BODYCOTE H.I.P. LIMITED

Register to unlock more data on OkredoRegister

BODYCOTE H.I.P. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01276450

Incorporation date

09/09/1976

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1976)
dot icon05/01/2026
Termination of appointment of William Stuart Nash as a director on 2025-12-31
dot icon17/12/2025
Appointment of Mr Michael John Harkcom as a director on 2025-12-17
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/09/2025
Termination of appointment of Benjamin Philip Fidler as a director on 2025-09-09
dot icon10/09/2025
Appointment of Mr William Stuart Nash as a director on 2025-09-10
dot icon10/09/2025
Termination of appointment of Michael John Harkcom as a director on 2025-09-09
dot icon10/09/2025
Appointment of Mr Anthony Noonan as a director on 2025-09-10
dot icon25/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon16/11/2023
Termination of appointment of Ute Suse Ball as a director on 2023-11-16
dot icon16/11/2023
Appointment of Ms Melanie Sheldon as a secretary on 2023-11-16
dot icon16/11/2023
Termination of appointment of Ute Suse Ball as a secretary on 2023-11-16
dot icon05/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon06/03/2023
Termination of appointment of Dominique Yates as a director on 2023-03-06
dot icon06/03/2023
Appointment of Mr Benjamin Philip Fidler as a director on 2023-03-06
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon15/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon06/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon30/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon26/02/2020
Director's details changed for Ute Suse Ball on 2019-02-01
dot icon16/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon18/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon06/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon06/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon03/01/2017
Appointment of Mr Dominique Yates as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of David Farrington Landless as a director on 2016-12-31
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon26/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon26/02/2013
Appointment of Ute Suse Ball as a director
dot icon26/02/2013
Appointment of Mr Michael John Harkcom as a director
dot icon26/02/2013
Termination of appointment of David John as a director
dot icon26/02/2013
Termination of appointment of Jody Turin as a director
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon04/08/2011
Resolutions
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon12/05/2011
Resolutions
dot icon01/04/2011
Appointment of Mrs Ute Suse Ball as a secretary
dot icon01/04/2011
Termination of appointment of John Grime as a secretary
dot icon22/11/2010
Appointment of Ms Jody Louise Turin as a director
dot icon22/11/2010
Termination of appointment of Julie Pickford as a director
dot icon22/11/2010
Termination of appointment of Michael Hallas as a director
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon11/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon05/07/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon03/07/2010
Director's details changed for Mr David Farrington Landless on 2009-10-01
dot icon03/07/2010
Director's details changed for David Emrys John on 2009-10-01
dot icon03/07/2010
Director's details changed for Mr Michael Hallas on 2009-10-01
dot icon03/07/2010
Director's details changed for Julie Norma Pickford on 2009-10-01
dot icon03/07/2010
Secretary's details changed for Mr John Roland Grime on 2009-10-01
dot icon23/02/2010
Resolutions
dot icon26/01/2010
Resolutions
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 14/06/09; full list of members
dot icon01/07/2009
Appointment terminated director john hubbard
dot icon10/03/2009
Resolutions
dot icon19/08/2008
Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 14/06/08; full list of members
dot icon02/04/2008
Director's change of particulars / john hubbard / 01/04/2008
dot icon25/01/2008
New director appointed
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 14/06/07; full list of members
dot icon08/06/2007
Director resigned
dot icon15/05/2007
Director's particulars changed
dot icon07/01/2007
Director's particulars changed
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Resolutions
dot icon26/06/2006
Return made up to 14/06/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
New director appointed
dot icon27/06/2005
Return made up to 14/06/05; full list of members
dot icon12/01/2005
Director resigned
dot icon08/12/2004
New director appointed
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 14/06/04; full list of members
dot icon21/06/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Resolutions
dot icon14/07/2003
Return made up to 14/06/03; no change of members
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/05/2003
Director's particulars changed
dot icon19/05/2003
Director resigned
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Auditor's resignation
dot icon16/07/2002
Director resigned
dot icon24/06/2002
Return made up to 14/06/02; no change of members
dot icon23/01/2002
Director's particulars changed
dot icon23/01/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 14/06/01; full list of members
dot icon07/06/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Return made up to 14/06/00; full list of members
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Auditor's resignation
dot icon08/07/1999
Return made up to 14/06/99; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Return made up to 22/09/98; no change of members
dot icon18/08/1998
Return made up to 14/06/98; full list of members
dot icon02/06/1998
Director resigned
dot icon21/04/1998
New director appointed
dot icon21/04/1998
Director resigned
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon27/10/1997
Return made up to 03/10/97; full list of members
dot icon27/10/1997
Location of register of members address changed
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Registered office changed on 24/04/97 from: hulley road hurdsfield macclesfield cheshire SK10 2SG
dot icon24/04/1997
Secretary resigned
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Registered office changed on 07/01/97 from: 140 kingsway manchester M19 1BB
dot icon01/01/1997
Certificate of change of name
dot icon16/12/1996
Secretary's particulars changed
dot icon08/10/1996
Return made up to 03/10/96; no change of members
dot icon25/06/1996
Auditor's resignation
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Secretary's particulars changed
dot icon12/10/1995
Return made up to 10/10/95; no change of members
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 14/10/94; full list of members
dot icon24/06/1994
Full accounts made up to 1993-12-31
dot icon12/11/1993
Return made up to 29/10/93; no change of members
dot icon03/09/1993
Full accounts made up to 1992-12-31
dot icon19/11/1992
Return made up to 13/11/92; no change of members
dot icon04/09/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
Registered office changed on 21/07/92 from: c/o blandburgh nemo LIMITED heapy street macclesfield cheshire SK11 7JB
dot icon10/07/1992
Director's particulars changed
dot icon18/06/1992
Director resigned
dot icon16/06/1992
Full accounts made up to 1991-03-31
dot icon12/05/1992
New director appointed
dot icon05/12/1991
Return made up to 02/12/91; full list of members
dot icon22/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon22/04/1991
Director resigned;new director appointed
dot icon22/04/1991
Director resigned;new director appointed
dot icon22/04/1991
New director appointed
dot icon22/04/1991
Secretary resigned;new secretary appointed
dot icon22/04/1991
Registered office changed on 22/04/91 from: hallings southowram halifax w yorks HX3 9TW
dot icon11/04/1991
Resolutions
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon05/02/1991
Return made up to 28/12/90; full list of members
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 28/12/89; full list of members
dot icon14/07/1989
Particulars of mortgage/charge
dot icon07/07/1989
Particulars of mortgage/charge
dot icon07/07/1989
Resolutions
dot icon05/07/1989
Memorandum and Articles of Association
dot icon27/01/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
Return made up to 29/12/88; full list of members
dot icon08/06/1988
Director resigned
dot icon25/01/1988
Full accounts made up to 1987-03-31
dot icon25/01/1988
Return made up to 28/12/87; full list of members
dot icon22/01/1988
New director appointed
dot icon14/01/1987
Full accounts made up to 1986-03-31
dot icon14/01/1987
Return made up to 30/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/04/1985
Certificate of change of name
dot icon09/09/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landless, David Farrington
Director
01/01/2004 - 31/12/2016
43
Dwek, Joseph Claude
Director
01/05/1992 - 01/01/1997
33
Nash, William Stuart
Director
10/09/2025 - 31/12/2025
6
Bell, Thomas, Professor
Director
24/02/1998 - 31/12/2003
4
Hallas, Michael
Director
01/01/2004 - 13/10/2010
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYCOTE H.I.P. LIMITED

BODYCOTE H.I.P. LIMITED is an(a) Active company incorporated on 09/09/1976 with the registered office located at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODYCOTE H.I.P. LIMITED?

toggle

BODYCOTE H.I.P. LIMITED is currently Active. It was registered on 09/09/1976 .

Where is BODYCOTE H.I.P. LIMITED located?

toggle

BODYCOTE H.I.P. LIMITED is registered at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF.

What does BODYCOTE H.I.P. LIMITED do?

toggle

BODYCOTE H.I.P. LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for BODYCOTE H.I.P. LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of William Stuart Nash as a director on 2025-12-31.