Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENCHMARK ANIMAL HEALTH GROUP LIMITED
Company Information for

BENCHMARK ANIMAL HEALTH GROUP LIMITED

Highdown House, Yeoman Way, Worthing, WEST SUSSEX, BN99 3HH,
Company Registration Number
07330728
Private Limited Company
Active

Company Overview

About Benchmark Animal Health Group Ltd
BENCHMARK ANIMAL HEALTH GROUP LIMITED was founded on 2010-07-29 and has its registered office in Worthing. The organisation's status is listed as "Active". Benchmark Animal Health Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BENCHMARK ANIMAL HEALTH GROUP LIMITED
 
Legal Registered Office
Highdown House
Yeoman Way
Worthing
WEST SUSSEX
BN99 3HH
Other companies in S35
 
Previous Names
BENCHMARK ANIMAL HEALTH LIMITED19/02/2014
Filing Information
Company Number 07330728
Company ID Number 07330728
Date formed 2010-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-12-05
Return next due 2024-12-19
Type of accounts FULL
Last Datalog update: 2024-05-16 18:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENCHMARK ANIMAL HEALTH GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENCHMARK ANIMAL HEALTH GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID VENUS & COMPANY LLP
Company Secretary 2015-06-05
ROLAND JAMES BONNEY
Director 2010-08-02
CHRISTOPHER JOHN DAVY
Director 2017-01-05
JOHN WILLIAM MARSHALL
Director 2012-03-07
MARK JAMES PLAMPIN
Director 2010-07-29
MALCOLM DAVID FOSTER PYE
Director 2010-08-02
HAMISH DAVID MACLEOD RODGER
Director 2017-01-05
MARIE-CLARE RUSSELL
Director 2018-02-26
LINDSEY ANN TOON
Director 2018-02-26
ROBIN GLEVUM WARDLE
Director 2017-01-05
FINTAN ALEXANDER WESTON
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW COOK
Director 2012-04-16 2017-01-05
PRISM COSEC LIMITED
Company Secretary 2013-12-18 2015-06-05
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2010-07-29 2013-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VENUS & COMPANY LLP VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. Company Secretary 2016-10-25 CURRENT 2015-03-24 Active
DAVID VENUS & COMPANY LLP THE FRESH MILK COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-04-28 Active
DAVID VENUS & COMPANY LLP THE CALEDONIAN CHEESE COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 1994-08-22 Active
DAVID VENUS & COMPANY LLP LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-06-16 Active
DAVID VENUS & COMPANY LLP LACTALIS MCLELLAND LIMITED Company Secretary 2016-06-17 CURRENT 1927-04-29 Active
DAVID VENUS & COMPANY LLP MCLELLAND CHEESE PACKING LIMITED Company Secretary 2016-06-17 CURRENT 2002-11-25 Active
DAVID VENUS & COMPANY LLP BAYSHORE CAPITAL LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PLEXUS OCEAN SYSTEMS LIMITED Company Secretary 2016-03-14 CURRENT 1989-11-16 Active
DAVID VENUS & COMPANY LLP LIONBEAR CAPITAL LIMITED Company Secretary 2015-11-09 CURRENT 2014-10-28 Dissolved 2016-11-08
DAVID VENUS & COMPANY LLP SAVANNA GRACE HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-09-26
DAVID VENUS & COMPANY LLP AFRICAN COPPER PLC Company Secretary 2015-08-14 CURRENT 2004-02-11 Liquidation
DAVID VENUS & COMPANY LLP HYDROLOGY PLC Company Secretary 2015-07-01 CURRENT 2013-09-19 Liquidation
DAVID VENUS & COMPANY LLP IMPROVE INTERNATIONAL LTD. Company Secretary 2015-07-01 CURRENT 1998-05-21 Active
DAVID VENUS & COMPANY LLP THERACRYF PLC Company Secretary 2015-06-29 CURRENT 2014-10-02 Active
DAVID VENUS & COMPANY LLP ASCOMBER LIMITED Company Secretary 2015-06-19 CURRENT 2012-05-30 Dissolved 2017-03-07
DAVID VENUS & COMPANY LLP AQUACULTUREUK LIMITED Company Secretary 2015-06-19 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CURRICULO LTD Company Secretary 2015-06-05 CURRENT 2012-10-22 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP R L CONSULTING LIMITED Company Secretary 2015-06-05 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WOODLAND LIMITED Company Secretary 2015-06-05 CURRENT 2002-03-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP TRIE BENCHMARK LIMITED Company Secretary 2015-06-05 CURRENT 2012-02-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PHARMAQ ANALYTIQ LIMITED Company Secretary 2015-06-05 CURRENT 2004-05-13 Active
DAVID VENUS & COMPANY LLP FAI AQUACULTURE LIMITED Company Secretary 2015-06-05 CURRENT 2002-05-29 Active
DAVID VENUS & COMPANY LLP DUST COLLECTIVE LIMITED Company Secretary 2015-06-05 CURRENT 2005-02-28 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK VACCINES LIMITED Company Secretary 2015-06-05 CURRENT 2012-05-04 Active
DAVID VENUS & COMPANY LLP ALLAN ENVIRONMENTAL LIMITED Company Secretary 2015-06-05 CURRENT 2013-06-03 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK GENETICS LIMITED Company Secretary 2015-06-05 CURRENT 2014-07-03 Active
DAVID VENUS & COMPANY LLP HTMR LIMITED Company Secretary 2015-05-29 CURRENT 2014-05-14 Dissolved 2016-11-29
DAVID VENUS & COMPANY LLP BR MANNESMANN PLC Company Secretary 2015-03-18 CURRENT 2014-10-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SCHAFO PLC Company Secretary 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
DAVID VENUS & COMPANY LLP HAMMERFEST MINING PLC Company Secretary 2015-01-02 CURRENT 2010-02-09 Dissolved 2016-03-15
DAVID VENUS & COMPANY LLP EQUINITI NEWCO 2 LIMITED Company Secretary 2014-12-31 CURRENT 2013-05-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP TRIMETEOR OIL AND GAS PLC Company Secretary 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-05-19
DAVID VENUS & COMPANY LLP PANCREDIT LIMITED Company Secretary 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP DELTA PENSION NOMINEES LIMITED Company Secretary 2014-03-13 CURRENT 1968-10-07 Active
DAVID VENUS & COMPANY LLP WIND WATER SUN TECHNOLOGIES PLC Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
DAVID VENUS & COMPANY LLP ERGOKONZEPT PLC Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2017-11-14
DAVID VENUS & COMPANY LLP TFE10 PLC Company Secretary 2013-11-01 CURRENT 2011-06-22 Liquidation
DAVID VENUS & COMPANY LLP TFE10 TRADING LIMITED Company Secretary 2013-09-27 CURRENT 2007-10-22 Liquidation
DAVID VENUS & COMPANY LLP EQUINITI CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI DEBTCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIK CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIKCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP SA CARBON ENVIRONMENTAL PLC Company Secretary 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP ENESPA PLC Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-10-06
DAVID VENUS & COMPANY LLP HERITAGE SQUARE LIMITED Company Secretary 2013-02-14 CURRENT 2013-01-17 Active
DAVID VENUS & COMPANY LLP PRIME MANTLE CORPORATION LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-09-09
DAVID VENUS & COMPANY LLP PING PONG LIMITED Company Secretary 2012-12-20 CURRENT 2004-05-12 In Administration
DAVID VENUS & COMPANY LLP PING PONG USA HOLDINGS LIMITED Company Secretary 2012-12-20 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ROK GLOBAL LIMITED Company Secretary 2012-09-28 CURRENT 2007-05-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP RACHEL'S DAIRY LIMITED Company Secretary 2012-08-31 CURRENT 1990-10-02 Active
DAVID VENUS & COMPANY LLP VANQUISH FINE ART PLC Company Secretary 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-08-11
DAVID VENUS & COMPANY LLP AUTOBALANCE PLC Company Secretary 2012-03-31 CURRENT 1996-04-12 Dissolved 2016-02-11
DAVID VENUS & COMPANY LLP CHAMELEON PAYROLL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP RUTH HALLIDAY ASSOCIATES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN PROPERTY GROUP LIMITED Company Secretary 2012-03-05 CURRENT 2006-12-19 Active
DAVID VENUS & COMPANY LLP VALAD PROFESSIONALS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP MERLIN GREAT NORTHERN LIMITED Company Secretary 2012-03-05 CURRENT 1988-03-15 Active
DAVID VENUS & COMPANY LLP AMP 75 LIMITED Company Secretary 2012-03-05 CURRENT 1975-04-01 Active
DAVID VENUS & COMPANY LLP ABBEYGATE HOLDINGS LIMITED Company Secretary 2012-03-05 CURRENT 1985-12-19 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Company Secretary 2012-03-05 CURRENT 1987-04-08 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN INTERNATIONAL PROPERTIES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-11 Active
DAVID VENUS & COMPANY LLP PATHFINDERS MEDIA RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP KNIGHTSBRIDGE RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND CLOUD NINE LTD Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER INTERNATIONAL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER NORTH WEST REGION LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND PATHFINDERS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP CENTRAL APPOINTMENTS LIMITED Company Secretary 2012-03-05 CURRENT 1999-12-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP VALOR MARITIME LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2015-04-14
DAVID VENUS & COMPANY LLP DDD GROUP PLC Company Secretary 2012-02-14 CURRENT 2001-08-15 In Administration/Administrative Receiver
DAVID VENUS & COMPANY LLP ANGELA MORTIMER RECRUITMENT LTD Company Secretary 2012-01-15 CURRENT 2010-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SALCON GREEN ENERGY (UK) LIMITED Company Secretary 2011-12-14 CURRENT 2011-09-15 Dissolved 2018-05-22
DAVID VENUS & COMPANY LLP AMERICAPITAL PLC Company Secretary 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-01-12
DAVID VENUS & COMPANY LLP SPORTMAFIA PLC Company Secretary 2011-08-09 CURRENT 2011-08-09 Dissolved 2016-06-28
DAVID VENUS & COMPANY LLP LOVELANDS FARM LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Dissolved 2016-08-02
DAVID VENUS & COMPANY LLP PAPA ENTERTAINMENT LIMITED Company Secretary 2011-07-25 CURRENT 2011-05-12 Active
DAVID VENUS & COMPANY LLP TEMPLECO 682 PLC Company Secretary 2011-07-08 CURRENT 2011-07-08 Liquidation
DAVID VENUS & COMPANY LLP TAG CAPITAL VENTURES LTD Company Secretary 2011-06-17 CURRENT 2010-08-09 Dissolved 2015-11-27
DAVID VENUS & COMPANY LLP GLOBAL PRECIOUS COMMODITIES PLC Company Secretary 2011-02-07 CURRENT 2011-02-07 Dissolved 2016-01-29
DAVID VENUS & COMPANY LLP ROKIT STARS LIMITED Company Secretary 2011-02-07 CURRENT 2011-02-07 Active
DAVID VENUS & COMPANY LLP BAS LOGISTICS PLC Company Secretary 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP UKAP HOLDINGS LIMITED Company Secretary 2011-01-25 CURRENT 2011-01-25 Active
DAVID VENUS & COMPANY LLP D. & T. HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1899-03-17 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP OVERSEAS LIMITED Company Secretary 2010-09-30 CURRENT 1915-11-04 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP SERVICES LIMITED Company Secretary 2010-09-30 CURRENT 1961-09-27 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA ENFIELD CABLES (HOLDINGS) LIMITED Company Secretary 2010-09-30 CURRENT 1919-07-01 Liquidation
DAVID VENUS & COMPANY LLP DELTA ELECTRICAL LIMITED Company Secretary 2010-09-30 CURRENT 1935-07-04 Liquidation
DAVID VENUS & COMPANY LLP DELTA ENGINEERING HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1963-02-28 Active
DAVID VENUS & COMPANY LLP THE DELTA METAL COMPANY LIMITED Company Secretary 2010-09-30 CURRENT 1992-04-29 Liquidation
DAVID VENUS & COMPANY LLP VALMONT MMC HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 2006-03-30 Active
DAVID VENUS & COMPANY LLP ALDWAY EIGHT LIMITED Company Secretary 2010-09-30 CURRENT 1907-03-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BILL SWITCHGEAR LIMITED Company Secretary 2010-09-30 CURRENT 1991-11-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BLINDATA LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
DAVID VENUS & COMPANY LLP DELTA (DCC) LIMITED Company Secretary 2010-08-16 CURRENT 1988-10-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SR TECHNICS COMPONENTS UK LIMITED Company Secretary 2010-04-09 CURRENT 2005-01-27 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND SHARON FIDLER LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND KATIE BARD LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MATCHING DYNAMICS LTD Company Secretary 2010-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WORLDLINK GLOBAL LIMITED Company Secretary 2010-01-27 CURRENT 2003-04-16 Dissolved 2016-03-04
DAVID VENUS & COMPANY LLP WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED Company Secretary 2010-01-27 CURRENT 1998-09-04 Dissolved 2016-03-01
DAVID VENUS & COMPANY LLP WORLDLINK GROUP PLC Company Secretary 2010-01-27 CURRENT 2007-12-07 Liquidation
DAVID VENUS & COMPANY LLP LUBBORN CHEESE LIMITED Company Secretary 2010-01-04 CURRENT 1978-10-27 Active
DAVID VENUS & COMPANY LLP GB PETROLEUM LIMITED Company Secretary 2009-11-09 CURRENT 2005-05-20 Dissolved 2017-08-26
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED Company Secretary 2009-06-23 CURRENT 2000-09-05 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED Company Secretary 2009-06-23 CURRENT 2005-12-20 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES LIMITED Company Secretary 2009-06-23 CURRENT 2000-07-10 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP FUTURE SCIENCE GROUP LIMITED Company Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2016-11-22
DAVID VENUS & COMPANY LLP CM&D PHARMA (INVESTMENTS) LIMITED Company Secretary 2009-04-28 CURRENT 2007-03-01 Dissolved 2013-10-08
DAVID VENUS & COMPANY LLP CM & D PHARMA LIMITED Company Secretary 2009-04-28 CURRENT 2008-08-07 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP QUADRIGA INTERACTIVE SYSTEMS LIMITED Company Secretary 2009-03-31 CURRENT 2001-06-21 Dissolved 2016-07-04
DAVID VENUS & COMPANY LLP DEVONHILL TECHNOLOGY PARTNERS PLC Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CONCORDE OIL AND GAS LIMITED Company Secretary 2009-01-01 CURRENT 2005-08-05 Dissolved 2014-11-18
DAVID VENUS & COMPANY LLP SHUKA MINERALS PLC Company Secretary 2008-12-16 CURRENT 2004-11-22 Active
DAVID VENUS & COMPANY LLP GDI GAME DOMAIN INTERNATIONAL PLC Company Secretary 2008-07-25 CURRENT 2006-01-19 Dissolved 2015-07-14
DAVID VENUS & COMPANY LLP LONDON SCOTTISH INTERNATIONAL LIMITED Company Secretary 2008-07-15 CURRENT 2008-06-03 Active
ROLAND JAMES BONNEY FISH VET GROUP LIMITED Director 2012-12-14 CURRENT 2011-12-05 Active - Proposal to Strike off
CHRISTOPHER JOHN DAVY BENCHMARK ANIMAL HEALTH LIMITED Director 2017-01-05 CURRENT 2014-01-31 Active
JOHN WILLIAM MARSHALL BENCHMARK ANIMAL HEALTH LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN WILLIAM MARSHALL BENCHMARK VACCINES LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
JOHN WILLIAM MARSHALL PHARMAQ ANALYTIQ LIMITED Director 2011-04-05 CURRENT 2004-05-13 Active
MARK JAMES PLAMPIN BENCHMARK GENETICS LIMITED Director 2017-09-13 CURRENT 2014-07-03 Active
MARK JAMES PLAMPIN VIKING FISH FARMS LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
MARK JAMES PLAMPIN BENCHMARK ANIMAL HEALTH LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
MARK JAMES PLAMPIN FAI AQUACULTURE LIMITED Director 2013-10-14 CURRENT 2002-05-29 Active
MARK JAMES PLAMPIN DUST COLLECTIVE LIMITED Director 2013-08-01 CURRENT 2005-02-28 Active - Proposal to Strike off
MARK JAMES PLAMPIN ALLAN ENVIRONMENTAL LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
MARK JAMES PLAMPIN CURRICULO LTD Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
MARK JAMES PLAMPIN BENCHMARK VACCINES LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
MARK JAMES PLAMPIN TRIE BENCHMARK LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
MARK JAMES PLAMPIN FISH VET GROUP LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
MARK JAMES PLAMPIN R L CONSULTING LIMITED Director 2010-08-01 CURRENT 2000-12-29 Active - Proposal to Strike off
MARK JAMES PLAMPIN WOODLAND LIMITED Director 2010-08-01 CURRENT 2002-03-05 Active - Proposal to Strike off
MARK JAMES PLAMPIN BENCHMARK HOLDINGS PLC Director 2010-03-30 CURRENT 2000-11-28 Active
MARK JAMES PLAMPIN PHARMAQ ANALYTIQ LIMITED Director 2010-03-11 CURRENT 2004-05-13 Active
MARK JAMES PLAMPIN FAI FARMS LIMITED Director 2010-02-02 CURRENT 2000-12-28 Active
MARK JAMES PLAMPIN 5M ENTERPRISES LIMITED Director 2010-02-01 CURRENT 1997-03-12 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE BENCHMARK GENETICS LIMITED Director 2014-11-14 CURRENT 2014-07-03 Active
MALCOLM DAVID FOSTER PYE BENCHMARK ANIMAL HEALTH LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
MALCOLM DAVID FOSTER PYE ALLAN ENVIRONMENTAL LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE FISH VET GROUP LIMITED Director 2012-12-14 CURRENT 2011-12-05 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE CURRICULO LTD Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE BENCHMARK VACCINES LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
MALCOLM DAVID FOSTER PYE TRIE BENCHMARK LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE PHARMAQ ANALYTIQ LIMITED Director 2004-06-30 CURRENT 2004-05-13 Active
MALCOLM DAVID FOSTER PYE 5M ENTERPRISES LIMITED Director 2003-03-18 CURRENT 1997-03-12 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE WOODLAND LIMITED Director 2002-03-05 CURRENT 2002-03-05 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE R L CONSULTING LIMITED Director 2000-12-29 CURRENT 2000-12-29 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE FAI FARMS LIMITED Director 2000-12-28 CURRENT 2000-12-28 Active
MALCOLM DAVID FOSTER PYE BENCHMARK HOLDINGS PLC Director 2000-11-28 CURRENT 2000-11-28 Active
HAMISH DAVID MACLEOD RODGER PHARMAQ ANALYTIQ LIMITED Director 2014-01-29 CURRENT 2004-05-13 Active
MARIE-CLARE RUSSELL FAI AQUACULTURE LIMITED Director 2016-07-25 CURRENT 2002-05-29 Active
ROBIN GLEVUM WARDLE BENCHMARK ANIMAL HEALTH LIMITED Director 2017-01-05 CURRENT 2014-01-31 Active
ROBIN GLEVUM WARDLE BENCHMARK VACCINES LIMITED Director 2017-01-05 CURRENT 2012-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-30APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM MARSHALL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 073307280009
2022-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073307280007
2022-11-21Director's details changed for Septima Maguire on 2022-03-19
2022-11-21CH01Director's details changed for Septima Maguire on 2022-03-19
2022-11-14Change of details for Benchmark Holdings Plc as a person with significant control on 2022-11-14
2022-11-14Change of details for Benchmark Holdings Plc as a person with significant control on 2022-11-14
2022-11-14Director's details changed for Mr Trond Williksen on 2022-11-14
2022-11-14Director's details changed for Mr Trond Williksen on 2022-11-14
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN
2022-11-14Director's details changed for Septima Maguire on 2022-11-14
2022-11-14Director's details changed for Septima Maguire on 2022-11-14
2022-11-14Director's details changed for Mr John William Marshall on 2022-11-14
2022-11-14Director's details changed for Mr John William Marshall on 2022-11-14
2022-11-14CH01Director's details changed for Mr Trond Williksen on 2022-11-14
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN
2022-11-14PSC05Change of details for Benchmark Holdings Plc as a person with significant control on 2022-11-14
2022-06-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-14CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-07AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DAVY
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-10-12AP01DIRECTOR APPOINTED MR TROND WILLIKSEN
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN ALEXANDER WESTON
2020-08-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESLEY ANDREW KNOTT
2020-04-28AP01DIRECTOR APPOINTED SEPTIMA MAGUIRE
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073307280004
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES PLAMPIN
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID FOSTER PYE
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND JAMES BONNEY
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073307280007
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-CLARE RUSSELL
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN LONG
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GLEVUM WARDLE
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073307280006
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-01-29CH01Director's details changed for Christopher John Davy on 2018-04-11
2018-10-15AP01DIRECTOR APPOINTED MR ROBERT JOHN LONG
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH DAVID MACLEOD RODGER
2018-09-06AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-09-05AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-09-04AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-09-03TM02Termination of appointment of David Venus & Company Llp on 2018-08-20
2018-06-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-03-07AP01DIRECTOR APPOINTED LINDSEY ANN TOON
2018-03-07AP01DIRECTOR APPOINTED MARIE-CLARE RUSSELL
2017-06-12RES01ADOPT ARTICLES 12/06/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 777502
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED FINTAN ALEXANDER WESTON
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-12AP01DIRECTOR APPOINTED ROBIN GLEVUM WARDLE
2017-01-12AP01DIRECTOR APPOINTED CHRISTOPHER JOHN DAVY
2017-01-12AP01DIRECTOR APPOINTED HAMISH DAVID MACLEOD RODGER
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW COOK
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID FOSTER PYE / 01/04/2016
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PLAMPIN / 09/06/2016
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 777502
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-14AUDAUDITOR'S RESIGNATION
2016-05-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073307280003
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 073307280006
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 073307280006
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 073307280005
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 777502
2015-08-03AR0129/07/15 FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-30AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2015-04-30AD02SAIL ADDRESS CHANGED FROM: 10 MARGARET STREET LONDON W1W 8RL ENGLAND
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 777502
2014-08-19AR0129/07/14 FULL LIST
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073307280004
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073307280003
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-19RES15CHANGE OF NAME 07/02/2014
2014-02-19CERTNMCOMPANY NAME CHANGED BENCHMARK ANIMAL HEALTH LIMITED CERTIFICATE ISSUED ON 19/02/14
2014-02-11RES15CHANGE OF NAME 07/02/2014
2014-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-30AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2014-01-30TM02APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LIMITED
2014-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-01-29AD02SAIL ADDRESS CHANGED FROM: C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP UNITED KINGDOM
2013-08-19AR0129/07/13 FULL LIST
2013-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-17MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-05-17AUDAUDITOR'S RESIGNATION
2013-05-17MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-05-14AUDAUDITOR'S RESIGNATION
2013-04-23ANNOTATIONOther
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 073307280002
2012-08-20AR0129/07/12 FULL LIST
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM THE FIELD STATION NORTHFIELD FARM WYTHAM OXFORDSHIRE OX2 8QJ UNITED KINGDOM
2012-05-08AP01DIRECTOR APPOINTED PAUL ANDREW COOK
2012-04-12SH0121/03/12 STATEMENT OF CAPITAL GBP 777502
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-19AP01DIRECTOR APPOINTED MR JOHN WILLIAM MARSHALL
2012-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-12AA01CURREXT FROM 31/07/2011 TO 30/09/2011
2011-08-23AR0129/07/11 FULL LIST
2011-08-23AD02SAIL ADDRESS CREATED
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PLAMPIN / 29/07/2011
2010-08-02AP01DIRECTOR APPOINTED MR ROLAND JAMES BONNEY
2010-08-02AP01DIRECTOR APPOINTED MR MALCOLM DAVID FOSTER PYE
2010-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to BENCHMARK ANIMAL HEALTH GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENCHMARK ANIMAL HEALTH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-30 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. TRADING AS RABOBANK (AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-07-03 Outstanding LLOYDS BANK PLC
2014-07-02 Outstanding LLOYDS BANK PLC
2013-04-18 Outstanding SCOTTISH ENTERPRISE
DEBENTURE 2012-03-28 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENCHMARK ANIMAL HEALTH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BENCHMARK ANIMAL HEALTH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENCHMARK ANIMAL HEALTH GROUP LIMITED
Trademarks
We have not found any records of BENCHMARK ANIMAL HEALTH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENCHMARK ANIMAL HEALTH GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as BENCHMARK ANIMAL HEALTH GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BENCHMARK ANIMAL HEALTH GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENCHMARK ANIMAL HEALTH GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENCHMARK ANIMAL HEALTH GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.