Warning: file_put_contents(c/78a3203ab2884d3b3068f5ef1b6ac97f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bemis Limited, BB11 5SW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEMIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bemis Limited. The company was founded 56 years ago and was given the registration number 00918517. The firm's registered office is in BURNLEY. You can find them at Rossendale Road Industrial Estate, Farrington Road, Burnley, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BEMIS LIMITED
Company Number:00918517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Rossendale Road Industrial Estate, Farrington Road, Burnley, Lancashire, England, BB11 5SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, England, RG1 4PN

Corporate Secretary01 April 2019Active
Strawinskylaan, 3051, Amsterdam, Netherlands, 1077ZX

Director23 January 2019Active
Rossendale Road Industrial Estate, Farrington Road, Burnley, England, BB11 5SW

Director04 May 2020Active
Rossendale Road Industrial Estate, Farrington Road, Burnley, England, BB11 5SW

Director08 June 2020Active
11 Fairview Close, Chadderton, Oldham, OL9 9UZ

Secretary23 July 1998Active
55 The Leavens, Apperley Bridge, Bradford, BD10 0UW

Secretary-Active
7 Douglas Close, Blackburn, BB2 4FF

Secretary01 October 2001Active
16 Ogden Street, Prestwich, Manchester, M25 1JL

Secretary11 September 1996Active
629 Greendale Road, Sheboygan Wisconsin 53081, Usa, FOREIGN

Director-Active
4945 Evergreen Drive, Sheboygan Wisconsin 53081, Usa, FOREIGN

Director-Active
830 Settlers Circle, Sheboygan Falls, United States,

Director23 March 2007Active
Standish Lodge 21 Parish Ghyll Drive, Ilkley, LS29 9PT

Director-Active
9515 Ridge Boulevard, Wauwatosa Wisconsin 53226, Usa, FOREIGN

Director-Active
7 Douglas Close, Blackburn, BB2 4FF

Director23 March 2007Active
Rossendale Road Industrial Estate, Farrington Road, Burnley, England, BB11 5SW

Director10 April 2019Active
Viale Dei Castani 8, Moncalieri, Italy,

Director23 July 1998Active

People with Significant Control

Mr Richard Albert Bemis
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:American
Country of residence:England
Address:Rossendale Road Industrial Estate, Farrington Road, Burnley, England, BB11 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-02-02Capital

Capital allotment shares.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-01Address

Change registered office address company with date old address new address.

Download
2019-04-01Officers

Appoint corporate secretary company with name date.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.