Company NameBennison Fabrics Limited
DirectorsGeoffrey Malcolm Newberry and Gillian Diane Mary Newberry
Company StatusActive
Company Number01871290
CategoryPrivate Limited Company
Incorporation Date12 December 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Geoffrey Malcolm Newberry
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address16 Holbein Place
London
SW1W 8NL
Director NameMrs Gillian Diane Mary Newberry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address16 Holbein Place
London
SW1W 8NL
Secretary NameMrs Gillian Diane Mary Newberry
NationalityBritish
StatusCurrent
Appointed24 September 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Holbein Place
London
SW1W 8NL

Contact

Websitebennisonfabrics.com

Location

Registered Address16 Holbein Place
London
SW1W 8NL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Geoffrey Malcolm Newberry
50.00%
Ordinary
50 at £1Gillian Diane Mary Newberry
50.00%
Ordinary

Financials

Year2014
Turnover£1,380,660
Gross Profit£733,771
Net Worth£1,037,870
Cash£273,943
Current Liabilities£237,604

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

26 February 1987Delivered on: 8 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a no 16 holbein house holbein place london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
20 February 2020Satisfaction of charge 1 in full (4 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
11 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Director's details changed for Mr Geoffrey Malcolm Newberry on 15 August 2015 (2 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Secretary's details changed for Mrs Gillian Diane Mary Newberry on 15 August 2015 (1 page)
30 September 2015Director's details changed for Mr Geoffrey Malcolm Newberry on 15 August 2015 (2 pages)
30 September 2015Secretary's details changed for Mrs Gillian Diane Mary Newberry on 15 August 2015 (1 page)
30 September 2015Director's details changed for Mrs Gillian Diane Mary Newberry on 15 August 2015 (2 pages)
30 September 2015Director's details changed for Mrs Gillian Diane Mary Newberry on 15 August 2015 (2 pages)
4 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
4 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
7 January 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
7 January 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
26 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
7 October 2010Director's details changed for Mrs Gillian Diane Mary Newberry on 1 November 2009 (2 pages)
7 October 2010Director's details changed for Mrs Gillian Diane Mary Newberry on 1 November 2009 (2 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Geoffrey Malcolm Newberry on 1 November 2009 (2 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Geoffrey Malcolm Newberry on 1 November 2009 (2 pages)
7 October 2010Director's details changed for Mrs Gillian Diane Mary Newberry on 1 November 2009 (2 pages)
7 October 2010Director's details changed for Mr Geoffrey Malcolm Newberry on 1 November 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
13 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
17 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
17 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
1 October 2008Return made up to 24/09/08; full list of members (4 pages)
1 October 2008Return made up to 24/09/08; full list of members (4 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
25 October 2007Return made up to 24/09/07; no change of members (7 pages)
25 October 2007Return made up to 24/09/07; no change of members (7 pages)
25 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
25 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
10 October 2006Return made up to 24/09/06; full list of members (7 pages)
10 October 2006Return made up to 24/09/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
14 February 2006Registered office changed on 14/02/06 from: 691 high road north finchley london N12 0DA (1 page)
14 February 2006Registered office changed on 14/02/06 from: 691 high road north finchley london N12 0DA (1 page)
16 December 2005Registered office changed on 16/12/05 from: suite 6 arkleigh mansion 200 brent street hendon london NW4 1BE (1 page)
16 December 2005Registered office changed on 16/12/05 from: suite 6 arkleigh mansion 200 brent street hendon london NW4 1BE (1 page)
26 September 2005Return made up to 24/09/05; full list of members (7 pages)
26 September 2005Return made up to 24/09/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 October 2004Return made up to 24/09/04; full list of members (7 pages)
4 October 2004Return made up to 24/09/04; full list of members (7 pages)
24 September 2004Accounts for a small company made up to 31 May 2003 (7 pages)
24 September 2004Accounts for a small company made up to 31 May 2003 (7 pages)
6 October 2003Return made up to 24/09/03; full list of members (7 pages)
6 October 2003Return made up to 24/09/03; full list of members (7 pages)
28 May 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 May 2003Accounts for a small company made up to 31 May 2002 (6 pages)
8 October 2002Return made up to 24/09/02; full list of members (7 pages)
8 October 2002Return made up to 24/09/02; full list of members (7 pages)
14 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
14 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
16 November 2001Return made up to 24/09/01; full list of members (6 pages)
16 November 2001Return made up to 24/09/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 September 2000Return made up to 24/09/00; full list of members (6 pages)
27 September 2000Return made up to 24/09/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
19 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 October 1999Return made up to 24/09/99; no change of members (4 pages)
1 October 1999Return made up to 24/09/99; no change of members (4 pages)
30 July 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 July 1999Accounts for a small company made up to 31 May 1998 (7 pages)
8 October 1998Return made up to 24/09/98; full list of members (6 pages)
8 October 1998Return made up to 24/09/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 December 1997Registered office changed on 04/12/97 from: 110A brent street hendon london NW4 2HH (1 page)
4 December 1997Registered office changed on 04/12/97 from: 110A brent street hendon london NW4 2HH (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
10 October 1997Return made up to 24/09/97; no change of members (4 pages)
10 October 1997Return made up to 24/09/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
11 November 1996Return made up to 24/09/96; full list of members (6 pages)
11 November 1996Return made up to 24/09/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 31 May 1995 (8 pages)
15 May 1996Accounts for a small company made up to 31 May 1995 (8 pages)
24 October 1995Return made up to 24/09/95; no change of members (4 pages)
24 October 1995Return made up to 24/09/95; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 May 1994 (10 pages)
7 July 1995Accounts for a small company made up to 31 May 1994 (10 pages)
8 March 1989Particulars of mortgage/charge (3 pages)