About

Registered Number: 05342085
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

 

Having been setup in 2005, Benchmark Grounds Maintenance Ltd has its registered office in Warwickshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODWAY-SMITH, Jeremy 22 March 2007 - 1
BROWN, Joseph Henry 25 January 2005 13 July 2006 1
REAY, Christopher Walter 25 January 2005 30 July 2008 1
Secretary Name Appointed Resigned Total Appointments
RODWAY-SMITH, Beverly 30 July 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 03 March 2016
CH03 - Change of particulars for secretary 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 26 July 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 26 September 2009
RESOLUTIONS - N/A 26 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 March 2009
363a - Annual Return 10 March 2009
RESOLUTIONS - N/A 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
RESOLUTIONS - N/A 14 January 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
363s - Annual Return 26 February 2008
395 - Particulars of a mortgage or charge 05 January 2008
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
225 - Change of Accounting Reference Date 11 April 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 18 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
287 - Change in situation or address of Registered Office 16 October 2006
363s - Annual Return 16 February 2006
225 - Change of Accounting Reference Date 14 November 2005
287 - Change in situation or address of Registered Office 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
287 - Change in situation or address of Registered Office 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.