Balluff Ltd NORTHWICH


Balluff started in year 1978 as Private Limited Company with registration number 01349404. The Balluff company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Northwich at 20 Cheshire Avenue. Postal code: CW9 7UA. Since January 16, 2002 Balluff Ltd is no longer carrying the name Balluff (u.k.).

The company has 2 directors, namely Adrian S., Katrin S.. Of them, Katrin S. has been with the company the longest, being appointed on 1 January 2010 and Adrian S. has been with the company for the least time - from 9 May 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Thomas C. who worked with the the company until 20 February 2001.

Balluff Ltd Address / Contact

Office Address 20 Cheshire Avenue
Office Address2 Lostock Gralam
Town Northwich
Post code CW9 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01349404
Date of Incorporation Mon, 23rd Jan 1978
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Adrian S.

Position: Director

Appointed: 09 May 2022

Katrin S.

Position: Director

Appointed: 01 January 2010

Thomas C.

Position: Secretary

Resigned: 20 February 2001

Christopher P.

Position: Director

Appointed: 01 October 2003

Resigned: 31 July 2009

Gary S.

Position: Director

Appointed: 01 October 2003

Resigned: 01 January 2010

Bryan H.

Position: Director

Appointed: 01 October 2003

Resigned: 01 January 2010

John R.

Position: Director

Appointed: 21 September 2001

Resigned: 06 May 2022

Martin W.

Position: Director

Appointed: 02 April 2001

Resigned: 30 November 2001

Gary S.

Position: Secretary

Appointed: 20 February 2000

Resigned: 01 January 2010

Volker G.

Position: Director

Appointed: 21 March 1997

Resigned: 01 January 2010

Rolf H.

Position: Director

Appointed: 21 March 1997

Resigned: 01 January 2010

Andrew T.

Position: Director

Appointed: 01 June 1993

Resigned: 24 December 1998

Derek J.

Position: Director

Appointed: 09 April 1991

Resigned: 31 December 1997

James W.

Position: Director

Appointed: 09 April 1991

Resigned: 31 March 2003

Carol W.

Position: Director

Appointed: 09 April 1991

Resigned: 21 March 1997

Thomas C.

Position: Director

Appointed: 09 April 1991

Resigned: 14 November 2008

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Balluff Verwaltungs Gmbh from Neuhausen, Germany. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Balluff Verwaltungs Gmbh

9 Schurwaldstrabe, 73765, Neuhausen, Suttgart, Germany

Legal authority Limited Liability
Legal form Private Limited Company
Country registered Germany
Place registered Germany Registry
Registration number De02491401
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Balluff (u.k.) January 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 385 6951 622 8831 221 6612 752 9281 668 500
Current Assets3 193 0793 594 6843 398 4484 515 1523 338 886
Debtors1 790 4971 958 8012 166 2571 762 2241 670 386
Net Assets Liabilities2 886 8873 269 9882 984 0973 179 5842 449 789
Other Debtors4 3582 4072 1485 1884 133
Property Plant Equipment1 375 0331 310 6041 330 5821 248 8771 182 440
Total Inventories16 88713 00010 530  
Other
Accrued Liabilities51 88138 15761 57823 83922 975
Accumulated Depreciation Impairment Property Plant Equipment293 769366 746451 603533 308601 606
Amounts Owed To Group Undertakings984 690848 845914 366863 6091 027 235
Average Number Employees During Period2528322521
Corporation Tax Payable29 23150 97410 34445 428 
Creditors1 600 1411 565 6011 657 8002 505 1131 973 956
Fixed Assets1 375 0371 310 6081 330 5861 248 8811 182 444
Increase From Depreciation Charge For Year Property Plant Equipment 72 97784 85781 70568 298
Investments Fixed Assets44444
Merchandise16 88713 00010 530  
Net Assets Liabilities Subsidiaries-2-2-2-2-2
Net Current Assets Liabilities1 592 9382 029 0831 740 6482 010 0391 364 930
Number Shares Issued Fully Paid 34 44434 44434 44434 444
Other Investments Other Than Loans44444
Other Taxation Social Security Payable532 969604 656590 1741 065 287672 704
Par Value Share 1111
Percentage Class Share Held In Subsidiary 100100100100
Prepayments59 98244 49140 19640 51730 231
Property Plant Equipment Gross Cost1 668 8021 677 3501 782 1851 782 1851 784 046
Provisions For Liabilities Balance Sheet Subtotal81 08869 70387 13779 33697 585
Total Additions Including From Business Combinations Property Plant Equipment 8 548104 835 1 861
Total Assets Less Current Liabilities2 967 9753 339 6913 071 2343 258 9202 547 374
Trade Creditors Trade Payables1 37022 96979 864506 950251 042
Trade Debtors Trade Receivables1 726 1571 911 9032 123 9131 712 1081 596 807
Amounts Owed By Group Undertakings   4 411 
Corporation Tax Recoverable    39 215
Other Creditors  1 474  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 10th, June 2023
Free Download (10 pages)

Company search

Advertisements