Company NameBenchmark Reprographics Limited
DirectorJeffrey John Hall
Company StatusActive
Company Number02575426
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jeffrey John Hall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Briarswood Close
Pound Hill
Crawley
West Sussex
RH10 7TJ
Secretary NameElizabeth Jane Hall
NationalityBritish
StatusCurrent
Appointed19 January 2005(14 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address4 Briars Wood Close
Pound Hill
Crawley
West Sussex
RH10 7TJ
Secretary NameMr Jeffrey John Hall
NationalityBritish
StatusResigned
Appointed21 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Briarswood Close
Pound Hill
Crawley
West Sussex
RH10 7TJ
Director NameMr Ian Wescombe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 1995)
RoleSales Executive
Correspondence Address9 Brent Road
Shooters Hill
London
SE18 3DR
Director NameWalter Stanley Blake
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 1997)
RolePrint Director
Correspondence Address10 Kingswood Avenue
Swanley
Kent
BR8 8AN
Director NameRoger Frank Philpot
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 1994)
RoleSales And Marketing
Correspondence Address83 Cryalls Lane
Sittingbourne
Kent
ME10 1YF
Director NamePaul Ronald Fitchett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 January 2005)
RoleCompany Director
Correspondence AddressFarben Lodge
Church Road Hartley
Longfield
Kent
DA3 8DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebenchmarkrepro.co.uk
Email address[email protected]
Telephone020 86881994
Telephone regionLondon

Location

Registered AddressC/O The McCay Partnership Unit 24 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2.5k at £1J.j. Hall & E.j. Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£341,320
Cash£72,203
Current Liabilities£75,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

10 June 1999Delivered on: 29 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brook house 28-30 selsdon road south croydon surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 February 1995Delivered on: 6 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 February 2024Confirmation statement made on 21 January 2024 with updates (4 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
26 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
24 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
8 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
18 January 2021Cessation of Jeffrey John Hall as a person with significant control on 14 January 2021 (1 page)
18 January 2021Notification of Jeffrey John Hall as a person with significant control on 14 January 2021 (2 pages)
18 January 2021Notification of Elizabeth Jane Hall as a person with significant control on 14 January 2021 (2 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
30 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,500
(4 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,500
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Registered office address changed from Brook House 28-30 Selsdon Road Croydon Surrey CR2 6PB to C/O the Mccay Partnership Unit 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Brook House 28-30 Selsdon Road Croydon Surrey CR2 6PB to C/O the Mccay Partnership Unit 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 15 June 2015 (1 page)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,500
(4 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,500
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,500
(4 pages)
4 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,500
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Jeffrey John Hall on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Jeffrey John Hall on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 February 2007Return made up to 21/01/07; full list of members (2 pages)
6 February 2007Return made up to 21/01/07; full list of members (2 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 January 2006Return made up to 21/01/06; full list of members (6 pages)
31 January 2006Return made up to 21/01/06; full list of members (6 pages)
21 February 2005Return made up to 21/01/05; full list of members (7 pages)
21 February 2005Return made up to 21/01/05; full list of members (7 pages)
10 February 2005£ ic 5000/2500 19/01/05 £ sr 2500@1=2500 (2 pages)
10 February 2005£ ic 5000/2500 19/01/05 £ sr 2500@1=2500 (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Secretary resigned (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
2 February 2004Return made up to 21/01/04; full list of members (7 pages)
2 February 2004Return made up to 21/01/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
29 January 2003Return made up to 21/01/03; full list of members (7 pages)
29 January 2003Return made up to 21/01/03; full list of members (7 pages)
25 January 2002Return made up to 21/01/02; full list of members (6 pages)
25 January 2002Return made up to 21/01/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Restoration by order of the court (3 pages)
19 March 2001Return made up to 21/01/01; no change of members (6 pages)
19 March 2001Accounts for a small company made up to 31 March 1999 (8 pages)
19 March 2001Secretary's particulars changed;director's particulars changed (1 page)
19 March 2001Full accounts made up to 31 March 2000 (16 pages)
19 March 2001Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Accounts for a small company made up to 31 March 1999 (8 pages)
19 March 2001Return made up to 21/01/01; no change of members (6 pages)
19 March 2001Secretary's particulars changed;director's particulars changed (1 page)
19 March 2001Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Return made up to 21/01/99; no change of members (6 pages)
19 March 2001Full accounts made up to 31 March 2000 (16 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Restoration by order of the court (3 pages)
19 March 2001Return made up to 21/01/99; no change of members (6 pages)
12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 August 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
6 March 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
21 March 1997Return made up to 21/01/97; full list of members (6 pages)
21 March 1997Return made up to 21/01/97; full list of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (6 pages)
26 March 1996Return made up to 21/01/96; change of members (6 pages)
26 March 1996Return made up to 21/01/96; change of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
29 March 1995Return made up to 21/01/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 29/03/95
(6 pages)
29 March 1995Return made up to 21/01/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 29/03/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 January 1991Incorporation (11 pages)
21 January 1991Incorporation (11 pages)