Salford
M7 4JE
Secretary Name | Mr Michael Seitler |
---|---|
Status | Current |
Appointed | 30 March 2011(52 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Benmar Textiles Cheetwood Road Manchester M8 8AQ |
Director Name | Mrs Judith Sara Seitler |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benmar Textiles Cheetwood Road Manchester M8 8AQ |
Director Name | Mrs Hilary Rochelle Seitler |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 The Courts Ringley Park Ringley Road Whitefield Manchester M45 7NT |
Director Name | Mr Mark Seitler |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 The Courts Ringley Park Ringley Road Whitefield Manchester M45 7NT |
Director Name | Mr Harold Doggett |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beech Avenue Greenfield Oldham OL3 7AP |
Secretary Name | Mrs Hilary Rochelle Seitler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 The Courts Ringley Park Ringley Road Whitefield Manchester M45 7NT |
Website | www.benmartextiles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8397000 |
Telephone region | Manchester |
Registered Address | Benmar Textiles Cheetwood Road Manchester M8 8AQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
64 at £1 | Mark Seitler & Michael Seitler & Jacob Wolf & Hilary Seitler 6.40% Ordinary |
---|---|
64 at £1 | Michael Seitler & Hilary Seitler & Jacob Wolf & Mark Seitler 6.40% Ordinary |
64 at £1 | Michael Seitler & Ksl Trustees & Mark Seitler & Hilary Seitler 6.40% Ordinary |
509 at £1 | Michael Seitler 50.90% Ordinary |
48 at £1 | Jacob Wolf & Mark Seitler & Michael Seitler 4.80% Ordinary |
251 at £1 | Mr Mark Seitler & Mrs Hilary Seitler & Jacob Wolf 25.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,887,075 |
Cash | £941,385 |
Current Liabilities | £828,412 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2023 (2 months, 1 week from now) |
1 September 1993 | Delivered on: 8 September 1993 Persons entitled: Barclays 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: Units B4,B5 and B6, broughton st,cheetham,gt.manchester. Outstanding |
---|---|
15 November 1984 | Delivered on: 21 November 1984 Persons entitled: Barclays 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 (including trade fixtures) fixed plant and machinery. Outstanding |
25 February 1959 | Delivered on: 9 March 1959 Satisfied on: 14 October 1994 Persons entitled: S D Sutler LTD Classification: Debenture Secured details: £10000. Particulars: All property present and future including uncalled capital. Fully Satisfied |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
25 August 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Mrs Judith Sara Seitler as a director on 12 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Harold Doggett as a director on 12 November 2019 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
25 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Registered office address changed from C/O C/O Crowe Clark Whitehill Llp 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O C/O Crowe Clark Whitehill Llp 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O C/O Crowe Clark Whitehill Llp 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP England on 1 August 2012 (1 page) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Registered office address changed from Arkwright House C/O Horwath Clark Whitehill Llp Parsonage Gardens Manchester M3 2HP on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Registered office address changed from Arkwright House C/O Horwath Clark Whitehill Llp Parsonage Gardens Manchester M3 2HP on 12 August 2011 (1 page) |
30 March 2011 | Appointment of Mr Michael Seitler as a secretary (1 page) |
30 March 2011 | Termination of appointment of Hilary Seitler as a secretary (1 page) |
30 March 2011 | Termination of appointment of Mark Seitler as a director (1 page) |
30 March 2011 | Termination of appointment of Hilary Seitler as a director (1 page) |
30 March 2011 | Appointment of Mr Michael Seitler as a secretary (1 page) |
30 March 2011 | Termination of appointment of Hilary Seitler as a secretary (1 page) |
30 March 2011 | Termination of appointment of Mark Seitler as a director (1 page) |
30 March 2011 | Termination of appointment of Hilary Seitler as a director (1 page) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Mr Harold Doggett on 25 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Mr Harold Doggett on 25 July 2010 (2 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 August 2009 | Return made up to 25/07/09; full list of members (9 pages) |
28 August 2009 | Return made up to 25/07/09; full list of members (9 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (9 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (9 pages) |
20 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
20 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (5 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (5 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: c/o horwath clark whitehill LLP 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
25 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: c/o horwath clark whitehill LLP 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
12 April 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
12 April 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
11 April 2005 | Auditor's resignation (1 page) |
11 April 2005 | Auditor's resignation (1 page) |
14 December 2004 | Amended accounts made up to 31 December 2003 (17 pages) |
14 December 2004 | Amended accounts made up to 31 December 2003 (17 pages) |
13 December 2004 | Return made up to 25/07/04; no change of members
|
13 December 2004 | Return made up to 25/07/04; no change of members
|
30 April 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
30 April 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
20 August 2003 | Return made up to 25/07/03; full list of members (12 pages) |
20 August 2003 | Return made up to 25/07/03; full list of members (12 pages) |
4 May 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
4 May 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
2 August 2002 | Return made up to 25/07/02; full list of members
|
2 August 2002 | Return made up to 25/07/02; full list of members
|
30 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 12, charlotte street, manchester. M1 4HP. (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 12, charlotte street, manchester. M1 4HP. (1 page) |
7 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
7 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
3 August 2001 | Return made up to 25/07/01; full list of members (11 pages) |
3 August 2001 | Return made up to 25/07/01; full list of members (11 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members (10 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members (10 pages) |
6 June 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
6 June 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
3 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
24 May 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
24 May 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
20 July 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
20 July 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
24 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
6 January 1959 | Certificate of incorporation (1 page) |
6 January 1959 | Certificate of incorporation (1 page) |