About

Registered Number: 02218421
Date of Incorporation: 08/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF

 

Bodycote Pension Trustees Ltd was founded on 08 February 1988 with its registered office in Macclesfield in Cheshire. The business has 12 directors. We do not know the number of employees at Bodycote Pension Trustees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, James Guy 19 June 2015 - 1
BANKS, Juliet Louise 15 October 1996 02 February 1998 1
BRAYBROOKE, Brian N/A 06 February 1998 1
BUTTON, Ian Francis 08 October 1998 01 July 2000 1
COOK, John Michael 11 November 1999 12 December 2014 1
DEWAR, Richard John N/A 02 February 1998 1
GREY, Colin 13 October 2008 31 August 2012 1
HASSELL, Jeromy Eldred Knight N/A 15 October 1996 1
HUGHES, Andrew Michael 09 December 2011 31 October 2017 1
RIDDELL, Linda Margaret 01 July 2000 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
BALL, Ute Suse 17 March 2011 - 1
ABRAMS, Michael Donald N/A 02 February 1998 1

Filing History

Document Type Date
PARENT_ACC - N/A 21 July 2020
AGREEMENT2 - N/A 21 July 2020
GUARANTEE2 - N/A 21 July 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 18 October 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
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 14 June 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 03 July 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 22 June 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 21 September 2012
AP02 - Appointment of corporate director 10 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 17 June 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
AP02 - Appointment of corporate director 24 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 03 June 2009
RESOLUTIONS - N/A 10 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 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
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 26 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
AA - Annual Accounts 29 October 2003
363a - Annual Return 14 July 2003
AA - Annual Accounts 14 October 2002
AUD - Auditor's letter of resignation 12 August 2002
363a - Annual Return 24 June 2002
AA - Annual Accounts 03 November 2001
363a - Annual Return 04 July 2001
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
363a - Annual Return 05 July 2000
363(353) - N/A 05 July 2000
363(190) - N/A 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
CERTNM - Change of name certificate 03 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
AA - Annual Accounts 28 September 1999
AUD - Auditor's letter of resignation 28 September 1999
363a - Annual Return 08 July 1999
363a - Annual Return 17 November 1998
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
363s - Annual Return 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 30 October 1994
363a - Annual Return 06 December 1993
363s - Annual Return 16 November 1993
AA - Annual Accounts 05 November 1993
363b - Annual Return 20 November 1992
AA - Annual Accounts 02 September 1992
288 - N/A 21 July 1992
288 - N/A 14 July 1992
288 - N/A 02 July 1992
288 - N/A 24 June 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 25 September 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
288 - N/A 12 June 1990
288 - N/A 06 February 1990
288 - N/A 29 January 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
288 - N/A 10 March 1989
288 - N/A 09 March 1989
287 - Change in situation or address of Registered Office 06 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1989
288 - N/A 13 January 1989
288 - N/A 07 September 1988
288 - N/A 13 July 1988
288 - N/A 10 May 1988
288 - N/A 10 May 1988
288 - N/A 14 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1988
287 - Change in situation or address of Registered Office 08 March 1988
288 - N/A 08 March 1988
288 - N/A 08 March 1988
CERTNM - Change of name certificate 07 March 1988
287 - Change in situation or address of Registered Office 29 February 1988
288 - N/A 29 February 1988
NEWINC - New incorporation documents 08 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.