Bim United Kingdom Limited LANCASHIRE


Bim United Kingdom started in year 1970 as Private Limited Company with registration number 00981321. The Bim United Kingdom company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Lancashire at Prince Street. Postal code: BL1 2NP. Since 2nd March 2004 Bim United Kingdom Limited is no longer carrying the name Morris Greenhalgh.

The firm has 2 directors, namely Martin W., Hans R.. Of them, Hans R. has been with the company the longest, being appointed on 26 February 2015 and Martin W. has been with the company for the least time - from 22 May 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BL1 2NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0248402 . It is located at Prince Street, Bolton with a total of 2 cars.

Bim United Kingdom Limited Address / Contact

Office Address Prince Street
Office Address2 Bolton
Town Lancashire
Post code BL1 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00981321
Date of Incorporation Fri, 5th Jun 1970
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Martin W.

Position: Director

Appointed: 22 May 2015

Hans R.

Position: Director

Appointed: 26 February 2015

Tore K.

Position: Director

Appointed: 05 March 2008

Resigned: 12 February 2009

Per-Olof R.

Position: Director

Appointed: 05 March 2008

Resigned: 03 December 2014

Nils W.

Position: Director

Appointed: 01 September 2005

Resigned: 10 June 2015

Martin W.

Position: Secretary

Appointed: 17 May 2005

Resigned: 31 March 2008

Luc G.

Position: Director

Appointed: 07 September 2004

Resigned: 05 March 2008

Martin W.

Position: Director

Appointed: 02 March 2004

Resigned: 31 March 2008

John K.

Position: Secretary

Appointed: 17 March 2003

Resigned: 17 May 2005

John K.

Position: Director

Appointed: 07 January 2003

Resigned: 17 March 2003

Martin W.

Position: Secretary

Appointed: 04 September 2002

Resigned: 17 March 2003

Stephen W.

Position: Director

Appointed: 04 September 2002

Resigned: 31 January 2003

Nils W.

Position: Director

Appointed: 09 March 2000

Resigned: 07 September 2004

Stephen W.

Position: Secretary

Appointed: 09 March 2000

Resigned: 04 September 2002

Sven-Olof H.

Position: Director

Appointed: 09 March 2000

Resigned: 05 March 2008

Jeffrey M.

Position: Director

Appointed: 29 March 1992

Resigned: 30 September 1997

Stephen W.

Position: Director

Appointed: 29 March 1992

Resigned: 04 September 2002

Terence S.

Position: Director

Appointed: 29 March 1992

Resigned: 31 December 1994

Patricia W.

Position: Director

Appointed: 29 March 1992

Resigned: 09 March 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Bim Kemi Ab from Stenkullen, Sweden. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nils W. This PSC has significiant influence or control over the company,. Moving on, there is Martin W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Bim Kemi Ab

PO BOX 3102 S-44303, Stenkullen, Sweden

Legal authority Swedish Companies Acts
Legal form Company Limited By Shares
Country registered Sweden
Place registered Sweden
Registration number 556298-7601
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nils W.

Notified on 12 August 2021
Nature of control: significiant influence or control

Martin W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Morris Greenhalgh March 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand925 451237 702522 792320 896951 698614 045283 0981 731 461
Current Assets3 478 5933 165 6044 189 5213 946 8314 613 1345 063 1545 673 8216 357 663
Debtors1 714 1761 871 5162 350 4652 206 2742 185 7102 561 6063 047 5762 899 244
Net Assets Liabilities1 295 9731 643 8041 972 4381 238 5561 220 9661 346 5851 355 6761 810 717
Property Plant Equipment982 086999 3511 095 9591 107 7551 055 651864 961789 643844 613
Total Inventories838 9661 056 3861 316 2641 419 6611 475 7261 887 5032 343 1471 726 958
Other
Audit Fees Expenses   18 52610 50014 00028 03216 000
Fees For Non-audit Services       4 500
Company Contributions To Money Purchase Plans Directors   13 52419 46420 78519 47121 807
Director Remuneration   102 447108 165122 933121 692146 516
Accrued Liabilities612 749158 683220 398125 813229 324133 426172 969202 527
Accumulated Depreciation Impairment Property Plant Equipment2 724 4152 954 2473 123 7253 367 1303 635 1013 867 5544 051 2134 211 118
Additional Provisions Increase From New Provisions Recognised       30 600
Administrative Expenses   1 652 6111 621 2791 766 7072 374 9142 297 087
Applicable Tax Rate   1919191924
Average Number Employees During Period4243465151525351
Bank Borrowings Overdrafts568 702463 299786 529     
Corporation Tax Payable 71 43133 293    150 268
Cost Sales   7 372 9638 066 1137 834 35610 049 61510 020 830
Creditors81 02572 24090 670161 365173 63799 41119 591180 563
Current Tax For Period   -23 042-67 383  150 268
Deferred Tax Asset Debtors      27 167 
Depreciation Expense Property Plant Equipment   234 633246 314177 343123 542164 371
Disposals Decrease In Depreciation Impairment Property Plant Equipment 94 43496 885 81 56256 09323 33857 508
Disposals Property Plant Equipment 99 12496 885 87 44865 14724 35385 977
Distribution Costs   1 915 2281 883 1732 081 0122 375 7712 572 214
Finance Lease Liabilities Present Value Total81 02572 24090 670161 365109 02564 24548 911180 563
Finished Goods      616 797459 078
Further Operating Expense Item Component Total Operating Expenses   160 680187 816217 199274 390190 005
Future Minimum Lease Payments Under Non-cancellable Operating Leases   183 160154 282185 584198 503140 092
Gross Profit Loss   3 701 2973 441 3903 988 0694 711 2255 611 220
Increase Decrease In Current Tax From Adjustment For Prior Periods       67 774
Increase Decrease In Property Plant Equipment 56 70753 099 165 349  263 867
Increase From Depreciation Charge For Year Property Plant Equipment 324 266266 363 349 533288 546206 997217 413
Interest Expense On Bank Overdrafts   30 40631 49929 95030 04530 262
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   11 01214 58212 9694 36010 337
Interest Payable Similar Charges Finance Costs   41 43246 08142 91934 40540 599
Net Current Assets Liabilities479 668802 9411 063 865387 832422 728636 824585 6241 217 874
Number Shares Issued Fully Paid 410 758410 758 410 758410 758410 758410 758
Operating Profit Loss   133 458-51 115140 350-39 460741 919
Other Deferred Tax Expense Credit   -1 050-11 890-27 987-82 95630 600
Other Interest Receivable Similar Income Finance Income    333201 2 363
Other Taxation Social Security Payable38 59543 18146 03753 92757 79158 96364 82283 816
Par Value Share 11 1111
Pension Other Post-employment Benefit Costs Other Pension Costs   119 397138 918119 126144 459147 631
Prepayments60 14164 03358 73259 74771 05686 222111 386123 764
Profit Loss   116 118-17 590125 6199 091455 041
Profit Loss On Ordinary Activities Before Tax   92 026-96 86397 632-73 865703 683
Property Plant Equipment Gross Cost3 706 5013 953 5984 219 6844 474 8854 690 7524 732 5154 840 8565 055 731
Provisions   95 66683 77655 789-27 16771 207
Provisions For Liabilities Balance Sheet Subtotal84 75686 24896 71695 66683 77655 789 71 207
Raw Materials      1 726 3501 267 880
Social Security Costs   164 158188 540201 396226 926225 696
Staff Costs Employee Benefits Expense   1 912 3782 195 8092 237 6892 427 1362 552 310
Tax Decrease From Utilisation Tax Losses       44 598
Tax Expense Credit Applicable Tax Rate   17 485-18 40418 550-14 034165 513
Tax Increase Decrease From Effect Capital Allowances Depreciation      -79 50653 755
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   3 2052 5173 5393 9726 198
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -24 092-79 273-27 987-82 956248 642
Total Additions Including From Business Combinations Property Plant Equipment 346 221362 971 303 315106 910132 694300 852
Total Assets Less Current Liabilities1 461 7541 802 2922 159 8241 495 5871 478 3791 501 7851 375 2672 062 487
Total Deferred Tax Expense Credit      -82 95698 374
Total Operating Lease Payments   39 53240 54842 36847 87655 224
Trade Creditors Trade Payables1 242 9681 371 9031 803 5121 059 6261 802 6642 394 9902 873 8832 777 752
Trade Debtors Trade Receivables1 644 5321 807 4832 287 9712 115 7232 016 4672 402 5872 838 0292 771 869
Turnover Revenue   11 074 26011 507 50311 822 42514 760 84015 632 050
Wages Salaries   1 628 8231 868 3511 917 1672 055 7512 178 983
Amounts Owed To Group Undertakings   572 975    
Comprehensive Income Expense   116 118-17 590   
Dividends Paid   850 000    
Dividends Paid On Shares Interim   850 000    
Further Item Interest Expense Component Total Interest Expense   14    
Merchandise   1 419 6611 475 7261 887 5032 343 147 
Other Operating Income Format1    11 947   

Transport Operator Data

Prince Street
City Bolton
Post code BL1 2NP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, May 2023
Free Download (21 pages)

Company search

Advertisements