Bennett Safetywear Limited LIVERPOOL


Founded in 1941, Bennett Safetywear, classified under reg no. 00367257 is an active company. Currently registered at 11 Mersey Road L23 3AF, Liverpool the company has been in the business for 83 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Andrew R., Mervyn G. and George G. and others. Of them, David B. has been with the company the longest, being appointed on 31 December 1991 and Andrew R. and Mervyn G. have been with the company for the least time - from 28 July 2022. As of 29 April 2024, there were 10 ex directors - John B., Brian B. and others listed below. There were no ex secretaries.

Bennett Safetywear Limited Address / Contact

Office Address 11 Mersey Road
Office Address2 Crosby
Town Liverpool
Post code L23 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00367257
Date of Incorporation Thu, 22nd May 1941
Industry Manufacture of workwear
End of financial Year 31st March
Company age 83 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

David B.

Position: Secretary

Resigned:

Andrew R.

Position: Director

Appointed: 28 July 2022

Mervyn G.

Position: Director

Appointed: 28 July 2022

George G.

Position: Director

Appointed: 13 August 2001

David B.

Position: Director

Appointed: 31 December 1991

John B.

Position: Director

Resigned: 29 July 2022

Brian B.

Position: Director

Appointed: 22 November 2018

Resigned: 29 July 2022

Peter B.

Position: Director

Appointed: 14 February 2014

Resigned: 30 September 2018

Kevin B.

Position: Director

Appointed: 25 October 2002

Resigned: 31 July 2006

Walter D.

Position: Director

Appointed: 06 October 2000

Resigned: 25 October 2002

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 06 October 2000

William B.

Position: Director

Appointed: 31 December 1991

Resigned: 06 October 2000

Edith B.

Position: Director

Appointed: 31 December 1991

Resigned: 06 October 2000

Peter B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 2009

Brian B.

Position: Director

Appointed: 31 December 1991

Resigned: 19 August 2004

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Bennett Safetywear Holdings Limited from Liverpool, England. The abovementioned PSC is classified as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David B. This PSC owns 25-50% shares. Then there is Brian B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Bennett Safetywear Holdings Limited

11 Mersey Road, Crosby, Liverpool, L23 3AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 14069922
Notified on 29 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: 25-50% shares

Brian B.

Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth860 0391 041 4851 143 4181 314 735       
Balance Sheet
Cash Bank In Hand165 121244 149270 254408 987       
Cash Bank On Hand   408 987529 313675 492772 733963 890925 5161 394 767220 809
Current Assets896 0091 055 2641 159 8951 186 7911 252 5331 379 4971 577 0751 615 7251 830 5562 146 0471 044 172
Debtors291 290355 251346 820343 751292 147224 765333 914249 952389 156306 380290 214
Net Assets Liabilities     1 546 2081 714 9281 833 3081 931 3682 289 9891 252 906
Net Assets Liabilities Including Pension Asset Liability860 0391 041 485         
Other Debtors   17 58419 54242 80431 12212 29750 9806 71813 905
Property Plant Equipment   283 079301 571304 599300 877352 931333 952369 554542 991
Stocks Inventory439 598455 864542 821434 053       
Tangible Fixed Assets116 285129 686134 160283 079       
Total Inventories   434 053431 073479 240470 428401 883515 884444 900533 149
Reserves/Capital
Called Up Share Capital1 8491 8491 8491 849       
Profit Loss Account Reserve756 710938 1561 040 0891 057 595       
Shareholder Funds860 0391 041 4851 143 4181 314 735       
Other
Accumulated Amortisation Impairment Intangible Assets   10 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment   836 112836 683846 983860 607841 074863 886872 441869 714
Amounts Owed To Group Undertakings   4 7444 7444 7444 744   7 612
Average Number Employees During Period    35343232312926
Capital Redemption Reserve119119119119       
Creditors   159 879143 900142 632164 840132 639231 326221 68925 000
Creditors Due After One Year28 098          
Creditors Due Within One Year128 901148 209155 381159 879       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 9315 820 38 777 14 66824 586
Disposals Property Plant Equipment    22 9446 465 55 632 32 10772 784
Fixed Assets121 029134 430138 904287 823306 315309 343305 621352 931333 952369 554542 991
Future Minimum Lease Payments Under Non-cancellable Operating Leases   17 28615 68612 4872 057    
Increase From Depreciation Charge For Year Property Plant Equipment    12 50216 12013 62419 24422 81223 22321 859
Intangible Assets Gross Cost   10 00010 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 000        
Intangible Fixed Assets Cost Or Valuation10 00010 00010 000        
Investments Fixed Assets4 7444 7444 7444 7444 7444 7444 744    
Investments In Group Undertakings   4 7444 7444 7444 744-4 744   
Net Current Assets Liabilities767 108907 0551 004 5141 026 9121 108 6331 236 8651 412 2351 483 0861 599 2301 924 358740 139
Number Shares Allotted 184 922184 922184 922       
Number Shares Issued Fully Paid    184 922184 922184 922184 922184 922184 922184 922
Other Creditors   28 22119 20222 86329 21426 78147 47835 80229 961
Other Taxation Social Security Payable   48 75769 13543 88980 07285 566110 010136 58090 672
Par Value Share 0000000000
Property Plant Equipment Gross Cost   1 119 1911 138 2541 151 5821 161 4841 194 0051 197 8381 241 9951 412 705
Provisions For Liabilities Balance Sheet Subtotal      2 9282 7091 8143 9235 224
Revaluation Reserve   153 811       
Share Capital Allotted Called Up Paid1 8491 8491 8491 849       
Share Premium Account101 361101 361101 361101 361       
Tangible Fixed Assets Additions 29 11527 1087 036       
Tangible Fixed Assets Cost Or Valuation993 1671 022 2821 027 2761 119 191       
Tangible Fixed Assets Depreciation876 882892 596893 116836 112       
Tangible Fixed Assets Depreciation Charged In Period 15 71412 53411 928       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 01428 933       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations   -39 999       
Tangible Fixed Assets Disposals  22 11428 933       
Tangible Fixed Assets Increase Decrease From Revaluations   113 812       
Total Additions Including From Business Combinations Property Plant Equipment    42 00719 7939 90288 1533 83376 26441 779
Total Assets Less Current Liabilities888 1371 041 4851 143 4181 314 7351 414 9481 546 2081 717 8561 836 0171 933 1822 293 9121 283 130
Trade Creditors Trade Payables   78 15750 81971 13650 81020 29273 83849 307100 788
Trade Debtors Trade Receivables   326 167272 605181 961302 792237 655338 176299 662276 309
Bank Borrowings          100 000
Bank Borrowings Overdrafts          25 000
Disposals Decrease In Amortisation Impairment Intangible Assets          10 000
Disposals Intangible Assets          10 000
Total Increase Decrease From Revaluations Property Plant Equipment          201 715

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (12 pages)

Company search

Advertisements