Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director Name | Mr Michael John Harkcom |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Petr Jelinek |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 07 October 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | Czech Republic |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Ms Melanie Sheldon |
---|---|
Status | Current |
Appointed | 16 November 2023(16 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Miss Julie Norma Pickford |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Simon Paul Blantern |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Sales And New Business Develop |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Miss Julie Norma Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Anthony Noonan |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Alexandre Schmid |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 February 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2021) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Ute Suse Ball |
---|---|
Status | Resigned |
Appointed | 25 February 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Telephone | 0161 4400288 |
---|---|
Telephone region | Manchester |
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 |
1.2k at £1 | Bodycote Jersey Holdings LTD 52.84% Ordinary |
---|---|
1.1k at £1 | Bodycote Luxembourg Finance Sarl 47.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,578,107 |
Cash | £2,114 |
Current Liabilities | £908,148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
15 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
---|---|
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (155 pages) |
29 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
29 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
25 February 2020 | Appointment of Ute Suse Ball as a secretary on 25 February 2020 (2 pages) |
25 February 2020 | Appointment of Mr Michael John Harkcom as a director on 25 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Simon Paul Blantern as a director on 25 February 2020 (1 page) |
25 February 2020 | Appointment of Mr Alexandre Schmid as a director on 25 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Anthony Noonan as a director on 25 February 2020 (1 page) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 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) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
12 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages) |
12 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
12 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
27 July 2017 | Termination of appointment of Julie Norma Pickford as a director on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Anthony Noonan as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Anthony Noonan as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Anthony Noonan as a director on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Julie Norma Pickford as a director on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Anthony Noonan as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Julie Norma Pickford as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Julie Norma Pickford as a secretary on 27 July 2017 (1 page) |
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) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 March 2016 | Director's details changed for Miss Julie Norma Pickford on 21 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Miss Julie Norma Pickford on 21 March 2016 (2 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 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
|
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) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
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) |
24 June 2013 | Registered office address changed from Bodycote Heat Treatments Ltd Chester Road Woodford Stockport Cheshire SK7 1QP on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Bodycote Heat Treatments Ltd Chester Road Woodford Stockport Cheshire SK7 1QP on 24 June 2013 (1 page) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
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 (8 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Miss Julie Norma Pickford on 1 October 2009 (1 page) |
12 July 2010 | Secretary's details changed for Miss Julie Norma Pickford on 1 October 2009 (1 page) |
12 July 2010 | Director's details changed for Simon Paul Blantern on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Miss Julie Norma Pickford on 1 October 2009 (1 page) |
12 July 2010 | Director's details changed for Simon Paul Blantern on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Simon Paul Blantern on 1 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (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 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (5 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (5 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
13 December 2006 | Incorporation (32 pages) |
13 December 2006 | Incorporation (32 pages) |