Company NameBodycote Developments Limited
DirectorsMichael John Harkcom and Benjamin Philip Fidler
Company StatusActive
Company Number00299018
CategoryPrivate Limited Company
Incorporation Date29 March 1935(89 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(77 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Benjamin Philip Fidler
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(87 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMs Melanie Sheldon
StatusCurrent
Appointed16 November 2023(88 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(56 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(56 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed13 July 1991(56 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed27 March 1997(62 years after company formation)
Appointment Duration13 years, 11 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(63 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameStephen George Warrener
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(63 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Royal Gardens
Davenham
Northwich
Cheshire
CW9 8HB
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(64 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlpool 60 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(66 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tall Tree Close
Sutton Coldfield
West Midlands
B74 4PJ
Director NameJohn Dale Hubbard
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(66 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address1 Gatscombe Mews
Boleyn Park
Wilmslow
Cheshire
SK9 5QW
Secretary NameMrs Ute Suse Ball
StatusResigned
Appointed17 March 2011(76 years after company formation)
Appointment Duration12 years, 8 months (resigned 16 November 2023)
RoleCompany Director
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
StatusResigned
Appointed01 January 2017(81 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 2023)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 1 Limited (Corporation)
StatusResigned
Appointed31 August 2004(69 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 September 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 2 Limited (Corporation)
StatusResigned
Appointed31 August 2004(69 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 September 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Websitebodycote.com
Email address[email protected]
Telephone01625 505300
Telephone regionMacclesfield

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

240k at £1Bodycote PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (11 months ago)
Next Return Due27 June 2024 (1 month, 2 weeks from now)

Filing History

14 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
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)
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)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (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 240,000
(4 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 240,000
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 240,000
(4 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 240,000
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 240,000
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 240,000
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
21 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
21 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
4 April 2011Termination of appointment of John Grime as a secretary (1 page)
4 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)
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)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 March 2010Appointment of Mr David Farrington Landless as a director (2 pages)
12 March 2010Appointment of Mr David Farrington Landless as a director (2 pages)
28 September 2009Appointment terminated director bodycote nominees no 2 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 2 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 1 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 1 LIMITED (1 page)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 June 2009Return made up to 14/06/09; full list of members (3 pages)
28 June 2009Return made up to 14/06/09; full list of members (3 pages)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
9 July 2008Full accounts made up to 31 December 2007 (8 pages)
9 July 2008Full accounts made up to 31 December 2007 (8 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (8 pages)
29 October 2007Full accounts made up to 31 December 2006 (8 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
6 November 2006Accounts made up to 31 December 2005 (7 pages)
6 November 2006Accounts made up to 31 December 2005 (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
4 November 2005Accounts made up to 31 December 2004 (11 pages)
4 November 2005Accounts made up to 31 December 2004 (11 pages)
17 June 2005Return made up to 14/06/05; full list of members (2 pages)
17 June 2005Return made up to 14/06/05; full list of members (2 pages)
29 September 2004Accounts made up to 31 December 2003 (14 pages)
29 September 2004Accounts made up to 31 December 2003 (14 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (3 pages)
24 June 2004Return made up to 14/06/04; full list of members (6 pages)
24 June 2004Return made up to 14/06/04; full list of members (6 pages)
29 October 2003Accounts made up to 31 December 2002 (15 pages)
29 October 2003Accounts made up to 31 December 2002 (15 pages)
14 July 2003Return made up to 14/06/03; no change of members (5 pages)
14 July 2003Return made up to 14/06/03; no change of members (5 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
14 October 2002Accounts made up to 31 December 2001 (15 pages)
14 October 2002Accounts made up to 31 December 2001 (15 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
24 June 2002Return made up to 14/06/02; no change of members (5 pages)
24 June 2002Return made up to 14/06/02; no change of members (5 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (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)
2 November 2001Accounts made up to 31 December 2000 (12 pages)
2 November 2001Accounts made up to 31 December 2000 (12 pages)
4 July 2001Return made up to 14/06/01; full list of members (5 pages)
4 July 2001Return made up to 14/06/01; full list of members (5 pages)
25 October 2000Accounts made up to 31 December 1999 (12 pages)
25 October 2000Accounts made up to 31 December 1999 (12 pages)
5 July 2000Return made up to 14/06/00; no change of members (5 pages)
5 July 2000Return made up to 14/06/00; no change of members (5 pages)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
28 September 1999Auditor's resignation (1 page)
28 September 1999Accounts made up to 31 December 1998 (11 pages)
28 September 1999Auditor's resignation (1 page)
28 September 1999Accounts made up to 31 December 1998 (11 pages)
23 July 1999Return made up to 14/06/99; no change of members (5 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Return made up to 14/06/99; no change of members (5 pages)
19 February 1999New director appointed (1 page)
19 February 1999New director appointed (1 page)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Accounts made up to 31 December 1997 (11 pages)
27 October 1998Accounts made up to 31 December 1997 (11 pages)
9 July 1998Return made up to 14/06/98; full list of members (6 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 (6 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Memorandum and Articles of Association (29 pages)
20 April 1998Memorandum and Articles of Association (29 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1997Accounts made up to 31 December 1996 (11 pages)
15 September 1997Accounts made up to 31 December 1996 (11 pages)
16 July 1997Return made up to 14/06/97; full list of members (7 pages)
16 July 1997Return made up to 14/06/97; full list of members (7 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Secretary's particulars changed (1 page)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
25 June 1996Auditor's resignation (1 page)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
25 June 1996Auditor's resignation (1 page)
31 May 1996Accounts made up to 31 December 1995 (11 pages)
31 May 1996Accounts made up to 31 December 1995 (11 pages)
17 February 1996Secretary's particulars changed (1 page)
17 February 1996Secretary's particulars changed (1 page)
20 June 1995Return made up to 15/06/95; no change of members (6 pages)
20 June 1995Return made up to 15/06/95; no change of members (6 pages)
9 June 1995Accounts made up to 31 December 1994 (13 pages)
9 June 1995Accounts made up to 31 December 1994 (13 pages)
26 October 1983Accounts made up to 31 December 1982 (12 pages)
26 October 1983Accounts made up to 31 December 1982 (12 pages)
26 October 1982Accounts made up to 31 December 1981 (12 pages)
26 October 1982Accounts made up to 31 December 1981 (12 pages)