BENNETTS FAMILY FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

BENNETTS FAMILY FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04533960

Incorporation date

12/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes MK14 6FGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2002)
dot icon17/10/2025
Declaration of solvency
dot icon17/10/2025
Resolutions
dot icon17/10/2025
Appointment of a voluntary liquidator
dot icon13/10/2025
Registered office address changed from 10 Manor Park Banbury Oxfordshire OX16 3TB England to 2nd Floor Elm House Woodlands Business Park, Linford Wood West Milton Keynes MK14 6FG on 2025-10-13
dot icon03/09/2025
Previous accounting period extended from 2025-03-31 to 2025-07-31
dot icon03/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon30/06/2025
Change of details for Mr Gary Hugh Bennett as a person with significant control on 2025-06-30
dot icon30/06/2025
Change of details for Sydney Bennett as a person with significant control on 2025-06-30
dot icon30/06/2025
Change of details for Mrs Tina Patricia Freeman as a person with significant control on 2025-06-30
dot icon30/06/2025
Director's details changed for Mrs Tina Patricia Freeman on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Gary Hugh Bennett on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Mrs Tina Patricia Freeman on 2025-06-30
dot icon30/06/2025
Registered office address changed from Bennetts Family Furnishings Warwick Road Banbury Oxon OX16 2AB to 10 Manor Park Banbury Oxfordshire OX16 3TB on 2025-06-30
dot icon24/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon03/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon09/10/2023
Change of details for Sydney Bennett as a person with significant control on 2022-10-01
dot icon09/10/2023
Notification of Gary Hugh Bennett as a person with significant control on 2022-10-01
dot icon09/10/2023
Notification of Tina Patricia Freeman as a person with significant control on 2022-10-01
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2021
Confirmation statement made on 2021-09-12 with updates
dot icon02/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Termination of appointment of Sydney Bennett as a director on 2021-04-01
dot icon12/11/2020
Confirmation statement made on 2020-09-12 with updates
dot icon21/10/2020
Director's details changed for Gary Hugh Bennett on 2020-07-29
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/03/2019
Satisfaction of charge 1 in full
dot icon05/03/2019
Secretary's details changed for Tina Patricia Freeman on 2019-03-01
dot icon05/03/2019
Director's details changed for Gary Hugh Bennett on 2019-03-01
dot icon05/03/2019
Director's details changed for Sydney Bennett on 2019-03-01
dot icon19/02/2019
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to Bennetts Family Furnishings Warwick Road Banbury Oxon OX16 2AB on 2019-02-19
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Director's details changed for Gary Hugh Bennett on 2018-09-01
dot icon18/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon01/09/2016
Director's details changed for Gary Hugh Bennett on 2016-05-01
dot icon01/09/2016
Director's details changed for Sydney Bennett on 2016-05-01
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon26/09/2013
Termination of appointment of Maureen Bennett as a director
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Registered office address changed from Greenway House Sugerswell Business Park, Shenington, Banbury Oxfordshire OX15 6HW on 2011-04-19
dot icon11/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon11/10/2010
Director's details changed for Tina Patricia Freeman on 2009-10-01
dot icon11/10/2010
Director's details changed for Maureen Veronica Bennett on 2009-10-01
dot icon11/10/2010
Director's details changed for Gary Hugh Bennett on 2009-10-01
dot icon11/10/2010
Director's details changed for Sydney Bennett on 2009-10-01
dot icon11/10/2010
Secretary's details changed for Tina Patricia Freeman on 2009-10-01
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2009
Return made up to 12/09/09; full list of members
dot icon24/09/2009
Director and secretary's change of particulars / tina freeman / 05/12/2008
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/09/2008
Return made up to 12/09/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2008
Particulars of mortgage/charge
dot icon08/10/2007
Return made up to 12/09/07; full list of members
dot icon08/10/2007
Director's particulars changed
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/09/2006
Return made up to 12/09/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/09/2005
Return made up to 12/09/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/09/2004
Return made up to 12/09/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/09/2003
Return made up to 12/09/03; full list of members
dot icon27/08/2003
Accounts for a small company made up to 2003-03-31
dot icon16/07/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon26/09/2002
Registered office changed on 26/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New secretary appointed;new director appointed
dot icon26/09/2002
New director appointed
dot icon12/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-17.10 % *

* during past year

Cash in Bank

£302,839.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/10/2025
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
574.53K
-
0.00
229.49K
-
2022
7
566.00K
-
0.00
365.29K
-
2023
7
586.92K
-
0.00
302.84K
-
2023
7
586.92K
-
0.00
302.84K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

586.92K £Ascended3.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

302.84K £Descended-17.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
12/09/2002 - 12/09/2002
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/09/2002 - 12/09/2002
10049
Bennett, Gary Hugh
Director
12/09/2002 - Present
-
Freeman, Tina Patricia
Director
12/09/2002 - Present
-
Freeman, Tina Patricia
Secretary
12/09/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BENNETTS FAMILY FURNISHINGS LIMITED

BENNETTS FAMILY FURNISHINGS LIMITED is an(a) Liquidation company incorporated on 12/09/2002 with the registered office located at 2nd Floor Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes MK14 6FG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETTS FAMILY FURNISHINGS LIMITED?

toggle

BENNETTS FAMILY FURNISHINGS LIMITED is currently Liquidation. It was registered on 12/09/2002 .

Where is BENNETTS FAMILY FURNISHINGS LIMITED located?

toggle

BENNETTS FAMILY FURNISHINGS LIMITED is registered at 2nd Floor Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes MK14 6FG.

What does BENNETTS FAMILY FURNISHINGS LIMITED do?

toggle

BENNETTS FAMILY FURNISHINGS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does BENNETTS FAMILY FURNISHINGS LIMITED have?

toggle

BENNETTS FAMILY FURNISHINGS LIMITED had 7 employees in 2023.

What is the latest filing for BENNETTS FAMILY FURNISHINGS LIMITED?

toggle

The latest filing was on 17/10/2025: Declaration of solvency.