BENCHMARK BUILDING SUPPLIES LIMITED

🌳Matureactive
03185060 · ltd · incorporated 1996-04-12
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 29.5y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
78/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 78/100 (strong), bankability 85/100. Strong seller-intent signal (65/100, director aged 58). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

4 live charges · 2 lenders · oldest 29.5y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 29.5 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
15 officers (3 active, 15 linked, 9 with DOB)
82
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
123 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (55 events)Click to expand
  1. 2025-07-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  2. 2024-08-18
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  3. 2023-10-10
    📄
    accounts-with-accounts-type-full
    accounts · AA
  4. 2022-08-24
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  5. 2022-08-24
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  6. 2022-06-28
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  7. 2021-09-20
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  8. 2021-07-28
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  9. 2021-01-09
    📄
    change-person-director-company-with-change-date
    officers · CH01
  10. 2021-01-08
    📄
    change-person-director-company-with-change-date
    officers · CH01
  11. 2021-01-08
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  12. 2020-12-22
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2020-10-15
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2020-05-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2020-05-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2020-05-10
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  17. 2020-05-10
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  18. 2020-05-01
    KEEN, Richard appointed
    secretary
  19. 2020-05-01
    KEEN, Richard appointed
    director
  20. 2020-05-01
    OXENHAM, Alun Roy resigned
    secretary
  21. 2020-05-01
    OXENHAM, Alun Roy resigned
    director
  22. 2020-01-07
    NEWNHAM, Michael David resigned
    director
  23. 2020-01-07
    OXENHAM, Alun Roy appointed
    director
  24. 2020-01-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2020-01-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2017-12-07
    CAMMACK, Nicholas James appointed
    director
  27. 2017-12-07
    DUFOUR, Thierry Georges Philippe Achille resigned
    director
  28. 2017-11-01
    MALO, Kare resigned
    director
  29. 2017-11-01
    NEWNHAM, Michael David appointed
    director
  30. 2017-09-30
    MALO, Kare appointed
    director
  31. 2017-09-30
    RAYFIELD, Mark Allan resigned
    director
  32. 2016-11-30
    OXENHAM, Alun Roy appointed
    secretary
  33. 2016-11-30
    SMITH, Peter resigned
    secretary
  34. 2016-11-30
    BROWN, Philip Geoffrey resigned
    director
  35. 2016-11-30
    DUFOUR, Thierry Georges Philippe Achille appointed
    director
  36. 2016-11-30
    RAYFIELD, Mark Allan appointed
    director
  37. 2016-11-30
    SMITH, Peter resigned
    director
  38. 2016-07-15
    🔓
    Charge satisfied #4
  39. 2016-07-15
    🔓
    Charge satisfied #3
  40. 2016-07-15
    🔓
    Charge satisfied #2
  41. 2016-07-15
    🔓
    Charge satisfied #1
  42. 2006-10-09
    🔒
    Charge registered #4
    Lender: The Co-Operative Bank PLC
  43. 2005-08-31
    🔒
    Charge registered #3
    Lender: The Co-Operative Bank PLC
  44. 2002-10-31
    🔒
    Charge registered #2
    Lender: The Co-Operative Bank PLC
  45. 1997-03-20
    BROWN, Philip Geoffrey resigned
    secretary
  46. 1997-03-20
    SMITH, Peter appointed
    secretary
  47. 1996-10-24
    🔒
    Charge registered #1
    Lender: The Co-Operative Bank P.L.C.
  48. 1996-04-12
    🏢
    Company incorporated
    As BENCHMARK BUILDING SUPPLIES LIMITED
  49. 1996-04-12
    BROWN, Philip Geoffrey appointed
    secretary
  50. 1996-04-12
    TEMPLE SECRETARIES LIMITED appointed
    corporate-nominee-secretary
Showing most recent 50 of 55 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 58 — approaching natural succession window.

Succession & seller-readiness

56/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 58. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 30 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Saint-Gobain Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Saint-Gobain Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
BENCHMARK BUILDING SUPPLIES LIMITED
This company · 03185060

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Saint-Gobain Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control22/07/2022
2 historic (ceased) PSCs
  • Saint-Gobain Building Distribution Limitedceased 22/07/2022· 75-100% shares
  • Compagnie De Saint-Gobainceased 12/04/2017· significant influence · firm interest

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Other · LE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
01114108 LIMITED
01114108 · est 1973 · no financials extracted
52y
04851970 LTD
04851970 · est 2003 · no financials extracted
22y
10 EXCHANGE ROAD MANAGEMENT COMPANY LIMITED
14801626 · est 2023 · no financials extracted
3y
21ST CENTURY FLEET SYSTEMS LIMITED
02243934 · est 1988 · no financials extracted
38y
21ST CENTURY PASSENGER SYSTEMS LIMITED
02740409 · est 1992 · no financials extracted
33y
21ST CENTURY TECHNOLOGY GROUP LIMITED
04123410 · est 2000 · no financials extracted
25y
21ST. CENTURY CRIME PREVENTION SERVICES LIMITED
03014122 · est 1995 · no financials extracted
31y
28TAX LTD
16780881 · est 2025 · no financials extracted
28WEST LLP
OC446132 · est 2023 · no financials extracted
3y
2K CORPORATIONS LLP
OC435347 · est 2021 · no financials extracted
5y
3 PIER TERRACE OWNERS LIMITED
06595053 · est 2008 · no financials extracted
17y
3D SURVEYSCAN LLP
OC374209 · est 2012 · no financials extracted
14y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1996-04-12
Jurisdictionengland-wales
Primary SIC99999 — SIC 99999

Registered office

Saint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-06-16
Last: 2025-06-02

Officers (3 active · 12 resigned)

KEEN, Richard
secretary · appointed 2020-05-01
View their other companies + combined net worth →
Active
CAMMACK, Nicholas James
director · ~54y · appointed 2017-12-07
View their other companies + combined net worth →
Active
KEEN, Richard
director · ~58y · appointed 2020-05-01
View their other companies + combined net worth →
Active
BROWN, Philip Geoffrey
secretary · appointed 1996-04-12 · resigned 1997-03-20
Resigned
OXENHAM, Alun Roy
secretary · appointed 2016-11-30 · resigned 2020-05-01
Resigned
SMITH, Peter
secretary · appointed 1997-03-20 · resigned 2016-11-30
Resigned
TEMPLE SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1996-04-12 · resigned 1996-04-12
Resigned
BROWN, Philip Geoffrey
director · ~68y · appointed 1996-04-12 · resigned 2016-11-30
Resigned
DUFOUR, Thierry Georges Philippe Achille
director · ~51y · appointed 2016-11-30 · resigned 2017-12-07
Resigned
MALO, Kare
director · ~74y · appointed 2017-09-30 · resigned 2017-11-01
Resigned
NEWNHAM, Michael David
director · ~60y · appointed 2017-11-01 · resigned 2020-01-07
Resigned
OXENHAM, Alun Roy
director · ~70y · appointed 2020-01-07 · resigned 2020-05-01
Resigned
RAYFIELD, Mark Allan
director · ~62y · appointed 2016-11-30 · resigned 2017-09-30
Resigned
SMITH, Peter
director · ~68y · appointed 1996-04-12 · resigned 2016-11-30
Resigned
COMPANY DIRECTORS LIMITED
corporate-nominee-director · appointed 1996-04-12 · resigned 1996-04-12
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
Co-operative Bank
The Co-Operative Bank PLC
Legal charge1 property09/10/200615/07/2016
satisfied
Co-operative Bank
The Co-Operative Bank PLC
Legal charge1 property31/08/200515/07/2016
satisfied
Co-operative Bank
The Co-Operative Bank PLC
Legal charge1 property31/10/200215/07/2016
satisfied
Co-operative Bank
The Co-Operative Bank P.L.C.
Debenture1 property24/10/199615/07/2016

Recent filings (123 total)

accounts-with-accounts-type-dormant
accounts · AA
2025-07-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-06-16
accounts-with-accounts-type-dormant
accounts · AA
2024-08-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-06-03
accounts-with-accounts-type-full
accounts · AA
2023-10-10
confirmation-statement-with-updates
confirmation-statement · CS01
2023-06-05
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2022-08-24
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2022-08-24
accounts-with-accounts-type-dormant
accounts · AA
2022-06-28
confirmation-statement-with-updates
confirmation-statement · CS01
2022-06-08
accounts-with-accounts-type-dormant
accounts · AA
2021-09-20
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2021-07-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-06-29
change-person-director-company-with-change-date
officers · CH01
2021-01-09
change-person-director-company-with-change-date
officers · CH01
2021-01-08