Company NameBenchmark Management Consulting Limited
Company StatusActive
Company Number03908326
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rajbir Singh Phagura
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3000 Aviator Way Manchester Business Park
Wythenshawe
Manchester
M22 5TG
Director NameMr Christopher George Sellers
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way Manchester Business Park
Wythenshawe
Manchester
M22 5TG
Director NameSarah Atkinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way Manchester Business Park
Wythenshawe
Manchester
M22 5TG
Director NameTracey Maguire
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3000 Aviator Way Manchester Business Park
Wythenshawe
Manchester
M22 5TG
Director NameMr Stephen Trevor Watkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3000 Aviator Way Manchester Business Park
Wythenshawe
Manchester
M22 5TG
Secretary NameTracey Maguire
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3000 Aviator Way Manchester Business Park
Wythenshawe
Manchester
M22 5TG
Director NameMs Catherine Elisabeth Claire Holditch
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 April 2022)
RoleManagment Consultancy
Country of ResidenceEngland
Correspondence Address3000 Aviator Way Manchester Business Park
Wythenshawe
Manchester
M22 5TG
Director NameMr Robert John Whitmore
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2019)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address3000 Aviator Way Manchester Business Park
Wythenshawe
Manchester
M22 5TG

Contact

Websitebenchmarkmanagementconsulting.co

Location

Registered Address3000 Aviator Way Manchester Business Park
Wythenshawe
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

400 at £1Catherine Elisabeth Claire Holditch
40.00%
Ordinary
400 at £1Stephen Watkins
40.00%
Ordinary
100 at £1Robert John Whitmore
10.00%
Ordinary
100 at £1Tracey Maguire
10.00%
Ordinary

Financials

Year2014
Net Worth£325,551
Cash£474,481
Current Liabilities£295,370

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

17 December 2022Delivered on: 20 December 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: Elisian limited registered intellectual property, as further detailed within the document.
Outstanding
19 December 2019Delivered on: 30 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2020Previous accounting period shortened from 31 October 2020 to 30 September 2020 (3 pages)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
7 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 December 2019Registration of charge 039083260001, created on 19 December 2019 (28 pages)
24 December 2019Cessation of Catherine Elisabeth Claire Holditch as a person with significant control on 19 December 2019 (1 page)
24 December 2019Appointment of Mr Christopher George Sellers as a director on 19 December 2019 (2 pages)
24 December 2019Termination of appointment of Robert John Whitmore as a director on 19 December 2019 (1 page)
24 December 2019Cessation of Stephen Trevor Watkins as a person with significant control on 19 December 2019 (1 page)
24 December 2019Termination of appointment of Tracey Maguire as a director on 19 December 2019 (1 page)
24 December 2019Termination of appointment of Tracey Maguire as a secretary on 19 December 2019 (1 page)
24 December 2019Appointment of Mr Rajbir Singh Phagura as a director on 19 December 2019 (2 pages)
24 December 2019Notification of Olympus Bidco Limited as a person with significant control on 19 December 2019 (2 pages)
5 December 2019Statement of capital following an allotment of shares on 19 January 2001
  • GBP 800
(4 pages)
4 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
19 January 2018Change of details for Ms Catherine Elisabeth Claire Holditch as a person with significant control on 7 April 2017 (2 pages)
19 January 2018Change of details for Mr Stephen Trevor Watkins as a person with significant control on 6 April 2017 (2 pages)
19 January 2018Registered office address changed from 106 Heyes Lane Alderley Edge Cheshire SK9 7LE to 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG on 19 January 2018 (1 page)
19 April 2017Director's details changed for Mr Robert John Whitmore on 7 April 2017 (2 pages)
19 April 2017Director's details changed for Tracey Maguire on 6 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Stephen Trevor Watkins on 6 April 2017 (2 pages)
19 April 2017Director's details changed for Ms Catherine Elisabeth Claire Holditch on 7 April 2017 (2 pages)
19 April 2017Director's details changed for Ms Catherine Elisabeth Claire Holditch on 7 April 2017 (2 pages)
19 April 2017Director's details changed for Tracey Maguire on 6 April 2017 (2 pages)
19 April 2017Secretary's details changed for Tracey Maguire on 6 April 2017 (1 page)
19 April 2017Director's details changed for Mr Stephen Trevor Watkins on 6 April 2017 (2 pages)
19 April 2017Secretary's details changed for Tracey Maguire on 6 April 2017 (1 page)
19 April 2017Director's details changed for Mr Robert John Whitmore on 7 April 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(8 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(8 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 February 2015Appointment of Mr Robert John Whitmore as a director on 18 September 2014 (2 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(8 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(8 pages)
16 February 2015Appointment of Mr Robert John Whitmore as a director on 18 September 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Tracey Maguire on 15 February 2010 (2 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Director's details changed for Stephen Trevor Watkins on 15 February 2010 (2 pages)
25 February 2010Director's details changed for Tracey Maguire on 15 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen Trevor Watkins on 15 February 2010 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Ms Catherine Elisabeth Claire Holditch on 15 February 2010 (2 pages)
25 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Director's details changed for Ms Catherine Elisabeth Claire Holditch on 15 February 2010 (2 pages)
4 September 2009Director appointed ms catherine elisabeth claire holditch (1 page)
4 September 2009Director appointed ms catherine elisabeth claire holditch (1 page)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 July 2009Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
1 July 2009Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
6 April 2009Return made up to 18/01/09; full list of members (4 pages)
6 April 2009Return made up to 18/01/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 October 2008Return made up to 18/01/08; full list of members (4 pages)
23 October 2008Return made up to 18/01/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 March 2007Return made up to 18/01/07; full list of members (7 pages)
31 March 2007Return made up to 18/01/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 February 2006Return made up to 18/01/06; full list of members (7 pages)
2 February 2006Return made up to 18/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 March 2005Return made up to 18/01/05; full list of members (7 pages)
29 March 2005Return made up to 18/01/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 March 2004Return made up to 18/01/04; full list of members (7 pages)
26 March 2004Return made up to 18/01/04; full list of members (7 pages)
22 January 2004Ad 11/01/04--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
22 January 2004Ad 11/01/04--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
21 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 October 2003Return made up to 18/01/03; full list of members; amend (7 pages)
7 October 2003Return made up to 18/01/03; full list of members; amend (7 pages)
25 March 2003Return made up to 18/01/03; full list of members (7 pages)
25 March 2003Return made up to 18/01/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 February 2001Return made up to 18/01/01; full list of members (6 pages)
8 February 2001Return made up to 18/01/01; full list of members (6 pages)
18 January 2000Incorporation (15 pages)
18 January 2000Incorporation (15 pages)