Company NameBodycote Nominees No. 1 Limited
DirectorsMichael John Harkcom and Benjamin Philip Fidler
Company StatusActive
Company Number02783947
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 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(20 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(30 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(30 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 NameMr Bernard Alan Rickinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months after company formation)
Appointment Duration4 years (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressNormanhurst Ashford Road
Bakewell
Derbyshire
DE45 1GL
Director NameChristopher Arton Stokoe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1999)
RoleChartered Accountant
Correspondence AddressDale Fold Cottage Dale House Fold
Towers Road Poynton
Stockport
Cheshire
SK12 1DG
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed13 January 1994(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed27 March 1997(4 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 Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 May 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Director NameMr John Roland Grime
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 March 2011)
RoleSol & Sec
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 10 months after company formation)
Appointment Duration17 years, 1 month (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(18 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 16 November 2023)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameUte Suse Ball
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2013(20 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 16 November 2023)
RoleSecretary
Country of ResidenceSwitzerland
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(23 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2023)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

4 at £1Bodycote PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£323,612

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months 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

6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
29 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
26 February 2020Director's details changed for Ute Suse Ball on 1 February 2019 (2 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 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 (13 pages)
6 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
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)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 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 (17 pages)
23 June 2016Full accounts made up to 31 December 2015 (17 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 4
(6 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 4
(6 pages)
30 June 2015Full accounts made up to 31 December 2014 (13 pages)
30 June 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(6 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(6 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)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(7 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 4
(7 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
25 February 2013Appointment of Ute Suse Ball as a director (2 pages)
25 February 2013Appointment of Ute Suse Ball as a director (2 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)
11 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 4
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 4
(4 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)
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)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
29 May 2011Termination of appointment of John Grime as a director (1 page)
29 May 2011Termination of appointment of John Grime as a director (1 page)
12 May 2011Resolutions
  • RES13 ‐ Adopt auth matrix 09/05/2011
(13 pages)
12 May 2011Resolutions
  • RES13 ‐ Adopt auth matrix 09/05/2011
(13 pages)
1 April 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 April 2011Termination of appointment of John Grime as a secretary (1 page)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
28 June 2010Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
28 June 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
9 January 2010Withdraw the company strike off application (1 page)
9 January 2010Withdraw the company strike off application (1 page)
7 January 2010Withdraw the company strike off application (1 page)
7 January 2010Withdraw the company strike off application (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Application for striking-off (1 page)
30 September 2009Application for striking-off (1 page)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 July 2009Return made up to 14/06/09; full list of members (3 pages)
1 July 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 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
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)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 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; full list of members (5 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 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 2003Return made up to 14/06/03; no change of members (4 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 July 2000Return made up to 14/06/00; full list of members (7 pages)
26 July 2000Return made up to 14/06/00; full list of members (7 pages)
26 July 2000Return made up to 14/06/98; full list of members (6 pages)
26 July 2000Return made up to 14/06/98; full list of members (6 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
29 December 1999Company name changed delta coatings (uk) LIMITED\certificate issued on 30/12/99 (2 pages)
29 December 1999Company name changed delta coatings (uk) LIMITED\certificate issued on 30/12/99 (2 pages)
23 December 1999New director appointed (3 pages)
23 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999Director resigned (1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 July 1999Return made up to 14/06/99; no change of members (5 pages)
8 July 1999Return made up to 14/06/99; no change of members (5 pages)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 December 1997Return made up to 08/12/97; full list of members (6 pages)
16 December 1997Return made up to 08/12/97; full list of members (6 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (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 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
31 December 1996Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 1996Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Secretary's particulars changed (1 page)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 February 1996Secretary's particulars changed (1 page)
19 February 1996Secretary's particulars changed (1 page)
11 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 September 1994Company name changed\certificate issued on 26/09/94 (2 pages)
26 September 1994Company name changed\certificate issued on 26/09/94 (2 pages)
24 May 1993Memorandum and Articles of Association (10 pages)
24 May 1993Memorandum and Articles of Association (10 pages)
27 January 1993Incorporation (13 pages)
27 January 1993Incorporation (13 pages)