Company NameBenchmark Security Solutions Ltd
DirectorJonathan David Green
Company StatusActive
Company Number05701514
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Jonathan David Green
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(1 week after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoeacre House Roeacre Business Park
Fir Street
Heywood
Lancashire
OL10 1NW
Secretary NameGaynor Green
NationalityBritish
StatusResigned
Appointed14 February 2006(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2008)
RoleCompany Director
Correspondence Address285 Brandlesholme Road
Bury
Lancashire
BL8 1EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebenchmarksecurity.co.uk
Email address[email protected]
Telephone01706 624441
Telephone regionRochdale

Location

Registered AddressRoeacre House Roeacre Business Park
Fir Street
Heywood
Lancashire
OL10 1NW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

50 at £1Gaynor Green
50.00%
Ordinary
50 at £1Mr Jonathan David Green
50.00%
Ordinary

Financials

Year2014
Net Worth£23,314
Cash£9,177
Current Liabilities£304,909

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

8 June 2015Delivered on: 10 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 June 2006Delivered on: 22 June 2006
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 May 2022Compulsory strike-off action has been discontinued (1 page)
27 May 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Satisfaction of charge 1 in full (6 pages)
23 July 2015Satisfaction of charge 1 in full (6 pages)
10 June 2015Registration of charge 057015140002, created on 8 June 2015 (5 pages)
10 June 2015Registration of charge 057015140002, created on 8 June 2015 (5 pages)
10 June 2015Registration of charge 057015140002, created on 8 June 2015 (5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
30 November 2012Registered office address changed from 571 Bury Road Bamford Rochdale Lancashire OL11 4DQ England on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 571 Bury Road Bamford Rochdale Lancashire OL11 4DQ England on 30 November 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 April 2012Registered office address changed from Unit a Birch Industrial Park Whittle Lane Heywood Lancashire OL10 2SX on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Unit a Birch Industrial Park Whittle Lane Heywood Lancashire OL10 2SX on 19 April 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
27 January 2011Registered office address changed from the Old Police Station Hind Hill Street Heywood Lancashire OL10 1AQ on 27 January 2011 (4 pages)
27 January 2011Registered office address changed from the Old Police Station Hind Hill Street Heywood Lancashire OL10 1AQ on 27 January 2011 (4 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr Jonathan David Green on 7 March 2010 (2 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr Jonathan David Green on 7 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Jonathan David Green on 7 March 2010 (2 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 March 2009Return made up to 07/03/09; full list of members (5 pages)
13 March 2009Return made up to 07/03/09; full list of members (5 pages)
22 October 2008Appointment terminated secretary gaynor green (1 page)
22 October 2008Appointment terminated secretary gaynor green (1 page)
1 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 July 2008Return made up to 07/02/08; no change of members (6 pages)
17 July 2008Return made up to 07/02/08; no change of members (6 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit b earnshaw business centre hugh lane preston lancashire PR26 6PD (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit b earnshaw business centre hugh lane preston lancashire PR26 6PD (1 page)
11 February 2008Secretary's particulars changed (1 page)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 July 2007Registered office changed on 09/07/07 from: 285 brandlesholme road bury lancashire BL8 1EY (1 page)
9 July 2007Registered office changed on 09/07/07 from: 285 brandlesholme road bury lancashire BL8 1EY (1 page)
26 April 2007Return made up to 07/02/07; full list of members (6 pages)
26 April 2007Return made up to 07/02/07; full list of members (6 pages)
22 June 2006Particulars of mortgage/charge (7 pages)
22 June 2006Particulars of mortgage/charge (7 pages)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Ad 14/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006Ad 14/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 285 brandlesholm road bury lancs. BL8 1EY (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 285 brandlesholm road bury lancs. BL8 1EY (1 page)
22 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
7 February 2006Incorporation (9 pages)
7 February 2006Incorporation (9 pages)