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 | 21 February 2013(64 years, 9 months 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 | 21 February 2013(64 years, 9 months 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(68 years, 8 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 | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Clair Griffiths |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Secretary |
Correspondence Address | 2 Robins Close Rainow Macclesfield Cheshire SK10 5UG |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 2 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 | Mr John Roland Grime |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(48 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(48 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 March 2010) |
Role | Solicitor |
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(50 years, 1 month 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 | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(51 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (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 |
Website | bodycote.com |
---|---|
Email address | [email protected] |
Telephone | 01625 505300 |
Telephone region | Macclesfield |
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 |
1.1k at £1 | Bodycote PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
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) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
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) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
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) |
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) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Second filing of AP03 previously delivered to Companies House
|
29 June 2016 | Second filing of AP03 previously delivered to Companies House
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 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
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 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) |
25 February 2013 | Appointment of Ute Suse Ball as a director (2 pages) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
25 February 2013 | Appointment of Ute Suse Ball as a director (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 September 2011 | Termination of appointment of John Grime as a director (1 page) |
5 September 2011 | Termination of appointment of John Grime as a director (1 page) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
1 April 2011 | Appointment of Mrs Ute Suse Bal as a secretary
|
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) |
1 April 2011 | Appointment of Mrs Ute Suse Bal as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Bal as a secretary
|
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
28 June 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
28 June 2010 | Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages) |
22 December 2009 | Withdraw the company strike off application (1 page) |
22 December 2009 | Withdraw the company strike off application (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
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) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (4 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 July 2000 | Return made up to 14/06/00; no change of members (5 pages) |
5 July 2000 | Return made up to 14/06/00; no change of members (5 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
29 December 1999 | Company name changed bodycote financial services limi ted\certificate issued on 30/12/99 (2 pages) |
29 December 1999 | Company name changed bodycote financial services limi ted\certificate issued on 30/12/99 (2 pages) |
24 December 1999 | New director appointed (3 pages) |
24 December 1999 | New director appointed (3 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (5 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (5 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (3 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
9 July 1998 | New director appointed (3 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
16 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Secretary's particulars changed (1 page) |
20 December 1996 | Secretary's particulars changed (1 page) |
25 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
9 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
9 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
23 December 1989 | Memorandum and Articles of Association (22 pages) |
23 December 1989 | Memorandum and Articles of Association (22 pages) |