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(19 years, 8 months 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(20 years, 5 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 | David Eric Starkie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Church Road Davenport Green Wilmslow Cheshire SK9 6HH |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Herr Franz Karl Strick |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2003(1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 February 2013) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mrs Gillian Michelle Watson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 February 2013) |
Role | Group Chief Accountant |
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(7 years, 9 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(13 years, 6 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 |
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 |
36.1m at £1 | Bodycote Jersey Holdings LTD 94.00% Ordinary |
---|---|
2.3m at £1 | Bodycote PLC 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,229,494 |
Current Liabilities | £160,885 |
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) |
15 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
---|---|
5 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 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) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
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 (12 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
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 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
6 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages) |
6 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 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 (15 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
17 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
9 June 2017 | Second filing of the annual return made up to 14 June 2011 (22 pages) |
9 June 2017 | Second filing of the annual return made up to 14 June 2011 (22 pages) |
9 June 2017 | Second filing of the annual return made up to 14 June 2010 (22 pages) |
9 June 2017 | Second filing of the annual return made up to 14 June 2010 (22 pages) |
9 June 2017 | Second filing of the annual return made up to 14 June 2012 (22 pages) |
9 June 2017 | Second filing of the annual return made up to 14 June 2012 (22 pages) |
23 May 2017 | Second filing of the annual return made up to 13 June 2013 (22 pages) |
23 May 2017 | Second filing of the annual return made up to 13 June 2016 (22 pages) |
23 May 2017 | Second filing of the annual return made up to 13 June 2013 (22 pages) |
23 May 2017 | Second filing of the annual return made up to 13 June 2014 (22 pages) |
23 May 2017 | Second filing of the annual return made up to 13 June 2015 (22 pages) |
23 May 2017 | Second filing of the annual return made up to 13 June 2016 (22 pages) |
23 May 2017 | Second filing of the annual return made up to 13 June 2014 (22 pages) |
23 May 2017 | Second filing of the annual return made up to 13 June 2015 (22 pages) |
12 May 2017 | Annual return made up to 14 June 2006 with a full list of shareholders (11 pages) |
12 May 2017 | Annual return made up to 14 June 2007 with a full list of shareholders (11 pages) |
12 May 2017 | Annual return made up to 14 June 2008 with a full list of shareholders (11 pages) |
12 May 2017 | Annual return made up to 14 June 2008 with a full list of shareholders (11 pages) |
12 May 2017 | Annual return made up to 14 June 2009 with a full list of shareholders (11 pages) |
12 May 2017 | Annual return made up to 14 June 2007 with a full list of shareholders (11 pages) |
12 May 2017 | Annual return made up to 14 June 2009 with a full list of shareholders (11 pages) |
12 May 2017 | Annual return made up to 14 June 2006 with a full list of shareholders (11 pages) |
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) |
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) |
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 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
|
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (13 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
|
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 (13 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
4 March 2013 | Termination of appointment of Franz Strick as a director (1 page) |
4 March 2013 | Termination of appointment of Franz Strick as a director (1 page) |
25 February 2013 | Termination of appointment of Gillian Watson as a director (1 page) |
25 February 2013 | Termination of appointment of Gillian Watson as a director (1 page) |
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) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders
|
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders
|
1 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 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) |
10 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders
|
12 July 2010 | Director's details changed for Franz Karl Strick on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Franz Karl Strick on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Franz Karl Strick on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders
|
9 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
9 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
9 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for John Roland Grime on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Gillian Michelle Watson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gillian Michelle Watson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for John Roland Grime on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Gillian Michelle Watson on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for John Roland Grime on 1 October 2009 (1 page) |
6 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from, bodycote international PLC, hulley road, macclesfield, cheshire, SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from bodycote international PLC hulley road macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from, bodycote international PLC, hulley road, macclesfield, cheshire, SK10 2SG (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
11 May 2005 | Ad 01/04/05--------- £ si 5297171@1=5297171 £ ic 33079348/38376519 (2 pages) |
11 May 2005 | Ad 01/04/05--------- £ si 5297171@1=5297171 £ ic 33079348/38376519 (2 pages) |
11 May 2005 | Ad 28/04/05--------- £ si 3483081@1=3483081 £ ic 29596267/33079348 (2 pages) |
11 May 2005 | Ad 28/04/05--------- £ si 3483081@1=3483081 £ ic 29596267/33079348 (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
11 October 2004 | Ad 05/08/04--------- £ si 7471615@1=7471615 £ ic 22124652/29596267 (2 pages) |
11 October 2004 | Ad 05/08/04--------- £ si 7471615@1=7471615 £ ic 22124652/29596267 (2 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 June 2004 | Ad 18/06/04--------- £ si 979219@1=979219 £ ic 21145433/22124652 (2 pages) |
28 June 2004 | Ad 18/06/04--------- £ si 979219@1=979219 £ ic 21145433/22124652 (2 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
22 June 2004 | Ad 27/04/04--------- £ si 666407@1=666407 £ ic 18843703/19510110 (2 pages) |
22 June 2004 | Ad 27/04/04--------- £ si 666407@1=666407 £ ic 18843703/19510110 (2 pages) |
22 June 2004 | Ad 13/02/04--------- £ si 1635323@1=1635323 £ ic 19510110/21145433 (2 pages) |
22 June 2004 | Ad 05/05/04--------- £ si 1678718@1=1678718 £ ic 17164985/18843703 (2 pages) |
22 June 2004 | Ad 13/02/04--------- £ si 1635323@1=1635323 £ ic 19510110/21145433 (2 pages) |
22 June 2004 | Ad 05/05/04--------- £ si 1678718@1=1678718 £ ic 17164985/18843703 (2 pages) |
16 February 2004 | Ad 20/01/04--------- £ si 634956@1=634956 £ ic 16530029/17164985 (2 pages) |
16 February 2004 | Ad 20/01/04--------- £ si 634956@1=634956 £ ic 16530029/17164985 (2 pages) |
10 January 2004 | Ad 01/12/03--------- £ si 2333314@1=2333314 £ ic 12461567/14794881 (2 pages) |
10 January 2004 | Ad 15/12/03--------- £ si 1041088@1=1041088 £ ic 14794881/15835969 (2 pages) |
10 January 2004 | Ad 19/12/03--------- £ si 694060@1=694060 £ ic 15835969/16530029 (2 pages) |
10 January 2004 | Ad 19/12/03--------- £ si 694060@1=694060 £ ic 15835969/16530029 (2 pages) |
10 January 2004 | Ad 15/12/03--------- £ si 1041088@1=1041088 £ ic 14794881/15835969 (2 pages) |
10 January 2004 | Ad 01/12/03--------- £ si 2333314@1=2333314 £ ic 12461567/14794881 (2 pages) |
9 December 2003 | Ad 26/11/03--------- £ si 2071823@1=2071823 £ ic 10389744/12461567 (2 pages) |
9 December 2003 | Ad 26/11/03--------- £ si 2071823@1=2071823 £ ic 10389744/12461567 (2 pages) |
14 October 2003 | Ad 08/10/03--------- £ si 5346879@1=5346879 £ ic 5042865/10389744 (2 pages) |
14 October 2003 | Ad 08/10/03--------- £ si 5346879@1=5346879 £ ic 5042865/10389744 (2 pages) |
2 October 2003 | Ad 24/09/03--------- £ si 5042864@1=5042864 £ ic 1/5042865 (2 pages) |
2 October 2003 | Ad 24/09/03--------- £ si 5042864@1=5042864 £ ic 1/5042865 (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
23 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
16 June 2003 | Incorporation (21 pages) |
16 June 2003 | Incorporation (21 pages) |