Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director Name | Mr Benjamin Philip Fidler |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Ms Melanie Sheldon |
---|---|
Status | Current |
Appointed | 16 November 2023(47 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Bernard Alan Rickinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 1998) |
Role | Managing Director |
Correspondence Address | Normanhurst Ashford Road Bakewell Derbyshire DE45 1GL |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Mr Brian Ellis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 1997) |
Role | Technical Director |
Correspondence Address | 29 Charnwood Close Macclesfield Cheshire SK10 3NR |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 Robins Close Rainow Macclesfield Cheshire SK10 5UG |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(20 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Brian John Birch |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2002) |
Role | Metallurgist |
Correspondence Address | 33 Boars Head Avenue Standish Wigan Lancashire WN6 0BH |
Director Name | Prof Thomas Bell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2003) |
Role | Professor |
Correspondence Address | St Mawes 1 Mariners Road Blundell Sands Merseyside L23 6SX |
Director Name | Daniel John Roberts |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2003) |
Role | General/Sales Manager |
Correspondence Address | 78 Roebuck Road Sheffield S6 3GQ |
Director Name | Christopher Arton Stokoe |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Dale Fold Cottage Dale House Fold Towers Road Poynton Stockport Cheshire SK12 1DG |
Director Name | Richard Marcus Walker |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2002) |
Role | Production Director |
Correspondence Address | Withybeck Urdimarsh Marden Hereford Herefordshire HR1 3HB Wales |
Director Name | John Dale Hubbard |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2009) |
Role | Professional Engineer |
Correspondence Address | 5838 Mapleshade Dallas Texas Tx 75252 United States |
Director Name | Mr Michael Hallas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(27 years, 4 months after company formation) |
Appointment Duration | 13 years (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 |
Director Name | Miss Julie Norma Pickford |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 October 2010) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Paul Trevor Clough |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2007) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 11 The Mount Woodlaithes Village Rotherham South Yorkshire S66 3XU |
Director Name | Mr David Emrys John |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 February 2013) |
Role | Divisional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Ms Jody Louise Turin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2010(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2013) |
Role | President, Hip Division |
Country of Residence | United States |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mrs Ute Suse Ball |
---|---|
Status | Resigned |
Appointed | 17 March 2011(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Ute Suse Ball |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2013(36 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 November 2023) |
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 | Resigned |
Appointed | 01 January 2017(40 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 2023) |
Role | Accountant |
Country of Residence | Switzerland |
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 |
100 at £1 | Bodycote PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,045,000 |
Gross Profit | £2,968,000 |
Net Worth | -£152,000 |
Cash | £8,000 |
Current Liabilities | £1,232,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
3 July 1989 | Delivered on: 14 July 1989 Satisfied on: 27 June 2003 Persons entitled: The Norwich Union Life Insurance Society Classification: Supplemental trust deed Secured details: £600,000 7 1/4% debenture stock 1986/91 of marshalls PLC and all other moneys due to the chargee as defined in the deed. Particulars: Floating charge over (including any uncalled capital). Undertaking and all property and assets. Fully Satisfied |
---|---|
3 July 1989 | Delivered on: 7 July 1989 Satisfied on: 27 June 2003 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed. Secured details: Principal amount of the £20,000,000 11 3/8% debenture stock 1992/2014 of marshalls PLC and all other monies due or to become due to the chargee as defined in the deed. Particulars: First floating charge over:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
---|---|
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
30 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
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) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
18 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
6 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages) |
6 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (29 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 | 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) |
23 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (24 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) |
26 February 2013 | Appointment of Ute Suse Ball as a director (2 pages) |
26 February 2013 | Termination of appointment of Jody Turin as a director (1 page) |
26 February 2013 | Appointment of Ute Suse Ball as a director (2 pages) |
26 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
26 February 2013 | Termination of appointment of David John as a director (1 page) |
26 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
26 February 2013 | Termination of appointment of David John as a director (1 page) |
26 February 2013 | Termination of appointment of Jody Turin as a director (1 page) |
26 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
1 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
22 November 2010 | Appointment of Ms Jody Louise Turin as a director (2 pages) |
22 November 2010 | Termination of appointment of Michael Hallas as a director (1 page) |
22 November 2010 | Termination of appointment of Julie Pickford as a director (1 page) |
22 November 2010 | Appointment of Ms Jody Louise Turin as a director (2 pages) |
22 November 2010 | Termination of appointment of Michael Hallas as a director (1 page) |
22 November 2010 | Termination of appointment of Julie Pickford as a director (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
11 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Julie Norma Pickford on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Julie Norma Pickford on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for David Emrys John on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for David Emrys John on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Julie Norma Pickford on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for David Emrys John on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
30 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 July 2009 | Appointment terminated director john hubbard (1 page) |
1 July 2009 | Appointment terminated director john hubbard (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
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) |
9 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
2 April 2008 | Director's change of particulars / john hubbard / 01/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / john hubbard / 01/04/2008 (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
7 January 2007 | Director's particulars changed (1 page) |
7 January 2007 | Director's particulars changed (1 page) |
22 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
15 January 2004 | New director appointed (3 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (3 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
14 July 2003 | Return made up to 14/06/03; no change of members (5 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (5 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 14/06/02; no change of members (6 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (6 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
28 September 1999 | Auditor's resignation (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 September 1999 | Auditor's resignation (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 October 1998 | Return made up to 22/09/98; no change of members (6 pages) |
2 October 1998 | Return made up to 22/09/98; no change of members (6 pages) |
18 August 1998 | Return made up to 14/06/98; full list of members (7 pages) |
18 August 1998 | Return made up to 14/06/98; full list of members (7 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (3 pages) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (3 pages) |
27 October 1997 | Return made up to 03/10/97; full list of members (7 pages) |
27 October 1997 | Return made up to 03/10/97; full list of members (7 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 140 kingsway manchester M19 1BB (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 140 kingsway manchester M19 1BB (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
1 January 1997 | Company name changed H.I.P. LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed H.I.P. LIMITED\certificate issued on 01/01/97 (2 pages) |
16 December 1996 | Secretary's particulars changed (1 page) |
16 December 1996 | Secretary's particulars changed (1 page) |
8 October 1996 | Return made up to 03/10/96; no change of members
|
8 October 1996 | Return made up to 03/10/96; no change of members
|
25 June 1996 | Auditor's resignation (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
31 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 February 1996 | Secretary's particulars changed (1 page) |
17 February 1996 | Secretary's particulars changed (1 page) |
12 October 1995 | Return made up to 10/10/95; no change of members (8 pages) |
12 October 1995 | Return made up to 10/10/95; no change of members (8 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
3 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
4 September 1992 | Full accounts made up to 31 December 1991 (12 pages) |
4 September 1992 | Full accounts made up to 31 December 1991 (12 pages) |
5 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
5 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
14 July 1989 | Particulars of mortgage/charge (3 pages) |
14 July 1989 | Particulars of mortgage/charge (3 pages) |
7 July 1989 | Particulars of mortgage/charge (5 pages) |
7 July 1989 | Particulars of mortgage/charge (5 pages) |
5 July 1989 | Memorandum and Articles of Association (11 pages) |
5 July 1989 | Memorandum and Articles of Association (11 pages) |
1 April 1985 | Company name changed\certificate issued on 01/04/85 (2 pages) |
1 April 1985 | Company name changed\certificate issued on 01/04/85 (2 pages) |
9 September 1976 | Certificate of incorporation (1 page) |
9 September 1976 | Certificate of incorporation (1 page) |