Benchmarx Kitchens And Joinery Limited NORTHAMPTON


Benchmarx Kitchens And Joinery started in year 1993 as Private Limited Company with registration number 02780063. The Benchmarx Kitchens And Joinery company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Northampton at Lodge Way House Lodge Way. Postal code: NN5 7UG. Since Thu, 1st Jun 2006 Benchmarx Kitchens And Joinery Limited is no longer carrying the name Fox Kitchens And Joinery.

The firm has one director. Robin M., appointed on 27 June 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Benchmarx Kitchens And Joinery Limited Address / Contact

Office Address Lodge Way House Lodge Way
Office Address2 Harlestone Road
Town Northampton
Post code NN5 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02780063
Date of Incorporation Fri, 15th Jan 1993
Industry Non-specialised wholesale trade
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Robin M.

Position: Director

Appointed: 27 June 2023

Tp Directors Ltd

Position: Corporate Director

Appointed: 16 April 2015

Tpg Management Services Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Ivan T.

Position: Director

Appointed: 14 May 2018

Resigned: 28 June 2019

Paul T.

Position: Director

Appointed: 14 May 2018

Resigned: 20 November 2018

Alan W.

Position: Director

Appointed: 11 July 2017

Resigned: 23 January 2024

Andrew H.

Position: Director

Appointed: 01 February 2014

Resigned: 11 May 2018

David E.

Position: Director

Appointed: 22 November 2013

Resigned: 09 May 2018

Anthony B.

Position: Director

Appointed: 08 April 2013

Resigned: 11 July 2017

Christopher D.

Position: Director

Appointed: 20 March 2013

Resigned: 31 December 2013

Carol K.

Position: Director

Appointed: 15 September 2009

Resigned: 09 May 2018

Robin P.

Position: Director

Appointed: 15 September 2009

Resigned: 06 October 2016

Christopher L.

Position: Director

Appointed: 14 September 2009

Resigned: 16 February 2017

Andrew H.

Position: Director

Appointed: 26 September 2007

Resigned: 14 September 2009

Martin M.

Position: Director

Appointed: 06 August 2007

Resigned: 17 December 2021

Arthur D.

Position: Director

Appointed: 06 August 2007

Resigned: 31 December 2014

Robert G.

Position: Director

Appointed: 07 September 2006

Resigned: 11 February 2008

Geoffrey C.

Position: Director

Appointed: 14 March 2005

Resigned: 31 December 2013

John C.

Position: Director

Appointed: 31 October 2001

Resigned: 01 May 2019

Francis M.

Position: Director

Appointed: 30 October 2001

Resigned: 14 March 2005

Andrew P.

Position: Secretary

Appointed: 09 August 1999

Resigned: 31 December 2013

Ernest T.

Position: Director

Appointed: 01 November 1996

Resigned: 31 October 2001

Paul H.

Position: Director

Appointed: 15 September 1996

Resigned: 28 February 2013

Michael H.

Position: Director

Appointed: 11 January 1996

Resigned: 24 January 1996

Michael H.

Position: Secretary

Appointed: 11 January 1996

Resigned: 09 August 1999

Terence B.

Position: Director

Appointed: 11 January 1996

Resigned: 15 September 1996

John F.

Position: Director

Appointed: 29 January 1993

Resigned: 11 January 1996

Geoffrey N.

Position: Director

Appointed: 29 January 1993

Resigned: 11 January 1996

Michael H.

Position: Secretary

Appointed: 29 January 1993

Resigned: 11 January 1996

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 January 1993

Resigned: 29 January 1993

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1993

Resigned: 29 January 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Travis Perkins Financing Company No.3 Limited from Northampton, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bmss Limited that entered Northampton, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Travis Perkins Financing Company No.3 Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07180292
Notified on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bmss Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England/Wales
Registration number 00095035
Notified on 6 April 2016
Ceased on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fox Kitchens And Joinery June 1, 2006
Anthony Horton March 28, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (22 pages)

Company search

Advertisements