UKBizDB.co.uk

BODYCOTE H.I.P. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bodycote H.i.p. Limited. The company was founded 47 years ago and was given the registration number 01276450. The firm's registered office is in MACCLESFIELD. You can find them at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:BODYCOTE H.I.P. LIMITED
Company Number:01276450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF

Secretary16 November 2023Active
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF

Director06 March 2023Active
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF

Director26 February 2013Active
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF

Secretary17 March 2011Active
2 Robins Close, Rainow, Macclesfield, SK10 5UG

Secretary-Active
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF

Secretary27 March 1997Active
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF

Director26 February 2013Active
St Mawes 1 Mariners Road, Blundell Sands, L23 6SX

Director24 February 1998Active
33 Boars Head Avenue, Standish, Wigan, WN6 0BH

Director24 February 1998Active
Oulton Farm, Rushton Spencer, Macclesfield, SK11 0RS

Director-Active
11 The Mount, Woodlaithes Village, Rotherham, S66 3XU

Director09 August 2005Active
The Coppins 16, Hill Top, Hale, Altrincham, WA15 0NJ

Director01 May 1992Active
29 Charnwood Close, Macclesfield, SK10 3NR

Director-Active
16 Green Lane, Poynton Stockport, SK12 1TJ

Director-Active
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF

Director01 January 2004Active
5838 Mapleshade, Dallas, United States,

Director01 January 2002Active
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF

Director28 November 2007Active
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF

Director01 January 2004Active
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF

Director26 November 2004Active
Normanhurst Ashford Road, Bakewell, DE45 1GL

Director-Active
78 Roebuck Road, Sheffield, S6 3GQ

Director24 February 1998Active
Dale Fold Cottage Dale House Fold, Towers Road Poynton, Stockport, SK12 1DG

Director01 April 2001Active
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF

Director13 October 2010Active
Withybeck Urdimarsh, Marden, Hereford, HR1 3HB

Director01 April 2001Active
Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF

Director01 January 2017Active

People with Significant Control

Bodycote Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Springwood Court, Springwood Close, Macclesfield, United Kingdom, SK10 2XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Appoint person secretary company with name date.

Download
2023-11-16Officers

Termination secretary company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-11Accounts

Legacy.

Download
2022-08-11Other

Legacy.

Download
2022-08-11Other

Legacy.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-22Accounts

Legacy.

Download
2021-07-22Other

Legacy.

Download
2021-07-22Other

Legacy.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-07Accounts

Legacy.

Download
2020-06-30Other

Legacy.

Download
2020-06-30Other

Legacy.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.