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(31 years, 1 month 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(31 years, 10 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 | Mark Janos Serfozo |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 4 months, 2 weeks (resigned 26 May 1992) |
Role | Solicitor |
Correspondence Address | Carlton House 18 Albert Square Manchester Lancashire M2 5PG |
Director Name | David Joseph Gray |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 4 months, 2 weeks (resigned 26 May 1992) |
Role | Solicitor |
Correspondence Address | Carlton House 18 Albert Square Manchester Lancashire M2 5PG |
Secretary Name | Mark Janos Serfozo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 4 months, 2 weeks (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | Carlton House 18 Albert Square Manchester Lancashire M2 5PG |
Director Name | Jeffrey Lloyd Carr |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1992(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 1999) |
Role | Company Vice President |
Correspondence Address | 1405 Marion Anderson Road Hot Springs Arkansas Foreign |
Director Name | David Neil Collis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Gransden Cottage Bullocks Lane, Sutton Macclesfield Cheshire SK11 0HE |
Director Name | Jeffrey Arlen Doose |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 5 Ridge Creek Point Arkadelphia Arkansas 71923 Foreign |
Director Name | Bruce Forster |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Cedar Lodge Shrigley Road, Pott Shrigley Macclesfield Cheshire SK10 5SG |
Director Name | Jeffrey David Hair |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1992(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 March 1998) |
Role | President |
Correspondence Address | 222 Summertime Point Hot Springs Arkansas United States |
Secretary Name | David Neil Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 49 Blakelow Road Macclesfield Cheshire SK11 7ED |
Director Name | Mr Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Director Name | Carl Thomas Savage |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 139 Pilkington Avenue Sutton Coldfield West Midlands B72 1LH |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (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 |
Secretary Name | Mrs Ute Suse Ball |
---|---|
Status | Resigned |
Appointed | 17 March 2011(19 years, 2 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 | Mr Dominique Yates |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(24 years, 11 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 |
Director Name | Bodycote Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 September 2009) |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Bodycote Nominees No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 September 2009) |
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 |
750 at £0.1 | Bodycote PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 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) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Auditor's resignation (1 page) |
28 November 2011 | Auditor's resignation (1 page) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
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 | 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 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Appointment of Mr David Farrington Landless as a director (2 pages) |
12 March 2010 | Appointment of Mr David Farrington Landless as a director (2 pages) |
28 September 2009 | Appointment terminated director bodycote nominees no 2 LIMITED (1 page) |
28 September 2009 | Appointment terminated director bodycote nominees no 1 LIMITED (1 page) |
28 September 2009 | Appointment terminated director bodycote nominees no 2 LIMITED (1 page) |
28 September 2009 | Appointment terminated director bodycote nominees no 1 LIMITED (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 August 2008 | Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from bodycote international PLC hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from bodycote international PLC hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 June 2004 | Return made up to 14/06/04; no change of members (4 pages) |
24 June 2004 | Return made up to 14/06/04; no change of members (4 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
14 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
14 July 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (3 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (5 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (5 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 July 2001 | Return made up to 14/06/01; no change of members (5 pages) |
4 July 2001 | Return made up to 14/06/01; no change of members (5 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
5 July 2000 | Return made up to 14/06/00; no change of members (6 pages) |
5 July 2000 | Return made up to 14/06/00; no change of members (6 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
29 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
29 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
29 January 2000 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 July 1999 | Company name changed k-tech ceramic coatings LIMITED\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Company name changed k-tech ceramic coatings LIMITED\certificate issued on 12/07/99 (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
12 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 February 1997 | Return made up to 14/01/97; full list of members
|
17 February 1997 | Return made up to 14/01/97; full list of members
|
11 December 1996 | Memorandum and Articles of Association (20 pages) |
11 December 1996 | Memorandum and Articles of Association (20 pages) |
6 November 1996 | Ad 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 1996 | Resolutions
|
6 November 1996 | S-div 18/10/96 (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Ad 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 1996 | Resolutions
|
6 November 1996 | S-div 18/10/96 (1 page) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
14 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
14 January 1992 | Incorporation (13 pages) |
14 January 1992 | Incorporation (13 pages) |