Company NameBodycote Hip Germany Limited
Company StatusActive
Company Number08802258
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 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
Appointed05 December 2013(1 day after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Thomas Oury
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2020(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleEngineer
Country of ResidenceFrance
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(9 years, 3 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
Director NameDavid Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Emrys John
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2019)
RoleDivisional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameUte Suse Ball
StatusResigned
Appointed05 December 2013(1 day after company formation)
Appointment Duration9 years, 11 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(3 years 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]

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

2 at €1Bodycote European Holdings Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£138,425
Current Liabilities£22,542

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

Filing History

6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
29 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 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 no updates (3 pages)
9 January 2020Appointment of Mr Thomas Oury as a director on 9 January 2020 (2 pages)
31 July 2019Termination of appointment of David Emrys John as a director on 31 July 2019 (1 page)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 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 no updates (3 pages)
25 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
12 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages)
6 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
4 January 2017Termination of appointment of David Landless as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of David 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 (19 pages)
24 June 2016Full accounts made up to 31 December 2015 (19 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • EUR 2
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • EUR 2
(5 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • EUR 2
(5 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • EUR 2
(5 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 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • EUR 2
(5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • EUR 2
(5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • EUR 2
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 2.00
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 2.00
(4 pages)
13 December 2013Appointment of Mr David Emrys John as a director (3 pages)
13 December 2013Appointment of Mr David Emrys John as a director (3 pages)
5 December 2013Appointment of Ute Suse Ball as a secretary (2 pages)
5 December 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
5 December 2013Appointment of Ute Suse Ball as a secretary (2 pages)
5 December 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
4 December 2013Incorporation (34 pages)
4 December 2013Incorporation (34 pages)