Company NameBodycote Heat Treatments Limited
Company StatusActive
Company Number01025652
CategoryPrivate Limited Company
Incorporation Date29 September 1971(52 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(41 years, 5 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 Paul Trevor Clough
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(51 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleDivisional President Nee
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(51 years, 5 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(52 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed06 July 1991(19 years, 9 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 NameProf Thomas Bell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleProfessor
Correspondence AddressSt Mawes 1 Mariners Road
Blundell Sands
Merseyside
L23 6SX
Director NameMr David Charles Armstrong Wilkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 December 2006)
RoleSales Director
Correspondence Address28 Dellside
Bredbury
Stockport
Cheshire
SK6 2HE
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameChristopher Arton Stokoe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleChartered Accountant
Correspondence AddressDale Fold Cottage Dale House Fold
Towers Road Poynton
Stockport
Cheshire
SK12 1DG
Director NameMr Ian Sydney Anthony Smith
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleEngineer
Correspondence Address2 Maine Road
Langley
Macclesfield
Cheshire
SK11 0BU
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameMr Bernard Alan Rickinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleManaging Director
Correspondence AddressNormanhurst Ashford Road
Bakewell
Derbyshire
DE45 1GL
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 9 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 Brian Ellis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleTechnical Director
Correspondence Address29 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 9 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
Secretary NameJohn Chesworth
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameJohn Simpson Thompson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2002)
RoleEngineer
Correspondence Address92 East Bankton Place
Murieston
Livingston
West Lothian
EH54 9DD
Scotland
Director NameMr Terence Anthony Hill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 November 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Roger Stephen Morgan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 3 months after company formation)
Appointment Duration13 years (resigned 30 December 2009)
RoleWorks Director
Correspondence Address7 Harriotts Hayes Lane
Codsall Wood
Wolverhampton
WV8 1RJ
Director NameMr Philip Conrad Lee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 March 2013)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Paul Trevor Clough
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 May 2007)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address11 The Mount
Woodlaithes Village
Rotherham
South Yorkshire
S66 3XU
Director NameMr Robert Chesters
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleMetallurgist
Correspondence Address34 Mallard Crescent
Poynton
Stockport
Cheshire
SK12 1HT
Director NameMr Simon Paul Blantern
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 February 2013)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Brian John Birch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 1998)
RoleMetallurgist
Correspondence Address33 Boars Head Avenue
Standish
Wigan
Lancashire
WN6 0BH
Director NameTimothy Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressFour Springs Langport Road
Long Sutton
Langport
Somerset
TA10 9ND
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed27 March 1997(25 years, 6 months 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 David Emrys Johns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(26 years, 7 months after company formation)
Appointment Duration13 years (resigned 27 May 2011)
RoleDivisional Manager
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Derek Alty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(26 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 February 2013)
RoleTechnical & Sales Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameProf Thomas Bell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(28 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 2004)
RoleProfessor
Correspondence AddressSt Mawes 1 Mariners Road
Blundell Sands
Merseyside
L23 6SX
Director NameMiss Julie Norma Pickford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(29 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 February 2013)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameJohn Dale Hubbard
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(30 years, 3 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 NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(35 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(37 years, 10 months after company formation)
Appointment Duration7 years, 5 months (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(39 years, 5 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
Appointed27 February 2013(41 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 November 2023)
RoleSecretary
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

210k at £1Bodycote PLC
100.00%
Ordinary

Financials

Year2014
Turnover£35,465,000
Gross Profit£13,374,000
Net Worth£13,159,000
Cash£5,000
Current Liabilities£6,587,000

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

19 December 2020Amended audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
30 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)
11 June 2020Confirmation statement made on 6 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 (25 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages)
6 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 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)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (32 pages)
19 July 2017Full accounts made up to 31 December 2016 (32 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 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 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)
24 June 2016Full accounts made up to 31 December 2015 (36 pages)
24 June 2016Full accounts made up to 31 December 2015 (36 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 210,000
(5 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 210,000
(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)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 210,000
(5 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 210,000
(5 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 210,000
(5 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)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 210,000
(6 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 210,000
(6 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 210,000
(6 pages)
12 July 2013Full accounts made up to 31 December 2012 (28 pages)
12 July 2013Full accounts made up to 31 December 2012 (28 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
1 March 2013Termination of appointment of Philip Lee as a director (1 page)
1 March 2013Termination of appointment of Philip Lee as a director (1 page)
28 February 2013Termination of appointment of Julie Pickford as a director (1 page)
28 February 2013Termination of appointment of Julie Pickford as a director (1 page)
28 February 2013Termination of appointment of Derek Alty as a director (1 page)
28 February 2013Termination of appointment of Simon Blantern as a director (1 page)
28 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
28 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
28 February 2013Appointment of Ute Suse Ball as a director (2 pages)
28 February 2013Termination of appointment of Simon Blantern as a director (1 page)
28 February 2013Termination of appointment of Derek Alty as a director (1 page)
28 February 2013Appointment of Ute Suse Ball as a director (2 pages)
26 June 2012Full accounts made up to 31 December 2011 (26 pages)
26 June 2012Full accounts made up to 31 December 2011 (26 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 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 document 29/07/2011
(4 pages)
4 August 2011Resolutions
  • RES13 ‐ Transaction document 29/07/2011
(4 pages)
1 July 2011Full accounts made up to 31 December 2010 (26 pages)
1 July 2011Full accounts made up to 31 December 2010 (26 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
27 May 2011Termination of appointment of David Johns as a director (1 page)
27 May 2011Termination of appointment of David Johns as a director (1 page)
12 May 2011Resolutions
  • RES13 ‐ Adopt auth matrix 09/05/2011
(13 pages)
12 May 2011Resolutions
  • RES13 ‐ Adopt auth matrix 09/05/2011
(13 pages)
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 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
4 November 2010Termination of appointment of Terence Hill as a director (1 page)
4 November 2010Termination of appointment of Terence Hill as a director (1 page)
17 September 2010Full accounts made up to 31 December 2009 (28 pages)
17 September 2010Full accounts made up to 31 December 2009 (28 pages)
3 July 2010Director's details changed for Terence Anthony Hill 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 David Farrington Landless on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Philip Conrad Lee on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Philip Conrad Lee 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 Philip Conrad Lee on 1 October 2009 (2 pages)
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 Simon Paul Blantern on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Terence Anthony Hill on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
3 July 2010Director's details changed for Mr Derek Alty 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 2010Director's details changed for Mr David Emrys Johns 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 Simon Paul Blantern on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr David Emrys Johns on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
3 July 2010Director's details changed for Terence Anthony Hill 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 2010Director's details changed for Simon Paul Blantern 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 Miss Julie Norma Pickford on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr David Emrys Johns 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 agreements 05/02/2010
(5 pages)
23 February 2010Resolutions
  • RES13 ‐ Enter agreements 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)
6 January 2010Termination of appointment of Roger Morgan as a director (1 page)
6 January 2010Termination of appointment of Roger Morgan as a director (1 page)
13 August 2009Full accounts made up to 31 December 2008 (27 pages)
13 August 2009Full accounts made up to 31 December 2008 (27 pages)
6 August 2009Director appointed mr david farrington landless (1 page)
6 August 2009Director appointed mr david farrington landless (1 page)
6 July 2009Return made up to 14/06/09; full list of members (5 pages)
6 July 2009Return made up to 14/06/09; full list of members (5 pages)
1 July 2009Appointment terminated director john hubbard (1 page)
1 July 2009Appointment terminated director derek sleight (1 page)
1 July 2009Appointment terminated director derek sleight (1 page)
1 July 2009Appointment terminated director john hubbard (1 page)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 October 2008Director's change of particulars / terence hill / 13/10/2008 (1 page)
27 October 2008Director's change of particulars / terence hill / 13/10/2008 (1 page)
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)
14 July 2008Full accounts made up to 31 December 2007 (29 pages)
14 July 2008Full accounts made up to 31 December 2007 (29 pages)
23 June 2008Return made up to 14/06/08; full list of members (6 pages)
23 June 2008Return made up to 14/06/08; full list of members (6 pages)
12 May 2008Return made up to 25/04/08; full list of members (6 pages)
12 May 2008Return made up to 25/04/08; full list of members (6 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)
6 March 2008Director's change of particulars / terence hill / 02/03/2008 (1 page)
6 March 2008Director's change of particulars / terence hill / 02/03/2008 (1 page)
5 October 2007Full accounts made up to 31 December 2006 (23 pages)
5 October 2007Full accounts made up to 31 December 2006 (23 pages)
18 June 2007Return made up to 25/04/07; full list of members (4 pages)
18 June 2007Return made up to 25/04/07; full list of members (4 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
7 January 2007Director's particulars changed (1 page)
7 January 2007Director's particulars changed (1 page)
26 October 2006New director appointed (3 pages)
26 October 2006New director appointed (3 pages)
22 September 2006Full accounts made up to 31 December 2005 (22 pages)
22 September 2006Full accounts made up to 31 December 2005 (22 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 (4 pages)
26 June 2006Return made up to 14/06/06; full list of members (4 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)
28 June 2005Return made up to 14/06/05; full list of members (4 pages)
28 June 2005Return made up to 14/06/05; full list of members (4 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
29 September 2004Full accounts made up to 31 December 2003 (20 pages)
29 September 2004Full accounts made up to 31 December 2003 (20 pages)
24 June 2004Return made up to 14/06/04; full list of members (10 pages)
24 June 2004Return made up to 14/06/04; full list of members (10 pages)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
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 (9 pages)
14 July 2003Return made up to 14/06/03; no change of members (9 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director's particulars changed (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
14 October 2002Full accounts made up to 31 December 2001 (19 pages)
14 October 2002Full accounts made up to 31 December 2001 (19 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 (10 pages)
24 June 2002Return made up to 14/06/02; no change of members (10 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
19 July 2001Return made up to 14/06/01; full list of members (12 pages)
19 July 2001Return made up to 14/06/01; full list of members (12 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
16 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/10/00
(1 page)
16 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/10/00
(1 page)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
5 July 2000Return made up to 14/06/00; no change of members (12 pages)
5 July 2000Return made up to 14/06/00; no change of members (12 pages)
28 September 1999Full accounts made up to 31 December 1998 (15 pages)
28 September 1999Auditor's resignation (1 page)
28 September 1999Full accounts made up to 31 December 1998 (15 pages)
28 September 1999Auditor's resignation (1 page)
8 July 1999Return made up to 14/06/99; no change of members (12 pages)
8 July 1999Return made up to 14/06/99; no change of members (12 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
27 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
9 July 1998Return made up to 14/06/98; full list of members (13 pages)
9 July 1998Return made up to 14/06/98; full list of members (13 pages)
25 September 1997Full accounts made up to 31 December 1996 (14 pages)
25 September 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
24 April 1997Registered office changed on 24/04/97 from: hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
24 April 1997Secretary resigned (1 page)
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: 140 kingsway manchester M19 1BB (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director's particulars changed (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
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 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 140 kingsway manchester M19 1BB (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
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 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (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 1997Director's particulars changed (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
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)
1 January 1997Company name changed bodycote (uk) LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed bodycote (uk) 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)
28 October 1996Director's particulars changed (1 page)
28 October 1996Director's particulars changed (1 page)
25 June 1996Return made up to 14/06/96; no change of members (9 pages)
25 June 1996Auditor's resignation (1 page)
25 June 1996Return made up to 14/06/96; no change of members (9 pages)
25 June 1996Auditor's resignation (1 page)
31 May 1996Full accounts made up to 31 December 1995 (14 pages)
31 May 1996Full accounts made up to 31 December 1995 (14 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
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 1995Full accounts made up to 31 December 1994 (15 pages)
9 June 1995Full accounts made up to 31 December 1994 (15 pages)
30 July 1993Company name changed blandburgh nemo LIMITED\certificate issued on 01/08/93 (2 pages)
30 July 1993Company name changed blandburgh nemo LIMITED\certificate issued on 01/08/93 (2 pages)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
11 January 1989Memorandum and Articles of Association (25 pages)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
11 January 1989Memorandum and Articles of Association (25 pages)
31 March 1983Company name changed\certificate issued on 31/03/83 (2 pages)
31 March 1983Company name changed\certificate issued on 31/03/83 (2 pages)
29 September 1971Certificate of incorporation (1 page)
29 September 1971Certificate of incorporation (1 page)