Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENMAR TEXTILES LIMITED
Company Information for

BENMAR TEXTILES LIMITED

BENMAR TEXTILES, CHEETWOOD ROAD, MANCHESTER, M8 8AQ,
Company Registration Number
00618307
Private Limited Company
Active

Company Overview

About Benmar Textiles Ltd
BENMAR TEXTILES LIMITED was founded on 1959-01-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Benmar Textiles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENMAR TEXTILES LIMITED
 
Legal Registered Office
BENMAR TEXTILES
CHEETWOOD ROAD
MANCHESTER
M8 8AQ
Other companies in SK3
 
Filing Information
Company Number 00618307
Company ID Number 00618307
Date formed 1959-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB145103409  
Last Datalog update: 2023-08-06 13:46:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENMAR TEXTILES LIMITED
Is this data useful to you?
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.

Company Officers of BENMAR TEXTILES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SEITLER
Company Secretary 2011-03-30
HAROLD DOGGETT
Director 1991-07-25
MICHAEL PHILIP SEITLER
Director 1992-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ROCHELLE SEITLER
Company Secretary 1991-07-25 2011-03-30
HILARY ROCHELLE SEITLER
Director 1991-07-25 2011-03-30
MARK SEITLER
Director 1991-07-25 2011-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PHILIP SEITLER BROUGHTON STREET MANAGEMENT COMPANY LIMITED Director 2011-07-12 CURRENT 1991-04-25 Active
MICHAEL PHILIP SEITLER BENMAR PROPERTIES LIMITED Director 2005-10-11 CURRENT 2002-10-22 Active
MICHAEL PHILIP SEITLER CASTLE HILL ESTATES LIMITED Director 2005-08-15 CURRENT 2004-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL SEITLER on 2023-08-10
2023-08-10Director's details changed for Mr Michael Philip Seitler on 2023-08-10
2023-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL SEITLER on 2023-08-10
2023-08-10CH01Director's details changed for Mr Michael Philip Seitler on 2023-08-10
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-07-06Change of share class name or designation
2023-07-06SH08Change of share class name or designation
2023-07-06RES12Resolution of varying share rights or name
2023-06-27CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-05-19Change of details for Mr Michael Philip Seitler as a person with significant control on 2016-07-01
2023-05-19PSC04Change of details for Mr Michael Philip Seitler as a person with significant control on 2016-07-01
2022-08-30CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM C/O Downham Mayer Clarke & Co. 41 Greek Street Stockport Cheshire SK3 8AX
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MRS JUDITH SARA SEITLER
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD DOGGETT
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-28AR0125/07/15 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-09AR0125/07/14 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-31AR0125/07/13 ANNUAL RETURN FULL LIST
2012-08-09AR0125/07/12 ANNUAL RETURN FULL LIST
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/12 FROM C/O C/O Crowe Clark Whitehill Llp 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP England
2012-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0125/07/11 ANNUAL RETURN FULL LIST
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/11 FROM Arkwright House C/O Horwath Clark Whitehill Llp Parsonage Gardens Manchester M3 2HP
2011-03-30AP03Appointment of Mr Michael Seitler as company secretary
2011-03-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY HILARY SEITLER
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEITLER
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SEITLER
2010-08-13AR0125/07/10 ANNUAL RETURN FULL LIST
2010-08-13CH01Director's details changed for Mr Harold Doggett on 2010-07-25
2010-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-08-28363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-08-20363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-21363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: C/O HORWATH CLARK WHITEHILL LLP 6TH FLOOR ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP
2005-08-25363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-11AUDAUDITOR'S RESIGNATION
2004-12-14AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/04
2004-12-13363sRETURN MADE UP TO 25/07/04; NO CHANGE OF MEMBERS
2004-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-08-20363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-02363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 12, CHARLOTTE STREET, MANCHESTER. M1 4HP.
2001-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-03363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-07-31363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-08-03363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1999-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-07-27363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1998-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-24363sRETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
1996-07-23363sRETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS
1996-07-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-24363sRETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS
1994-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-07-26363sRETURN MADE UP TO 25/07/94; CHANGE OF MEMBERS
1994-06-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-10-13AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-08395PARTICULARS OF MORTGAGE/CHARGE
1993-08-03363sRETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS
1993-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-25288DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1992-12-21288NEW DIRECTOR APPOINTED
1992-10-01AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to BENMAR TEXTILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENMAR TEXTILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-09-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1984-11-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 1959-02-25 Satisfied S D SUTLER LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BENMAR TEXTILES LIMITED

Intangible Assets
Patents
We have not found any records of BENMAR TEXTILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENMAR TEXTILES LIMITED
Trademarks
We have not found any records of BENMAR TEXTILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENMAR TEXTILES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as BENMAR TEXTILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BENMAR TEXTILES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENMAR TEXTILES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENMAR TEXTILES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.