Background WavePink WaveYellow Wave

BENMOR MEDICAL (UK) LIMITED (04323883)

BENMOR MEDICAL (UK) LIMITED (04323883) is an active UK company. incorporated on 16 November 2001. with registered office in Liss. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). BENMOR MEDICAL (UK) LIMITED has been registered for 24 years. Current directors include EWART, Graham, KEENLYSIDE, Jemima Emily Cameron.

Company Number
04323883
Status
active
Type
ltd
Incorporated
16 November 2001
Age
24 years
Address
The Aurum Centre Ham Barn Business Park, Liss, GU33 6LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
EWART, Graham, KEENLYSIDE, Jemima Emily Cameron
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENMOR MEDICAL (UK) LIMITED

BENMOR MEDICAL (UK) LIMITED is an active company incorporated on 16 November 2001 with the registered office located in Liss. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). BENMOR MEDICAL (UK) LIMITED was registered 24 years ago.(SIC: 47749)

Status

active

Active since 24 years ago

Company No

04323883

LTD Company

Age

24 Years

Incorporated 16 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

The Aurum Centre Ham Barn Business Park Farnham Road Liss, GU33 6LB,

Previous Addresses

Units 23 & 24 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP
From: 16 November 2001To: 31 August 2012
Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Apr 10
Director Joined
Nov 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Dec 23
Director Joined
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

EWART, Graham

Active
Western Industrial Estate, CaerphillyCF83 1BF
Born January 1977
Director
Appointed 29 Sept 2023

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Jan 2026

FLETCHER, Ian David

Resigned
Lavington Road, WorthingBN14 7SN
Secretary
Appointed 01 Oct 2009
Resigned 29 Sept 2023

GOULD, Joseph

Resigned
41 Barnbrook Road, SouthamptonSO31 7BQ
Secretary
Appointed 08 Oct 2002
Resigned 23 Oct 2006

KEELEY, Joanna

Resigned
93 Stakes Road, WaterloovillePO7 5NR
Secretary
Appointed 30 Oct 2006
Resigned 28 Sept 2009

SHARDLOW, Christine

Resigned
7 Mill Road, WaterloovillePO7 7AP
Secretary
Appointed 01 Dec 2001
Resigned 08 Oct 2002

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 16 Nov 2001
Resigned 20 Nov 2001

FLETCHER, Ian David

Resigned
20 Lavington Road, WorthingBN14 7SN
Born January 1960
Director
Appointed 11 Sept 2009
Resigned 29 Sept 2023

GOULD, Joseph

Resigned
41 Barnbrook Road, SouthamptonSO31 7BQ
Born January 1961
Director
Appointed 04 Mar 2004
Resigned 23 Oct 2006

MOOREY, Michael Phillip

Resigned
93 Stakes Road, WaterloovillePO7 5NR
Born November 1962
Director
Appointed 01 Dec 2001
Resigned 24 Apr 2010

SHEATH, Christopher Gordon

Resigned
New Forest Drive, BrockenhurstSO42 7QW
Born April 1958
Director
Appointed 01 Nov 2022
Resigned 29 Sept 2023

STADDON, James Peter

Resigned
Meadow End, BansteadSM7 3ES
Born November 1952
Director
Appointed 11 Sept 2009
Resigned 29 Sept 2023

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 16 Nov 2001
Resigned 20 Nov 2001

Persons with significant control

1

16 Woodmansterne Lane, BansteadSM7 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Statement Of Companys Objects
31 January 2026
CC04CC04
Memorandum Articles
31 January 2026
MAMA
Resolution
31 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
31 January 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Legacy
7 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Legacy
8 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Legacy
23 July 2010
MG01MG01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
9 September 2007
AAMDAAMD
Accounts Amended With Made Up Date
9 September 2007
AAMDAAMD
Accounts Amended With Made Up Date
9 September 2007
AAMDAAMD
Accounts Amended With Made Up Date
9 September 2007
AAMDAAMD
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Incorporation Company
16 November 2001
NEWINCIncorporation