About

Registered Number: 01036959
Date of Incorporation: 04/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF

 

Having been setup in 1972, Bodycote International Ltd have registered office in Macclesfield, Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Ball, Ute Suse is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALL, Ute Suse 17 March 2011 - 1

Filing History

Document Type Date
PARENT_ACC - N/A 07 July 2020
GUARANTEE2 - N/A 29 June 2020
AGREEMENT2 - N/A 29 June 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
AGREEMENT2 - N/A 16 July 2019
GUARANTEE2 - N/A 16 July 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 25 September 2018
PARENT_ACC - N/A 06 August 2018
GUARANTEE2 - N/A 06 August 2018
AGREEMENT2 - N/A 06 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 14 June 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 01 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 June 2012
RP04 - N/A 02 February 2012
TM01 - Termination of appointment of director 04 January 2012
RESOLUTIONS - N/A 04 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 17 June 2011
RESOLUTIONS - N/A 12 May 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH03 - Change of particulars for secretary 03 July 2010
RESOLUTIONS - N/A 23 February 2010
RESOLUTIONS - N/A 26 January 2010
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
RESOLUTIONS - N/A 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
CAP-MDSC - N/A 23 October 2008
RESOLUTIONS - N/A 03 October 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 October 2008
CAP-SS - N/A 03 October 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 23 June 2008
CERTNM - Change of name certificate 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 22 September 2006
RESOLUTIONS - N/A 14 August 2006
363a - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 29 September 2004
363a - Annual Return 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
AA - Annual Accounts 29 October 2003
RESOLUTIONS - N/A 26 August 2003
363a - Annual Return 14 July 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
RESOLUTIONS - N/A 07 November 2002
AA - Annual Accounts 14 October 2002
AUD - Auditor's letter of resignation 12 August 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
363a - Annual Return 24 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 03 November 2001
363a - Annual Return 04 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2000
AA - Annual Accounts 25 October 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
363a - Annual Return 05 July 2000
SA - Shares agreement 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
123 - Notice of increase in nominal capital 23 February 2000
AA - Annual Accounts 28 September 1999
AUD - Auditor's letter of resignation 28 September 1999
363a - Annual Return 08 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 1999
88(2)P - N/A 22 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 1999
88(2)P - N/A 22 February 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
123 - Notice of increase in nominal capital 04 February 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
AA - Annual Accounts 27 October 1998
363a - Annual Return 09 July 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
AA - Annual Accounts 25 September 1997
363a - Annual Return 28 August 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288c - Notice of change of directors or secretaries or in their particulars 20 December 1996
288c - Notice of change of directors or secretaries or in their particulars 28 October 1996
363s - Annual Return 30 July 1996
288 - N/A 12 July 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
AUD - Auditor's letter of resignation 25 June 1996
AA - Annual Accounts 31 May 1996
288 - N/A 17 February 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 23 October 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 09 June 1995
RESOLUTIONS - N/A 20 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1994
123 - Notice of increase in nominal capital 20 October 1994
CERTNM - Change of name certificate 29 September 1994
363s - Annual Return 04 August 1994
AA - Annual Accounts 14 June 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 17 August 1993
363b - Annual Return 10 September 1992
AA - Annual Accounts 22 July 1992
288 - N/A 10 July 1992
AA - Annual Accounts 26 September 1991
363b - Annual Return 05 September 1991
288 - N/A 16 July 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 24 August 1988
287 - Change in situation or address of Registered Office 22 January 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 22 October 1986
363 - Annual Return 01 August 1986
MISC - Miscellaneous document 23 December 1983
CERTNM - Change of name certificate 03 August 1972
NEWINC - New incorporation documents 04 January 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.