Company NameBodycote International Limited
DirectorsMichael John Harkcom and Benjamin Philip Fidler
Company StatusActive
Company Number01036959
CategoryPrivate Limited Company
Incorporation Date4 January 1972(52 years, 4 months ago)
Previous NamesUrania Investments Limited and Bodycote European Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(41 years, 1 month 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(51 years, 2 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(51 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameClair Griffiths
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 1996)
RoleSecretary
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(20 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed25 August 1992(20 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(23 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(23 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameTimothy Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(23 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressFour Springs Langport Road
Long Sutton
Langport
Somerset
TA10 9ND
Director NameMr Terence Anthony Hill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(24 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 November 2010)
RoleEngineer
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(25 years, 2 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 Brian John Birch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(26 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2009)
RoleMetallurgist
Correspondence Address33 Boars Head Avenue
Standish
Wigan
Lancashire
WN6 0BH
Director NameJohn Dale Hubbard
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(30 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address5838 Mapleshade
Dallas
Texas Tx 75252
United States
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(30 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(34 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMr Michael Braun
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed27 April 2009(37 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMrs Ute Suse Ball
StatusResigned
Appointed17 March 2011(39 years, 2 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 NameMr Dominique Yates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(45 years 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

2m at £1Bodycote PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£356,501,000
Current Liabilities£270,515,000

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

Filing History

15 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
29 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 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 13 June 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (21 pages)
19 July 2017Full accounts made up to 31 December 2016 (21 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 2017Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (22 pages)
23 June 2016Full accounts made up to 31 December 2015 (22 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000,015
(4 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000,015
(4 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000,015
(4 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000,015
(4 pages)
1 May 2015Full accounts made up to 31 December 2014 (20 pages)
1 May 2015Full accounts made up to 31 December 2014 (20 pages)
25 June 2014Full accounts made up to 31 December 2013 (21 pages)
25 June 2014Full accounts made up to 31 December 2013 (21 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 2,000,015
(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 2,000,015
(4 pages)
12 July 2013Full accounts made up to 31 December 2012 (20 pages)
12 July 2013Full accounts made up to 31 December 2012 (20 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)
25 February 2013Termination of appointment of Michael Braun as a director (1 page)
25 February 2013Termination of appointment of Michael Braun as a director (1 page)
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)
20 June 2012Full accounts made up to 31 December 2011 (19 pages)
20 June 2012Full accounts made up to 31 December 2011 (19 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
2 February 2012Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages)
2 February 2012Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
4 August 2011Resolutions
  • RES13 ‐ Transaction documents 29/07/2011
(4 pages)
4 August 2011Resolutions
  • RES13 ‐ Transaction documents 29/07/2011
(4 pages)
1 July 2011Full accounts made up to 31 December 2010 (17 pages)
1 July 2011Full accounts made up to 31 December 2010 (17 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/02/2012.
(10 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/02/2012.
(10 pages)
12 May 2011Resolutions
  • RES13 ‐ Adopt auth matrix 09/05/2011
(13 pages)
12 May 2011Resolutions
  • RES13 ‐ Adopt auth matrix 09/05/2011
(13 pages)
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)
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)
10 August 2010Full accounts made up to 31 December 2009 (18 pages)
10 August 2010Full accounts made up to 31 December 2009 (18 pages)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
3 July 2010Director's details changed for 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 Michael Braun 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 Terence Anthony Hill on 1 October 2009 (2 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 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 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 David Farrington Landless on 1 October 2009 (2 pages)
23 February 2010Resolutions
  • RES13 ‐ Enter agreement 05/02/2010
(5 pages)
23 February 2010Resolutions
  • RES13 ‐ Enter agreement 05/02/2010
(5 pages)
26 January 2010Resolutions
  • RES13 ‐ Credit facility agreement 07/01/2010
(2 pages)
26 January 2010Resolutions
  • RES13 ‐ Credit facility agreement 07/01/2010
(2 pages)
13 August 2009Full accounts made up to 31 December 2008 (19 pages)
13 August 2009Full accounts made up to 31 December 2008 (19 pages)
23 July 2009Director appointed mr michael braun (1 page)
23 July 2009Director appointed mr michael braun (1 page)
1 July 2009Appointment terminated director john hubbard (1 page)
1 July 2009Appointment terminated director john hubbard (1 page)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
28 May 2009Appointment terminated director brian birch (1 page)
28 May 2009Appointment terminated director brian birch (1 page)
1 April 2009Appointment terminated director derek sleight (1 page)
1 April 2009Appointment terminated director derek sleight (1 page)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
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)
23 October 2008Min detail amend capital eff 03/10/08 (1 page)
23 October 2008Min detail amend capital eff 03/10/08 (1 page)
3 October 2008Solvency statement dated 01/10/08 (4 pages)
3 October 2008Resolutions
  • RES13 ‐ Cancel share premium account 01/10/2008
(1 page)
3 October 2008Solvency statement dated 01/10/08 (4 pages)
3 October 2008Statement by directors (4 pages)
3 October 2008Statement by directors (4 pages)
3 October 2008Resolutions
  • RES13 ‐ Cancel share premium account 01/10/2008
(1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfeld macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfeld macclesfield cheshire SK10 2SG (1 page)
9 July 2008Full accounts made up to 31 December 2007 (15 pages)
9 July 2008Full accounts made up to 31 December 2007 (15 pages)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
30 April 2008Company name changed bodycote european holdings LIMITED\certificate issued on 30/04/08 (2 pages)
30 April 2008Company name changed bodycote european holdings LIMITED\certificate issued on 30/04/08 (2 pages)
2 April 2008Director's change of particulars / john hubbard / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / john hubbard / 01/04/2008 (1 page)
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 (15 pages)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
22 September 2006Full accounts made up to 31 December 2005 (14 pages)
22 September 2006Full accounts made up to 31 December 2005 (14 pages)
14 August 2006Resolutions
  • RES13 ‐ Ent facilty agmt,int co 28/07/06
(1 page)
14 August 2006Resolutions
  • RES13 ‐ Ent facilty agmt,int co 28/07/06
(1 page)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2005Return made up to 14/06/05; full list of members (3 pages)
28 June 2005Return made up to 14/06/05; full list of members (3 pages)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
24 June 2004Return made up to 14/06/04; full list of members (7 pages)
24 June 2004Return made up to 14/06/04; full list of members (7 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 (12 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 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 (6 pages)
14 July 2003Return made up to 14/06/03; no change of members (6 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 October 2002Full accounts made up to 31 December 2001 (12 pages)
14 October 2002Full accounts made up to 31 December 2001 (12 pages)
12 August 2002Auditor's resignation (2 pages)
12 August 2002Auditor's resignation (2 pages)
16 July 2002New director appointed (3 pages)
16 July 2002New director appointed (3 pages)
24 June 2002Return made up to 14/06/02; no change of members (6 pages)
24 June 2002Return made up to 14/06/02; no change of members (6 pages)
26 February 2002Ad 02/07/01--------- £ si 1@1=1 £ ic 2000014/2000015 (2 pages)
26 February 2002Particulars of contract relating to shares (4 pages)
26 February 2002Particulars of contract relating to shares (4 pages)
26 February 2002Ad 02/07/01--------- £ si 1@1=1 £ ic 2000014/2000015 (2 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director resigned (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)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
4 July 2001Return made up to 14/06/01; full list of members (7 pages)
4 July 2001Return made up to 14/06/01; full list of members (7 pages)
22 December 2000Particulars of contract relating to shares (4 pages)
22 December 2000Ad 31/10/00--------- £ si 1@1=1 £ ic 2000013/2000014 (2 pages)
22 December 2000Particulars of contract relating to shares (4 pages)
22 December 2000Ad 31/10/00--------- £ si 1@1=1 £ ic 2000013/2000014 (2 pages)
14 November 2000Ad 01/07/00--------- £ si 1@1=1 £ ic 2000012/2000013 (2 pages)
14 November 2000Particulars of contract relating to shares (4 pages)
14 November 2000Particulars of contract relating to shares (4 pages)
14 November 2000Ad 01/07/00--------- £ si 1@1=1 £ ic 2000012/2000013 (2 pages)
3 November 2000Ad 16/06/00--------- £ si 1@1=1 £ ic 2000011/2000012 (2 pages)
3 November 2000Ad 16/06/00--------- £ si 1@1=1 £ ic 2000011/2000012 (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Return made up to 14/06/00; full list of members (8 pages)
5 July 2000Return made up to 14/06/00; full list of members (8 pages)
23 June 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 2000010/2000011 (2 pages)
23 June 2000Statement of affairs (7 pages)
23 June 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 2000009/2000010 (2 pages)
23 June 2000Statement of affairs (7 pages)
23 June 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 2000009/2000010 (2 pages)
23 June 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 2000010/2000011 (2 pages)
15 April 2000Ad 04/02/00--------- £ si 1@1=1 £ ic 2000007/2000008 (2 pages)
15 April 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 2000008/2000009 (2 pages)
15 April 2000Ad 04/02/00--------- £ si 1@1=1 £ ic 2000007/2000008 (2 pages)
15 April 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 2000008/2000009 (2 pages)
23 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 2000003/2000004 (2 pages)
23 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 2000005/2000006 (2 pages)
23 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 2000004/2000005 (2 pages)
23 February 2000Nc inc already adjusted 30/12/99 (1 page)
23 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 2000006/2000007 (2 pages)
23 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 2000006/2000007 (2 pages)
23 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 2000002/2000003 (2 pages)
23 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 2000005/2000006 (2 pages)
23 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 2000004/2000005 (2 pages)
23 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 2000003/2000004 (2 pages)
23 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 2000002/2000003 (2 pages)
23 February 2000Nc inc already adjusted 30/12/99 (1 page)
28 September 1999Full accounts made up to 31 December 1998 (10 pages)
28 September 1999Auditor's resignation (1 page)
28 September 1999Full accounts made up to 31 December 1998 (10 pages)
28 September 1999Auditor's resignation (1 page)
8 July 1999Return made up to 14/06/99; full list of members (8 pages)
8 July 1999Return made up to 14/06/99; full list of members (8 pages)
22 February 1999Particulars of contract relating to shares (3 pages)
22 February 1999Ad 01/01/99--------- £ si 1@1=1 £ ic 2000001/2000002 (2 pages)
22 February 1999Ad 01/01/99--------- £ si 1@1=1 £ ic 2000000/2000001 (2 pages)
22 February 1999Ad 01/01/99--------- £ si 1@1=1 £ ic 2000000/2000001 (2 pages)
22 February 1999Ad 01/01/99--------- £ si 1@1=1 £ ic 2000001/2000002 (2 pages)
22 February 1999Particulars of contract relating to shares (4 pages)
22 February 1999Particulars of contract relating to shares (4 pages)
22 February 1999Particulars of contract relating to shares (3 pages)
4 February 1999£ nc 2000000/2000002 01/01/99 (2 pages)
4 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 February 1999£ nc 2000000/2000002 01/01/99 (2 pages)
9 December 1998New director appointed (3 pages)
9 December 1998New director appointed (3 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
9 July 1998Return made up to 14/06/98; full list of members (7 pages)
9 July 1998Return made up to 14/06/98; full list of members (7 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
25 September 1997Full accounts made up to 31 December 1996 (10 pages)
25 September 1997Full accounts made up to 31 December 1996 (10 pages)
28 August 1997Return made up to 28/07/97; no change of members (7 pages)
28 August 1997Return made up to 28/07/97; no change of members (7 pages)
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 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)
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)
30 July 1996Return made up to 28/07/96; no change of members (6 pages)
30 July 1996Return made up to 28/07/96; no change of members (6 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Auditor's resignation (1 page)
25 June 1996Auditor's resignation (1 page)
31 May 1996Full accounts made up to 31 December 1995 (10 pages)
31 May 1996Full accounts made up to 31 December 1995 (10 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)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
9 June 1995Full accounts made up to 31 December 1994 (10 pages)
9 June 1995Full accounts made up to 31 December 1994 (10 pages)
29 September 1994Company name changed urania investments LIMITED\certificate issued on 30/09/94 (2 pages)
29 September 1994Company name changed urania investments LIMITED\certificate issued on 30/09/94 (2 pages)
26 September 1991Full accounts made up to 31 December 1990 (9 pages)
26 September 1991Full accounts made up to 31 December 1990 (9 pages)
11 October 1988Full accounts made up to 31 December 1987 (8 pages)
11 October 1988Full accounts made up to 31 December 1987 (8 pages)
22 October 1986Full accounts made up to 31 December 1985 (8 pages)
22 October 1986Full accounts made up to 31 December 1985 (8 pages)
23 December 1983Articles of association (16 pages)
23 December 1983Articles of association (16 pages)
3 August 1972Company name changed\certificate issued on 03/08/72 (14 pages)
3 August 1972Company name changed\certificate issued on 03/08/72 (14 pages)
4 January 1972Incorporation (19 pages)
4 January 1972Incorporation (19 pages)