Company NameBodycote America Treasury Limited
DirectorsMichael John Harkcom and Benjamin Philip Fidler
Company StatusActive
Company Number07016167
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Previous NameBodycote California Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(3 years, 5 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(13 years, 5 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(14 years, 2 months after company formation)
Appointment Duration5 months, 1 week
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
Appointed11 September 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
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
Appointed11 September 2009(same day as company formation)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMrs Ute Suse Ball
StatusResigned
Appointed17 March 2011(1 year, 6 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 David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameUte Suse Ball
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2013(3 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 November 2023)
RoleSecretary
Country of ResidenceSwitzerland
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(7 years, 3 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

350m at $0.6Bodycote International LTD
99.80%
Ordinary
-OTHER
0.20%
-

Financials

Year2014
Net Worth£424,897,675
Current Liabilities£2,957,291

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, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
30 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 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)
26 February 2020Director's details changed for Ute Suse Ball on 1 February 2019 (2 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 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)
25 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 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 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)
19 July 2017Full accounts made up to 31 December 2016 (17 pages)
19 July 2017Full accounts made up to 31 December 2016 (17 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)
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)
24 June 2016Full accounts made up to 31 December 2015 (18 pages)
24 June 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 259,671,889.31
(5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 259,671,889.31
(5 pages)
23 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 259,671,888.67
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 259,671,888.67
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 224,459,886.49
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 224,459,886.49
(3 pages)
7 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 June 2015 (17 pages)
7 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 June 2015 (17 pages)
11 November 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
11 November 2015Redenomination of shares. Statement of capital 31 December 2014
  • GBP 244,459,885.85
(4 pages)
11 November 2015Redenomination of shares. Statement of capital 31 December 2014
  • GBP 244,459,885.85
(4 pages)
11 November 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • USD 350,000,300
(6 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • USD 350,000,300

Statement of capital on 2015-12-07
  • USD 224,459,885.85
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
(7 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • USD 350,000,300

Statement of capital on 2015-12-07
  • USD 224,459,885.85
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
(7 pages)
22 June 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Full accounts made up to 31 December 2014 (14 pages)
5 January 2015Memorandum and Articles of Association (15 pages)
5 January 2015Memorandum and Articles of Association (15 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • USD 350,000,300.00
(5 pages)
19 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • USD 350,000,300.00
(5 pages)
19 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • USD 350,000,300.00
(5 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2014Full accounts made up to 31 December 2013 (13 pages)
25 June 2014Full accounts made up to 31 December 2013 (13 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • USD 300
(7 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • USD 300
(7 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 (7 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
25 February 2013Termination of appointment of Michael Braun as a director (1 page)
25 February 2013Appointment of Ute Suse Ball as a director (2 pages)
25 February 2013Appointment of Ute Suse Ball as a director (2 pages)
25 February 2013Termination of appointment of Michael Braun 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)
25 February 2013Termination of appointment of Gillian Watson as a director (1 page)
25 February 2013Appointment of Mr David Farrington Landless as a director (2 pages)
25 February 2013Termination of appointment of Gillian Watson as a director (1 page)
25 February 2013Appointment of Mr David Farrington Landless as a director (2 pages)
16 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • USD 300
(5 pages)
16 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • USD 300
(5 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 (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (13 pages)
29 June 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 (6 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 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)
8 September 2010Full accounts made up to 31 December 2009 (14 pages)
8 September 2010Full accounts made up to 31 December 2009 (14 pages)
20 August 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
20 August 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mr Michael Braun on 1 October 2009 (2 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 2010Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
9 July 2010Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • USD 200
(4 pages)
8 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • USD 200
(4 pages)
8 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • USD 200
(4 pages)
16 September 2009Memorandum and Articles of Association (19 pages)
16 September 2009Memorandum and Articles of Association (19 pages)
12 September 2009Company name changed bodycote california LIMITED\certificate issued on 14/09/09 (2 pages)
12 September 2009Company name changed bodycote california LIMITED\certificate issued on 14/09/09 (2 pages)
11 September 2009Incorporation (27 pages)
11 September 2009Incorporation (27 pages)