BODYCOTE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBODYCOTE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00519057
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BODYCOTE PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BODYCOTE PLC located?

    Registered Office Address
    Springwood Court Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BODYCOTE PLC?

    Previous Company Names
    Company NameFromUntil
    BODYCOTE INTERNATIONAL P L CApr 27, 1953Apr 27, 1953

    What are the latest accounts for BODYCOTE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BODYCOTE PLC?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for BODYCOTE PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 23, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Dec 12, 2025

    • Capital: GBP 30,018,975.25
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 09, 2025

    • Capital: GBP 30,041,727.23
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 05, 2025

    • Capital: GBP 30,050,022.81
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: GBP 30,074,348.16
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 28, 2025

    • Capital: GBP 30,090,582.62
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Nov 21, 2025

    • Capital: GBP 30,126,071.17
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 25, 2025

    • Capital: GBP 30,112,532.46
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 26, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 21, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Nov 18, 2025

    • Capital: GBP 30,146,354.71
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 14, 2025

    • Capital: GBP 30,160,157.34
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Nov 11, 2025

    • Capital: GBP 30,180,860.95
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 07, 2025

    • Capital: GBP 30,194,503.47
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 04, 2025

    • Capital: GBP 30,221,282.59
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Oct 31, 2025

    • Capital: GBP 30,233,713.77
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Oct 28, 2025

    • Capital: GBP 30,252,356.91
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 24, 2025

    • Capital: GBP 30,265,468.12
    4 pagesSH06

    Who are the officers of BODYCOTE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON, Alison
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Secretary
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    317571570001
    BOYD, Kevin James
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United Kingdom
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United Kingdom
    United KingdomBritish273743390003
    CHAHBAZI, Lili, Non-Executive Director
    Springwood Court
    Springwood Close, Tytherington Business Park
    SK10 2XF Macclesfield
    Bodycote Plc
    Cheshire
    United Kingdom
    Director
    Springwood Court
    Springwood Close, Tytherington Business Park
    SK10 2XF Macclesfield
    Bodycote Plc
    Cheshire
    United Kingdom
    United KingdomCanadian241651320001
    DAYAN, Daniel Alexander
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    EnglandBritish114867990005
    DUBU, Emmanuelle
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    FranceFrench337234650001
    FAIRBAIRN, James Bennett
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United KingdomBritish274973680001
    FIDLER, Benjamin Philip
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United KingdomBritish151937950002
    GARCIA-COS MUNTANOLA, Beatriz
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United KingdomSpanish267312770002
    GORDON, Cynthia Alison
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    EnglandBritish187642790001
    BALL, Ute Suse
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Secretary
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    British158958430001
    BLAMIRES, Peter Antony
    15 Sheppenhall Grove
    Aston
    CW5 8DF Nantwich
    Cheshire
    Secretary
    15 Sheppenhall Grove
    Aston
    CW5 8DF Nantwich
    Cheshire
    British904290002
    GRIFFITHS, Clair
    29 Sutton Close
    SK11 7RW Macclesfield
    Cheshire
    Secretary
    29 Sutton Close
    SK11 7RW Macclesfield
    Cheshire
    British3199740006
    GRIME, John Roland
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    Secretary
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    British39112420001
    HARKCOM, Michael John
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Secretary
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    316002580001
    BAILEY, Richard Malcolm
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    Director
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    United KingdomBritish42291050001
    BARNETT, Joel, The Right Honourable Lord Barnett
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    Director
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    United KingdomBritish2883500001
    BELL, Timothy
    Four Springs Langport Road
    Long Sutton
    TA10 9ND Langport
    Somerset
    Director
    Four Springs Langport Road
    Long Sutton
    TA10 9ND Langport
    Somerset
    British16672870002
    BERMEJO, Laurent Philippe
    18 Rue De Rivoli
    FOREIGN Paris
    F-75004
    France
    Director
    18 Rue De Rivoli
    FOREIGN Paris
    F-75004
    France
    French66177700005
    BILES, John Anthony
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United KingdomBritish100632900001
    CHESWORTH, John
    Oulton Farm
    Rushton Spencer
    SK11 0RS Macclesfield
    Cheshire
    Director
    Oulton Farm
    Rushton Spencer
    SK11 0RS Macclesfield
    Cheshire
    British2884660001
    DUNCAN, Ian Barnet
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United KingdomBritish155565020002
    DWEK, Joseph Claude
    Hill Top
    Hale
    WA15 0NJ Altrincham
    The Coppins 16
    Cheshire
    Director
    Hill Top
    Hale
    WA15 0NJ Altrincham
    The Coppins 16
    Cheshire
    United KingdomBritish140172170001
    FARMER, Edwin Bruce, Dr
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    Director
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    EnglandBritish9750780001
    GREEN, Roger Michael
    16 Green Lane
    SK12 1TJ Poynton Stockport
    Cheshire
    Director
    16 Green Lane
    SK12 1TJ Poynton Stockport
    Cheshire
    United KingdomBritish904310002
    HALLAS, Michael
    1 Tall Tree Close
    B74 4PJ Sutton Coldfield
    West Midlands
    Director
    1 Tall Tree Close
    B74 4PJ Sutton Coldfield
    West Midlands
    EnglandBritish56959090001
    HANKINS, Harold Charles Arthur, Professor
    Rosebank Kidd Road
    SK13 7PN Glossop
    Derbyshire
    Director
    Rosebank Kidd Road
    SK13 7PN Glossop
    Derbyshire
    British3963380001
    HARRIS, Stephen Clive
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Czech RepublicBritish114556470005
    HUBBARD, John Dale
    5838 Mapleshade
    Dallas
    Texas Tx 75252
    United States
    Director
    5838 Mapleshade
    Dallas
    Texas Tx 75252
    United States
    American78348430001
    LANDLESS, David Farrington
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United KingdomBritish67432350001
    LARMON, Patrick Lawrence, Non-Executive Director
    Springwood Court
    Springwood Close, Tytherington Business Park
    SK10 2XF Macclesfield
    Bodycote Plc
    Cheshire
    United Kingdom
    Director
    Springwood Court
    Springwood Close, Tytherington Business Park
    SK10 2XF Macclesfield
    Bodycote Plc
    Cheshire
    United Kingdom
    United StatesAmerican214095450001
    LINDQVIST, Eva
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United Kingdom
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United Kingdom
    SwedenSwedish119144620002
    METCALFE, John Stanley, Professor
    Kirklands
    3 Winton Road
    WA14 2PE Bowdon
    Cheshire
    Director
    Kirklands
    3 Winton Road
    WA14 2PE Bowdon
    Cheshire
    British41658080001
    PRUIK, Durk Otto
    Wh Jordaansingel 34
    7481 Gp Haaksbergen
    FOREIGN
    Netherlands
    Director
    Wh Jordaansingel 34
    7481 Gp Haaksbergen
    FOREIGN
    Netherlands
    Dutch12420060001
    QUINN, Anne Cecille, Chairman
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United Kingdom
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United Kingdom
    United KingdomNew Zealander241569970001
    RAJAGOPAL, Krishnamurthy, Doctor
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United Kingdom
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United Kingdom
    United KingdomBritish119586690002

    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