Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director Name | Mr Michael John Harkcom |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(90 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Ute Suse Ball |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 February 2013(90 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Secretary |
Country of Residence | Switzerland |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Dominique Yates |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Roy Evans |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1975(52 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 83 Parkfields Road Bridgend Mid Glamorgan CF31 4BJ Wales |
Director Name | Mr David Roy Evans |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1975(52 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 83 Parkfields Road Bridgend Mid Glamorgan CF31 4BJ Wales |
Director Name | Mr Haydn Patrick Brown |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1980(56 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 October 1998) |
Role | General Manager |
Correspondence Address | 3 Primrose Close Wheaton Aston Stafford Staffordshire ST19 9PX |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1983(60 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Prof Thomas Bell |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 February 2000) |
Role | Professor |
Correspondence Address | St Mawes 1 Mariners Road Blundell Sands Merseyside L23 6SX |
Director Name | Mr Raymond David Blakemore |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 April 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Paul Roberts |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 December 2000) |
Role | General Manager |
Correspondence Address | 45 Waingap Rise Syke Rochdale Lancashire OL12 9UB |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Eric Evans |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Managing Director |
Correspondence Address | 56 Springfield Lane Fordhouses Wolverhampton West Midlands WV10 6PG |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 Robins Close Rainow Macclesfield Cheshire SK10 5UG |
Director Name | Paul Metcalfe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(73 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 September 2004) |
Role | Electro-Blaker |
Correspondence Address | 9 Atkinson Gardens Aycliffe Village County Durham DL5 6LQ |
Director Name | Carl Thomas Savage |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(73 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 139 Pilkington Avenue Sutton Coldfield West Midlands B72 1LH |
Director Name | Mr Martin Hutchinson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 21 Redscope Road Kimberworth Rotherham South Yorkshire S61 3NT |
Director Name | Malcolm Hutchinson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 5 Derwent Drive Rawmarsh Rotherham South Yorkshire S62 6FE |
Director Name | Mr Terence Leslie Hudson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | Windward 330 Sandbanks Road Evening Hill Poole Dorset BH14 8HY |
Director Name | Phillip George Holloway |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2000) |
Role | Plating Manager |
Country of Residence | England |
Correspondence Address | 151 Pinehurst Road West Moors Wimborne Dorset BH22 0AW |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(74 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Director Name | Prof John Stuart Brooks |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(75 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2003) |
Role | University Vice Chancellor |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Hill End Claverley Wolverhampton Shropshire WV5 7DQ |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(78 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | John Dale Hubbard |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(78 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2009) |
Role | Professional Engineer |
Correspondence Address | 5838 Mapleshade Dallas Texas Tx 75252 United States |
Director Name | Mr Michael Hallas |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(79 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Alan David Bold |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2005) |
Role | Works Manager |
Correspondence Address | 145 Blackmoor Drive West Derby Liverpool L12 9EE |
Director Name | Derek Robson Sleight |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Director Name | Miss Julie Norma Pickford |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(81 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 February 2013) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Derek Alty |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2013) |
Role | Technical & Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Website | bodycote.com |
---|---|
Email address | [email protected] |
Telephone | 01633 245600 |
Telephone region | Newport |
Registered Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
390.4k at £1 | Bodycote PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,472,000 |
Gross Profit | £7,107,000 |
Net Worth | £5,071,000 |
Cash | £55,000 |
Current Liabilities | £5,042,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (8 months, 4 weeks from now) |
9 January 1976 | Delivered on: 20 January 1976 Satisfied on: 27 June 2003 Persons entitled: Midland Bank Limited Classification: Floating chagre Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
29 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
---|---|
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
29 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Ute Suse Ball on 1 February 2019 (2 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
18 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
6 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Termination of appointment of Julie Pickford as a director (1 page) |
1 March 2013 | Termination of appointment of Derek Alty as a director (1 page) |
1 March 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
1 March 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
1 March 2013 | Termination of appointment of Derek Alty as a director (1 page) |
1 March 2013 | Appointment of Ute Suse Ball as a director (2 pages) |
1 March 2013 | Termination of appointment of Julie Pickford as a director (1 page) |
1 March 2013 | Appointment of Ute Suse Ball as a director (2 pages) |
1 November 2012 | Change of name notice (2 pages) |
1 November 2012 | Change of name notice (2 pages) |
1 November 2012 | Company name changed bodycote metallurgical coatings LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Company name changed bodycote metallurgical coatings LIMITED\certificate issued on 01/11/12
|
2 October 2012 | Company name changed bodycote surface technology LIMITED\certificate issued on 02/10/12
|
2 October 2012 | Change of name notice (2 pages) |
2 October 2012 | Change of name notice (2 pages) |
2 October 2012 | Company name changed bodycote surface technology LIMITED\certificate issued on 02/10/12
|
1 October 2012 | Change of name notice (2 pages) |
1 October 2012 | Company name changed bodycote metallurgical coatings LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Change of name notice (2 pages) |
1 October 2012 | Company name changed bodycote metallurgical coatings LIMITED\certificate issued on 01/10/12
|
26 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Termination of appointment of Michael Hallas as a director (1 page) |
4 January 2012 | Termination of appointment of Michael Hallas as a director (1 page) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
1 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
11 May 2011 | Termination of appointment of Raymond Blakemore as a director (1 page) |
11 May 2011 | Termination of appointment of Raymond Blakemore as a director (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
3 July 2010 | Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Raymond David Blakemore on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Raymond David Blakemore on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Raymond David Blakemore on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
13 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 July 2009 | Appointment terminated director john hubbard (1 page) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 July 2009 | Appointment terminated director john hubbard (1 page) |
1 April 2009 | Appointment terminated director derek sleight (1 page) |
1 April 2009 | Appointment terminated director derek sleight (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
18 April 2008 | Director appointed derek alty (2 pages) |
18 April 2008 | Director appointed derek alty (2 pages) |
2 April 2008 | Director's change of particulars / john hubbard / 01/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / john hubbard / 01/04/2008 (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
22 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
29 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
14 July 2003 | Return made up to 14/06/03; no change of members (7 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (7 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (3 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (3 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (6 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (6 pages) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
24 December 2001 | New director appointed (3 pages) |
24 December 2001 | New director appointed (3 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
5 July 2000 | Return made up to 14/06/00; no change of members (9 pages) |
5 July 2000 | Return made up to 14/06/00; no change of members (9 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
30 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | Auditor's resignation (1 page) |
28 September 1999 | Auditor's resignation (1 page) |
8 July 1999 | Return made up to 14/06/99; no change of members (10 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (10 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 July 1998 | New director appointed (3 pages) |
9 July 1998 | New director appointed (3 pages) |
9 July 1998 | Return made up to 14/06/98; full list of members (11 pages) |
9 July 1998 | Return made up to 14/06/98; full list of members (11 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 14/06/97; no change of members
|
16 July 1997 | Return made up to 14/06/97; no change of members
|
24 April 1997 | Registered office changed on 24/04/97 from: hulley road hurdsfield industrial estate macclesfield cheshire SK10 2SG (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: hulley road hurdsfield industrial estate macclesfield cheshire SK10 2SG (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: shakespeare st wolverhampton west midlands WV1 3LR (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: shakespeare st wolverhampton west midlands WV1 3LR (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
1 January 1997 | Company name changed zinc alloy LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed zinc alloy LIMITED\certificate issued on 01/01/97 (2 pages) |
20 December 1996 | Secretary's particulars changed (1 page) |
20 December 1996 | Secretary's particulars changed (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
25 June 1996 | Return made up to 14/06/96; no change of members (7 pages) |
25 June 1996 | Auditor's resignation (1 page) |
25 June 1996 | Return made up to 14/06/96; no change of members (7 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 February 1996 | Secretary's particulars changed (1 page) |
17 February 1996 | Secretary's particulars changed (1 page) |
4 August 1995 | Return made up to 27/06/95; full list of members (10 pages) |
4 August 1995 | Return made up to 27/06/95; full list of members (10 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 December 1988 | Resolutions
|
23 December 1988 | Articles of association (14 pages) |
23 December 1988 | Resolutions
|
23 December 1988 | Articles of association (14 pages) |
26 November 1985 | Company name changed\certificate issued on 26/11/85 (2 pages) |
26 November 1985 | Company name changed\certificate issued on 26/11/85 (2 pages) |
30 March 1978 | Resolutions
|
30 March 1978 | Memorandum and Articles of Association (16 pages) |
30 March 1978 | Memorandum and Articles of Association (16 pages) |
30 March 1978 | Resolutions
|
20 January 1976 | Particulars of mortgage/charge (4 pages) |
20 January 1976 | Particulars of mortgage/charge (4 pages) |
20 February 1923 | Certificate of incorporation (1 page) |
20 February 1923 | Certificate of incorporation (1 page) |