BIM UNITED KINGDOM LIMITED

Register to unlock more data on OkredoRegister

BIM UNITED KINGDOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00981321

Incorporation date

05/06/1970

Size

Full

Contacts

Registered address

Registered address

Prince Street, Bolton, Lancashire BL1 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon29/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon23/05/2025
Full accounts made up to 2024-12-31
dot icon17/06/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon25/04/2024
Full accounts made up to 2023-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Change of details for Bim Kemi Ab as a person with significant control on 2023-03-22
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon13/12/2021
Satisfaction of charge 2 in full
dot icon12/08/2021
Notification of Nils Peter Wallberg as a person with significant control on 2021-08-12
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon20/01/2021
Notification of Bim Kemi Ab as a person with significant control on 2016-04-06
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon23/03/2018
Accounts for a small company made up to 2017-12-31
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon18/10/2016
Amended accounts for a small company made up to 2015-12-31
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Nils Martin Wallberg as a director on 2015-06-10
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Appointment of Mr Hans Anders Rietz as a director on 2015-02-26
dot icon29/05/2015
Appointment of Mr Martin Julian Wood as a director on 2015-05-22
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Per-Olof Rengstedt as a director on 2014-12-03
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/05/2011
Accounts for a small company made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon05/05/2010
Director's details changed for Nils Martin Wallberg on 2010-05-05
dot icon05/05/2010
Director's details changed for Per-Olof Rengstedt on 2010-05-05
dot icon24/08/2009
Accounts for a small company made up to 2008-12-31
dot icon06/05/2009
Return made up to 05/05/09; full list of members
dot icon24/02/2009
Appointment terminated director tore karlsson
dot icon30/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon06/05/2008
Return made up to 05/05/08; full list of members
dot icon06/05/2008
Director's change of particulars / per-owf rengstedt / 06/05/2008
dot icon23/04/2008
Director appointed tore karlsson
dot icon23/04/2008
Director appointed per-owf rengstedt
dot icon23/04/2008
Appointment terminated director sven-olof hassellof
dot icon23/04/2008
Appointment terminated director luc gruner
dot icon07/04/2008
Appointment terminated director and secretary martin wood
dot icon17/10/2007
Director's particulars changed
dot icon07/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon09/05/2007
Return made up to 05/05/07; full list of members
dot icon07/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon05/05/2006
Return made up to 05/05/06; full list of members
dot icon18/10/2005
New director appointed
dot icon12/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon05/07/2005
Return made up to 11/05/05; full list of members
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
New secretary appointed
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon26/10/2004
Director resigned
dot icon26/10/2004
New director appointed
dot icon17/05/2004
Return made up to 11/05/04; full list of members
dot icon23/04/2004
New director appointed
dot icon02/03/2004
Certificate of change of name
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 23/05/03; full list of members
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Director resigned
dot icon30/04/2003
New secretary appointed
dot icon21/02/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon30/09/2002
Secretary resigned;director resigned
dot icon30/09/2002
New secretary appointed
dot icon27/05/2002
Return made up to 23/05/02; full list of members
dot icon23/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon11/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon31/05/2001
Return made up to 23/05/01; full list of members
dot icon04/05/2001
Ad 28/12/00--------- £ si 400000@1=400000 £ si [email protected] £ ic 10757/410757
dot icon04/05/2001
£ nc 50000/500000 28/12/00
dot icon24/04/2001
Conso 28/12/00
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Resolutions
dot icon15/08/2000
Return made up to 23/05/00; full list of members
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Miscellaneous
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon17/03/2000
Secretary resigned;director resigned
dot icon17/03/2000
Auditor's resignation
dot icon17/03/2000
Ad 05/03/00--------- £ si [email protected]=1757 £ ic 9000/10757
dot icon16/03/2000
Accounts for a medium company made up to 1999-12-31
dot icon07/03/2000
S-div 21/02/00
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon19/02/2000
Declaration of satisfaction of mortgage/charge
dot icon20/07/1999
Return made up to 23/05/99; no change of members
dot icon26/02/1999
Accounts for a medium company made up to 1998-12-31
dot icon24/06/1998
Return made up to 23/05/98; full list of members
dot icon27/03/1998
Accounts for a medium company made up to 1997-12-31
dot icon30/05/1997
Return made up to 23/05/97; no change of members
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon08/06/1996
Return made up to 23/05/96; no change of members
dot icon23/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon01/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/08/1995
Return made up to 23/05/95; full list of members
dot icon20/04/1995
Particulars of mortgage/charge
dot icon17/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Return made up to 23/05/94; no change of members
dot icon24/03/1994
Accounts for a small company made up to 1993-12-31
dot icon02/03/1994
Registered office changed on 02/03/94 from: eagley industrial estate eagley way bolton BL7 9DN
dot icon18/03/1993
Return made up to 15/03/93; full list of members
dot icon01/03/1993
Accounts for a small company made up to 1992-12-31
dot icon30/07/1992
Accounts for a small company made up to 1991-12-31
dot icon13/07/1992
Return made up to 29/03/92; no change of members
dot icon17/12/1991
Particulars of mortgage/charge
dot icon31/05/1991
Full accounts made up to 1990-12-31
dot icon31/05/1991
Return made up to 29/03/91; no change of members
dot icon30/05/1990
Accounts for a small company made up to 1989-12-31
dot icon30/05/1990
Return made up to 29/03/90; full list of members
dot icon22/08/1989
Return made up to 13/03/89; full list of members
dot icon22/08/1989
Accounts for a small company made up to 1988-12-31
dot icon19/05/1988
Accounts for a small company made up to 1987-12-31
dot icon19/05/1988
Return made up to 28/04/88; full list of members
dot icon29/06/1987
Declaration of satisfaction of mortgage/charge
dot icon21/04/1987
Full accounts made up to 1986-12-31
dot icon21/04/1987
Full accounts made up to 1986-06-30
dot icon21/04/1987
Return made up to 03/04/87; full list of members
dot icon21/04/1987
Return made up to 31/12/86; full list of members
dot icon07/04/1987
New director appointed
dot icon09/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Accounting reference date shortened from 30/06 to 31/12
dot icon30/05/1986
Full accounts made up to 1985-06-30
dot icon30/05/1986
Return made up to 23/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

51
2023
change arrow icon+511.61 % *

* during past year

Cash in Bank

£1,731,461.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
1.35M
-
0.00
614.05K
-
2022
53
1.36M
-
14.76M
283.10K
-
2023
51
1.81M
-
15.63M
1.73M
-
2023
51
1.81M
-
15.63M
1.73M
-

Employees

2023

Employees

51 Descended-4 % *

Net Assets(GBP)

1.81M £Ascended33.57 % *

Total Assets(GBP)

-

Turnover(GBP)

15.63M £Ascended5.90 % *

Cash in Bank(GBP)

1.73M £Ascended511.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Stephen Graham
Director
04/09/2002 - 31/01/2003
3
Mr John Michael Kennedy
Director
07/01/2003 - 17/03/2003
5
Mr Martin Julian Wood
Director
22/05/2015 - Present
-
Mr Martin Julian Wood
Director
02/03/2004 - 31/03/2008
-
Gruner, Luc Joseph Ernest
Director
07/09/2004 - 05/03/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIM UNITED KINGDOM LIMITED

BIM UNITED KINGDOM LIMITED is an(a) Active company incorporated on 05/06/1970 with the registered office located at Prince Street, Bolton, Lancashire BL1 2NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of BIM UNITED KINGDOM LIMITED?

toggle

BIM UNITED KINGDOM LIMITED is currently Active. It was registered on 05/06/1970 .

Where is BIM UNITED KINGDOM LIMITED located?

toggle

BIM UNITED KINGDOM LIMITED is registered at Prince Street, Bolton, Lancashire BL1 2NP.

What does BIM UNITED KINGDOM LIMITED do?

toggle

BIM UNITED KINGDOM LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does BIM UNITED KINGDOM LIMITED have?

toggle

BIM UNITED KINGDOM LIMITED had 51 employees in 2023.

What is the latest filing for BIM UNITED KINGDOM LIMITED?

toggle

The latest filing was on 29/05/2025: Confirmation statement made on 2025-05-05 with no updates.