About

Registered Number: 03278424
Date of Incorporation: 11/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Units 3 - 5, Turnpike Close, Grantham, Lincolnshire, NG31 7XU

 

Established in 1996, Bemis Associates Uk Ltd have registered office in Grantham, it's status at Companies House is "Active". The business has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE BLANC, Paul 13 February 2018 - 1
ZELNY, Roseann 13 February 2018 - 1
GILDIE, Robert 21 May 2007 12 November 2009 1
HOWARD, Scott Baker 11 November 1996 10 November 2008 1
HOWARD, Stephen Wendell 11 November 1996 13 February 2018 1
RIGGERT, David Ronald 11 November 1996 13 February 2018 1
SKINNER, George 26 April 1999 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Nicola Carol 26 May 2015 - 1
WELLINGS, Simon James 02 December 2010 26 May 2015 1
WHITE, Kevin Stewart 10 October 2007 02 December 2010 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 12 September 2018
CC04 - Statement of companies objects 29 June 2018
RESOLUTIONS - N/A 22 June 2018
MAR - Memorandum and Articles - used in re-registration 22 June 2018
CERT1 - Re-registration of a company from unlimited to limited 22 June 2018
RR06 - Application by an unlimited company for re-registration as a private limited company 22 June 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 15 February 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 22 June 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 25 January 2016
AP03 - Appointment of secretary 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 20 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 10 January 2011
AP03 - Appointment of secretary 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AA - Annual Accounts 23 June 2010
CH03 - Change of particulars for secretary 08 January 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AD01 - Change of registered office address 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
AUD - Auditor's letter of resignation 30 October 2009
AA - Annual Accounts 28 August 2009
RESOLUTIONS - N/A 26 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 05 June 2006
RESOLUTIONS - N/A 19 April 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 14 June 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 24 November 2003
287 - Change in situation or address of Registered Office 03 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 02 December 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 16 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
123 - Notice of increase in nominal capital 03 May 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 24 November 2000
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
363s - Annual Return 22 November 1999
AA - Annual Accounts 10 August 1999
RESOLUTIONS - N/A 03 April 1999
RESOLUTIONS - N/A 03 April 1999
123 - Notice of increase in nominal capital 03 April 1999
363s - Annual Return 07 December 1998
287 - Change in situation or address of Registered Office 09 October 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 22 December 1997
225 - Change of Accounting Reference Date 20 January 1997
NEWINC - New incorporation documents 11 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.