Company NameBodycote K-Tech Limited
DirectorsMichael John Harkcom and Benjamin Philip Fidler
Company StatusActive
Company Number02677293
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(21 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(31 years, 1 month 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(31 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 NameMark Janos Serfozo
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration4 months, 2 weeks (resigned 26 May 1992)
RoleSolicitor
Correspondence AddressCarlton House 18 Albert Square
Manchester
Lancashire
M2 5PG
Director NameDavid Joseph Gray
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration4 months, 2 weeks (resigned 26 May 1992)
RoleSolicitor
Correspondence AddressCarlton House 18 Albert Square
Manchester
Lancashire
M2 5PG
Secretary NameMark Janos Serfozo
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration4 months, 2 weeks (resigned 26 May 1992)
RoleCompany Director
Correspondence AddressCarlton House 18 Albert Square
Manchester
Lancashire
M2 5PG
Director NameJeffrey Lloyd Carr
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1992(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 1999)
RoleCompany Vice President
Correspondence Address1405 Marion Anderson Road
Hot Springs
Arkansas
Foreign
Director NameDavid Neil Collis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(4 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressGransden Cottage
Bullocks Lane, Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameJeffrey Arlen Doose
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address5 Ridge Creek Point
Arkadelphia
Arkansas 71923
Foreign
Director NameBruce Forster
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressCedar Lodge
Shrigley Road, Pott Shrigley
Macclesfield
Cheshire
SK10 5SG
Director NameJeffrey David Hair
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1992(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 1998)
RolePresident
Correspondence Address222 Summertime Point
Hot Springs
Arkansas
United States
Secretary NameDavid Neil Collis
NationalityBritish
StatusResigned
Appointed26 May 1992(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address49 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Director NameCarl Thomas Savage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address139 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LH
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed22 March 1999(7 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 8 months after company formation)
Appointment Duration7 years, 3 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(19 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(24 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 2023)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 2 Limited (Corporation)
StatusResigned
Appointed01 January 2003(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 1 Limited (Corporation)
StatusResigned
Appointed01 January 2003(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 2009)
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

750 at £0.1Bodycote PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

14 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 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)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 75
(4 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 75
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 75
(4 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 75
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 75
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 75
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 November 2011Auditor's resignation (1 page)
28 November 2011Auditor's resignation (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 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)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 March 2010Appointment of Mr David Farrington Landless as a director (2 pages)
12 March 2010Appointment of Mr David Farrington Landless as a director (2 pages)
28 September 2009Appointment terminated director bodycote nominees no 2 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 1 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 2 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 1 LIMITED (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from bodycote international PLC hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from bodycote international PLC hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 June 2005Return made up to 14/06/05; full list of members (2 pages)
24 June 2005Return made up to 14/06/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 June 2004Return made up to 14/06/04; no change of members (4 pages)
24 June 2004Return made up to 14/06/04; no change of members (4 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 July 2003Director resigned (1 page)
14 July 2003Return made up to 14/06/03; full list of members (5 pages)
14 July 2003Return made up to 14/06/03; full list of members (5 pages)
14 July 2003Director resigned (1 page)
27 January 2003New director appointed (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (3 pages)
27 January 2003New director appointed (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (3 pages)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
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)
24 June 2002Return made up to 14/06/02; full list of members (5 pages)
24 June 2002Return made up to 14/06/02; full list of members (5 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
4 July 2001Return made up to 14/06/01; no change of members (5 pages)
4 July 2001Return made up to 14/06/01; no change of members (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 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; no change of members (6 pages)
5 July 2000Return made up to 14/06/00; no change of members (6 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
29 January 2000Director's particulars changed (1 page)
29 January 2000Return made up to 14/01/00; full list of members (8 pages)
29 January 2000Return made up to 14/01/00; full list of members (8 pages)
29 January 2000Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Company name changed k-tech ceramic coatings LIMITED\certificate issued on 12/07/99 (2 pages)
9 July 1999Company name changed k-tech ceramic coatings LIMITED\certificate issued on 12/07/99 (2 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 January 1999Return made up to 14/01/99; no change of members (4 pages)
12 January 1999Return made up to 14/01/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 January 1998Return made up to 14/01/98; no change of members (4 pages)
20 January 1998Return made up to 14/01/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Memorandum and Articles of Association (20 pages)
11 December 1996Memorandum and Articles of Association (20 pages)
6 November 1996Ad 18/10/96--------- £ si [email protected]=15 £ ic 60/75 (2 pages)
6 November 1996£ ic 100/60 18/10/96 £ sr 40@1=40 (1 page)
6 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
6 November 1996S-div 18/10/96 (1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1996Ad 18/10/96--------- £ si [email protected]=15 £ ic 60/75 (2 pages)
6 November 1996£ ic 100/60 18/10/96 £ sr 40@1=40 (1 page)
6 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
6 November 1996S-div 18/10/96 (1 page)
15 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
14 February 1996Return made up to 14/01/96; full list of members (6 pages)
14 February 1996Return made up to 14/01/96; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
14 January 1992Incorporation (13 pages)
14 January 1992Incorporation (13 pages)