Background WavePink WaveYellow Wave

BENCH FASHION LIMITED (13780633)

BENCH FASHION LIMITED (13780633) is an active UK company. incorporated on 3 December 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BENCH FASHION LIMITED has been registered for 4 years. Current directors include MONAGHAN, Richard Frederick, WOOD, William Peter.

Company Number
13780633
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
2nd Floor Studio 18, Manchester, M1 1FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MONAGHAN, Richard Frederick, WOOD, William Peter
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCH FASHION LIMITED

BENCH FASHION LIMITED is an active company incorporated on 3 December 2021 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BENCH FASHION LIMITED was registered 4 years ago.(SIC: 47910)

Status

active

Active since 4 years ago

Company No

13780633

LTD Company

Age

4 Years

Incorporated 3 December 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

2nd Floor Studio 18 18 Hilton Street Manchester, M1 1FR,

Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 22
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Nov 23
Loan Secured
Apr 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MONAGHAN, Richard Frederick

Active
Studio 18, ManchesterM1 1FR
Born June 1988
Director
Appointed 29 Aug 2023

WOOD, William Peter

Active
Studio 18, ManchesterM1 1FR
Born December 1968
Director
Appointed 03 Jan 2022

BEARDWOOD, Joseph

Resigned
Studio 18, ManchesterM1 1FR
Born September 1962
Director
Appointed 03 Dec 2021
Resigned 29 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
18 Hilton Street, ManchesterM1 1FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023

Mr Joseph Beardwood

Ceased
Studio 18, ManchesterM1 1FR
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Ceased 29 Aug 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
11 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Incorporation Company
3 December 2021
NEWINCIncorporation