BENSONS FLOORING LIMITED

Register to unlock more data on OkredoRegister

BENSONS FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00364087

Incorporation date

25/11/1940

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Guernsey Road, Heeley, Sheffield, South Yorkshire S2 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1986)
dot icon29/04/2026
Change of details for Mr William Charles Benson as a person with significant control on 2026-04-09
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon01/09/2025
Change of details for Mr William Charles Benson as a person with significant control on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr John William Benson on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr William Charles Benson on 2025-09-01
dot icon01/09/2025
Change of details for Mrs Diane Louise Benson as a person with significant control on 2025-09-01
dot icon01/09/2025
Change of details for Mr John William Benson as a person with significant control on 2025-09-01
dot icon01/09/2025
Secretary's details changed for Mrs Diane Louise Benson on 2025-09-01
dot icon01/09/2025
Registered office address changed from 21 Guernsey Road Heeley Sheffield South Yorkshire S2 4HG to 21 Guernsey Road Heeley Sheffield South Yorkshire S2 4HG on 2025-09-01
dot icon30/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon30/04/2025
Secretary's details changed for Mrs Diane Louise Benson on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr John William Benson on 2025-04-30
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-02-28
dot icon02/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon01/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon26/08/2022
Certificate of change of name
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon14/10/2021
Termination of appointment of Jennifer Margaret Noon as a secretary on 2021-10-01
dot icon14/10/2021
Appointment of Mrs Diane Louise Benson as a secretary on 2021-10-01
dot icon11/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon15/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/11/2016
Certificate of change of name
dot icon16/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon10/08/2016
Change of name notice
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon15/09/2015
Particulars of variation of rights attached to shares
dot icon15/09/2015
Change of share class name or designation
dot icon14/07/2015
Satisfaction of charge 3 in full
dot icon14/07/2015
Satisfaction of charge 4 in full
dot icon11/10/2014
Satisfaction of charge 6 in full
dot icon24/09/2014
Registration of charge 003640870009, created on 2014-09-19
dot icon23/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon23/09/2014
Registration of charge 003640870008, created on 2014-09-19
dot icon23/09/2014
Registration of charge 003640870007, created on 2014-09-19
dot icon08/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mr William Charles Benson on 2012-08-03
dot icon19/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon03/08/2011
Appointment of Mr William Charles Benson as a director
dot icon12/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon05/10/2010
Director's details changed for John William Benson on 2010-09-01
dot icon16/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/12/2008
Return made up to 01/09/08; full list of members
dot icon21/08/2008
Total exemption full accounts made up to 2008-02-28
dot icon28/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/09/2007
Return made up to 01/09/07; no change of members
dot icon17/10/2006
Return made up to 01/09/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/09/2005
Return made up to 01/09/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/09/2004
Return made up to 01/09/04; full list of members
dot icon17/06/2004
Accounts for a small company made up to 2004-02-28
dot icon24/09/2003
Return made up to 01/09/03; full list of members
dot icon18/06/2003
Accounts for a small company made up to 2003-02-28
dot icon17/06/2003
Declaration of satisfaction of mortgage/charge
dot icon16/10/2002
Return made up to 01/09/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon18/09/2001
Return made up to 01/09/01; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon22/09/2000
Return made up to 01/09/00; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-02-29
dot icon27/09/1999
Return made up to 01/09/99; no change of members
dot icon21/07/1999
Accounts for a small company made up to 1999-02-28
dot icon01/04/1999
Director resigned
dot icon27/11/1998
Particulars of mortgage/charge
dot icon22/09/1998
Return made up to 01/09/98; full list of members
dot icon21/09/1998
Registered office changed on 21/09/98 from: 127 the moor sheffield S1 3LU
dot icon07/09/1998
New secretary appointed
dot icon01/09/1998
Certificate of change of name
dot icon25/08/1998
Accounts for a small company made up to 1998-02-28
dot icon24/09/1997
Return made up to 01/09/97; no change of members
dot icon18/08/1997
Accounts for a small company made up to 1997-02-28
dot icon10/09/1996
Return made up to 01/09/96; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1996-02-29
dot icon24/08/1995
Return made up to 01/09/95; no change of members
dot icon18/08/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 01/09/94; no change of members
dot icon14/07/1994
Accounts for a small company made up to 1994-02-28
dot icon08/09/1993
Return made up to 01/09/93; full list of members
dot icon08/09/1993
Accounts for a small company made up to 1993-02-28
dot icon07/10/1992
Return made up to 01/09/92; no change of members
dot icon21/09/1992
Accounts for a small company made up to 1992-02-29
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon23/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon03/09/1991
Return made up to 01/09/91; full list of members
dot icon03/09/1991
Accounts for a small company made up to 1991-02-28
dot icon19/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon29/05/1991
Resolutions
dot icon29/05/1991
£ ic 11850/7050 17/05/91 £ sr 4800@1=4800
dot icon09/03/1991
Particulars of mortgage/charge
dot icon09/10/1990
Return made up to 03/10/90; full list of members
dot icon09/10/1990
Accounts for a small company made up to 1990-02-28
dot icon14/08/1989
Return made up to 09/08/89; full list of members
dot icon14/08/1989
Accounts for a small company made up to 1989-02-28
dot icon21/10/1988
Memorandum and Articles of Association
dot icon13/10/1988
Resolutions
dot icon13/10/1988
Resolutions
dot icon13/10/1988
New director appointed
dot icon13/10/1988
£ ic 31000/11850 £ sr 19150@1=19150
dot icon23/09/1988
Return made up to 01/09/88; full list of members
dot icon23/09/1988
Accounts for a small company made up to 1988-02-29
dot icon17/09/1987
Return made up to 28/08/87; full list of members
dot icon17/09/1987
Accounts for a small company made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Return made up to 26/08/86; full list of members
dot icon23/08/1986
Accounts for a small company made up to 1986-02-28
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
498.59K
-
0.00
164.00
-
2022
9
572.27K
-
0.00
6.73K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, William Charles
Director
01/03/2011 - Present
-
Benson, Diane Louise
Secretary
01/10/2021 - Present
-
Noon, Jennifer Margaret
Secretary
01/09/1998 - 01/10/2021
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENSONS FLOORING LIMITED

BENSONS FLOORING LIMITED is an(a) Active company incorporated on 25/11/1940 with the registered office located at 21 Guernsey Road, Heeley, Sheffield, South Yorkshire S2 4HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENSONS FLOORING LIMITED?

toggle

BENSONS FLOORING LIMITED is currently Active. It was registered on 25/11/1940 .

Where is BENSONS FLOORING LIMITED located?

toggle

BENSONS FLOORING LIMITED is registered at 21 Guernsey Road, Heeley, Sheffield, South Yorkshire S2 4HG.

What does BENSONS FLOORING LIMITED do?

toggle

BENSONS FLOORING LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for BENSONS FLOORING LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Mr William Charles Benson as a person with significant control on 2026-04-09.