Company NameBentwood Limited
Company StatusDissolved
Company Number00329152
CategoryPrivate Limited Company
Incorporation Date25 June 1937(86 years, 10 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameBentwood Bros.,(Manchester)Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Steven Michael Bentwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(54 years, 4 months after company formation)
Appointment Duration30 years, 8 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhall Corner
110 Bankhall Lane
Hale
Cheshire
WA15 0DH
Director NameMr Peter Grenville Rusby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(54 years, 4 months after company formation)
Appointment Duration30 years, 8 months (closed 07 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Director NameAdrien Pettiford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(59 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 07 June 2022)
RoleSales/Commercial
Country of ResidenceUnited Kingdom
Correspondence Address2 Chancery Court
Wilford
Nottingham
Nottinghamshire
NG11 7EQ
Director NameTina Pearce
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(63 years, 2 months after company formation)
Appointment Duration21 years, 10 months (closed 07 June 2022)
RoleHuman Resource
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
Newcastle Road, Smallwood
Sandbach
Cheshire
CW11 2TY
Secretary NameNicola Jane Scowcroft
NationalityBritish
StatusClosed
Appointed01 July 2006(69 years after company formation)
Appointment Duration15 years, 11 months (closed 07 June 2022)
RoleFinancial Controller
Correspondence Address279 Stockport Road
Marple
Stockport
Cheshire
SK6 6ES
Director NameMr David George Reay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(54 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 1995)
RoleProduction Director
Correspondence Address32 Redcor Court
Whitefield
Manchester
M25 5NR
Director NameWendy Jill Leighton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(54 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2001)
RoleDesign Executive
Correspondence Address8 Green Street
London
W1K 6RF
Director NamePeter Bentwood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(54 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Acres Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Secretary NameMr Werner Lachs
NationalityBritish
StatusResigned
Appointed16 October 1991(54 years, 4 months after company formation)
Appointment Duration2 months (resigned 20 December 1991)
RoleCompany Director
Correspondence Address5 Hartley Avenue
Prestwich
Manchester
Lancashire
M25 0AT
Secretary NameRobert John Foster
NationalityBritish
StatusResigned
Appointed20 December 1991(54 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address73 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Director NameCharles Bain
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(55 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressThe Old School House
Old School Lane
Catcott
Somerset
TA7 9HE
Director NameWarren Murfin
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(55 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleDivisional Director
Correspondence AddressRowantree House Mollatts Wood Road
Leek
Staffordshire
ST13 7AL
Director NameStephen David Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(55 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 July 2000)
RoleDivisional Director
Correspondence Address29 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Director NameKaren Lesley Read
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(56 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleSales Director
Correspondence AddressOrchard Dene Hunton Road
Marden
Tonbridge
Kent
TN12 9SL
Director NameRaymond Archibald Walters
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(59 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 1999)
RoleCompany Director
Correspondence AddressNightingale Cnr Nightingale Road
Bushey
Watford
Hertfordshire
WD2 3NJ
Director NamePaul Robert Bentwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(59 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 June 2003)
RoleAccountant
Correspondence Address52 Ringley Road
Whitefield
Manchester
M45 7LL
Director NameMr Timothy Peter Iles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(59 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameMrs Lorraine Marie Pendlington
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(59 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 York Avenue
Hove
East Sussex
BN3 1PH
Director NameNicholas Charles Bullock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(60 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 High Road
Ickenham
Middlesex
UB10 8LJ
Director NameNigel Harold Spencer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(63 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2004)
RoleCompany Director
Correspondence Address155 Middlewich Road
Sandbach
Cheshire
CW11 1JD
Director NameDavid Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(63 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressOld Juckey House
Old Juckey Peck
Corsham
Wiltshire
SN13 8DJ
Director NameMr Nigel Robert Ravel
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(63 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2002)
RoleTextiles
Country of ResidenceEngland
Correspondence Address12 Portsdown Road
Stoneygate
Leicester
Leicestershire
LE2 3RB
Director NameSheila Veronica Wragg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(63 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 October 2008)
RoleTechnical Director
Correspondence Address21 Hollings Lane
Ravenfield
Rotherham
South Yorkshire
S65 4PS
Secretary NamePaul Robert Bentwood
NationalityBritish
StatusResigned
Appointed01 September 2001(64 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address52 Ringley Road
Whitefield
Manchester
M45 7LL
Director NameAnn Merrill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(64 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2002)
RoleGarment Technical Director
Correspondence Address1 Acton Gardens
Box Lane
Wrexham
LL12 8DD
Wales
Director NameMr Michael Anthony David Eels
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(68 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Victoria Court
Royal Earlswood Park
Earlswood
Surrey
RH1 6TF
Director NameKevin Jon Benham Whyte
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(68 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address22 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

8.4k at 1Stirling Retail Services LTD Formerly Stirling Group
42.03%
Ordinary
8.4k at 1Stirling Retail Services LTD Formerly Stirling Group PLC
42.03%
Preference
3.2k at 1Stirling Retail Services LTD Formerly Stirling Group PLC
15.94%
Cum Preference

Financials

Year2014
Turnover£73,555,932
Gross Profit£11,753,461
Net Worth£5,213,748
Current Liabilities£18,038,997

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

24 May 2005Delivered on: 26 May 2005
Satisfied on: 14 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 2004Delivered on: 23 January 2004
Satisfied on: 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC Security Trustee on Behalf of the Security Beneficiaries

Classification: Deed of accession to a composite guarantee and debenture
Secured details: All monies due or to become due from the group to the security trustee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 January 1983Delivered on: 10 January 1983
Satisfied on: 28 September 1995
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Long leasehold land & building known as 492-506 (even nos) moss lane east, manchester title no la 253283 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. including all fixtures, implements & utensils.
Fully Satisfied
4 January 1983Delivered on: 10 January 1983
Satisfied on: 28 September 1995
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on its east side of heald grove manchester title no LA215556 & la 215557 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by sectiob 5 of the bills of sale act 1878. including all fixtures, implements & utensils.
Fully Satisfied
3 February 1982Delivered on: 16 February 1982
Satisfied on: 18 December 1990
Persons entitled: Mosley Street Nominees, Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 28TH august 1963.
Particulars: Fixed charge on all book debts and other debts present and future.
Fully Satisfied
16 May 1980Delivered on: 22 May 1980
Satisfied on: 28 September 1995
Persons entitled: The Council of the City of Manchester

Classification: Legal charge
Secured details: £97,000.
Particulars: Leasehold 492/506 moss lane, east rusholme manchester 14 title no la 253283.
Fully Satisfied
10 October 1979Delivered on: 15 October 1979
Satisfied on: 24 May 2000
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the south west of starehill lane, middleton, lancashire, title no LA111826 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 February 1979Delivered on: 26 February 1979
Satisfied on: 28 September 1995
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 12 & garage 10, silver court bury new road, whitefield greater manchester title no la 374369 together with all fixtures whatsoever now or at any time hereafter affixed or attached for the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 May 2005Delivered on: 28 May 2005
Satisfied on: 26 January 2010
Persons entitled: The Trustees of the Stirling Group PLC 1993 Retirement Benefit Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 February 1979Delivered on: 26 February 1979
Satisfied on: 28 September 1995
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of brock road chorley, lancashire with factory premises erected thereon together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 November 2007Delivered on: 21 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 9TH january 2007
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
19 January 2007Delivered on: 7 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
25 January 2007Delivered on: 27 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 August 2016Restoration by order of the court (3 pages)
15 August 2016Restoration by order of the court (3 pages)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
25 February 2014Liquidators statement of receipts and payments to 17 January 2014 (24 pages)
25 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (24 pages)
25 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (24 pages)
15 March 2013Liquidators statement of receipts and payments to 17 January 2013 (25 pages)
15 March 2013Liquidators' statement of receipts and payments to 17 January 2013 (25 pages)
15 March 2013Liquidators' statement of receipts and payments to 17 January 2013 (25 pages)
13 February 2012Liquidators statement of receipts and payments to 17 January 2012 (26 pages)
13 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (26 pages)
13 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (26 pages)
19 January 2011Administrator's progress report to 11 January 2011 (16 pages)
19 January 2011Administrator's progress report to 11 January 2011 (16 pages)
18 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 September 2010Administrator's progress report to 21 July 2010 (40 pages)
8 September 2010Administrator's progress report to 21 July 2010 (40 pages)
20 April 2010Statement of affairs with form 2.15B/2.14B (23 pages)
20 April 2010Statement of affairs with form 2.15B/2.14B (23 pages)
7 April 2010Statement of administrator's proposal (40 pages)
7 April 2010Statement of administrator's proposal (40 pages)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
2 February 2010Appointment of an administrator (1 page)
2 February 2010Appointment of an administrator (1 page)
29 January 2010Registered office address changed from Bentwood Ltd Atlantic Street, Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from Bentwood Ltd Atlantic Street, Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 October 2009Director's details changed for Steven Michael Bentwood on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Adrien Pettiford on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Steven Michael Bentwood on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Steven Michael Bentwood on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Grenville Rusby on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Adrien Pettiford on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Tina Pearce on 8 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 20,080
(8 pages)
19 October 2009Director's details changed for Tina Pearce on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Grenville Rusby on 8 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 20,080
(8 pages)
19 October 2009Director's details changed for Mr Peter Grenville Rusby on 8 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 20,080
(8 pages)
19 October 2009Director's details changed for Adrien Pettiford on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Tina Pearce on 8 October 2009 (2 pages)
2 September 2009Appointment terminated director michael eels (1 page)
2 September 2009Appointment terminated director michael eels (1 page)
6 May 2009Appointment terminated director lorraine pendlington (1 page)
6 May 2009Appointment terminated director lorraine pendlington (1 page)
2 February 2009Full accounts made up to 31 March 2008 (19 pages)
2 February 2009Full accounts made up to 31 March 2008 (19 pages)
14 January 2009Appointment terminated director sheila wragg (1 page)
14 January 2009Appointment terminated director sheila wragg (1 page)
29 October 2008Director's change of particulars / adrien pettiford / 26/09/2008 (1 page)
29 October 2008Return made up to 08/10/08; full list of members (6 pages)
29 October 2008Appointment terminated director kevin benham whyte (1 page)
29 October 2008Return made up to 08/10/08; full list of members (6 pages)
29 October 2008Director's change of particulars / adrien pettiford / 26/09/2008 (1 page)
29 October 2008Appointment terminated director kevin benham whyte (1 page)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Return made up to 08/10/07; full list of members (4 pages)
12 October 2007Return made up to 08/10/07; full list of members (4 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
27 January 2007Particulars of mortgage/charge (5 pages)
27 January 2007Particulars of mortgage/charge (5 pages)
3 November 2006Return made up to 08/10/06; full list of members (4 pages)
3 November 2006Return made up to 08/10/06; full list of members (4 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (21 pages)
2 February 2006Full accounts made up to 31 March 2005 (21 pages)
27 October 2005Return made up to 08/10/05; full list of members (3 pages)
27 October 2005Return made up to 08/10/05; full list of members (3 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (23 pages)
2 February 2005Full accounts made up to 31 March 2004 (23 pages)
27 October 2004Return made up to 08/10/04; no change of members (9 pages)
27 October 2004Return made up to 08/10/04; no change of members (9 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (21 pages)
3 February 2004Full accounts made up to 31 March 2003 (21 pages)
23 January 2004Particulars of mortgage/charge (10 pages)
23 January 2004Particulars of mortgage/charge (10 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2003Return made up to 08/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2003Return made up to 08/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (19 pages)
3 February 2003Full accounts made up to 31 March 2002 (19 pages)
5 November 2002Director resigned (1 page)
5 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
31 December 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Return made up to 08/10/00; full list of members (9 pages)
8 November 2000Return made up to 08/10/00; full list of members (9 pages)
2 November 2000Full accounts made up to 31 March 2000 (19 pages)
2 November 2000Full accounts made up to 31 March 2000 (19 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane bentley avenue middleton manchester M24 2RW (1 page)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane bentley avenue middleton manchester M24 2RW (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
16 October 1998Return made up to 08/10/98; full list of members (9 pages)
16 October 1998Return made up to 08/10/98; full list of members (9 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
26 January 1998Full accounts made up to 31 March 1997 (18 pages)
26 January 1998Full accounts made up to 31 March 1997 (18 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
30 October 1996Full accounts made up to 31 March 1996 (19 pages)
30 October 1996Full accounts made up to 31 March 1996 (19 pages)
10 October 1996Return made up to 08/10/96; full list of members (8 pages)
10 October 1996Return made up to 08/10/96; full list of members (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (19 pages)
7 February 1996Full accounts made up to 31 March 1995 (19 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995Memorandum and Articles of Association (44 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995Memorandum and Articles of Association (44 pages)
29 July 1993New director appointed (2 pages)
29 July 1993New director appointed (2 pages)
22 December 1992New director appointed (2 pages)
22 December 1992New director appointed (2 pages)
3 December 1992Secretary resigned;new secretary appointed (2 pages)
3 December 1992Secretary resigned;new secretary appointed (2 pages)
13 October 1992Secretary resigned;new secretary appointed (2 pages)
13 October 1992Secretary resigned;new secretary appointed (2 pages)
18 May 1992Company name changed bentwood bros.,(manchester)limit ed\certificate issued on 19/05/92 (2 pages)
18 May 1992Company name changed bentwood bros.,(manchester)limit ed\certificate issued on 19/05/92 (2 pages)
7 August 1991New director appointed (2 pages)
7 August 1991New director appointed (2 pages)
31 August 1989New director appointed (2 pages)
31 August 1989New director appointed (2 pages)
27 July 1989Articles of association (5 pages)
27 July 1989Articles of association (5 pages)
31 May 1985New secretary appointed (1 page)
31 May 1985New secretary appointed (1 page)
25 June 1937Certificate of incorporation (1 page)
25 June 1937Incorporation (18 pages)
25 June 1937Incorporation (18 pages)
25 June 1937Certificate of incorporation (1 page)