Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director Name | Mr Thomas Oury |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 January 2020(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Engineer |
Country of Residence | France |
Correspondence Address | Springwood Court Springwood Close 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(9 years, 3 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 |
Director Name | David Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Emrys John |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2019) |
Role | Divisional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Ute Suse Ball |
---|---|
Status | Resigned |
Appointed | 05 December 2013(1 day after company formation) |
Appointment Duration | 9 years, 11 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(3 years 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] |
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 |
2 at €1 | Bodycote European Holdings Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,425 |
Current Liabilities | £22,542 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
6 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 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) |
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 no updates (3 pages) |
9 January 2020 | Appointment of Mr Thomas Oury as a director on 9 January 2020 (2 pages) |
31 July 2019 | Termination of appointment of David Emrys John as a director on 31 July 2019 (1 page) |
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 (13 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 no updates (3 pages) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
12 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 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 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of David Landless as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of David 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) |
24 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
22 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
13 December 2013 | Appointment of Mr David Emrys John as a director (3 pages) |
13 December 2013 | Appointment of Mr David Emrys John as a director (3 pages) |
5 December 2013 | Appointment of Ute Suse Ball as a secretary (2 pages) |
5 December 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
5 December 2013 | Appointment of Ute Suse Ball as a secretary (2 pages) |
5 December 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
4 December 2013 | Incorporation (34 pages) |
4 December 2013 | Incorporation (34 pages) |