Background WavePink WaveYellow Wave

BENNETT WINDOWS LIMITED (01502175)

BENNETT WINDOWS LIMITED (01502175) is an active UK company. incorporated on 16 June 1980. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BENNETT WINDOWS LIMITED has been registered for 45 years. Current directors include HOLT, John, SIDEBOTTOM, John Paul.

Company Number
01502175
Status
active
Type
ltd
Incorporated
16 June 1980
Age
45 years
Address
Park Road, Leicester, LE6 0JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLT, John, SIDEBOTTOM, John Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENNETT WINDOWS LIMITED

BENNETT WINDOWS LIMITED is an active company incorporated on 16 June 1980 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BENNETT WINDOWS LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01502175

LTD Company

Age

45 Years

Incorporated 16 June 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

T.L. BENNETT (WINDOWS) LIMITED
From: 31 December 1980To: 22 May 1989
STARTADD LIMITED
From: 16 June 1980To: 31 December 1980
Contact
Address

Park Road Ratby Leicester, LE6 0JL,

Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

JAMES, Nigel Rodney

Active
Park Road, LeicesterLE6 0JL
Secretary
Appointed 31 Mar 2004

HOLT, John

Active
Park Road, LeicesterLE6 0JL
Born October 1964
Director
Appointed 05 Jun 2025

SIDEBOTTOM, John Paul

Active
Park Road, LeicesterLE6 0JL
Born October 1970
Director
Appointed 26 Jun 2024

MURPHY, Bernard Malcolm

Resigned
6 Westerdale, HullHU14 3PY
Secretary
Appointed 20 Mar 1995
Resigned 22 Oct 1999

POWER, William John

Resigned
182 Westcotes Drive, LeicesterLE3 0SP
Secretary
Appointed 22 Oct 1999
Resigned 31 Mar 2004

SCHMIDT, Hans Alwin

Resigned
The Coach House, YorkYO26 7NN
Secretary
Appointed N/A
Resigned 20 Mar 1995

DACK, David Leslie

Resigned
28 Mossdale, CoalvilleLE67 5BL
Born January 1941
Director
Appointed N/A
Resigned 31 Dec 2003

HARRIS, Michael

Resigned
Park Road, LeicesterLE6 0JL
Born May 1964
Director
Appointed 20 Mar 2009
Resigned 28 Jun 2024

HEWITT, John Peter

Resigned
The Old Rectory Burnby Pocklington, YorkYO42 1RS
Born December 1946
Director
Appointed N/A
Resigned 31 May 1999

JAMES, Nigel Rodney

Resigned
Park Road, LeicesterLE6 0JL
Born June 1954
Director
Appointed 20 Mar 2009
Resigned 28 Oct 2025

MCCARTHY, Eoin

Resigned
Cabra, Kingscourt
Born October 1941
Director
Appointed 30 Apr 1999
Resigned 21 Oct 1999

MORTIMER, Geoffrey Gimson

Resigned
Grey Ladies, Kibworth BeauchampLE8 0HQ
Born October 1950
Director
Appointed N/A
Resigned 22 Oct 1999

MULVIHILL, Dermot

Resigned
Cloverhill, Kells
Born December 1949
Director
Appointed 30 Apr 1999
Resigned 22 Oct 1999

MURPHY, Bernard Malcolm

Resigned
6 Westerdale, HullHU14 3PY
Born July 1958
Director
Appointed 22 Oct 1999
Resigned 22 Oct 1999

MURPHY, Gordon Andrew

Resigned
11 Manor Court, DunshaughlinIRISH
Born June 1968
Director
Appointed 22 Oct 1999
Resigned 22 Oct 1999

MURTAGH, Brendan

Resigned
Dunheeda, KingscourtIRISH
Born September 1945
Director
Appointed 30 Apr 1999
Resigned 19 Oct 1999

MURTAGH, Eugene

Resigned
Lios Na Carraige, KingscourtIRISH
Born June 1942
Director
Appointed 30 Apr 1999
Resigned 19 Oct 1999

PEAD, David William

Resigned
Muretto 36 Mays Hill Road Shortlands, BromleyBR2 0HT
Born November 1949
Director
Appointed 21 Dec 2001
Resigned 20 Mar 2009

PERKIN, Clyve

Resigned
Normanton House, RavenstoneLE67 2AA
Born May 1937
Director
Appointed N/A
Resigned 21 Dec 2001

POWER, William John

Resigned
182 Westcotes Drive, LeicesterLE3 0SP
Born May 1948
Director
Appointed 21 Dec 2001
Resigned 31 Mar 2004

PRICE, Peter Hoare

Resigned
The Mill House Canal Head, YorkYO42 2NW
Born August 1928
Director
Appointed N/A
Resigned 31 Mar 1998

SCHMIDT, Hans Alwin

Resigned
The Coach House, YorkYO26 7NN
Born August 1938
Director
Appointed N/A
Resigned 20 Mar 1995
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 April 2010
AA01Change of Accounting Reference Date
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2003
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 March 2002
AUDAUD
Legacy
21 January 2002
155(6)a155(6)a
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 2002
AUDAUD
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
11 November 1999
403aParticulars of Charge Subject to s859A
Legacy
9 November 1999
287Change of Registered Office
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Resolution
3 November 1999
RESOLUTIONSResolutions
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
155(6)a155(6)a
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
155(6)a155(6)a
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
19 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
22 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
8 September 1992
363b363b
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
5 November 1991
403aParticulars of Charge Subject to s859A
Legacy
2 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
19 October 1990
288288
Legacy
19 April 1990
288288
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Memorandum Articles
21 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
4 November 1988
403aParticulars of Charge Subject to s859A
Legacy
22 August 1988
288288
Legacy
23 June 1988
155(6)a155(6)a
Legacy
6 April 1988
225(1)225(1)
Legacy
17 February 1988
287Change of Registered Office
Legacy
23 January 1988
288288
Legacy
23 January 1988
288288
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
5 January 1988
395Particulars of Mortgage or Charge
Memorandum Articles
18 August 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
3 July 1986
288288
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts