Company NameBodycote America Capital Limited
DirectorsMichael John Harkcom and Benjamin Philip Fidler
Company StatusActive
Company Number12136839
CategoryPrivate Limited Company
Incorporation Date2 August 2019(4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Macclesfield
SK10 2XF
Director NameMr Benjamin Philip Fidler
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Macclesfield
SK10 2XF
Director NameDominique Robert De Lisle Yates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressSpringwood Court Springwood Close
Macclesfield
SK10 2XF
Secretary NameUte Suse Ball
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Macclesfield
SK10 2XF

Location

Registered AddressSpringwood Court
Springwood Close
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months 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

16 November 2023Termination of appointment of Ute Suse Ball as a secretary on 16 November 2023 (1 page)
4 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
17 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
17 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (157 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
6 March 2023Appointment of Mr Benjamin Philip Fidler as a director on 6 March 2023 (2 pages)
6 March 2023Termination of appointment of Dominique Robert De Lisle Yates as a director on 6 March 2023 (1 page)
15 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (160 pages)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 September 2022Cessation of Bodycote Jersey Finance Limited as a person with significant control on 30 August 2022 (1 page)
1 September 2022Notification of Bodycote America Treasury Limited as a person with significant control on 30 August 2022 (2 pages)
15 June 2022Confirmation statement made on 14 June 2022 with updates (5 pages)
14 September 2021Second filing of a statement of capital following an allotment of shares on 8 September 2021
  • GBP 293,512,825
(4 pages)
14 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
8 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 329,895,186
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/21
(4 pages)
3 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ LIMITED to allotment of equity securities 05/08/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (154 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
7 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 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)
16 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
6 September 2019Cessation of Bodycote America Treasury Limited as a person with significant control on 23 August 2019 (1 page)
6 September 2019Notification of Bodycote Jersey Finance Limited as a person with significant control on 23 August 2019 (2 pages)
4 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 817,792
(3 pages)
4 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 817,791
(3 pages)
3 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 735,866
(3 pages)
2 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 2
(3 pages)
21 August 2019Resolutions
  • RES13 ‐ Re-bodycote PLC group authority matix/amendments 06/08/2019
(22 pages)
6 August 2019Current accounting period shortened from 31 August 2020 to 31 December 2019 (1 page)
2 August 2019Incorporation
Statement of capital on 2019-08-02
  • GBP 1
  • ANNOTATION Part Rectified The title of a director on the IN01 was removed from the public register on 30/09/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(52 pages)