Get an alert when BENCHMARK ANIMAL HEALTH GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-11-15 (in 6mo)

Last made up 2025-11-01

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. BENCHMARK ANIMAL HEALTH GROUP LIMITED 2014-02-19 → present
  2. BENCHMARK ANIMAL HEALTH LIMITED 2010-07-29 → 2014-02-19

Accounts

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Notwithstanding net current liabilities of £113,866,549 as at 30th September 2024 (2023: £19,104,706), the financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons.”

Group structure

  1. BENCHMARK ANIMAL HEALTH GROUP LIMITED · parent
    1. Benchmark Vaccines Limited 100% · UK · Ceased trading in FY20
    2. Benchmark Animal Health Limited 100% · UK · Supply of health products
    3. Benchmark Animal Health Norway AS 100% · Norway · Supply of health products
    4. Benchmark Animal Health US, Inc 100% · USA · Supply of health products
    5. Benchmark Animal Health Inc 100% · Canada · Dormant
    6. Benchmark R&D (Thailand) Limited 100% · Thailand · Veterinary services
    7. Benchmark Animal Health Chile SpA 100% · Chile · Supply of health products

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 20 resigned

Name Role Appointed Born Nationality
HUGO, Pierre Joseph Jean Director 2025-09-30 Dec 1971 Belgian
ROSENLUND, Sindre Frivik Director 2025-09-30 Jan 1992 Norwegian
Show 20 resigned officers
Name Role Appointed Resigned
DAVID VENUS & COMPANY LLP Corporate Secretary 2015-06-05 2018-08-20
ENDEAVOUR SECRETARY LIMITED Corporate Secretary 2010-07-29 2013-12-18
PRISM COSEC LIMITED Corporate Secretary 2018-08-20 2026-02-24
PRISM COSEC LIMITED Corporate Secretary 2013-12-18 2015-06-05
BONNEY, Roland James Director 2010-08-02 2019-09-30
COOK, Paul Andrew Director 2012-04-16 2017-01-05
DAVY, Christopher John Director 2017-01-05 2021-03-23
KNOTT, Stephen Wesley Andrew Director 2018-10-02 2020-05-31
LONG, Robert John Director 2018-10-02 2019-08-31
MAGUIRE, Septima Director 2020-04-28 2025-07-31
MARSHALL, John William Director 2012-03-07 2023-06-30
MATHIASSEN, Fredrik Andre Director 2025-07-31 2025-09-30
PLAMPIN, Mark James Director 2010-07-29 2019-12-20
PYE, Malcolm David Foster Director 2010-08-02 2019-11-30
RODGER, Hamish David Macleod Director 2017-01-05 2018-09-28
RUSSELL, Marie-Clare Director 2018-02-26 2019-08-31
TOON, Lindsey Ann Director 2018-02-26 2021-03-23
WARDLE, Robin Glevum Director 2017-01-05 2019-07-02
WESTON, Fintan Alexander Director 2017-02-27 2020-07-31
WILLIKSEN, Trond Director 2020-09-28 2025-08-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Benchmark Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 122 total filings

Date Type Category Description
2026-02-24 TM02 officers Termination secretary company with name termination date PDF
2025-11-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-03 TM01 officers Termination director company with name termination date PDF
2025-10-03 AP01 officers Appoint person director company with name date PDF
2025-10-03 AP01 officers Appoint person director company with name date PDF
2025-09-03 TM01 officers Termination director company with name termination date PDF
2025-08-27 PSC05 persons-with-significant-control Change to a person with significant control
2025-08-01 AP01 officers Appoint person director company with name date PDF
2025-08-01 TM01 officers Termination director company with name termination date PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-04-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-09 CH01 officers Change person director company with change date PDF
2024-09-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-16 AA accounts Accounts with accounts type full
2023-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-06 AA accounts Accounts with accounts type full
2023-06-30 TM01 officers Termination director company with name termination date PDF
2022-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page