Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELIMO AUTOMATION UK LIMITED
Company Information for

BELIMO AUTOMATION UK LIMITED

HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP,
Company Registration Number
01534607
Private Limited Company
Active

Company Overview

About Belimo Automation Uk Ltd
BELIMO AUTOMATION UK LIMITED was founded on 1980-12-12 and has its registered office in Watford. The organisation's status is listed as "Active". Belimo Automation Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BELIMO AUTOMATION UK LIMITED
 
Legal Registered Office
HILLIER HOPKINS LLP
FIRST FLOOR RADIUS HOUSE
51 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1HP
Other companies in WD17
 
Filing Information
Company Number 01534607
Company ID Number 01534607
Date formed 1980-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB367003469  
Last Datalog update: 2024-03-06 13:52:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELIMO AUTOMATION UK LIMITED

Current Directors
Officer Role Date Appointed
BRYAN EDWARD BLETSO
Company Secretary 2006-04-01
ANDREW JOHN BARTLETT
Director 2005-10-03
BEAT CONRAD TRUTMANN
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERIC RHODES
Company Secretary 1994-04-25 2006-03-31
COLIN MALCOLM SHEPHERD
Director 1991-02-28 2005-10-03
BARBARA MULLER JUNKER
Director 2000-03-29 2002-10-31
ANDREW CHARLES KAUFMAN
Company Secretary 1994-02-21 1994-02-21
LUDWIG LINSI
Company Secretary 1991-02-28 1994-02-21
LUDWIG LINSI
Director 1991-02-28 1994-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN EDWARD BLETSO PHARMA INFORMATION & REPORTS LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active
BRYAN EDWARD BLETSO NICK TORPEY JUST SOCCER LIMITED Company Secretary 2008-07-11 CURRENT 2008-07-11 Active
BRYAN EDWARD BLETSO STROUD WOOD MANAGEMENT (PARK STREET) 2008 LIMITED Company Secretary 2008-03-01 CURRENT 2008-03-01 Active
BRYAN EDWARD BLETSO FIREBOY-XINTEX LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-21 Active
BRYAN EDWARD BLETSO ORBIS (U.K.) LIMITED Company Secretary 2006-03-31 CURRENT 1989-03-29 Active
BRYAN EDWARD BLETSO HUPPERT ENGINEERING (U.K.) LIMITED Company Secretary 2006-03-31 CURRENT 1996-07-09 Active
BRYAN EDWARD BLETSO BARTERSTORE Company Secretary 2006-03-10 CURRENT 1997-10-20 Dissolved 2014-12-23
BRYAN EDWARD BLETSO AFI INVESTMENTS Company Secretary 2006-03-10 CURRENT 1999-02-15 Dissolved 2014-03-18
BRYAN EDWARD BLETSO WALTER EWAG UK LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Active
BRYAN EDWARD BLETSO W & H (UK) LIMITED Company Secretary 2000-12-20 CURRENT 1991-04-23 Active
BRYAN EDWARD BLETSO LEADDISCOVERY LIMITED Company Secretary 2000-03-18 CURRENT 2000-03-07 Dissolved 2017-09-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-06-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-05-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-03-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR MARKUS PETER SCHURCH
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BEAT CONRAD TRUTMANN
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0128/02/15 ANNUAL RETURN FULL LIST
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-03CH01Director's details changed for Andrew John Bartlett on 2014-02-28
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/13 FROM C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
2013-03-11AR0128/02/13 ANNUAL RETURN FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0128/02/12 ANNUAL RETURN FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0128/02/11 ANNUAL RETURN FULL LIST
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BEAT CONRAD TRUTMANN / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BARTLETT / 01/10/2009
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 64 CLARENDON ROAD WATFORD WD17 1DA
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF
2007-03-26363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-12288aNEW SECRETARY APPOINTED
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16288aNEW SECRETARY APPOINTED
2006-05-16288bSECRETARY RESIGNED
2006-03-31363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-29363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-03-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-23288aNEW DIRECTOR APPOINTED
2002-11-21288bDIRECTOR RESIGNED
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/01
2001-03-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-05-11288aNEW DIRECTOR APPOINTED
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-02363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-03-26363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-03-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-17363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-04-02CERTNMCOMPANY NAME CHANGED BELIMO AUTOMATION (U.K.) LIMITED CERTIFICATE ISSUED ON 03/04/97
1997-04-01363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-04-01287REGISTERED OFFICE CHANGED ON 01/04/97 FROM: GIBSON APPLEBY 1-4 RIVERFRONT ENFIELD MIDDLESEX EN1 3SY
1997-02-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-03-19363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-05-03363bRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1995-05-03288NEW SECRETARY APPOINTED
1995-04-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-07-19363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-07-19363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1994-03-28AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BELIMO AUTOMATION UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELIMO AUTOMATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELIMO AUTOMATION UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELIMO AUTOMATION UK LIMITED

Intangible Assets
Patents
We have not found any records of BELIMO AUTOMATION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELIMO AUTOMATION UK LIMITED
Trademarks
We have not found any records of BELIMO AUTOMATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELIMO AUTOMATION UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BELIMO AUTOMATION UK LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BELIMO AUTOMATION UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELIMO AUTOMATION UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELIMO AUTOMATION UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.