Company NameBodycote Finance Limited
DirectorsMichael John Harkcom and Benjamin Philip Fidler
Company StatusActive
Company Number06308100
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 11 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(15 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(16 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael Braun
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(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
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMrs Ute Suse Ball
StatusResigned
Appointed17 March 2011(3 years, 8 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(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 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

1 at £1Bodycote PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,457,000
Cash£33,315,000
Current Liabilities£4,044,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

3 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
3 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 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)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
6 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages)
6 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
6 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (24 pages)
20 July 2017Full accounts made up to 31 December 2016 (24 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
11 April 2017Resolutions
  • RES13 ‐ Company enter into arrangements to be effected under the amnedment and restatement agreement directors authorised to pass and implement such resolution as they think fit 29/03/2017
(2 pages)
11 April 2017Resolutions
  • RES13 ‐ Company enter into arrangements to be effected under the amnedment and restatement agreement directors authorised to pass and implement such resolution as they think fit 29/03/2017
(2 pages)
3 January 2017Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page)
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)
23 June 2016Full accounts made up to 31 December 2015 (25 pages)
23 June 2016Full accounts made up to 31 December 2015 (25 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
30 June 2015Full accounts made up to 31 December 2014 (20 pages)
30 June 2015Full accounts made up to 31 December 2014 (20 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 1
(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 1
(4 pages)
25 June 2014Full accounts made up to 31 December 2013 (22 pages)
25 June 2014Full accounts made up to 31 December 2013 (22 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 1
(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 1
(4 pages)
12 July 2013Full accounts made up to 31 December 2012 (24 pages)
12 July 2013Full accounts made up to 31 December 2012 (24 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 (4 pages)
7 May 2013Termination of appointment of Michael Braun as a director (1 page)
7 May 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
7 May 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
7 May 2013Termination of appointment of Michael Braun as a director (1 page)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
4 August 2011Resolutions
  • RES13 ‐ Transaction documents 29/07/2011
(4 pages)
4 August 2011Resolutions
  • RES13 ‐ Transaction documents 29/07/2011
(4 pages)
1 July 2011Full accounts made up to 31 December 2010 (18 pages)
1 July 2011Full accounts made up to 31 December 2010 (18 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
4 April 2011Termination of appointment of John Grime as a secretary (1 page)
4 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Termination of appointment of John Grime 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)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
10 August 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Full accounts made up to 31 December 2009 (19 pages)
8 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
8 July 2010Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
23 February 2010Resolutions
  • RES13 ‐ Enter agreements 05/02/2010
(5 pages)
23 February 2010Resolutions
  • RES13 ‐ Enter agreements 05/02/2010
(5 pages)
26 January 2010Resolutions
  • RES13 ‐ Credit facility agreement 07/01/2010
(2 pages)
26 January 2010Resolutions
  • RES13 ‐ Credit facility agreement 07/01/2010
(2 pages)
13 August 2009Full accounts made up to 31 December 2008 (18 pages)
13 August 2009Full accounts made up to 31 December 2008 (18 pages)
1 July 2009Return made up to 14/06/09; full list of members (3 pages)
1 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 August 2008Registered office changed on 19/08/2008 from hulley road macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road macclesfield cheshire SK10 2SG (1 page)
9 July 2008Full accounts made up to 31 December 2007 (17 pages)
9 July 2008Full accounts made up to 31 December 2007 (17 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
20 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
20 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2007Incorporation (26 pages)
10 July 2007Incorporation (26 pages)