Bemis Associates Uk Limited AYLESBURY


Founded in 1996, Bemis Associates Uk, classified under reg no. 03278424 is an active company. Currently registered at 4 Griffin Industrial Mall HP19 8BP, Aylesbury the company has been in the business for twenty eight years. Its financial year was closed on March 28 and its latest financial statement was filed on 28th March 2022.

At the moment there are 2 directors in the the firm, namely Michael J. and Paul L.. In addition one secretary - Paul B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bemis Associates Uk Limited Address / Contact

Office Address 4 Griffin Industrial Mall
Office Address2 Griffin Lane
Town Aylesbury
Post code HP19 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278424
Date of Incorporation Mon, 11th Nov 1996
Industry Other manufacturing n.e.c.
End of financial Year 28th March
Company age 28 years old
Account next due date Thu, 28th Dec 2023 (121 days after)
Account last made up date Mon, 28th Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Paul B.

Position: Secretary

Appointed: 15 February 2023

Michael J.

Position: Director

Appointed: 18 April 2022

Paul L.

Position: Director

Appointed: 13 February 2018

Megan G.

Position: Secretary

Appointed: 12 August 2020

Resigned: 15 February 2023

Roseann Z.

Position: Director

Appointed: 13 February 2018

Resigned: 31 May 2022

Nicola B.

Position: Secretary

Appointed: 26 May 2015

Resigned: 12 August 2020

Simon W.

Position: Secretary

Appointed: 02 December 2010

Resigned: 26 May 2015

Kevin W.

Position: Secretary

Appointed: 10 October 2007

Resigned: 02 December 2010

Robert G.

Position: Director

Appointed: 21 May 2007

Resigned: 12 November 2009

Robert G.

Position: Secretary

Appointed: 01 December 2000

Resigned: 10 October 2007

George S.

Position: Director

Appointed: 26 April 1999

Resigned: 30 June 2016

Alan S.

Position: Director

Appointed: 26 April 1999

Resigned: 28 February 2002

David R.

Position: Director

Appointed: 11 November 1996

Resigned: 13 February 2018

Scott H.

Position: Director

Appointed: 11 November 1996

Resigned: 10 November 2008

Victoria Square Secretaries Limited

Position: Secretary

Appointed: 11 November 1996

Resigned: 01 December 2000

Stephen H.

Position: Director

Appointed: 11 November 1996

Resigned: 13 February 2018

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is David R. The abovementioned PSC and has 25-50% shares.

David R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-282022-03-282023-03-28
Balance Sheet
Cash Bank On Hand973 963996 69251 903
Current Assets1 482 6481 031 6771 119 853
Debtors508 68534 9851 067 950
Net Assets Liabilities17 996 33520 170 10149 841 687
Other Debtors5 546337100 515
Property Plant Equipment26 23213 52242 076
Other
Accumulated Depreciation Impairment Property Plant Equipment340 346353 057358 695
Additions Other Than Through Business Combinations Property Plant Equipment  35 102
Amounts Owed By Related Parties354 00517 258922 102
Average Number Employees During Period443
Comprehensive Income Expense 2 542 376 
Creditors500 813235 249162 232
Disposals Property Plant Equipment  -910
Dividends Paid-525 221-368 610-48 151
Financial Assets16 988 26819 360 15148 845 152
Financial Commitments Other Than Capital Commitments61 20046 80032 400
Fixed Assets17 014 50019 373 67348 887 228
Increase From Depreciation Charge For Year Property Plant Equipment 12 7115 638
Investments Fixed Assets16 988 26819 360 15148 845 152
Net Current Assets Liabilities981 835796 428957 621
Other Creditors250 689189 358127 510
Prepayments6 6808 35216 129
Profit Loss3 133 2762 542 37629 719 737
Property Plant Equipment Gross Cost366 579366 579400 771
Provisions For Liabilities Balance Sheet Subtotal  3 162
Taxation Social Security Payable2 86715 57713 410
Total Assets Less Current Liabilities 20 170 10149 844 849
Trade Creditors Trade Payables247 2579 002 
Trade Debtors Trade Receivables133 4382220 188

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Small company accounts made up to 28th March 2023
filed on: 22nd, February 2024
Free Download (12 pages)

Company search