Bodycote Surface Technology Limited MACCLESFIELD


Bodycote Surface Technology started in year 1923 as Private Limited Company with registration number 00187961. The Bodycote Surface Technology company has been functioning successfully for 101 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 November 1, 2012 Bodycote Surface Technology Limited is no longer carrying the name Bodycote Metallurgical Coatings.

At present there are 2 directors in the the company, namely Benjamin F. and Michael H.. In addition one secretary - Melanie S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bodycote Surface Technology 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 00187961
Date of Incorporation Tue, 20th Feb 1923
Industry Manufacture of other fabricated metal products n.e.c.
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (151 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: 16 November 2023

Benjamin F.

Position: Director

Appointed: 06 March 2023

Michael H.

Position: Director

Appointed: 27 February 2013

Dominique Y.

Position: Director

Appointed: 01 January 2017

Resigned: 06 March 2023

Ute B.

Position: Director

Appointed: 27 February 2013

Resigned: 16 November 2023

Ute B.

Position: Secretary

Appointed: 17 March 2011

Resigned: 16 November 2023

Derek A.

Position: Director

Appointed: 14 April 2008

Resigned: 27 February 2013

Julie P.

Position: Director

Appointed: 26 November 2004

Resigned: 27 February 2013

Derek S.

Position: Director

Appointed: 19 December 2003

Resigned: 31 March 2009

Michael H.

Position: Director

Appointed: 01 January 2003

Resigned: 04 January 2012

Alan B.

Position: Director

Appointed: 01 January 2003

Resigned: 28 February 2005

John H.

Position: Director

Appointed: 01 January 2002

Resigned: 30 April 2009

David L.

Position: Director

Appointed: 06 December 2001

Resigned: 31 December 2016

John B.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2003

Stephen F.

Position: Director

Appointed: 16 June 1998

Resigned: 01 May 2000

John G.

Position: Secretary

Appointed: 27 March 1997

Resigned: 17 March 2011

Phillip H.

Position: Director

Appointed: 01 January 1997

Resigned: 12 September 2000

Terence H.

Position: Director

Appointed: 01 January 1997

Resigned: 31 March 1999

Malcolm H.

Position: Director

Appointed: 01 January 1997

Resigned: 20 September 2000

Martin H.

Position: Director

Appointed: 01 January 1997

Resigned: 31 March 1999

Paul M.

Position: Director

Appointed: 01 January 1997

Resigned: 06 September 2004

Carl S.

Position: Director

Appointed: 01 January 1997

Resigned: 31 October 2004

Raymond B.

Position: Director

Appointed: 13 July 1991

Resigned: 30 April 2011

David E.

Position: Director

Appointed: 13 July 1991

Resigned: 31 May 1994

Eric E.

Position: Director

Appointed: 13 July 1991

Resigned: 31 May 1994

Clair G.

Position: Secretary

Appointed: 13 July 1991

Resigned: 27 March 1997

Joseph D.

Position: Director

Appointed: 13 July 1991

Resigned: 01 January 1997

Roger G.

Position: Director

Appointed: 13 July 1991

Resigned: 01 January 1997

Paul R.

Position: Director

Appointed: 13 July 1991

Resigned: 21 December 2000

Thomas B.

Position: Director

Appointed: 13 July 1991

Resigned: 15 February 2000

John C.

Position: Director

Appointed: 29 April 1983

Resigned: 31 December 2001

Haydn B.

Position: Director

Appointed: 24 January 1980

Resigned: 30 October 1998

David E.

Position: Director

Appointed: 25 November 1975

Resigned: 31 March 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, 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

Bodycote Metallurgical Coatings November 1, 2012
Bodycote Surface Technology October 2, 2012
Bodycote Metallurgical Coatings October 1, 2012
Zinc Alloy January 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (20 pages)

Company search

Advertisements