Bodycote Pension Trustees Limited MACCLESFIELD


Bodycote Pension Trustees started in year 1988 as Private Limited Company with registration number 02218421. The Bodycote Pension Trustees company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Macclesfield at Springwood Court Springwood Close. Postal code: SK10 2XF. Since 1999/12/06 Bodycote Pension Trustees Limited is no longer carrying the name Thermal Scientific Trustee.

Currently there are 4 directors in the the firm, namely Benjamin F., Michael H. and Derek A. and others. In addition one secretary - Melanie S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bodycote Pension Trustees Limited Address / Contact

Office Address Springwood Court Springwood Close
Office Address2 Tytherington Business Park
Town Macclesfield
Post code SK10 2XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02218421
Date of Incorporation Mon, 8th Feb 1988
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Melanie S.

Position: Secretary

Appointed: 03 August 2023

Benjamin F.

Position: Director

Appointed: 11 April 2023

Michael H.

Position: Director

Appointed: 02 November 2017

Derek A.

Position: Director

Appointed: 13 March 2017

Vidett Pension Services Limited

Position: Corporate Director

Appointed: 01 September 2012

Gillian W.

Position: Director

Appointed: 13 October 2008

Victoria M.

Position: Director

Appointed: 22 September 2021

Resigned: 11 April 2023

James C.

Position: Director

Appointed: 19 June 2015

Resigned: 22 September 2021

Andrew H.

Position: Director

Appointed: 09 December 2011

Resigned: 31 October 2017

Ute B.

Position: Secretary

Appointed: 17 March 2011

Resigned: 03 August 2023

Michael H.

Position: Director

Appointed: 09 March 2010

Resigned: 09 December 2011

The Trustee Corporation Limited

Position: Corporate Director

Appointed: 23 November 2009

Resigned: 01 September 2012

Colin G.

Position: Director

Appointed: 13 October 2008

Resigned: 31 August 2012

David L.

Position: Director

Appointed: 01 July 2000

Resigned: 09 March 2010

Julie P.

Position: Director

Appointed: 01 July 2000

Resigned: 20 July 2007

Linda R.

Position: Director

Appointed: 01 July 2000

Resigned: 31 December 2007

Roger G.

Position: Director

Appointed: 01 July 2000

Resigned: 31 December 2016

Edward P.

Position: Director

Appointed: 11 November 1999

Resigned: 08 January 2009

Derek S.

Position: Director

Appointed: 11 November 1999

Resigned: 01 July 2000

John C.

Position: Director

Appointed: 11 November 1999

Resigned: 12 December 2014

Derek A.

Position: Director

Appointed: 08 October 1998

Resigned: 10 September 2013

Ian B.

Position: Director

Appointed: 08 October 1998

Resigned: 01 July 2000

John C.

Position: Director

Appointed: 02 February 1998

Resigned: 10 November 1999

John G.

Position: Secretary

Appointed: 02 February 1998

Resigned: 17 March 2011

David W.

Position: Director

Appointed: 02 February 1998

Resigned: 10 November 1999

Michael H.

Position: Director

Appointed: 02 February 1998

Resigned: 10 November 1999

Juliet B.

Position: Director

Appointed: 15 October 1996

Resigned: 02 February 1998

David L.

Position: Director

Appointed: 22 October 1992

Resigned: 02 February 1998

Michael A.

Position: Secretary

Appointed: 22 October 1992

Resigned: 02 February 1998

Brian B.

Position: Director

Appointed: 22 October 1992

Resigned: 06 February 1998

Richard D.

Position: Director

Appointed: 22 October 1992

Resigned: 02 February 1998

Jeromy H.

Position: Director

Appointed: 22 October 1992

Resigned: 15 October 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Bodycote Plc from Macclesfield, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bodycote Plc

Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00519057
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thermal Scientific Trustee December 6, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements