounting reference date shortened from 31/01/2009 to 31/10/2008
dot icon06/04/2009
Return made up to 18/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/10/2008
Return made up to 18/01/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/03/2007
Return made up to 18/01/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/02/2006
Return made up to 18/01/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/03/2005
Return made up to 18/01/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/03/2004
Return made up to 18/01/04; full list of members
dot icon22/01/2004
Ad 11/01/04--------- £ si 200@1=200 £ ic 800/1000
dot icon21/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/10/2003
Return made up to 18/01/03; full list of members; amend
dot icon25/03/2003
Return made up to 18/01/03; full list of members
dot icon20/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon07/02/2002
Return made up to 18/01/02; full list of members
dot icon26/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon08/02/2001
Return made up to 18/01/01; full list of members
dot icon18/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellers, Christopher George
Director
19/12/2019 - 27/03/2026
32
Phagura, Rajbir Singh
Director
19/12/2019 - Present
16
Jones, Helen Teresa
Director
27/03/2026 - Present
20
Hart, Daniel Roger
Director
19/03/2025 - Present
17
Atkinson, Sarah
Director
15/04/2022 - 02/05/2025
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About THE BENCHMARKING NETWORK LTD

THE BENCHMARKING NETWORK LTD is an(a) Active company incorporated on 18/01/2000 with the registered office located at Office 1.06, Fabrica 269 Great Ancoats Street, Manchester M4 7DB. 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 THE BENCHMARKING NETWORK LTD?

toggle

THE BENCHMARKING NETWORK LTD is currently Active. It was registered on 18/01/2000 .

Where is THE BENCHMARKING NETWORK LTD located?

toggle

THE BENCHMARKING NETWORK LTD is registered at Office 1.06, Fabrica 269 Great Ancoats Street, Manchester M4 7DB.

What does THE BENCHMARKING NETWORK LTD do?

toggle

THE BENCHMARKING NETWORK LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for THE BENCHMARKING NETWORK LTD?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Christopher George Sellers as a director on 2026-03-27.