• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

BIM United Kingdom LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bolton
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    BIM United Kingdom LTD
  • Address
    ******************
  • SIC Codes
    20590
  • SIC Description
    Manufacture of other chemical products n.e.c.
  • Company Number
    00981321
  • Listing UID
    99354
Google Advert
Location
  • Gloves Community Centre/Prince Street, Bolton BL1 2NP, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.585205
  • Longitude
    -2.431102
  • Easting
    371558.0
  • Northing
    409933.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL82072
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, January 12, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    RIETZ, Hans Anders
    Appointed On: February 26, 2015
    Occupation: N/A
    Role: director
    Address: Prince Street, Bolton, Lancashire, BL1 2NP
    WOOD, Martin Julian
    Appointed On: May 22, 2015
    Occupation: N/A
    Role: director
    Address: Prince Street, Bolton, Lancashire, BL1 2NP
    KENNEDY, John Michael
    Appointed On: March 17, 2003
    Occupation: N/A
    Role: secretary
    Address: Orchard House, 111a Top Road, Kingsley, Warrington, Cheshire, WA6 8BU
    Resigned On: May 17, 2005
    WOOD, Martin Julian
    Appointed On: May 17, 2005
    Occupation: N/A
    Role: secretary
    Address: 11 The Dell, Heapey, Chorley, Lancashire, PR6 9AH
    Resigned On: March 31, 2008
    WOOD, Martin Julian
    Appointed On: September 4, 2002
    Occupation: N/A
    Role: secretary
    Address: 11 The Dell, Heapey, Chorley, Lancashire, PR6 9AH
    Resigned On: March 17, 2003
    WOOD, Patricia Jane
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 352 Chorley New Road, Bolton, Lancashire, BL1 5AD
    Resigned On: March 9, 2000
    WOOD, Stephen Graham
    Appointed On: March 9, 2000
    Occupation: N/A
    Role: secretary
    Address: 352 Chorley New Road, Bolton, Lancashire, BL1 5AD
    Resigned On: September 4, 2002
    GRUNER, Luc Joseph Ernest
    Appointed On: September 7, 2004
    Occupation: N/A
    Role: director
    Address: PO BOX 3102, Stenkullen, Se 443 03, Sweden
    Resigned On: March 5, 2008
    HASSELLOF, Sven-Olof Ingemar
    Appointed On: March 9, 2000
    Occupation: N/A
    Role: director
    Address: Overasvagen 17, Stenkullen, Yy363, Sweden
    Resigned On: March 5, 2008
    KARLSSON, Tore
    Appointed On: March 5, 2008
    Occupation: N/A
    Role: director
    Address: Eklanda Hage 3c, Molndal, S-431 49
    Resigned On: February 12, 2009
    KENNEDY, John Michael
    Appointed On: January 7, 2003
    Occupation: N/A
    Role: director
    Address: Orchard House, 111a Top Road, Kingsley, Warrington, Cheshire, WA6 8BU
    Resigned On: March 17, 2003
    MORRIS, Jeffrey Fletcher
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Craigside Arthur Lane, Ainsworth, Bolton, Lancashire
    Resigned On: September 30, 1997
    RENGSTEDT, Per-Olof
    Appointed On: March 5, 2008
    Occupation: N/A
    Role: director
    Address: 18, Hasselgatan, Falkoping, S-521 30
    Resigned On: December 3, 2014
    SKIPPER, Terence Graham
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8 Beeston Close, Bolton, Lancashire, BL1 7RT
    Resigned On: December 31, 1994
    WALLBERG, Nils Martin
    Appointed On: September 1, 2005
    Occupation: N/A
    Role: director
    Address: Killsprings Vigen 7, Ejersjt, S-43351, Sweden
    Resigned On: June 10, 2015
    WALLBERG, Nils Peter
    Appointed On: March 9, 2000
    Occupation: N/A
    Role: director
    Address: Samuel Bagges Vag 32, Lecum, Sweden, 44332, FOREIGN
    Resigned On: September 7, 2004
    WOOD, Martin Julian
    Appointed On: March 2, 2004
    Occupation: N/A
    Role: director
    Address: 11 The Dell, Heapey, Chorley, Lancashire, PR6 9AH
    Resigned On: March 31, 2008
    WOOD, Patricia Jane
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 352 Chorley New Road, Bolton, Lancashire, BL1 5AD
    Resigned On: March 9, 2000
    WOOD, Stephen Graham
    Appointed On: September 4, 2002
    Occupation: N/A
    Role: director
    Address: 352 Chorley New Road, Bolton, Lancashire, BL1 5AD
    Resigned On: January 31, 2003
    WOOD, Stephen Graham
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 352 Chorley New Road, Bolton, Lancashire, BL1 5AD
    Resigned On: September 4, 2002
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 30, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 30, 2025
    Overdue
    No
    Company Name
    BIM UNITED KINGDOM LIMITED
    Company Number
    00981321
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 5, 2025
    Next Due
    May 19, 2026
    Next Made Up To
    May 5, 2026
    Overdue
    No
    Date Of Creation
    June 5, 1970
    ETag
    15a74d42448238ab7cbbf05e62dd60211ae26b9d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 5, 2016
    Previous Company Names
    Ceased On
    March 2, 2004
    Effective From
    June 5, 1970
    Name
    MORRIS GREENHALGH LIMITED
    Registered Office Address
    Address Line 1
    Prince Street
    Address Line 2
    Bolton
    Locality
    Lancashire
    Post Code
    BL1 2NP
    Type
    ltd

    You May Also Be Interested In

    Archem PRS LTD Verified listing

    • Archem P R S LTD, Manchester Road, Ashton-under-lyne, OL5 9AY
    • Tameside
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Brine Solutions LTD Verified listing

    • The Coach House, Greys Green Farm, Greys Green, Rotherfield Greys, Henley-on-thames, RG9 4QG
    • South Oxfordshire
    • Manufacture of other inorganic basic chemicals, Manufacture of other organic basic chemicals, Manufacture of other chemical products n.e.c.
    • Carrier, Dealer

    Lubrizol LTD Verified listing

    • Albion Road, Carlton Industrial Estate, Barnsley, S71 3HW
    • Barnsley
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Atom Scientific LTD Verified listing

    • Unit 2B, East Tame Business Park, Rexcine Way, Hyde, SK14 4GX
    • Tameside
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Structural Adhesives Limited Verified listing

    • Structural Adhesives LTD, Unit 12-13a, Marlow Road, Leicester, LE3 2BQ
    • Leicester
    • Manufacture of other chemical products n.e.c., Other manufacturing n.e.c., Technical testing and analysis, Other research and experimental development on natural sciences and engineering
    • Carrier, Broker, Dealer

    Leeds Oil And Grease CO LTD Trading AS Logco Manufacturing LTD Verified listing

    • L O G C O Manufacturing LTD, Unit B8, Warhurst Road, Lowfields Business Park, Elland, HX5 9DF
    • Calderdale
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link