BEMIS ASSOCIATES UK LIMITED

Register to unlock more data on OkredoRegister

BEMIS ASSOCIATES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03278424

Incorporation date

11/11/1996

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1996)
dot icon04/04/2026
Accounts for a small company made up to 2025-03-29
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon25/09/2025
Registered office address changed from 4 Griffin Industrial Mall Griffin Lane Aylesbury HP19 8BP England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-09-25
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-28
dot icon19/12/2024
Termination of appointment of Paul Breen as a secretary on 2024-12-13
dot icon19/12/2024
Appointment of Michael Spiller as a secretary on 2024-12-13
dot icon14/10/2024
Termination of appointment of Paul Le Blanc as a director on 2024-10-14
dot icon14/10/2024
Appointment of Emmanuel Roll as a director on 2024-10-14
dot icon14/10/2024
Director's details changed for Emmanuel Roll on 2024-10-14
dot icon19/07/2024
Appointment of Mr Paul Le Blanc as a director on 2024-07-17
dot icon18/07/2024
Termination of appointment of Emmanuel Roll as a director on 2024-07-17
dot icon08/04/2024
Appointment of Emmanuel Roll as a director on 2024-04-01
dot icon08/04/2024
Termination of appointment of Paul Le Blanc as a director on 2024-04-01
dot icon22/02/2024
Accounts for a small company made up to 2023-03-28
dot icon18/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon17/03/2023
Accounts for a small company made up to 2022-03-28
dot icon16/02/2023
Termination of appointment of Megan Glidden as a secretary on 2023-02-15
dot icon16/02/2023
Appointment of Mr Paul Breen as a secretary on 2023-02-15
dot icon16/02/2023
Director's details changed for Mr Michael Sherman Johansen on 2023-02-15
dot icon16/02/2023
Director's details changed for Mr Paul Le Blanc on 2023-02-15
dot icon13/02/2023
Accounts for a small company made up to 2021-03-28
dot icon09/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon08/07/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Termination of appointment of Roseann Zelny as a director on 2022-05-31
dot icon28/04/2022
Appointment of Mr Michael Sherman Johansen as a director on 2022-04-18
dot icon02/03/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon16/09/2021
Registered office address changed from Units 3 - 5 Turnpike Close Grantham Lincolnshire NG31 7XU to 4 Griffin Industrial Mall Griffin Lane Aylesbury HP19 8BP on 2021-09-16
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Accounts for a small company made up to 2020-03-30
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon17/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon02/09/2020
Termination of appointment of Nicola Carol Banks as a secretary on 2020-08-12
dot icon02/09/2020
Appointment of Megan Glidden as a secretary on 2020-08-12
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon09/07/2019
Accounts for a small company made up to 2019-03-30
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon12/09/2018
Accounts for a small company made up to 2018-03-31
dot icon29/06/2018
Statement of company's objects
dot icon22/06/2018
Certificate of re-registration from Unlimited to Limited
dot icon22/06/2018
Re-registration of Memorandum and Articles
dot icon22/06/2018
Resolutions
dot icon22/06/2018
Re-registration from a private unlimited company to a private limited company
dot icon19/02/2018
Termination of appointment of David Ronald Riggert as a director on 2018-02-13
dot icon19/02/2018
Termination of appointment of Stephen Wendell Howard as a director on 2018-02-13
dot icon15/02/2018
Appointment of Mr Paul Le Blanc as a director on 2018-02-13
dot icon15/02/2018
Appointment of Mrs Roseann Zelny as a director on 2018-02-13
dot icon22/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon22/06/2017
Accounts for a small company made up to 2017-03-25
dot icon19/05/2017
Termination of appointment of George Skinner as a director on 2016-06-30
dot icon19/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon12/07/2016
Accounts for a small company made up to 2016-03-26
dot icon25/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon15/06/2015
Appointment of Miss Nicola Carol Banks as a secretary on 2015-05-26
dot icon15/06/2015
Termination of appointment of Simon James Wellings as a secretary on 2015-05-26
dot icon01/06/2015
Accounts for a small company made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon01/08/2014
Accounts for a small company made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon12/07/2013
Accounts for a small company made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon20/12/2012
Registered office address changed from Units 1-5 Turnpike Close Grantham Lincolnshire NG31 7XU United Kingdom on 2012-12-20
dot icon31/05/2012
Accounts for a small company made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon07/09/2011
Accounts for a small company made up to 2011-03-26
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon10/01/2011
Appointment of Mr Simon James Wellings as a secretary
dot icon10/01/2011
Termination of appointment of Kevin White as a secretary
dot icon23/06/2010
Accounts for a small company made up to 2010-03-27
dot icon08/01/2010
Secretary's details changed for Kevin Stewart White on 2010-01-08
dot icon13/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon13/11/2009
Director's details changed for Stephen Wendell Howard on 2009-11-12
dot icon13/11/2009
Director's details changed for David Ronald Riggert on 2009-11-12
dot icon13/11/2009
Director's details changed for George Skinner on 2009-11-12
dot icon12/11/2009
Registered office address changed from Units 1-5 Turnpike Close Grantham Lincolnshire NG31 7XY on 2009-11-12
dot icon12/11/2009
Termination of appointment of Robert Gildie as a director
dot icon30/10/2009
Auditor's resignation
dot icon28/08/2009
Accounts for a small company made up to 2009-03-28
dot icon26/02/2009
Resolutions
dot icon02/12/2008
Accounts for a small company made up to 2008-03-29
dot icon11/11/2008
Return made up to 11/11/08; full list of members
dot icon10/11/2008
Appointment terminated director scott howard
dot icon21/11/2007
Return made up to 11/11/07; full list of members
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
Secretary resigned
dot icon25/06/2007
Accounts for a small company made up to 2007-03-31
dot icon21/12/2006
Return made up to 11/11/06; full list of members
dot icon05/06/2006
Accounts for a small company made up to 2006-03-25
dot icon19/04/2006
Resolutions
dot icon21/11/2005
Return made up to 11/11/05; full list of members
dot icon14/06/2005
Accounts for a small company made up to 2005-03-26
dot icon07/02/2005
Full accounts made up to 2004-03-27
dot icon19/11/2004
Return made up to 11/11/04; full list of members
dot icon04/12/2003
Full accounts made up to 2003-03-31
dot icon24/11/2003
Return made up to 11/11/03; full list of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 2 hill court turnpike close grantham lincolnshire NG31 7XY
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon02/12/2002
Return made up to 11/11/02; full list of members
dot icon03/05/2002
Director resigned
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon16/11/2001
Return made up to 11/11/01; full list of members
dot icon06/11/2001
Registered office changed on 06/11/01 from: 5 turnpike close grantham lincolnshire NG31 7XU
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
£ nc 1200000/1700000 30/03/01
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
New secretary appointed
dot icon11/01/2001
Return made up to 11/11/00; full list of members
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Return made up to 11/11/99; full list of members
dot icon10/08/1999
Full accounts made up to 1999-03-31
dot icon03/04/1999
Nc inc already adjusted 19/03/99
dot icon03/04/1999
Resolutions
dot icon03/04/1999
Resolutions
dot icon07/12/1998
Return made up to 11/11/98; full list of members
dot icon09/10/1998
Registered office changed on 09/10/98 from: 1 victoria square birmingham B1 1BD
dot icon06/07/1998
Full accounts made up to 1998-03-31
dot icon22/12/1997
Return made up to 11/11/97; full list of members
dot icon20/01/1997
Accounting reference date extended from 30/11/97 to 28/03/98
dot icon11/11/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
28/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
20.17M
-
0.00
996.69K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gildie, Robert
Director
21/05/2007 - 12/11/2009
9
Mr David Ronald Riggert
Director
11/11/1996 - 13/02/2018
-
VICTORIA SQUARE SECRETARIES LIMITED
Corporate Secretary
11/11/1996 - 01/12/2000
66
Le Blanc, Paul
Director
13/02/2018 - 01/04/2024
-
Gildie, Robert
Secretary
01/12/2000 - 10/10/2007
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEMIS ASSOCIATES UK LIMITED

BEMIS ASSOCIATES UK LIMITED is an(a) Active company incorporated on 11/11/1996 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEMIS ASSOCIATES UK LIMITED?

toggle

BEMIS ASSOCIATES UK LIMITED is currently Active. It was registered on 11/11/1996 .

Where is BEMIS ASSOCIATES UK LIMITED located?

toggle

BEMIS ASSOCIATES UK LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BEMIS ASSOCIATES UK LIMITED do?

toggle

BEMIS ASSOCIATES UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BEMIS ASSOCIATES UK LIMITED?

toggle

The latest filing was on 04/04/2026: Accounts for a small company made up to 2025-03-29.