BODYCOTE SURFACE TECHNOLOGY LIMITED
Overview
| Company Name | BODYCOTE SURFACE TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00187961 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BODYCOTE SURFACE TECHNOLOGY LIMITED?
- Treatment and coating of metals (25610) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is BODYCOTE SURFACE TECHNOLOGY LIMITED located?
| Registered Office Address | Springwood Court Springwood Close Tytherington Business Park SK10 2XF Macclesfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BODYCOTE SURFACE TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BODYCOTE METALLURGICAL COATINGS LIMITED | Oct 02, 2012 | Oct 02, 2012 |
| BODYCOTE SURFACE TECHNOLOGY LIMITED | Oct 01, 2012 | Oct 01, 2012 |
| BODYCOTE METALLURGICAL COATINGS LIMITED | Jan 01, 1997 | Jan 01, 1997 |
| ZINC ALLOY LIMITED | Nov 26, 1985 | Nov 26, 1985 |
| ZINC ALLOY RUST-PROOFING COMPANY LIMITED | Feb 20, 1923 | Feb 20, 1923 |
What are the latest accounts for BODYCOTE SURFACE TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BODYCOTE SURFACE TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for BODYCOTE SURFACE TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Gregory Stuart Bell as a director on Oct 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael John Harkcom as a director on Oct 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Philip Fidler as a director on Oct 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr Brad Elliott Schmidt as a director on Oct 18, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||
legacy | 186 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 163 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ute Suse Ball as a secretary on Nov 16, 2023 | 1 pages | TM02 | ||
Appointment of Ms Melanie Sheldon as a secretary on Nov 16, 2023 | 2 pages | AP03 | ||
Termination of appointment of Ute Suse Ball as a director on Nov 16, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 157 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin Philip Fidler as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dominique Yates as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Who are the officers of BODYCOTE SURFACE TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELDON, Melanie | Secretary | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | 316036260001 | |||||||
| BELL, Gregory Stuart | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | United Kingdom | British | 341612330001 | |||||
| SCHMIDT, Brad Elliott | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | United States | American | 341612300001 | |||||
| BALL, Ute Suse | Secretary | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | 159041290001 | |||||||
| GRIFFITHS, Clair | Secretary | 2 Robins Close Rainow SK10 5UG Macclesfield Cheshire | British | 3199740008 | ||||||
| GRIME, John Roland | Secretary | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | 39112420001 | ||||||
| ALTY, Derek | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | England | British | 58729840001 | |||||
| BALL, Ute Suse | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | Switzerland | German | 176026920002 | |||||
| BELL, Thomas, Professor | Director | St Mawes 1 Mariners Road L23 6SX Blundell Sands Merseyside | British | 13254480001 | ||||||
| BLAKEMORE, Raymond David | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | England | British | 13254490002 | |||||
| BOLD, Alan David | Director | 145 Blackmoor Drive West Derby L12 9EE Liverpool | British | 73732950002 | ||||||
| BROOKS, John Stuart, Professor | Director | Yew Tree Cottage Hill End Claverley WV5 7DQ Wolverhampton Shropshire | England | British | 59945100001 | |||||
| BROWN, Haydn Patrick | Director | 3 Primrose Close Wheaton Aston ST19 9PX Stafford Staffordshire | British | 28745570001 | ||||||
| CHESWORTH, John | Director | Oulton Farm Rushton Spencer SK11 0RS Macclesfield Cheshire | British | 2884660001 | ||||||
| DWEK, Joseph Claude | Director | Hill Top Hale WA15 0NJ Altrincham The Coppins 16 Cheshire | United Kingdom | British | 140172170001 | |||||
| EVANS, David Roy | Director | 83 Parkfields Road CF31 4BJ Bridgend Mid Glamorgan | British | 13254510001 | ||||||
| EVANS, David Roy | Director | 83 Parkfields Road CF31 4BJ Bridgend Mid Glamorgan | British | 13254510001 | ||||||
| EVANS, Eric | Director | 56 Springfield Lane Fordhouses WV10 6PG Wolverhampton West Midlands | British | 13254500001 | ||||||
| FIDLER, Benjamin Philip | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | United Kingdom | British | 151937950002 | |||||
| FLETCHER, Stephen George | Director | 11 Methuen Drive Hoghton PR5 0JL Preston Lancashire | United Kingdom | British | 13233990001 | |||||
| GREEN, Roger Michael | Director | 16 Green Lane SK12 1TJ Poynton Stockport Cheshire | United Kingdom | British | 904310002 | |||||
| HALLAS, Michael | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | England | British | 56959090001 | |||||
| HARKCOM, Michael John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | United Kingdom | British | 175928470001 | |||||
| HOLLOWAY, Phillip George | Director | 151 Pinehurst Road West Moors BH22 0AW Wimborne Dorset | England | British | 13192860001 | |||||
| HUBBARD, John Dale | Director | 5838 Mapleshade Dallas Texas Tx 75252 United States | American | 78348430001 | ||||||
| HUDSON, Terence Leslie | Director | Windward 330 Sandbanks Road Evening Hill BH14 8HY Poole Dorset | British | 50881200001 | ||||||
| HUTCHINSON, Malcolm | Director | 5 Derwent Drive Rawmarsh S62 6FE Rotherham South Yorkshire | British | 37731370002 | ||||||
| HUTCHINSON, Martin | Director | 21 Redscope Road Kimberworth S61 3NT Rotherham South Yorkshire | British | 1756310001 | ||||||
| LANDLESS, David Farrington | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | United Kingdom | British | 67432350001 | |||||
| METCALFE, Paul | Director | 9 Atkinson Gardens DL5 6LQ Aycliffe Village County Durham | British | 50881300003 | ||||||
| PICKFORD, Julie Norma | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | England | British | 71054970002 | |||||
| ROBERTS, Paul | Director | 45 Waingap Rise Syke OL12 9UB Rochdale Lancashire | British | 11216970001 | ||||||
| SAVAGE, Carl Thomas | Director | 139 Pilkington Avenue B72 1LH Sutton Coldfield West Midlands | British | 50815600001 | ||||||
| SLEIGHT, Derek Robson | Director | 23 Moncrieff Avenue Lenzie G66 4NL Glasgow Lanarkshire | British | 409510001 | ||||||
| YATES, Dominique | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | Switzerland | British | 217496800001 |
Who are the persons with significant control of BODYCOTE SURFACE TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bodycote Plc | Apr 06, 2016 | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0