Background WavePink WaveYellow Wave

BEMICO U.K. LIMITED (01708862)

BEMICO U.K. LIMITED (01708862) is an active UK company. incorporated on 23 March 1983. with registered office in Telford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). BEMICO U.K. LIMITED has been registered for 43 years. Current directors include DANIELS, Christopher Philip, ZENGERINK, Manjula Priyadharshana.

Company Number
01708862
Status
active
Type
ltd
Incorporated
23 March 1983
Age
43 years
Address
Hartman House, Telford, TF1 7GP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
DANIELS, Christopher Philip, ZENGERINK, Manjula Priyadharshana
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEMICO U.K. LIMITED

BEMICO U.K. LIMITED is an active company incorporated on 23 March 1983 with the registered office located in Telford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). BEMICO U.K. LIMITED was registered 43 years ago.(SIC: 46499)

Status

active

Active since 43 years ago

Company No

01708862

LTD Company

Age

43 Years

Incorporated 23 March 1983

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

CHARCO NINE LIMITED
From: 23 March 1983To: 9 June 1983
Contact
Address

Hartman House Hortonwood 7 Telford, TF1 7GP,

Previous Addresses

C/O C/O Hartman Outdoor Products Uk Limited Horton House Halesfield 19 Telford Shropshire TF7 4QT
From: 12 June 2014To: 13 December 2021
C/O C/O Hartman Outdoor Products Uk Limited Stafford Park 6 Telford Shropshire TF3 3AB United Kingdom
From: 13 June 2011To: 12 June 2014
C/O Swan Hattersley Limited T/a Hartman Stafford Park 6, Telford Shropshire TF3 3AB
From: 23 March 1983To: 13 June 2011
Timeline

10 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Mar 83
Director Joined
Apr 10
Loan Secured
Nov 16
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
May 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DANIELS, Christopher Philip

Active
Hortonwood 7, TelfordTF1 7GP
Secretary
Appointed 01 Aug 2024

DANIELS, Christopher Philip

Active
Hortonwood 7, TelfordTF1 7GP
Born April 1975
Director
Appointed 14 Apr 2010

ZENGERINK, Manjula Priyadharshana

Active
Goolkatenweg, Enschede
Born September 1985
Director
Appointed 13 Jun 2025

SCHOUWINK, Arne

Resigned
Olenzaalsestraat 760, 75234 Ah Enschede
Secretary
Appointed 01 May 2002
Resigned 03 Nov 2005

VREDENDAAL, Johannes Anthonius

Resigned
Goolkaten Weg 55, Enschede7521 BE
Secretary
Appointed 01 Mar 1998
Resigned 01 May 2002

WALKER, Alistair Adam

Resigned
27 Barcheston Road, SolihullB93 9JS
Secretary
Appointed N/A
Resigned 31 Oct 1996

HARTMAN GROEP BV

Resigned
Goolkatenweg 55, Enschede7521 BE
Corporate secretary
Appointed 01 Jan 2001
Resigned 01 May 2002

HARTMAN OUTDOOR PRODUCTS BV

Resigned
Goolkatenweg 55, 7521 Be
Corporate secretary
Appointed 03 Nov 2005
Resigned 01 Aug 2024

DOUMA, Reitze

Resigned
Opstervelderblokweg 50, 7544 Ra Enschede
Born June 1948
Director
Appointed 15 Mar 2000
Resigned 01 May 2002

HAAFKENS, Frans

Resigned
Gentsestraat 207, 2587 Hr Den Haag
Born July 1962
Director
Appointed 01 May 2002
Resigned 03 Nov 2005

HARTMAN, Frank

Resigned
Drienerveldweg 45, Holland
Born May 1939
Director
Appointed N/A
Resigned 01 Jan 2001

HARTMAN-ZWEERD, Willemina Fenneken

Resigned
Drienerveldweg 45, HollandFOREIGN
Born September 1939
Director
Appointed N/A
Resigned 01 Jan 2001

OVERDUIN, Ewoud

Resigned
Goolkatenweg, Enschede
Born June 1972
Director
Appointed 01 Aug 2024
Resigned 13 Jun 2025

SCHOUWINK, Arne Gert-Win

Resigned
Oldenzaalsestraat 760,, Enschede
Born January 1972
Director
Appointed 01 May 2002
Resigned 03 Nov 2005

VREDENDAAL, Johannes

Resigned
Linge Singel 44, Lienden
Born May 1959
Director
Appointed 15 Mar 2000
Resigned 01 May 2002

WINDSOR, Julian Philip

Resigned
Drayton Fields, Market DraytonTF9 3LU
Born July 1962
Director
Appointed 01 May 2002
Resigned 03 Nov 2005

HARTMAN ENTERPRISES BV

Resigned
Goolkatenweg, Enschede
Corporate director
Appointed 03 Nov 2005
Resigned 01 Aug 2024

HARTMAN OUTDOOR PRODUCTS BV

Resigned
Goolkatenweg 55, 7521 Be
Corporate director
Appointed 03 Nov 2005
Resigned 01 Aug 2024

Persons with significant control

1

Goolkatenweg 55, Enschede

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Corporate Director Company With Change Date
22 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 July 2010
CH04Change of Corporate Secretary Details
Legacy
11 June 2010
MG01MG01
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
24 February 2010
AAAnnual Accounts
Legacy
7 October 2009
MG01MG01
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Memorandum Articles
7 April 2008
MEM/ARTSMEM/ARTS
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
20 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
244244
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
287Change of Registered Office
Legacy
26 July 2005
353353
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
244244
Legacy
16 July 2003
363sAnnual Return (shuttle)
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Gazette Notice Compulsory
17 April 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
9 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
363aAnnual Return
Legacy
15 June 1998
363b363b
Accounts Amended With Accounts Type Full Group
13 May 1998
AAMDAAMD
Legacy
10 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 January 1998
AAAnnual Accounts
Legacy
18 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 November 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full Group
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Full Group
16 July 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
25 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
9 June 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 March 1983
MISCMISC
Incorporation Company
23 March 1983
NEWINCIncorporation