BEMICO U.K. LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4QT

Company number 01708862
Status Active
Incorporation Date 23 March 1983
Company Type Private Limited Company
Address C/O HARTMAN OUTDOOR PRODUCTS UK LIMITED, HORTON HOUSE, HALESFIELD 19, TELFORD, SHROPSHIRE, TF7 4QT
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Registration of charge 017088620006, created on 15 November 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 300,000 . The most likely internet sites of BEMICO U.K. LIMITED are www.bemicouk.co.uk, and www.bemico-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Bemico U K Limited is a Private Limited Company. The company registration number is 01708862. Bemico U K Limited has been working since 23 March 1983. The present status of the company is Active. The registered address of Bemico U K Limited is C O Hartman Outdoor Products Uk Limited Horton House Halesfield 19 Telford Shropshire Tf7 4qt. . HARTMAN OUTDOOR PRODUCTS BV is a Secretary of the company. DANIELS, Christopher Philip is a Director of the company. HARTMAN ENTERPRISES BV is a Director of the company. HARTMAN OUTDOOR PRODUCTS BV is a Director of the company. Secretary HARTMAN GROEP BV has been resigned. Secretary SCHOUWINK, Arne has been resigned. Secretary VREDENDAAL, Johannes Anthonius has been resigned. Secretary WALKER, Alistair Adam has been resigned. Director DOUMA, Reitze has been resigned. Director HAAFKENS, Frans has been resigned. Director HARTMAN, Frank has been resigned. Director HARTMAN-ZWEERD, Willemina Fenneken has been resigned. Director SCHOUWINK, Arne Gert-Win has been resigned. Director VREDENDAAL, Johannes has been resigned. Director WINDSOR, Julian Philip has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
HARTMAN OUTDOOR PRODUCTS BV
Appointed Date: 03 November 2005

Director
DANIELS, Christopher Philip
Appointed Date: 14 April 2010
50 years old

Director
HARTMAN ENTERPRISES BV
Appointed Date: 03 November 2005

Director
HARTMAN OUTDOOR PRODUCTS BV
Appointed Date: 03 November 2005

Resigned Directors

Secretary
HARTMAN GROEP BV
Resigned: 01 May 2002
Appointed Date: 01 January 2001

Secretary
SCHOUWINK, Arne
Resigned: 03 November 2005
Appointed Date: 01 May 2002

Secretary
VREDENDAAL, Johannes Anthonius
Resigned: 01 May 2002
Appointed Date: 01 March 1998

Secretary
WALKER, Alistair Adam
Resigned: 31 October 1996

Director
DOUMA, Reitze
Resigned: 01 May 2002
Appointed Date: 15 March 2000
77 years old

Director
HAAFKENS, Frans
Resigned: 03 November 2005
Appointed Date: 01 May 2002
63 years old

Director
HARTMAN, Frank
Resigned: 01 January 2001
86 years old

Director
HARTMAN-ZWEERD, Willemina Fenneken
Resigned: 01 January 2001
86 years old

Director
SCHOUWINK, Arne Gert-Win
Resigned: 03 November 2005
Appointed Date: 01 May 2002
53 years old

Director
VREDENDAAL, Johannes
Resigned: 01 May 2002
Appointed Date: 15 March 2000
66 years old

Director
WINDSOR, Julian Philip
Resigned: 03 November 2005
Appointed Date: 01 May 2002
63 years old

BEMICO U.K. LIMITED Events

20 Apr 2017
Accounts for a small company made up to 31 July 2016
15 Nov 2016
Registration of charge 017088620006, created on 15 November 2016
16 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 300,000

06 May 2016
Accounts for a small company made up to 31 July 2015
15 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300,000

...
... and 103 more events
17 Jun 1987
Return made up to 08/05/87; full list of members

25 Oct 1986
Group of companies' accounts made up to 31 December 1985

09 Jun 1983
Company name changed\certificate issued on 09/06/83
23 Mar 1983
Certificate of incorporation
23 Mar 1983
Incorporation

BEMICO U.K. LIMITED Charges

15 November 2016
Charge code 0170 8862 0006
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.A., Acting Under the Name Rabobank Enschede-Haaksbergen
Description: Land: (a) by way of a first legal mortgage all estates or…
27 May 2010
Debenture
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Share charge
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Abn Amro N.V.as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Full title guarantee first fixed charge all the subsidiary…
27 March 2008
Debenture
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abn Amro Bank N.V. (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
4 March 2003
Charge of shares
Delivered: 15 March 2003
Status: Satisfied on 28 March 2008
Persons entitled: Julian Philip Windsor
Description: The shares and derivative assets.
18 June 1986
Debenture
Delivered: 4 July 1986
Status: Satisfied on 28 March 2008
Persons entitled: Nederlandsche Middenstands Bank Nv
Description: Fixed and floating charges over the undertaking and all…