BEMIS LIMITED

Register to unlock more data on OkredoRegister

BEMIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00918517

Incorporation date

17/10/1967

Size

Full

Contacts

Registered address

Registered address

Rossendale Road Industrial Estate, Farrington Road, Burnley, Lancashire BB11 5SWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1967)
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Appointment of Mr Jeff Lonigro as a director on 2020-06-08
dot icon29/06/2020
Appointment of Mr Scott Laflen as a director on 2020-05-04
dot icon29/06/2020
Termination of appointment of Peter Edward Probst as a director on 2020-05-01
dot icon29/06/2020
Termination of appointment of Norm Giertz as a director on 2020-06-05
dot icon29/06/2020
Termination of appointment of Lee William Oddie as a director on 2020-05-29
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/09/2019
Registered office address changed from 1 London Street Reading Berkshire RG1 4PN England to Rossendale Road Industrial Estate Farrington Road Burnley Lancashire BB11 5SW on 2019-09-11
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Appointment of Mr Peter Edward Probst as a director on 2019-04-10
dot icon01/04/2019
Registered office address changed from Farrington Road Rossendale Road Industrial Est Burnley Lancs BB11 5SW to 1 London Street Reading Berkshire RG1 4PN on 2019-04-01
dot icon01/04/2019
Appointment of Speafi Secretarial Limited as a secretary on 2019-04-01
dot icon01/04/2019
Termination of appointment of Lee William Oddie as a secretary on 2019-04-01
dot icon26/02/2019
Director's details changed for Mr Philppe Bancken on 2019-01-23
dot icon25/02/2019
Appointment of Mr Philppe Bancken as a director on 2019-01-23
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Notification of Richard Albert Bemis as a person with significant control on 2016-04-06
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon03/10/2017
Withdrawal of a person with significant control statement on 2017-10-03
dot icon22/09/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon22/09/2017
Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Litd 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Auditor's resignation
dot icon13/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Termination of appointment of Peter Bemis as a director
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon20/10/2010
Director's details changed for Lee William Oddie on 2010-10-01
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon03/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 30/09/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 30/09/07; full list of members
dot icon05/04/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon25/10/2005
Return made up to 30/09/05; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon20/10/2004
Return made up to 30/09/04; full list of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon16/10/2003
Return made up to 30/09/03; full list of members
dot icon16/10/2003
Director's particulars changed
dot icon18/05/2003
Full accounts made up to 2002-12-31
dot icon04/10/2002
Return made up to 30/09/02; full list of members
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
Secretary resigned
dot icon18/08/2002
New secretary appointed
dot icon26/01/2002
Return made up to 30/09/01; full list of members
dot icon07/12/2001
Location of register of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
Director resigned
dot icon04/07/2001
Full accounts made up to 1999-12-31
dot icon22/01/2001
Return made up to 30/09/00; full list of members
dot icon29/10/1999
Return made up to 30/09/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
Return made up to 30/09/98; full list of members
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
New secretary appointed
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon28/10/1997
Full group accounts made up to 1996-12-31
dot icon17/10/1997
Return made up to 30/09/97; no change of members
dot icon17/10/1997
Director resigned
dot icon29/10/1996
Return made up to 30/09/96; no change of members
dot icon04/10/1996
New secretary appointed
dot icon04/10/1996
Secretary resigned
dot icon16/04/1996
Certificate of change of name
dot icon14/04/1996
Full group accounts made up to 1995-12-31
dot icon23/10/1995
Return made up to 30/09/95; full list of members
dot icon21/09/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full group accounts made up to 1993-12-31
dot icon21/10/1994
Declaration of satisfaction of mortgage/charge
dot icon21/10/1994
Declaration of satisfaction of mortgage/charge
dot icon21/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Return made up to 30/09/94; no change of members
dot icon07/10/1993
Return made up to 04/10/93; no change of members
dot icon07/09/1993
Full group accounts made up to 1992-12-31
dot icon14/12/1992
Particulars of mortgage/charge
dot icon02/12/1992
Director resigned
dot icon26/11/1992
Return made up to 23/11/92; full list of members
dot icon07/09/1992
Full group accounts made up to 1991-12-31
dot icon20/12/1991
Return made up to 06/12/91; change of members
dot icon28/06/1991
Full group accounts made up to 1990-12-31
dot icon14/03/1991
Return made up to 12/11/90; full list of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon01/02/1990
Return made up to 06/12/89; full list of members; amend
dot icon09/01/1990
Full group accounts made up to 1988-12-31
dot icon07/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon27/10/1989
Return made up to 20/10/89; full list of members
dot icon02/12/1988
Full accounts made up to 1988-03-31
dot icon02/12/1988
Return made up to 08/11/88; full list of members
dot icon21/03/1988
Certificate of change of name
dot icon21/03/1988
Certificate of change of name
dot icon29/02/1988
Return made up to 09/07/87; no change of members
dot icon28/01/1988
Full group accounts made up to 1987-04-04
dot icon06/10/1987
Director resigned;new director appointed
dot icon06/08/1987
Resolutions
dot icon17/07/1987
Miscellaneous
dot icon12/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon13/11/1986
Registered office changed on 13/11/86 from: harwal works elliot street silsden keighley west yorkshire
dot icon22/10/1986
Return made up to 10/09/86; full list of members
dot icon13/10/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon11/08/1986
Particulars of mortgage/charge
dot icon24/05/1986
Alter share structure
dot icon24/05/1986
Resolutions
dot icon06/04/1983
Miscellaneous
dot icon17/10/1967
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
4.58M
-
0.00
979.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bancken, Philippe
Director
23/01/2019 - Present
-
Lonigro, Jeff
Director
08/06/2020 - Present
-
Laflen, Scott
Director
04/05/2020 - Present
-

Persons with Significant Control

2
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 LIMITED

BEMIS LIMITED is an(a) Active company incorporated on 17/10/1967 with the registered office located at Rossendale Road Industrial Estate, Farrington Road, Burnley, Lancashire BB11 5SW. 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 LIMITED?

toggle

BEMIS LIMITED is currently Active. It was registered on 17/10/1967 .

Where is BEMIS LIMITED located?

toggle

BEMIS LIMITED is registered at Rossendale Road Industrial Estate, Farrington Road, Burnley, Lancashire BB11 5SW.

What does BEMIS LIMITED do?

toggle

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

What is the latest filing for BEMIS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-30 with no updates.