BODYCOTE NOMINEES NO. 1 LIMITED

Register to unlock more data on OkredoRegister

BODYCOTE NOMINEES NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02783947

Incorporation date

27/01/1993

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 27/01/1993)
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/07/2025
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 icon28/08/2024
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
Termination of appointment of Ute Suse Ball as a secretary on 2023-11-16
dot icon16/11/2023
Appointment of Ms Melanie Sheldon as a secretary on 2023-11-16
dot icon04/10/2023
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 icon02/05/2023
Termination of appointment of Dominique Yates as a director on 2023-04-30
dot icon06/03/2023
Appointment of Mr Benjamin Philip Fidler as a director on 2023-03-06
dot icon15/09/2022
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 icon13/09/2021
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 icon29/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/06/2020
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 icon16/07/2019
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon25/09/2018
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
Termination of appointment of David Farrington Landless as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Dominique Yates as a director on 2017-01-01
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company 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 icon25/02/2013
Appointment of Ute Suse Ball as a director
dot icon25/02/2013
Appointment of Mr Michael John Harkcom as a director
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/05/2011
Termination of appointment of John Grime as a director
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 icon20/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr John Roland Grime on 2009-10-01
dot icon28/06/2010
Secretary's details changed for Mr John Roland Grime on 2009-10-01
dot icon28/06/2010
Director's details changed for Mr David Farrington Landless on 2009-10-01
dot icon09/01/2010
Withdraw the company strike off application
dot icon07/01/2010
Withdraw the company strike off application
dot icon20/10/2009
First Gazette notice for voluntary strike-off
dot icon30/09/2009
Application for striking-off
dot icon20/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/07/2009
Return made up to 14/06/09; full list of members
dot icon27/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/08/2008
Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG
dot icon23/06/2008
Return made up to 14/06/08; full list of members
dot icon17/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/06/2007
Return made up to 14/06/07; full list of members
dot icon22/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/06/2006
Return made up to 14/06/06; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/06/2005
Return made up to 14/06/05; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/06/2004
Return made up to 14/06/04; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/07/2003
Return made up to 14/06/03; no change of members
dot icon14/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/06/2002
Return made up to 14/06/02; no change of members
dot icon23/01/2002
Director resigned
dot icon31/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/07/2001
Return made up to 14/06/01; full list of members
dot icon25/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/07/2000
Return made up to 14/06/00; full list of members
dot icon26/07/2000
Return made up to 14/06/98; full list of members
dot icon17/05/2000
Director resigned
dot icon29/12/1999
Certificate of change of name
dot icon23/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Director resigned
dot icon28/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/07/1999
Return made up to 14/06/99; no change of members
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon16/12/1997
Return made up to 08/12/97; full list of members
dot icon25/09/1997
Accounts for a dormant company 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: 140 kingsway manchester M19 1BB
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
Director resigned
dot icon31/12/1996
Return made up to 23/12/96; full list of members
dot icon20/12/1996
Secretary's particulars changed
dot icon23/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/02/1996
Secretary's particulars changed
dot icon11/01/1996
Return made up to 03/01/96; no change of members
dot icon09/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/01/1995
Return made up to 03/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Certificate of change of name
dot icon26/09/1994
Certificate of change of name
dot icon14/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/04/1994
Resolutions
dot icon26/01/1994
Return made up to 13/01/94; full list of members
dot icon26/01/1994
Registered office changed on 26/01/94
dot icon24/05/1993
Memorandum and Articles of Association
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Accounting reference date notified as 31/12
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon16/04/1993
New director appointed
dot icon16/04/1993
Registered office changed on 16/04/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/01/1993
Incorporation

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landless, David Farrington
Director
30/11/1999 - 30/12/2016
43
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/01/1993 - 12/01/1994
16011
London Law Services Limited
Nominee Director
26/01/1993 - 12/01/1994
15403
Rickinson, Bernard Alan
Director
31/03/1993 - 30/03/1997
13
Fletcher, Stephen George
Director
30/11/1999 - 30/04/2000
17

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 NOMINEES NO. 1 LIMITED

BODYCOTE NOMINEES NO. 1 LIMITED is an(a) Active company incorporated on 27/01/1993 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 NOMINEES NO. 1 LIMITED?

toggle

BODYCOTE NOMINEES NO. 1 LIMITED is currently Active. It was registered on 27/01/1993 .

Where is BODYCOTE NOMINEES NO. 1 LIMITED located?

toggle

BODYCOTE NOMINEES NO. 1 LIMITED is registered at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF.

What does BODYCOTE NOMINEES NO. 1 LIMITED do?

toggle

BODYCOTE NOMINEES NO. 1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BODYCOTE NOMINEES NO. 1 LIMITED?

toggle

The latest filing was on 17/09/2025: Audit exemption subsidiary accounts made up to 2024-12-31.