Company NameBodycote Surface Technology Limited
Company StatusActive
Company Number00187961
CategoryPrivate Limited Company
Incorporation Date20 February 1923(100 years, 8 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMrs Ute Suse Ball
StatusCurrent
Appointed17 March 2011(88 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(90 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameUte Suse Ball
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed27 February 2013(90 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleSecretary
Country of ResidenceSwitzerland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Dominique Yates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(93 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Roy Evans
Date of BirthApril 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1975(52 years, 9 months after company formation)
Appointment Duration25 years, 4 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address83 Parkfields Road
Bridgend
Mid Glamorgan
CF31 4BJ
Wales
Director NameMr David Roy Evans
Date of BirthApril 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1975(52 years, 9 months after company formation)
Appointment Duration25 years, 4 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address83 Parkfields Road
Bridgend
Mid Glamorgan
CF31 4BJ
Wales
Director NameMr Haydn Patrick Brown
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1980(56 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 October 1998)
RoleGeneral Manager
Correspondence Address3 Primrose Close
Wheaton Aston
Stafford
Staffordshire
ST19 9PX
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1983(60 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(68 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameProf Thomas Bell
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(68 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2000)
RoleProfessor
Correspondence AddressSt Mawes 1 Mariners Road
Blundell Sands
Merseyside
L23 6SX
Director NameMr Raymond David Blakemore
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(68 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 April 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NamePaul Roberts
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(68 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 December 2000)
RoleGeneral Manager
Correspondence Address45 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(68 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Eric Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(68 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleManaging Director
Correspondence Address56 Springfield Lane
Fordhouses
Wolverhampton
West Midlands
WV10 6PG
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed13 July 1991(68 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Director NamePaul Metcalfe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(73 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 2004)
RoleElectro-Blaker
Correspondence Address9 Atkinson Gardens
Aycliffe Village
County Durham
DL5 6LQ
Director NameCarl Thomas Savage
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(73 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address139 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LH
Director NameMr Martin Hutchinson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(73 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address21 Redscope Road
Kimberworth
Rotherham
South Yorkshire
S61 3NT
Director NameMalcolm Hutchinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(73 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address5 Derwent Drive
Rawmarsh
Rotherham
South Yorkshire
S62 6FE
Director NameMr Terence Leslie Hudson
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(73 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressWindward
330 Sandbanks Road Evening Hill
Poole
Dorset
BH14 8HY
Director NamePhillip George Holloway
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(73 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2000)
RolePlating Manager
Country of ResidenceEngland
Correspondence Address151 Pinehurst Road
West Moors
Wimborne
Dorset
BH22 0AW
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed27 March 1997(74 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(75 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Director NameProf John Stuart Brooks
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(75 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2003)
RoleUniversity Vice Chancellor
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Hill End Claverley
Wolverhampton
Shropshire
WV5 7DQ
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(78 years, 10 months after company formation)
Appointment Duration15 years (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameJohn Dale Hubbard
Date of BirthApril 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(78 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2009)
RoleProfessional Engineer
Correspondence Address5838 Mapleshade
Dallas
Texas Tx 75252
United States
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(79 years, 11 months after company formation)
Appointment Duration9 years (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameAlan David Bold
Date of BirthApril 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(79 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2005)
RoleWorks Manager
Correspondence Address145 Blackmoor Drive
West Derby
Liverpool
L12 9EE
Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(80 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMiss Julie Norma Pickford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(81 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 February 2013)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Derek Alty
Date of BirthDecember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(85 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2013)
RoleTechnical & Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Websitebodycote.com
Email address[email protected]
Telephone01633 245600
Telephone regionNewport

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

390.4k at £1Bodycote PLC
100.00%
Ordinary

Financials

Year2014
Turnover£17,472,000
Gross Profit£7,107,000
Net Worth£5,071,000
Cash£55,000
Current Liabilities£5,042,000

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 June 2023 (3 months, 3 weeks ago)
Next Return Due27 June 2024 (8 months, 4 weeks from now)

Charges

9 January 1976Delivered 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

Filing History

29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
29 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
26 February 2020Director's details changed for Ute Suse Ball on 1 February 2019 (2 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
6 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (27 pages)
19 July 2017Full accounts made up to 31 December 2016 (27 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
3 January 2017Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages)
24 June 2016Full accounts made up to 31 December 2015 (31 pages)
24 June 2016Full accounts made up to 31 December 2015 (31 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 390,440
(5 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 390,440
(5 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 390,440
(5 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 390,440
(5 pages)
22 June 2015Full accounts made up to 31 December 2014 (25 pages)
22 June 2015Full accounts made up to 31 December 2014 (25 pages)
25 June 2014Full accounts made up to 31 December 2013 (28 pages)
25 June 2014Full accounts made up to 31 December 2013 (28 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 390,440
(6 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 390,440
(6 pages)
12 July 2013Full accounts made up to 31 December 2012 (27 pages)
12 July 2013Full accounts made up to 31 December 2012 (27 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
1 March 2013Termination of appointment of Julie Pickford as a director (1 page)
1 March 2013Termination of appointment of Derek Alty as a director (1 page)
1 March 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
1 March 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
1 March 2013Termination of appointment of Derek Alty as a director (1 page)
1 March 2013Appointment of Ute Suse Ball as a director (2 pages)
1 March 2013Termination of appointment of Julie Pickford as a director (1 page)
1 March 2013Appointment of Ute Suse Ball as a director (2 pages)
1 November 2012Change of name notice (2 pages)
1 November 2012Change of name notice (2 pages)
1 November 2012Company name changed bodycote metallurgical coatings LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
(3 pages)
1 November 2012Company name changed bodycote metallurgical coatings LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
(3 pages)
2 October 2012Company name changed bodycote surface technology LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
(3 pages)
2 October 2012Change of name notice (2 pages)
2 October 2012Change of name notice (2 pages)
2 October 2012Company name changed bodycote surface technology LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
(3 pages)
1 October 2012Change of name notice (2 pages)
1 October 2012Company name changed bodycote metallurgical coatings LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(3 pages)
1 October 2012Change of name notice (2 pages)
1 October 2012Company name changed bodycote metallurgical coatings LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(3 pages)
26 June 2012Full accounts made up to 31 December 2011 (25 pages)
26 June 2012Full accounts made up to 31 December 2011 (25 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
4 August 2011Resolutions
  • RES13 ‐ Transaction documents 29/07/2011
(4 pages)
4 August 2011Resolutions
  • RES13 ‐ Transaction documents 29/07/2011
(4 pages)
1 July 2011Full accounts made up to 31 December 2010 (23 pages)
1 July 2011Full accounts made up to 31 December 2010 (23 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
12 May 2011Resolutions
  • RES13 ‐ Adopt auth matrix 09/05/2011
(13 pages)
12 May 2011Resolutions
  • RES13 ‐ Adopt auth matrix 09/05/2011
(13 pages)
11 May 2011Termination of appointment of Raymond Blakemore as a director (1 page)
11 May 2011Termination of appointment of Raymond Blakemore as a director (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
10 August 2010Full accounts made up to 31 December 2009 (23 pages)
10 August 2010Full accounts made up to 31 December 2009 (23 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
3 July 2010Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Raymond David Blakemore on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Raymond David Blakemore on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Raymond David Blakemore on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
23 February 2010Resolutions
  • RES13 ‐ Enter agreement 05/02/2010
(5 pages)
23 February 2010Resolutions
  • RES13 ‐ Enter agreement 05/02/2010
(5 pages)
26 January 2010Resolutions
  • RES13 ‐ Credit facility agreement 07/01/2010
(2 pages)
26 January 2010Resolutions
  • RES13 ‐ Credit facility agreement 07/01/2010
(2 pages)
13 August 2009Full accounts made up to 31 December 2008 (24 pages)
13 August 2009Full accounts made up to 31 December 2008 (24 pages)
1 July 2009Appointment terminated director john hubbard (1 page)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 July 2009Appointment terminated director john hubbard (1 page)
1 April 2009Appointment terminated director derek sleight (1 page)
1 April 2009Appointment terminated director derek sleight (1 page)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
9 July 2008Full accounts made up to 31 December 2007 (19 pages)
9 July 2008Full accounts made up to 31 December 2007 (19 pages)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
18 April 2008Director appointed derek alty (2 pages)
18 April 2008Director appointed derek alty (2 pages)
2 April 2008Director's change of particulars / john hubbard / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / john hubbard / 01/04/2008 (1 page)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
22 September 2006Full accounts made up to 31 December 2005 (19 pages)
22 September 2006Full accounts made up to 31 December 2005 (19 pages)
14 August 2006Resolutions
  • RES13 ‐ Ent facilty agmt,int co 28/07/06
(1 page)
14 August 2006Resolutions
  • RES13 ‐ Ent facilty agmt,int co 28/07/06
(1 page)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (20 pages)
2 November 2005Full accounts made up to 31 December 2004 (20 pages)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
29 September 2004Full accounts made up to 31 December 2003 (17 pages)
29 September 2004Full accounts made up to 31 December 2003 (17 pages)
24 June 2004Return made up to 14/06/04; full list of members (8 pages)
24 June 2004Return made up to 14/06/04; full list of members (8 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (19 pages)
29 October 2003Full accounts made up to 31 December 2002 (19 pages)
26 August 2003Resolutions
  • RES13 ‐ Re facility agreement 25/06/03
(1 page)
26 August 2003Resolutions
  • RES13 ‐ Re facility agreement 25/06/03
(1 page)
14 July 2003Return made up to 14/06/03; no change of members (7 pages)
14 July 2003Return made up to 14/06/03; no change of members (7 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (3 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (3 pages)
14 October 2002Full accounts made up to 31 December 2001 (18 pages)
14 October 2002Full accounts made up to 31 December 2001 (18 pages)
12 August 2002Auditor's resignation (2 pages)
12 August 2002Auditor's resignation (2 pages)
24 June 2002Return made up to 14/06/02; no change of members (6 pages)
24 June 2002Return made up to 14/06/02; no change of members (6 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
24 December 2001New director appointed (3 pages)
24 December 2001New director appointed (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2001Return made up to 14/06/01; full list of members (7 pages)
19 July 2001Return made up to 14/06/01; full list of members (7 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Return made up to 14/06/00; no change of members (9 pages)
5 July 2000Return made up to 14/06/00; no change of members (9 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
30 November 1999Full accounts made up to 31 December 1998 (12 pages)
30 November 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999Auditor's resignation (1 page)
28 September 1999Auditor's resignation (1 page)
8 July 1999Return made up to 14/06/99; no change of members (10 pages)
8 July 1999Return made up to 14/06/99; no change of members (10 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 July 1998New director appointed (3 pages)
9 July 1998New director appointed (3 pages)
9 July 1998Return made up to 14/06/98; full list of members (11 pages)
9 July 1998Return made up to 14/06/98; full list of members (11 pages)
25 September 1997Full accounts made up to 31 December 1996 (13 pages)
25 September 1997Full accounts made up to 31 December 1996 (13 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
16 July 1997Return made up to 14/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 1997Return made up to 14/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1997Registered office changed on 24/04/97 from: hulley road hurdsfield industrial estate macclesfield cheshire SK10 2SG (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: hulley road hurdsfield industrial estate macclesfield cheshire SK10 2SG (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: shakespeare st wolverhampton west midlands WV1 3LR (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: shakespeare st wolverhampton west midlands WV1 3LR (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
1 January 1997Company name changed zinc alloy LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed zinc alloy LIMITED\certificate issued on 01/01/97 (2 pages)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Secretary's particulars changed (1 page)
25 June 1996Auditor's resignation (1 page)
25 June 1996Return made up to 14/06/96; no change of members (7 pages)
25 June 1996Auditor's resignation (1 page)
25 June 1996Return made up to 14/06/96; no change of members (7 pages)
31 May 1996Full accounts made up to 31 December 1995 (13 pages)
31 May 1996Full accounts made up to 31 December 1995 (13 pages)
17 February 1996Secretary's particulars changed (1 page)
17 February 1996Secretary's particulars changed (1 page)
4 August 1995Return made up to 27/06/95; full list of members (10 pages)
4 August 1995Return made up to 27/06/95; full list of members (10 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)
23 December 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
23 December 1988Articles of association (14 pages)
23 December 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
23 December 1988Articles of association (14 pages)
26 November 1985Company name changed\certificate issued on 26/11/85 (2 pages)
26 November 1985Company name changed\certificate issued on 26/11/85 (2 pages)
30 March 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
30 March 1978Memorandum and Articles of Association (16 pages)
30 March 1978Memorandum and Articles of Association (16 pages)
30 March 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
20 January 1976Particulars of mortgage/charge (4 pages)
20 January 1976Particulars of mortgage/charge (4 pages)
20 February 1923Certificate of incorporation (1 page)
20 February 1923Certificate of incorporation (1 page)