Bemis Limited BURNLEY


Bemis started in year 1967 as Private Limited Company with registration number 00918517. The Bemis company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Burnley at Rossendale Road Industrial Estate. Postal code: BB11 5SW. Since 1996/04/17 Bemis Limited is no longer carrying the name Cavalier Bemis.

The firm has 3 directors, namely Jeff L., Scott L. and Philippe B.. Of them, Philippe B. has been with the company the longest, being appointed on 23 January 2019 and Jeff L. has been with the company for the least time - from 8 June 2020. Currently 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 Limited Address / Contact

Office Address Rossendale Road Industrial Estate
Office Address2 Farrington Road
Town Burnley
Post code BB11 5SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00918517
Date of Incorporation Tue, 17th Oct 1967
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jeff L.

Position: Director

Appointed: 08 June 2020

Scott L.

Position: Director

Appointed: 04 May 2020

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 01 April 2019

Philippe B.

Position: Director

Appointed: 23 January 2019

Peter P.

Position: Director

Appointed: 10 April 2019

Resigned: 01 May 2020

Lee O.

Position: Director

Appointed: 23 March 2007

Resigned: 29 May 2020

Norm G.

Position: Director

Appointed: 23 March 2007

Resigned: 05 June 2020

Lee O.

Position: Secretary

Appointed: 01 October 2001

Resigned: 01 April 2019

Philippe U.

Position: Director

Appointed: 23 July 1998

Resigned: 23 March 2007

Stephen J.

Position: Secretary

Appointed: 23 July 1998

Resigned: 28 September 2001

Graham W.

Position: Secretary

Appointed: 11 September 1996

Resigned: 31 December 1997

David H.

Position: Director

Appointed: 06 December 1991

Resigned: 31 May 1997

Stephen L.

Position: Secretary

Appointed: 06 December 1991

Resigned: 10 May 1996

Peter B.

Position: Director

Appointed: 06 December 1991

Resigned: 24 October 2013

Peter L.

Position: Director

Appointed: 06 December 1991

Resigned: 01 September 2001

Richard B.

Position: Director

Appointed: 06 December 1991

Resigned: 23 March 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Richard B. This PSC has 25-50% voting rights and has 25-50% shares.

Richard B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cavalier Bemis April 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 121 991878 4131 105 0641 826 748979 4152 305 643
Current Assets8 045 7538 173 3797 406 3428 927 2118 407 8989 989 904
Debtors3 663 5543 636 8793 131 6274 006 0143 203 5383 979 983
Other Debtors127 268174 06120 75791 208263 083 
Property Plant Equipment2 202 6792 065 0571 775 2821 467 8961 241 2551 233 423
Total Inventories3 260 2083 658 0873 169 6513 094 4494 224 945 
Other
Audit Fees Expenses16 65017 00017 51018 03518 75018 820
Accrued Liabilities Deferred Income913 279737 740603 938861 116617 190510 601
Accumulated Depreciation Impairment Property Plant Equipment3 876 3164 240 4644 608 8404 969 9385 288 0914 050 610
Additions Other Than Through Business Combinations Property Plant Equipment 226 52691 41953 71291 512183 397
Administrative Expenses1 119 5491 198 2861 200 183884 519  
Amounts Owed By Group Undertakings367 695392 990152 501312 272698 8571 493 987
Amounts Owed To Group Undertakings184 530169 8053 138 7223 078 2472 992 5514 884 867
Amounts Owed To Parent Entities2 957 6303 060 5003 049 433   
Average Number Employees During Period616060606257
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment97 14097 14097 14097 14097 14097 140
Cash Cash Equivalents Cash Flow Value1 121 991878 4131 105 0641 826 748979 4152 305 643
Corporation Tax Payable731     
Cost Sales9 014 6598 772 5549 182 8038 824 536  
Creditors4 482 6154 821 2334 025 8554 458 0943 823 9205 853 605
Current Tax For Period19 3049 44122 5779 4537 2283 315
Depreciation Expense Property Plant Equipment375 548364 148368 376361 098318 153 
Depreciation Impairment Expense Property Plant Equipment 364 148368 376361 098318 153115 867
Distribution Costs1 581 2901 400 1121 195 7101 180 406  
Double Taxation Relief  13 764-18 3791 363 
Finished Goods Goods For Resale1 827 7532 216 7961 847 0121 484 7832 380 5692 123 709
Further Item Interest Expense Component Total Interest Expense     3 804
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -98 606-9 815 
Further Item Tax Increase Decrease Component Adjusting Items9 109-1 9331 0239 4537 228-11 094
Future Minimum Lease Payments Under Non-cancellable Operating Leases 69 740183 086128 124114 23968 385
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss134 3927 729-139 05794 699-192 89573 798
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables    634 174-2 029 685
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   874 387-802 476776 445
Gain Loss In Cash Flows From Change In Inventories   -75 2021 130 496-520 667
Government Grant Income   111 234  
Gross Profit Loss2 226 9942 124 6232 047 6612 056 0942 071 676 
Income From Related Parties 40 84947 92118 72029 41250 124
Income Taxes Paid Refund Classified As Operating Activities-12 638-10 172-22 577-9 453-7 228-3 315
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 243 578-226 651-721 684  
Increase From Depreciation Charge For Year Property Plant Equipment 364 148368 376361 098318 153115 867
Interest Income On Bank Deposits839311195 51
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss839311195 51
Interest Payable Similar Charges Finance Costs     3 804
Interest Received Classified As Investing Activities-83-93-111-95 -51
Issue Equity Instruments   1 000 000  
Key Management Personnel Compensation Total 389 722356 653373 701128 004134 316
Net Cash Flows From Used In Investing Activities 226 43378 49053 617  
Net Cash Flows From Used In Operating Activities 17 145-305 141-775 301755 821-1 446 102
Net Current Assets Liabilities3 563 1383 352 1463 380 4874 469 1174 583 9784 136 299
Net Finance Income Costs839311195 51
Net Interest Paid Received Classified As Operating Activities     -3 804
Number Shares Issued Fully Paid 980 000    
Operating Profit Loss-311 939-339 266-238 968-209 398  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 353 348
Other Disposals Property Plant Equipment  12 818  1 428 710
Other Interest Receivable Similar Income Finance Income839311195  
Other Operating Income Format1161 906134 509109 264207 815153 692164 861
Other Taxation Social Security Payable27 85916 87817 31514 77515 397143 577
Par Value Share 10    
Payments To Related Parties 3 106 8233 211 3352 990 1642 925 7712 784 886
Pension Other Post-employment Benefit Costs Other Pension Costs125 549136 228139 101139 35199 17190 488
Prepayments Accrued Income213 692185 072175 501158 655200 283129 252
Proceeds From Issuing Shares   -1 000 000  
Proceeds From Sales Property Plant Equipment  -12 818  -63 472
Profit Loss-331 160-348 614-261 434-218 756111 780455 511
Profit Loss On Ordinary Activities Before Tax-311 856-339 173-238 857-209 303-104 552-452 196
Property Plant Equipment Gross Cost6 078 9956 305 5216 384 1226 437 8346 529 3465 284 033
Purchase Property Plant Equipment-42 008-226 526-91 419-53 712-91 512-183 397
Raw Materials Consumables1 432 4551 441 2911 322 6391 609 6661 844 376 
Social Security Costs183 748188 011199 882195 629175 256 
Staff Costs Employee Benefits Expense2 177 0762 104 8672 114 7212 251 5542 200 1571 928 689
Tax Expense Credit Applicable Tax Rate -64 443-45 383-39 768-19 865-85 917
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  4881 0436673 350
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward53 92862 971  9 35293 605
Tax Tax Credit On Profit Or Loss On Ordinary Activities19 3049 44122 5779 4537 2283 315
Total Assets Less Current Liabilities5 765 8175 417 2035 155 7695 937 0135 825 2335 369 722
Total Operating Lease Payments68 51966 69464 18363 49457 900 
Trade Creditors Trade Payables398 586836 310265 880503 956198 782314 560
Trade Debtors Trade Receivables2 954 8992 884 7562 782 8683 443 8792 041 3152 356 744
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -77 74216 628  
Turnover Revenue11 241 65310 897 17711 230 46410 570 85410 857 329 
Wages Salaries1 867 7791 780 6281 775 7381 916 5741 925 7301 665 641
Company Contributions To Defined Benefit Plans Directors10 90211 67213 9024 465  
Director Remuneration  191 037117 240117 102125 892
Director Remuneration Benefits Including Payments To Third Parties 202 675204 939121 705117 102 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (27 pages)

Company search