Company NameBenmar Textiles Limited
DirectorsMichael Philip Seitler and Judith Sara Seitler
Company StatusActive
Company Number00618307
CategoryPrivate Limited Company
Incorporation Date6 January 1959(65 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Michael Philip Seitler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(33 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Lane
Salford
M7 4JE
Secretary NameMr Michael Seitler
StatusCurrent
Appointed30 March 2011(52 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressBenmar Textiles Cheetwood Road
Manchester
M8 8AQ
Director NameMrs Judith Sara Seitler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(60 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenmar Textiles Cheetwood Road
Manchester
M8 8AQ
Director NameMrs Hilary Rochelle Seitler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(32 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 The Courts Ringley Park
Ringley Road Whitefield
Manchester
M45 7NT
Director NameMr Mark Seitler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(32 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 The Courts Ringley Park
Ringley Road Whitefield
Manchester
M45 7NT
Director NameMr Harold Doggett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(32 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beech Avenue
Greenfield
Oldham
OL3 7AP
Secretary NameMrs Hilary Rochelle Seitler
NationalityBritish
StatusResigned
Appointed25 July 1991(32 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 The Courts Ringley Park
Ringley Road Whitefield
Manchester
M45 7NT

Contact

Websitewww.benmartextiles.co.uk
Email address[email protected]
Telephone0161 8397000
Telephone regionManchester

Location

Registered AddressBenmar Textiles
Cheetwood Road
Manchester
M8 8AQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

64 at £1Mark Seitler & Michael Seitler & Jacob Wolf & Hilary Seitler
6.40%
Ordinary
64 at £1Michael Seitler & Hilary Seitler & Jacob Wolf & Mark Seitler
6.40%
Ordinary
64 at £1Michael Seitler & Ksl Trustees & Mark Seitler & Hilary Seitler
6.40%
Ordinary
509 at £1Michael Seitler
50.90%
Ordinary
48 at £1Jacob Wolf & Mark Seitler & Michael Seitler
4.80%
Ordinary
251 at £1Mr Mark Seitler & Mrs Hilary Seitler & Jacob Wolf
25.10%
Ordinary

Financials

Year2014
Net Worth£5,887,075
Cash£941,385
Current Liabilities£828,412

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

1 September 1993Delivered 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 1984Delivered 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 1959Delivered 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

Filing History

30 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Harold Doggett as a director on 12 November 2019 (1 page)
25 November 2019Appointment of Mrs Judith Sara Seitler as a director on 12 November 2019 (2 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
25 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(5 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(5 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 August 2012Registered 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 2012Registered 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 2012Registered 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 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
12 August 2011Registered 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 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
12 August 2011Registered 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 2011Termination of appointment of Hilary Seitler as a secretary (1 page)
30 March 2011Termination of appointment of Mark Seitler as a director (1 page)
30 March 2011Termination of appointment of Hilary Seitler as a director (1 page)
30 March 2011Appointment of Mr Michael Seitler as a secretary (1 page)
30 March 2011Termination of appointment of Mark Seitler as a director (1 page)
30 March 2011Termination of appointment of Hilary Seitler as a director (1 page)
30 March 2011Termination of appointment of Hilary Seitler as a secretary (1 page)
30 March 2011Appointment of Mr Michael Seitler as a secretary (1 page)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
13 August 2010Director's details changed for Mr Harold Doggett on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Harold Doggett on 25 July 2010 (2 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 August 2009Return made up to 25/07/09; full list of members (9 pages)
28 August 2009Return made up to 25/07/09; full list of members (9 pages)
20 July 2009Full accounts made up to 31 December 2008 (21 pages)
20 July 2009Full accounts made up to 31 December 2008 (21 pages)
7 August 2008Full accounts made up to 31 December 2007 (21 pages)
7 August 2008Full accounts made up to 31 December 2007 (21 pages)
29 July 2008Return made up to 25/07/08; full list of members (9 pages)
29 July 2008Return made up to 25/07/08; full list of members (9 pages)
20 August 2007Return made up to 25/07/07; full list of members (5 pages)
20 August 2007Return made up to 25/07/07; full list of members (5 pages)
3 July 2007Full accounts made up to 31 December 2006 (20 pages)
3 July 2007Full accounts made up to 31 December 2006 (20 pages)
21 August 2006Return made up to 25/07/06; full list of members (5 pages)
21 August 2006Return made up to 25/07/06; full list of members (5 pages)
24 May 2006Full accounts made up to 31 December 2005 (19 pages)
24 May 2006Full accounts made up to 31 December 2005 (19 pages)
25 August 2005Registered 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 2005Return made up to 25/07/05; full list of members (6 pages)
25 August 2005Registered 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 2005Return made up to 25/07/05; full list of members (6 pages)
12 April 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
12 April 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
11 April 2005Auditor's resignation (1 page)
11 April 2005Auditor's resignation (1 page)
14 December 2004Amended accounts made up to 31 December 2003 (17 pages)
14 December 2004Amended accounts made up to 31 December 2003 (17 pages)
13 December 2004Return made up to 25/07/04; no change of members
  • 363(287) ‐ Registered office changed on 13/12/04
(8 pages)
13 December 2004Return made up to 25/07/04; no change of members
  • 363(287) ‐ Registered office changed on 13/12/04
(8 pages)
30 April 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
30 April 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
20 August 2003Return made up to 25/07/03; full list of members (12 pages)
20 August 2003Return made up to 25/07/03; full list of members (12 pages)
4 May 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
4 May 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
2 August 2002Return made up to 25/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/08/02
(12 pages)
2 August 2002Return made up to 25/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/08/02
(12 pages)
30 April 2002Full accounts made up to 31 December 2001 (15 pages)
30 April 2002Full accounts made up to 31 December 2001 (15 pages)
22 January 2002Registered office changed on 22/01/02 from: 12, charlotte street, manchester. M1 4HP. (1 page)
22 January 2002Registered office changed on 22/01/02 from: 12, charlotte street, manchester. M1 4HP. (1 page)
7 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
7 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
3 August 2001Return made up to 25/07/01; full list of members (11 pages)
3 August 2001Return made up to 25/07/01; full list of members (11 pages)
31 July 2000Return made up to 25/07/00; full list of members (10 pages)
31 July 2000Return made up to 25/07/00; full list of members (10 pages)
6 June 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
6 June 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
3 August 1999Return made up to 25/07/99; no change of members (4 pages)
3 August 1999Return made up to 25/07/99; no change of members (4 pages)
24 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
24 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
20 July 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
20 July 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
20 August 1997Full accounts made up to 31 December 1996 (17 pages)
20 August 1997Full accounts made up to 31 December 1996 (17 pages)
23 July 1996Return made up to 25/07/96; no change of members (4 pages)
23 July 1996Return made up to 25/07/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (17 pages)
16 July 1996Full accounts made up to 31 December 1995 (17 pages)
1 August 1995Full accounts made up to 31 December 1994 (18 pages)
1 August 1995Full accounts made up to 31 December 1994 (18 pages)
24 July 1995Return made up to 25/07/95; full list of members (6 pages)
24 July 1995Return made up to 25/07/95; full list of members (6 pages)
6 January 1959Certificate of incorporation (1 page)
6 January 1959Certificate of incorporation (1 page)