Company NameBentincks Ltd
Company StatusActive
Company Number06866919
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Zaffar Iqbal
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address137 Bentinck Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6UX
Secretary NameMr Zaffar Iqbal
NationalityBritish
StatusCurrent
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Nest Road
Felling
Gateshead
NE10 0ES
Director NameIftikhar Ahmed
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(12 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Nest Road
Gateshead
Tyne And Wear
NE10 0ES
Director NameBalal Ajmee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Nest Road
Gateshead
Tyne And Wear
NE10 0ES
Director NameMr Itsham Alaq
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Nest Road
Gateshead
Tyne And Wear
NE10 0ES
Director NameMrs Fozia Ajmee
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Nest Road
Gateshead
Tyne And Wear
NE10 0ES
Director NameMrs Tajun Nisa
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Nest Road
Gateshead
Tyne And Wear
NE10 0ES

Contact

Websitebentinckfurnitire.co.uk

Location

Registered AddressBentinck House
Nest Road
Gateshead
Tyne And Wear
NE10 0ES
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Fozia Ajmee
33.33%
Ordinary
34 at £1Tajun Nisa
33.33%
Ordinary
34 at £1Zaffar Iqbal
33.33%
Ordinary

Financials

Year2014
Net Worth£315,210
Cash£96,013
Current Liabilities£329,193

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

16 April 2019Delivered on: 17 April 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 December 2014Delivered on: 3 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 3 December 2013
Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Its Subsidiaries)

Classification: A registered charge
Particulars: Any freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and proceeds of sale or other realisation thereof and shall include each and every part of parts thereof.. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 August 2020Satisfaction of charge 068669190003 in full (1 page)
14 July 2020Secretary's details changed for Mr Zaffar Iqbal on 1 March 2020 (1 page)
22 May 2020Amended total exemption full accounts made up to 30 April 2019 (7 pages)
7 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
17 April 2019Registration of charge 068669190003, created on 16 April 2019 (22 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 102
(5 pages)
6 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 102
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 102
(5 pages)
15 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 102
(5 pages)
15 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 102
(5 pages)
17 February 2015Appointment of Mrs Fozia Ajmee as a director on 1 May 2013 (2 pages)
17 February 2015Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 102
(5 pages)
17 February 2015Appointment of Mrs Tajun Nisa as a director on 1 May 2013 (2 pages)
17 February 2015Appointment of Mrs Tajun Nisa as a director on 1 May 2013 (2 pages)
17 February 2015Appointment of Mrs Tajun Nisa as a director on 1 May 2013 (2 pages)
17 February 2015Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 102
(5 pages)
17 February 2015Appointment of Mrs Fozia Ajmee as a director on 1 May 2013 (2 pages)
17 February 2015Appointment of Mrs Fozia Ajmee as a director on 1 May 2013 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 January 2015Registration of charge 068669190002, created on 29 December 2014 (44 pages)
3 January 2015Registration of charge 068669190002, created on 29 December 2014 (44 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Registered office address changed from 137 Bentinck Road Newcastle upon Tyne Tyne and Wear NE4 6UX on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 137 Bentinck Road Newcastle upon Tyne Tyne and Wear NE4 6UX on 17 January 2014 (1 page)
3 December 2013Registration of charge 068669190001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(29 pages)
3 December 2013Registration of charge 068669190001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(29 pages)
30 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 June 2010Director's details changed for Mr Zaffar Iqbal on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Zaffar Iqbal on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Zaffar Iqbal on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2009Incorporation (16 pages)
1 April 2009Incorporation (16 pages)