Manchester
M3 5JL
Director Name | Mr Gregory Peter Jackson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Business Sales Specialist |
Country of Residence | England |
Correspondence Address | One New Bailey 4 Stanley Street Manchester M3 5JL |
Director Name | Mr Darren Kearney |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Business Sales Specialist |
Country of Residence | Scotland |
Correspondence Address | One New Bailey 4 Stanley Street Manchester M3 5JL |
Director Name | Mr Michael Richard James Lawrie |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Business Sales Specialist |
Country of Residence | United Kingdom |
Correspondence Address | One New Bailey 4 Stanley Street Manchester M3 5JL |
Director Name | Mr James Bm Thornton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Business Sales Specialist |
Country of Residence | England |
Correspondence Address | One New Bailey 4 Stanley Street Manchester M3 5JL |
Director Name | Mr Nicholas Mortimer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Sales Specialist |
Country of Residence | United Kingdom |
Correspondence Address | One New Bailey 4 Stanley Street Manchester M3 5JL |
Director Name | Mr Lee Ritchie |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Sales Specialist |
Country of Residence | United Kingdom |
Correspondence Address | One New Bailey 4 Stanley Street Manchester M3 5JL |
Director Name | Mr Michael John Power |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2013) |
Role | Business Sales Specialist |
Country of Residence | England |
Correspondence Address | Benchmark House Folds Point Folds Road Bolton Gtr Manchester BL1 2RZ |
Website | benchmarkcorporate.com |
---|---|
Telephone | 020 78876001 |
Telephone region | London |
Registered Address | One New Bailey 4 Stanley Street Manchester M3 5JL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Equitas Capital Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,409,337 |
Cash | £1,837,645 |
Current Liabilities | £692,955 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
30 September 2013 | Delivered on: 3 October 2013 Persons entitled: Michael John Power Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
18 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
10 March 2021 | Registered office address changed from 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to One New Bailey 4 Stanley Street Manchester M3 5JL on 10 March 2021 (1 page) |
21 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
23 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
3 July 2019 | Satisfaction of charge 073484270001 in full (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
19 November 2018 | Director's details changed for Mr James Bm Thornton on 19 November 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr Michael Richard James Lawrie on 28 April 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Michael Richard James Lawrie on 28 April 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 July 2015 | Registered office address changed from Benchmark House Folds Point Folds Road Bolton Gtr Manchester BL1 2RZ to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 July 2015 | Registered office address changed from Benchmark House Folds Point Folds Road Bolton Gtr Manchester BL1 2RZ to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 101 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 101 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr James Bm Thornton on 21 July 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr James Bm Thornton on 21 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
26 June 2014 | Company name changed benchmark international brokers LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Change of name notice (2 pages) |
26 June 2014 | Company name changed benchmark international brokers LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Change of name notice (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 October 2013 | Registration of charge 073484270001 (22 pages) |
3 October 2013 | Registration of charge 073484270001 (22 pages) |
1 October 2013 | Termination of appointment of Michael Power as a director (1 page) |
1 October 2013 | Termination of appointment of Michael Power as a director (1 page) |
12 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (4 pages) |
30 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (4 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Appointment of Mr Nicholas Mortimer as a director (2 pages) |
29 July 2011 | Appointment of Mr Nicholas Mortimer as a director (2 pages) |
29 July 2011 | Appointment of Mr Lee Ritchie as a director (2 pages) |
29 July 2011 | Appointment of Mr Lee Ritchie as a director (2 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
19 May 2011 | Director's details changed for Mr Steven John Keane on 15 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Steven John Keane on 19 May 2011 (2 pages) |
19 May 2011 | Appointment of Mr Gregory Peter Jackson as a director (2 pages) |
19 May 2011 | Director's details changed for Mr Steven John Keane on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Steven John Keane on 15 May 2011 (2 pages) |
19 May 2011 | Appointment of Mr Gregory Peter Jackson as a director (2 pages) |
18 May 2011 | Appointment of Mr James Bm Thornton as a director (2 pages) |
18 May 2011 | Appointment of Mr James Bm Thornton as a director (2 pages) |
3 May 2011 | Appointment of Mr Michael John Power as a director (2 pages) |
3 May 2011 | Appointment of Mr Michael John Power as a director (2 pages) |
28 April 2011 | Registered office address changed from Carlton Business Centre 22 Greenwood Street Altrincham WA14 1RZ United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Appointment of Mr Darren Kearney as a director (2 pages) |
28 April 2011 | Appointment of Mr Darren Kearney as a director (2 pages) |
28 April 2011 | Appointment of Mr Michael Richard James Lawrie as a director (2 pages) |
28 April 2011 | Appointment of Mr Michael Richard James Lawrie as a director (2 pages) |
28 April 2011 | Registered office address changed from Carlton Business Centre 22 Greenwood Street Altrincham WA14 1RZ United Kingdom on 28 April 2011 (1 page) |
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|