Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Benmar Textiles Limited
Benmar Textiles Limited is an active company incorporated on 6 January 1959 with the registered office located in Manchester, Greater Manchester. Benmar Textiles Limited was registered 66 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00618307
Private limited company
Age
66 years
Incorporated
6 January 1959
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
22 June 2025
(2 months ago)
Next confirmation dated
22 June 2026
Due by
6 July 2026
(9 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Benmar Textiles Limited
Contact
Address
Benmar Textiles
Cheetwood Road
Manchester
M8 8AQ
England
Address changed on
2 Aug 2022
(3 years ago)
Previous address was
C/O Downham Mayer Clarke & Co. 41 Greek Street Stockport Cheshire SK3 8AX
Companies in M8 8AQ
Telephone
01618397000
Email
Available in Endole App
Website
Benmartextiles.co.uk
See All Contacts
People
Officers
3
Shareholders
6
Controllers (PSC)
1
Mr Michael Philip Seitler
Director • Secretary • PSC • British • Lives in England • Born in Oct 1966
Mrs Judith Sara Seitler
Director • British • Lives in England • Born in Apr 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Broughton Street Management Company Limited
Mr Michael Philip Seitler and Mrs Judith Sara Seitler are mutual people.
Active
Benmar Properties Limited
Mr Michael Philip Seitler is a mutual person.
Active
Castle Hill Estates Limited
Mr Michael Philip Seitler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.36M
Increased by £536.6K (+66%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£6.58M
Increased by £911.83K (+16%)
Total Liabilities
-£372.3K
Increased by £255.87K (+220%)
Net Assets
£6.21M
Increased by £655.96K (+12%)
Debt Ratio (%)
6%
Increased by 3.6% (+175%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Jul 2025
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Full Accounts Submitted
1 Year Ago on 10 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 11 Jul 2024
Mr Michael Philip Seitler Details Changed
2 Years 1 Month Ago on 10 Aug 2023
Mr Michael Seitler Details Changed
2 Years 1 Month Ago on 10 Aug 2023
Full Accounts Submitted
2 Years 1 Month Ago on 19 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 27 Jun 2023
Confirmation Submitted
3 Years Ago on 30 Aug 2022
Mr Michael Philip Seitler (PSC) Details Changed
9 Years Ago on 1 Jul 2016
Get Alerts
Get Credit Report
Discover Benmar Textiles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Jul 2025
Confirmation statement made on 22 June 2025 with no updates
Submitted on 23 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 11 Jul 2024
Secretary's details changed for Mr Michael Seitler on 10 August 2023
Submitted on 10 Aug 2023
Director's details changed for Mr Michael Philip Seitler on 10 August 2023
Submitted on 10 Aug 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Jul 2023
Change of share class name or designation
Submitted on 6 Jul 2023
Resolutions
Submitted on 6 Jul 2023
Confirmation statement made on 22 June 2023 with updates
Submitted on 27 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs