Company NameBodycote Investments
DirectorsMichael John Harkcom and Petr Jelinek
Company StatusActive
Company Number06027997
CategoryPrivate Unlimited Company
Incorporation Date13 December 2006(17 years, 4 months ago)

Business Activity

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

Directors

Secretary NameAnthony Noonan
StatusCurrent
Appointed27 July 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Petr Jelinek
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCzech
StatusCurrent
Appointed07 October 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceCzech Republic
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMs Melanie Sheldon
StatusCurrent
Appointed16 November 2023(16 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMiss Julie Norma Pickford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Simon Paul Blantern
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleSales And New Business Develop
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMiss Julie Norma Pickford
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameAnthony Noonan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Alexandre Schmid
Date of BirthMay 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2021)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameUte Suse Ball
StatusResigned
Appointed25 February 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 2023)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Telephone0161 4400288
Telephone regionManchester

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

1.2k at £1Bodycote Jersey Holdings LTD
52.84%
Ordinary
1.1k at £1Bodycote Luxembourg Finance Sarl
47.16%
Ordinary

Financials

Year2014
Net Worth£287,578,107
Cash£2,114
Current Liabilities£908,148

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

15 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (155 pages)
29 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
29 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
25 February 2020Appointment of Ute Suse Ball as a secretary on 25 February 2020 (2 pages)
25 February 2020Appointment of Mr Michael John Harkcom as a director on 25 February 2020 (2 pages)
25 February 2020Termination of appointment of Simon Paul Blantern as a director on 25 February 2020 (1 page)
25 February 2020Appointment of Mr Alexandre Schmid as a director on 25 February 2020 (2 pages)
25 February 2020Termination of appointment of Anthony Noonan as a director on 25 February 2020 (1 page)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 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)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
12 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages)
12 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
12 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
27 July 2017Termination of appointment of Julie Norma Pickford as a director on 27 July 2017 (1 page)
27 July 2017Appointment of Anthony Noonan as a secretary on 27 July 2017 (2 pages)
27 July 2017Appointment of Anthony Noonan as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Anthony Noonan as a director on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Julie Norma Pickford as a director on 27 July 2017 (1 page)
27 July 2017Appointment of Anthony Noonan as a secretary on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Julie Norma Pickford as a secretary on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Julie Norma Pickford as a secretary on 27 July 2017 (1 page)
19 July 2017Full accounts made up to 31 December 2016 (15 pages)
19 July 2017Full accounts made up to 31 December 2016 (15 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
24 June 2016Full accounts made up to 31 December 2015 (16 pages)
24 June 2016Full accounts made up to 31 December 2015 (16 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,296
(12 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,296
(12 pages)
23 March 2016Director's details changed for Miss Julie Norma Pickford on 21 March 2016 (2 pages)
23 March 2016Director's details changed for Miss Julie Norma Pickford on 21 March 2016 (2 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 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,288
(10 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,288
(10 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)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,286
(10 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,286
(10 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)
24 June 2013Registered office address changed from Bodycote Heat Treatments Ltd Chester Road Woodford Stockport Cheshire SK7 1QP on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Bodycote Heat Treatments Ltd Chester Road Woodford Stockport Cheshire SK7 1QP on 24 June 2013 (1 page)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 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 (8 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
10 August 2010Full accounts made up to 31 December 2009 (12 pages)
10 August 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Miss Julie Norma Pickford on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Miss Julie Norma Pickford on 1 October 2009 (1 page)
12 July 2010Secretary's details changed for Miss Julie Norma Pickford on 1 October 2009 (1 page)
12 July 2010Director's details changed for Simon Paul Blantern on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Miss Julie Norma Pickford on 1 October 2009 (1 page)
12 July 2010Director's details changed for Simon Paul Blantern on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Simon Paul Blantern on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (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 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
25 June 2008Return made up to 14/06/08; full list of members (4 pages)
25 June 2008Return made up to 14/06/08; full list of members (4 pages)
7 January 2008Return made up to 13/12/07; full list of members (5 pages)
7 January 2008Return made up to 13/12/07; full list of members (5 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
7 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2006Incorporation (32 pages)
13 December 2006Incorporation (32 pages)