Company Information for BENMOR MEDICAL (UK) LIMITED
THE AURUM CENTRE HAM BARN BUSINESS PARK, FARNHAM ROAD, LISS, HAMPSHIRE, GU33 6LB,
|
Company Registration Number
04323883
Private Limited Company
Active |
Company Name | |
---|---|
BENMOR MEDICAL (UK) LIMITED | |
Legal Registered Office | |
THE AURUM CENTRE HAM BARN BUSINESS PARK FARNHAM ROAD LISS HAMPSHIRE GU33 6LB Other companies in GU33 | |
Company Number | 04323883 | |
---|---|---|
Company ID Number | 04323883 | |
Date formed | 2001-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 00:19:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID FLETCHER |
||
IAN DAVID FLETCHER |
||
JAMES PETER STADDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PHILLIP MOOREY |
Director | ||
JOANNA KEELEY |
Company Secretary | ||
JOSEPH GOULD |
Company Secretary | ||
JOSEPH GOULD |
Director | ||
CHRISTINE SHARDLOW |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENMOR LIMITED | Director | 2009-08-18 | CURRENT | 2009-08-18 | Active | |
BMAK ENGINEERING LIMITED | Director | 2010-06-18 | CURRENT | 2010-04-09 | Liquidation | |
BENMOR LIMITED | Director | 2009-08-18 | CURRENT | 2009-08-18 | Active | |
THE PUMP COMPANY LIMITED | Director | 1997-09-19 | CURRENT | 1997-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES | ||
Current accounting period extended from 30/11/23 TO 31/12/23 | ||
Termination of appointment of Ian David Fletcher on 2023-09-29 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN DAVID FLETCHER | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON SHEATH | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES PETER STADDON | ||
DIRECTOR APPOINTED MR GRAHAM EWART | ||
Change of details for Benmor Limited as a person with significant control on 2023-09-21 | ||
Change of details for Bmak Investments Limited as a person with significant control on 2023-08-14 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GORDON SHEATH | |
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | ||
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/12 FROM Units 23 & 24 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOOREY | |
AR01 | 16/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER STADDON / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FLETCHER / 16/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNA KEELEY | |
AP03 | SECRETARY APPOINTED MR IAN DAVID FLETCHER | |
288a | DIRECTOR APPOINTED IAN DAVID FLETCHER | |
288a | DIRECTOR APPOINTED JAMES PETER STADDON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/12/01 FROM: QUICK ACCOUNTANCY 113A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE OVER ALL OF THE ASSETS OF THE COMPANY | Outstanding | BMAK INVESTMENTS LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BMAK INVESTMENTS LIMITED & JAMES PETER STADDON | |
GUARANTEE & DEBENTURE | Satisfied | MICHAEL PHILLIP MOOREY |
Creditors Due Within One Year | 2011-12-01 | £ 291,981 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 18,969 |
Creditors and other liabilities
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 BENMOR MEDICAL (UK) LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 86,493 |
Current Assets | 2011-12-01 | £ 708,155 |
Debtors | 2011-12-01 | £ 591,509 |
Fixed Assets | 2011-12-01 | £ 134,298 |
Shareholder Funds | 2011-12-01 | £ 531,503 |
Stocks Inventory | 2011-12-01 | £ 30,153 |
Tangible Fixed Assets | 2011-12-01 | £ 134,298 |
Debtors and other cash assets
BENMOR MEDICAL (UK) LIMITED owns 1 domain names.
benmormedical.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
ASC Physical Support |
Gloucestershire County Council | |
|
|
Northumberland County Council | |
|
Other Independent Care |
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
ASC Physical Support |
Gloucestershire County Council | |
|
|
Hampshire County Council | |
|
Disability Aids and Equipment |
Brighton & Hove City Council | |
|
ASC Physical Support |
Brighton & Hove City Council | |
|
S Svcs - Physical Disability |
Gloucestershire County Council | |
|
|
Wolverhampton City Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Brighton & Hove City Council | |
|
S Svcs - Older People Svcs |
Sheffield City Council | |
|
|
Dorset County Council | |
|
Equipment |
Warrington Borough Council | |
|
Training |
Brighton & Hove City Council | |
|
S Svcs - Physical Disability |
Dorset County Council | |
|
Equipment |
Brighton & Hove City Council | |
|
S Svcs - Physical Disability |
Norfolk County Council | |
|
|
Brighton & Hove City Council | |
|
S Svcs - Physical Disability |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Basildon and Thurrock University NHS Foundation Trust | medical equipments, pharmaceuticals and personal care products | 2012/11/16 | |
Framework for the supply and maintenance of bariatric furniture and equipment to acute, Community, Mental Health and Ambulance NHS trusts. This framework will also be open to other public sector bodies, such as Local Authorities, Fire Services and Police Services and other private organisations acting as managing agents or procuring on behalf of the above public sector or public interest bodies. | |||
NHS Supply Chain acting as agent for NHS Business Authority | Beds for medical use | 2013/1/28 | |
"Non exclusive framework agreement for the supply of: |
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. |