BALLUFF LTD
NORTHWICH BALLUFF (U.K.) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 7UA

Company number 01349404
Status Active
Incorporation Date 23 January 1978
Company Type Private Limited Company
Address 20 CHESHIRE AVENUE, LOSTOCK GRALAM, NORTHWICH, CHESHIRE, CW9 7UA
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 34,444 . The most likely internet sites of BALLUFF LTD are www.balluff.co.uk, and www.balluff.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Balluff Ltd is a Private Limited Company. The company registration number is 01349404. Balluff Ltd has been working since 23 January 1978. The present status of the company is Active. The registered address of Balluff Ltd is 20 Cheshire Avenue Lostock Gralam Northwich Cheshire Cw9 7ua. . RADFORD, John Francis is a Director of the company. STEGMAIER-HERMLE, Katrin is a Director of the company. Secretary COYNE, Thomas Francis has been resigned. Secretary SPEARING, Gary Neville has been resigned. Director COYNE, Thomas Francis has been resigned. Director GEISSEL, Volker has been resigned. Director HALL, Bryan James has been resigned. Director HERMLE, Rolf has been resigned. Director JOHNSON, Derek has been resigned. Director PAVELIN, Christopher Julian has been resigned. Director SPEARING, Gary Neville has been resigned. Director THOROGOOD, Andrew has been resigned. Director WADSWORTH, Martin James has been resigned. Director WARD, Carol Ann has been resigned. Director WARD, James Peter has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
RADFORD, John Francis
Appointed Date: 21 September 2001
56 years old

Director
STEGMAIER-HERMLE, Katrin
Appointed Date: 01 January 2010
52 years old

Resigned Directors

Secretary
COYNE, Thomas Francis
Resigned: 20 February 2001

Secretary
SPEARING, Gary Neville
Resigned: 01 January 2010
Appointed Date: 20 February 2000

Director
COYNE, Thomas Francis
Resigned: 14 November 2008
80 years old

Director
GEISSEL, Volker
Resigned: 01 January 2010
Appointed Date: 21 March 1997
82 years old

Director
HALL, Bryan James
Resigned: 01 January 2010
Appointed Date: 01 October 2003
73 years old

Director
HERMLE, Rolf
Resigned: 01 January 2010
Appointed Date: 21 March 1997
84 years old

Director
JOHNSON, Derek
Resigned: 31 December 1997
87 years old

Director
PAVELIN, Christopher Julian
Resigned: 31 July 2009
Appointed Date: 01 October 2003
61 years old

Director
SPEARING, Gary Neville
Resigned: 01 January 2010
Appointed Date: 01 October 2003
66 years old

Director
THOROGOOD, Andrew
Resigned: 24 December 1998
Appointed Date: 01 June 1993
63 years old

Director
WADSWORTH, Martin James
Resigned: 30 November 2001
Appointed Date: 02 April 2001
61 years old

Director
WARD, Carol Ann
Resigned: 21 March 1997
85 years old

Director
WARD, James Peter
Resigned: 31 March 2003
89 years old

Persons With Significant Control

Balluff Verwaltungs Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALLUFF LTD Events

07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 34,444

26 May 2015
Full accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 34,444

...
... and 103 more events
13 Dec 1986
New director appointed

24 Jul 1986
Director resigned

02 May 1986
Return made up to 09/04/86; full list of members

02 May 1986
Accounts for a small company made up to 31 December 1985

23 Jan 1978
Incorporation

BALLUFF LTD Charges

9 October 2007
Mortgage
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a building j oakfield cheadle royal…
16 November 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Amec Developments Limited
Description: The l/h property k/a unit j plot 3100 cheadle royal…
20 July 1984
Counter indemnity or charge on deposit
Delivered: 26 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £25,000 standing in or to be credited to a…
19 August 1983
Legal charge
Delivered: 3 September 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining premises known as the old mill, finney…
19 April 1982
Legal mortgage
Delivered: 27 April 1982
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H property known as the old mill (formerly the mill) 2A…
21 December 1981
Legal charge
Delivered: 23 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H property known as land formerly the site of 20/22…