BEMERMILL LIMITED

Register to unlock more data on OkredoRegister

BEMERMILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02429610

Incorporation date

05/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cambridge Road, Sandy, Bedfordshire SG19 1JECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1989)
dot icon18/09/2025
Appointment of Mr Christian Helmut Hermann Heinrich Schwarz as a director on 2025-09-01
dot icon18/09/2025
Notification of Christian Helmut Hermann Heinrich Schwarz as a person with significant control on 2025-09-01
dot icon14/08/2025
Cessation of Jean-Marc Vandevivere as a person with significant control on 2025-08-11
dot icon13/08/2025
Termination of appointment of Jean-Marc Vandevivere as a director on 2025-08-11
dot icon12/06/2025
Micro company accounts made up to 2024-09-29
dot icon05/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-09-29
dot icon01/09/2023
Registered office address changed from 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT to 1 Cambridge Road Sandy Bedfordshire SG19 1JE on 2023-09-01
dot icon01/09/2023
Secretary's details changed for Hyde & Lewis Ltd on 2023-09-01
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-09-29
dot icon18/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-09-29
dot icon21/09/2021
Micro company accounts made up to 2020-09-29
dot icon11/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon22/10/2020
Cessation of Sally Davies-Darras as a person with significant control on 2020-10-07
dot icon22/10/2020
Notification of Jean-Marc Vandevivere as a person with significant control on 2020-10-06
dot icon22/10/2020
Termination of appointment of Sally Elva Davies Darras as a director on 2020-10-07
dot icon22/10/2020
Appointment of Mr Nicholas Harbinson as a director on 2020-10-06
dot icon22/10/2020
Appointment of Mr Jean-Marc Vandevivere as a director on 2020-10-06
dot icon26/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-09-29
dot icon02/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-09-29
dot icon26/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-09-30
dot icon23/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-05-09
dot icon23/05/2013
Memorandum and Articles of Association
dot icon23/05/2013
Resolutions
dot icon08/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon03/12/2009
Director's details changed for Ms Sally Elva Davies Darras on 2009-10-04
dot icon03/12/2009
Secretary's details changed for Hyde & Lewis Ltd on 2009-10-04
dot icon03/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/11/2008
Return made up to 05/10/08; full list of members
dot icon07/11/2008
Location of register of members
dot icon07/11/2008
Location of debenture register
dot icon07/11/2008
Registered office changed on 07/11/2008 from 45 shortmead street biggleswade bedfordshire SG18 0AT
dot icon29/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/10/2007
Return made up to 05/10/07; full list of members
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
Registered office changed on 13/06/07 from: flat 6 49 compayne gardens london NW6 3DB
dot icon22/05/2007
Total exemption full accounts made up to 2006-09-29
dot icon10/10/2006
Return made up to 05/10/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-09-29
dot icon10/11/2005
Return made up to 05/10/05; full list of members
dot icon25/05/2005
Total exemption full accounts made up to 2004-09-29
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
Registered office changed on 15/11/04 from: 23 duke street henley on thames oxfordshire RG9 1UR
dot icon15/10/2004
Return made up to 05/10/04; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2003-09-29
dot icon21/10/2003
Return made up to 05/10/03; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-29
dot icon04/11/2002
Return made up to 05/10/02; full list of members
dot icon18/02/2002
Total exemption full accounts made up to 2001-09-29
dot icon15/10/2001
Return made up to 05/10/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-09-29
dot icon10/10/2000
Return made up to 05/10/00; full list of members
dot icon14/06/2000
Secretary resigned
dot icon14/06/2000
New secretary appointed
dot icon23/05/2000
Full accounts made up to 1999-09-29
dot icon24/03/2000
Registered office changed on 24/03/00 from: 135 nottinghill gate london W11 3LB
dot icon04/11/1999
Return made up to 05/10/99; full list of members
dot icon28/06/1999
Full accounts made up to 1998-09-29
dot icon14/10/1998
Return made up to 05/10/98; no change of members
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Resolutions
dot icon28/04/1998
Full accounts made up to 1997-09-29
dot icon22/10/1997
Return made up to 05/10/97; no change of members
dot icon19/06/1997
Full accounts made up to 1996-09-29
dot icon16/10/1996
Return made up to 05/10/96; full list of members
dot icon25/06/1996
Full accounts made up to 1995-09-29
dot icon16/10/1995
Return made up to 05/10/95; full list of members
dot icon17/03/1995
Full accounts made up to 1994-09-29
dot icon15/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Ad 24/11/94--------- £ si 2896@1=2896 £ ic 12240/15136
dot icon14/11/1994
Return made up to 05/10/94; no change of members
dot icon24/10/1994
Secretary resigned;new secretary appointed
dot icon11/03/1994
New director appointed
dot icon11/03/1994
Director resigned
dot icon13/02/1994
Accounts for a small company made up to 1993-09-29
dot icon15/10/1993
Return made up to 05/10/93; full list of members
dot icon30/03/1993
Accounting reference date extended from 31/03 to 30/09
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Ad 05/02/93--------- £ si 12238@1=12238 £ ic 2/12240
dot icon14/02/1993
£ nc 100/30000 05/02/93
dot icon07/11/1992
Full accounts made up to 1992-03-31
dot icon20/10/1992
Return made up to 05/10/92; no change of members
dot icon09/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon09/04/1992
Resolutions
dot icon02/04/1992
Secretary resigned;new secretary appointed
dot icon20/03/1992
Return made up to 05/10/91; full list of members
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1990
Registered office changed on 15/01/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/10/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.45K
-
0.00
-
-
2022
2
27.94K
-
0.00
-
-
2023
2
29.54K
-
0.00
-
-
2023
2
29.54K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

29.54K £Ascended5.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbinson, Nicholas
Director
06/10/2020 - Present
-
Vandevivere, Jean-Marc
Director
06/10/2020 - 11/08/2025
231
Davies Darras, Sally Elva
Director
14/02/1994 - 07/10/2020
-
Nagle, Michael
Secretary
01/06/2000 - 27/10/2004
5
HYDE & LEWIS LTD
Corporate Secretary
18/05/2007 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEMERMILL LIMITED

BEMERMILL LIMITED is an(a) Active company incorporated on 05/10/1989 with the registered office located at 1 Cambridge Road, Sandy, Bedfordshire SG19 1JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEMERMILL LIMITED?

toggle

BEMERMILL LIMITED is currently Active. It was registered on 05/10/1989 .

Where is BEMERMILL LIMITED located?

toggle

BEMERMILL LIMITED is registered at 1 Cambridge Road, Sandy, Bedfordshire SG19 1JE.

What does BEMERMILL LIMITED do?

toggle

BEMERMILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BEMERMILL LIMITED have?

toggle

BEMERMILL LIMITED had 2 employees in 2023.

What is the latest filing for BEMERMILL LIMITED?

toggle

The latest filing was on 18/09/2025: Appointment of Mr Christian Helmut Hermann Heinrich Schwarz as a director on 2025-09-01.