Company NameBodycote Nominees No. 2 Limited
DirectorsMichael John Harkcom and Benjamin Philip Fidler
Company StatusActive
Company Number00454209
CategoryPrivate Limited Company
Incorporation Date18 May 1948(75 years, 11 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(64 years, 9 months after company formation)
Appointment Duration11 years, 1 month
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(74 years, 10 months after company formation)
Appointment Duration1 year, 1 month
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(75 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameClair Griffiths
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleSecretary
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 2 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 NameMr John Roland Grime
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(48 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed27 March 1997(48 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 March 2010)
RoleSolicitor
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 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(50 years, 1 month 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 NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(51 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMrs Ute Suse Ball
StatusResigned
Appointed17 March 2011(62 years, 10 months 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 NameUte Suse Ball
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2013(64 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 November 2023)
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
StatusResigned
Appointed01 January 2017(68 years, 8 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

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

1.1k at £1Bodycote PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

17 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
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)
29 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)
21 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (6 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 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)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP03 for Ute Suse Ball
(5 pages)
29 June 2016Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP03 for Ute Suse Ball
(5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,100
(5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,100
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,100
(5 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,100
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (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 1,100
(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 1,100
(6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 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)
25 February 2013Appointment of Ute Suse Ball as a director (2 pages)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
25 February 2013Appointment of Ute Suse Ball as a director (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 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)
5 September 2011Termination of appointment of John Grime as a director (1 page)
5 September 2011Termination of appointment of John Grime as a director (1 page)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
12 May 2011Resolutions
  • RES13 ‐ Adopt auth matrix 09/05/2011
(15 pages)
12 May 2011Resolutions
  • RES13 ‐ Adopt auth matrix 09/05/2011
(15 pages)
1 April 2011Appointment of Mrs Ute Suse Bal as a secretary
  • ANNOTATION Clarification a second filed AP03 was registered on 29/06/2016.
(2 pages)
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)
1 April 2011Appointment of Mrs Ute Suse Bal as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Bal as a secretary
  • ANNOTATION Clarification a second filed AP03 was registered on 29/06/2016.
(2 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 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 2010Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
28 June 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
28 June 2010Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages)
22 December 2009Withdraw the company strike off application (1 page)
22 December 2009Withdraw the company strike off application (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Application for striking-off (1 page)
30 September 2009Application for striking-off (1 page)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 July 2009Return made up to 14/06/09; full list of members (3 pages)
1 July 2009Return made up to 14/06/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 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)
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)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 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)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (3 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)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 June 2005Return made up to 14/06/05; full list of members (2 pages)
28 June 2005Return made up to 14/06/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 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 for a dormant company made up to 31 December 1999 (3 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 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)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
29 December 1999Company name changed bodycote financial services limi ted\certificate issued on 30/12/99 (2 pages)
29 December 1999Company name changed bodycote financial services limi ted\certificate issued on 30/12/99 (2 pages)
24 December 1999New director appointed (3 pages)
24 December 1999New director appointed (3 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 July 1999Return made up to 14/06/99; no change of members (5 pages)
8 July 1999Return made up to 14/06/99; no change of members (5 pages)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (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 1998New director appointed (3 pages)
9 July 1998Director resigned (1 page)
9 July 1998Return made up to 14/06/98; full list of members (6 pages)
9 July 1998New director appointed (3 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 July 1997Return made up to 14/06/97; full list of members (6 pages)
16 July 1997Return made up to 14/06/97; full list of members (6 pages)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Secretary resigned;director 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;new director appointed (2 pages)
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 1996Return made up to 14/06/96; no change of members (4 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 February 1996Secretary's particulars changed;director's particulars changed (1 page)
17 February 1996Secretary's particulars changed;director's particulars changed (1 page)
27 June 1995Return made up to 20/06/95; no change of members (6 pages)
27 June 1995Return made up to 20/06/95; no change of members (6 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 December 1989Memorandum and Articles of Association (22 pages)
23 December 1989Memorandum and Articles of Association (22 pages)