Background WavePink WaveYellow Wave

ERIC BEMROSE LIMITED (00338843)

ERIC BEMROSE LIMITED (00338843) is an active UK company. incorporated on 4 April 1938. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ERIC BEMROSE LIMITED has been registered for 87 years. Current directors include HUMPHREYS, Emma Caroline, SPENCER, Hannah.

Company Number
00338843
Status
active
Type
ltd
Incorporated
4 April 1938
Age
87 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUMPHREYS, Emma Caroline, SPENCER, Hannah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIC BEMROSE LIMITED

ERIC BEMROSE LIMITED is an active company incorporated on 4 April 1938 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ERIC BEMROSE LIMITED was registered 87 years ago.(SIC: 74990)

Status

active

Active since 87 years ago

Company No

00338843

LTD Company

Age

87 Years

Incorporated 4 April 1938

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

3 Thomas More Square London E98 1XY
From: 1 October 2010To: 4 July 2014
, 1 Virginia Street, London, E98 1XY
From: 4 April 1938To: 1 October 2010
Timeline

11 key events • 1938 - 2025

Funding Officers Ownership
Company Founded
Apr 38
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HUMPHREYS, Emma Caroline

Active
London Bridge Street, LondonSE1 9GF
Born August 1976
Director
Appointed 25 Jul 2022

SPENCER, Hannah

Active
London Bridge Street, LondonSE1 9GF
Born February 1988
Director
Appointed 05 Dec 2025

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Secretary
Appointed N/A
Resigned 31 Oct 2001

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Secretary
Appointed 31 Oct 2001
Resigned 02 Apr 2012

BARNES, Ian Kenneth

Resigned
Thomas More Square, LondonE98 1XY
Born September 1971
Director
Appointed 23 Mar 2012
Resigned 27 Mar 2013

BARRACLOUGH, Stephen Thomas

Resigned
Flat 1 Brasenose House, LondonW8 5EB
Born May 1952
Director
Appointed N/A
Resigned 03 Jan 1995

DAINTITH, Stephen Wayne

Resigned
Southbound,, SunningdaleSL5 9PJ
Born May 1964
Director
Appointed 19 Sept 2005
Resigned 17 Jul 2008

DUX, John Douglas

Resigned
Scotts House, ShortlandsBR2 0LH
Born April 1952
Director
Appointed N/A
Resigned 17 Mar 1995

FAIRWEATHER, Carol Ann

Resigned
8 Fanthorpe Street, LondonSW15 1DZ
Born March 1961
Director
Appointed 08 Oct 2004
Resigned 28 Feb 2006

FISCHER, August Antonius

Resigned
58 Egerton Crescent, LondonSW3 2ED
Born February 1939
Director
Appointed N/A
Resigned 17 Mar 1995

GILL, Michael Charles

Resigned
London Bridge Street, LondonSE1 9GF
Born January 1963
Director
Appointed 12 Jul 2007
Resigned 22 Jul 2024

HOLLOWAY, Lyndley John

Resigned
Flat 3 Pullman Court, LondonSW10 9QZ
Born January 1929
Director
Appointed N/A
Resigned 16 Feb 1994

HOOD, Gerald Bowman

Resigned
6 Newhurst Gardens, WarfieldRG12 6AW
Born July 1934
Director
Appointed N/A
Resigned 22 Jul 1994

HUTSON, Stephen Frank

Resigned
20 Hampton Close, FenstantonPE28 9HB
Born March 1955
Director
Appointed 31 Oct 2001
Resigned 12 Jul 2007

LINFORD, Richard Martin

Resigned
Four Beeches, CobhamKT11 2EN
Born February 1952
Director
Appointed 03 Jan 1995
Resigned 30 Jan 2006

LONGCROFT, Christopher Charles Stoddart

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1971
Director
Appointed 27 Mar 2013
Resigned 25 Jul 2022

MURDOCH, Keith Rupert

Resigned
1211 Avenue Of The Americas, Usa
Born March 1931
Director
Appointed N/A
Resigned 18 Sept 1997

SINGH, Bedi Ajay

Resigned
95 Northiam, LondonN12 7HL
Born August 1959
Director
Appointed 22 Jul 1994
Resigned 06 Mar 1995

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Born August 1938
Director
Appointed 17 Mar 1995
Resigned 31 Oct 2001

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Born February 1964
Director
Appointed 01 Oct 2002
Resigned 23 Mar 2012

THORN, Hyeryoung Kim

Resigned
London Bridge Street, LondonSE1 9GF
Born February 1976
Director
Appointed 29 Jul 2024
Resigned 30 Nov 2025

Persons with significant control

1

London Bridge Street, LondonSE1 9GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
30 July 2025
DS02DS02
Dissolution Voluntary Strike Off Suspended
3 July 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 June 2025
DS01DS01
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Resolution
16 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2012
CC04CC04
Resolution
16 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
24 May 2004
RESOLUTIONSResolutions
Legacy
5 January 2004
363aAnnual Return
Legacy
10 December 2003
288cChange of Particulars
Legacy
14 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
21 March 2003
288cChange of Particulars
Legacy
3 January 2003
363aAnnual Return
Legacy
26 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Auditors Resignation Company
21 May 2002
AUDAUD
Legacy
28 December 2001
363aAnnual Return
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Legacy
25 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
23 December 1999
363aAnnual Return
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
31 December 1998
363aAnnual Return
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
6 January 1998
363aAnnual Return
Legacy
7 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
30 December 1996
363aAnnual Return
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
11 January 1996
363x363x
Legacy
14 July 1995
288288
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
10 March 1995
288288
Legacy
13 January 1995
288288
Legacy
6 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
288288
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363x363x
Legacy
26 October 1993
288288
Legacy
2 September 1993
288288
Accounts With Accounts Type Full Group
27 April 1993
AAAnnual Accounts
Legacy
13 January 1993
363x363x
Legacy
15 December 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
29 May 1991
288288
Accounts With Accounts Type Full Group
11 March 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Legacy
2 January 1991
403aParticulars of Charge Subject to s859A
Legacy
16 November 1990
288288
Legacy
10 October 1990
288288
Legacy
3 May 1990
288288
Legacy
6 April 1990
288288
Legacy
19 February 1990
288288
Accounts With Accounts Type Full Group
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
15 January 1990
288288
Legacy
25 May 1989
288288
Legacy
24 May 1989
403aParticulars of Charge Subject to s859A
Legacy
24 May 1989
403aParticulars of Charge Subject to s859A
Legacy
14 April 1989
288288
Accounts With Accounts Type Full Group
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
23 February 1988
288288
Accounts With Accounts Type Full Group
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
19 October 1987
288288
Legacy
13 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
17 May 1986
288288
Incorporation Company
4 April 1938
NEWINCIncorporation