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(30 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(30 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 | Mr Bernard Alan Rickinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Normanhurst Ashford Road Bakewell Derbyshire DE45 1GL |
Director Name | Christopher Arton Stokoe |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Dale Fold Cottage Dale House Fold Towers Road Poynton Stockport Cheshire SK12 1DG |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 Robins Close Rainow Macclesfield Cheshire SK10 5UG |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(4 years, 2 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 Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Director Name | Mr John Roland Grime |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 March 2011) |
Role | Sol & Sec |
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 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (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(18 years, 1 month 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 | 21 February 2013(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 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(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2023) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
4 at £1 | Bodycote PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £323,612 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months 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) |
6 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
---|---|
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
29 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 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 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 pages) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 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 (16 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (16 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 | 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) |
23 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 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) |
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 (12 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Appointment of Ute Suse Ball as a director (2 pages) |
25 February 2013 | Appointment of Ute Suse Ball as a director (2 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) |
11 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
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) |
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) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Termination of appointment of John Grime as a director (1 page) |
29 May 2011 | Termination of appointment of John Grime as a director (1 page) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
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 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
28 June 2010 | Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr John Roland Grime on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
28 June 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
9 January 2010 | Withdraw the company strike off application (1 page) |
9 January 2010 | Withdraw the company strike off application (1 page) |
7 January 2010 | Withdraw the company strike off application (1 page) |
7 January 2010 | Withdraw the company strike off application (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 July 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 | 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) |
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) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 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; full list of members (5 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (5 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 | Return made up to 14/06/03; no change of members (4 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (4 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (4 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 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) |
26 July 2000 | Return made up to 14/06/98; full list of members (6 pages) |
26 July 2000 | Return made up to 14/06/98; full list of members (6 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
29 December 1999 | Company name changed delta coatings (uk) LIMITED\certificate issued on 30/12/99 (2 pages) |
29 December 1999 | Company name changed delta coatings (uk) LIMITED\certificate issued on 30/12/99 (2 pages) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | Director resigned (1 page) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (5 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (5 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
16 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
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 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
31 December 1996 | Return made up to 23/12/96; full list of members
|
31 December 1996 | Return made up to 23/12/96; full list of members
|
20 December 1996 | Secretary's particulars changed (1 page) |
20 December 1996 | Secretary's particulars changed (1 page) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 February 1996 | Secretary's particulars changed (1 page) |
19 February 1996 | Secretary's particulars changed (1 page) |
11 January 1996 | Return made up to 03/01/96; no change of members
|
11 January 1996 | Return made up to 03/01/96; no change of members
|
9 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
9 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
26 September 1994 | Company name changed\certificate issued on 26/09/94 (2 pages) |
26 September 1994 | Company name changed\certificate issued on 26/09/94 (2 pages) |
24 May 1993 | Memorandum and Articles of Association (10 pages) |
24 May 1993 | Memorandum and Articles of Association (10 pages) |
27 January 1993 | Incorporation (13 pages) |
27 January 1993 | Incorporation (13 pages) |