Company NameBodycote Finance UK Limited
DirectorsMichael John Harkcom and Benjamin Philip Fidler
Company StatusActive
Company Number04800400
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(9 years, 8 months 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(19 years, 8 months 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(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameDavid Eric Starkie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Church Road
Davenport Green
Wilmslow
Cheshire
SK9 6HH
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameHerr Franz Karl Strick
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2003(1 day after company formation)
Appointment Duration9 years, 8 months (resigned 26 February 2013)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMrs Gillian Michelle Watson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 February 2013)
RoleGroup Chief Accountant
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(7 years, 9 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(13 years, 6 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

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

36.1m at £1Bodycote Jersey Holdings LTD
94.00%
Ordinary
2.3m at £1Bodycote PLC
6.00%
Ordinary

Financials

Year2014
Net Worth£50,229,494
Current Liabilities£160,885

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

15 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
5 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 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)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
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 (12 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
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 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
6 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages)
6 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 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 (15 pages)
19 July 2017Full accounts made up to 31 December 2016 (15 pages)
17 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
17 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
9 June 2017Second filing of the annual return made up to 14 June 2011 (22 pages)
9 June 2017Second filing of the annual return made up to 14 June 2011 (22 pages)
9 June 2017Second filing of the annual return made up to 14 June 2010 (22 pages)
9 June 2017Second filing of the annual return made up to 14 June 2010 (22 pages)
9 June 2017Second filing of the annual return made up to 14 June 2012 (22 pages)
9 June 2017Second filing of the annual return made up to 14 June 2012 (22 pages)
23 May 2017Second filing of the annual return made up to 13 June 2013 (22 pages)
23 May 2017Second filing of the annual return made up to 13 June 2016 (22 pages)
23 May 2017Second filing of the annual return made up to 13 June 2013 (22 pages)
23 May 2017Second filing of the annual return made up to 13 June 2014 (22 pages)
23 May 2017Second filing of the annual return made up to 13 June 2015 (22 pages)
23 May 2017Second filing of the annual return made up to 13 June 2016 (22 pages)
23 May 2017Second filing of the annual return made up to 13 June 2014 (22 pages)
23 May 2017Second filing of the annual return made up to 13 June 2015 (22 pages)
12 May 2017Annual return made up to 14 June 2006 with a full list of shareholders (11 pages)
12 May 2017Annual return made up to 14 June 2007 with a full list of shareholders (11 pages)
12 May 2017Annual return made up to 14 June 2008 with a full list of shareholders (11 pages)
12 May 2017Annual return made up to 14 June 2008 with a full list of shareholders (11 pages)
12 May 2017Annual return made up to 14 June 2009 with a full list of shareholders (11 pages)
12 May 2017Annual return made up to 14 June 2007 with a full list of shareholders (11 pages)
12 May 2017Annual return made up to 14 June 2009 with a full list of shareholders (11 pages)
12 May 2017Annual return made up to 14 June 2006 with a full list of shareholders (11 pages)
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)
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)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 38,376,519
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2017
(7 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 38,376,519
(6 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 38,376,519
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2017
(7 pages)
24 June 2016Full accounts made up to 31 December 2015 (17 pages)
24 June 2016Full accounts made up to 31 December 2015 (17 pages)
22 June 2015Full accounts made up to 31 December 2014 (13 pages)
22 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 38,376,519
(4 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 38,376,519
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2017
(5 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 38,376,519
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2017
(5 pages)
25 June 2014Full accounts made up to 31 December 2013 (13 pages)
25 June 2014Full accounts made up to 31 December 2013 (13 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 38,376,519
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2017
(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 38,376,519
(4 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 38,376,519
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2017
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (13 pages)
12 July 2013Full accounts made up to 31 December 2012 (13 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2017
(5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2017
(5 pages)
4 March 2013Termination of appointment of Franz Strick as a director (1 page)
4 March 2013Termination of appointment of Franz Strick as a director (1 page)
25 February 2013Termination of appointment of Gillian Watson as a director (1 page)
25 February 2013Termination of appointment of Gillian Watson as a director (1 page)
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)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/17.
(7 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/17.
(7 pages)
1 July 2011Full accounts made up to 31 December 2010 (13 pages)
1 July 2011Full accounts made up to 31 December 2010 (13 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/17.
(7 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/17.
(7 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 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)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/17.
(6 pages)
12 July 2010Director's details changed for Franz Karl Strick on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Franz Karl Strick on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Franz Karl Strick on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/17.
(6 pages)
9 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
9 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
9 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for John Roland Grime on 1 October 2009 (1 page)
8 October 2009Director's details changed for Gillian Michelle Watson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gillian Michelle Watson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for John Roland Grime on 1 October 2009 (1 page)
8 October 2009Director's details changed for Gillian Michelle Watson on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for John Roland Grime on 1 October 2009 (1 page)
6 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 July 2009Return made up to 14/06/09; full list of members (4 pages)
3 June 2009Full accounts made up to 31 December 2008 (13 pages)
3 June 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2008Registered office changed on 19/08/2008 from, bodycote international PLC, hulley road, macclesfield, cheshire, SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from bodycote international PLC hulley road macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from, bodycote international PLC, hulley road, macclesfield, cheshire, SK10 2SG (1 page)
9 July 2008Full accounts made up to 31 December 2007 (11 pages)
9 July 2008Full accounts made up to 31 December 2007 (11 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (11 pages)
5 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 June 2007Return made up to 14/06/07; full list of members (3 pages)
25 June 2007Return made up to 14/06/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
30 June 2006Return made up to 14/06/06; full list of members (6 pages)
30 June 2006Return made up to 14/06/06; full list of members (6 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
30 June 2005Return made up to 14/06/05; full list of members (3 pages)
30 June 2005Return made up to 14/06/05; full list of members (3 pages)
11 May 2005Ad 01/04/05--------- £ si 5297171@1=5297171 £ ic 33079348/38376519 (2 pages)
11 May 2005Ad 01/04/05--------- £ si 5297171@1=5297171 £ ic 33079348/38376519 (2 pages)
11 May 2005Ad 28/04/05--------- £ si 3483081@1=3483081 £ ic 29596267/33079348 (2 pages)
11 May 2005Ad 28/04/05--------- £ si 3483081@1=3483081 £ ic 29596267/33079348 (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
11 October 2004Ad 05/08/04--------- £ si 7471615@1=7471615 £ ic 22124652/29596267 (2 pages)
11 October 2004Ad 05/08/04--------- £ si 7471615@1=7471615 £ ic 22124652/29596267 (2 pages)
29 September 2004Full accounts made up to 31 December 2003 (11 pages)
29 September 2004Full accounts made up to 31 December 2003 (11 pages)
28 June 2004Ad 18/06/04--------- £ si 979219@1=979219 £ ic 21145433/22124652 (2 pages)
28 June 2004Ad 18/06/04--------- £ si 979219@1=979219 £ ic 21145433/22124652 (2 pages)
24 June 2004Return made up to 14/06/04; full list of members (6 pages)
24 June 2004Return made up to 14/06/04; full list of members (6 pages)
22 June 2004Ad 27/04/04--------- £ si 666407@1=666407 £ ic 18843703/19510110 (2 pages)
22 June 2004Ad 27/04/04--------- £ si 666407@1=666407 £ ic 18843703/19510110 (2 pages)
22 June 2004Ad 13/02/04--------- £ si 1635323@1=1635323 £ ic 19510110/21145433 (2 pages)
22 June 2004Ad 05/05/04--------- £ si 1678718@1=1678718 £ ic 17164985/18843703 (2 pages)
22 June 2004Ad 13/02/04--------- £ si 1635323@1=1635323 £ ic 19510110/21145433 (2 pages)
22 June 2004Ad 05/05/04--------- £ si 1678718@1=1678718 £ ic 17164985/18843703 (2 pages)
16 February 2004Ad 20/01/04--------- £ si 634956@1=634956 £ ic 16530029/17164985 (2 pages)
16 February 2004Ad 20/01/04--------- £ si 634956@1=634956 £ ic 16530029/17164985 (2 pages)
10 January 2004Ad 01/12/03--------- £ si 2333314@1=2333314 £ ic 12461567/14794881 (2 pages)
10 January 2004Ad 15/12/03--------- £ si 1041088@1=1041088 £ ic 14794881/15835969 (2 pages)
10 January 2004Ad 19/12/03--------- £ si 694060@1=694060 £ ic 15835969/16530029 (2 pages)
10 January 2004Ad 19/12/03--------- £ si 694060@1=694060 £ ic 15835969/16530029 (2 pages)
10 January 2004Ad 15/12/03--------- £ si 1041088@1=1041088 £ ic 14794881/15835969 (2 pages)
10 January 2004Ad 01/12/03--------- £ si 2333314@1=2333314 £ ic 12461567/14794881 (2 pages)
9 December 2003Ad 26/11/03--------- £ si 2071823@1=2071823 £ ic 10389744/12461567 (2 pages)
9 December 2003Ad 26/11/03--------- £ si 2071823@1=2071823 £ ic 10389744/12461567 (2 pages)
14 October 2003Ad 08/10/03--------- £ si 5346879@1=5346879 £ ic 5042865/10389744 (2 pages)
14 October 2003Ad 08/10/03--------- £ si 5346879@1=5346879 £ ic 5042865/10389744 (2 pages)
2 October 2003Ad 24/09/03--------- £ si 5042864@1=5042864 £ ic 1/5042865 (2 pages)
2 October 2003Ad 24/09/03--------- £ si 5042864@1=5042864 £ ic 1/5042865 (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
23 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Incorporation (21 pages)
16 June 2003Incorporation (21 pages)