Background WavePink WaveYellow Wave

BODYCOTE H.I.P. LIMITED (01276450)

BODYCOTE H.I.P. LIMITED (01276450) is an active UK company. incorporated on 9 September 1976. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in unknown sic code (25610) and 1 other business activities. BODYCOTE H.I.P. LIMITED has been registered for 49 years. Current directors include HARKCOM, Michael John, NOONAN, Anthony.

Company Number
01276450
Status
active
Type
ltd
Incorporated
9 September 1976
Age
49 years
Address
Springwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
HARKCOM, Michael John, NOONAN, Anthony
SIC Codes
25610, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODYCOTE H.I.P. LIMITED

BODYCOTE H.I.P. LIMITED is an active company incorporated on 9 September 1976 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610) and 1 other business activity. BODYCOTE H.I.P. LIMITED was registered 49 years ago.(SIC: 25610, 72190)

Status

active

Active since 49 years ago

Company No

01276450

LTD Company

Age

49 Years

Incorporated 9 September 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

H.I.P. LIMITED
From: 1 April 1985To: 1 January 1997
H.I.P. (POWDER METALS) LIMITED
From: 9 September 1976To: 1 April 1985
Contact
Address

Springwood Court Springwood Close Tytherington Business Park Macclesfield, SK10 2XF,

Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

SHELDON, Melanie

Active
Springwood Close, MacclesfieldSK10 2XF
Secretary
Appointed 16 Nov 2023

HARKCOM, Michael John

Active
Springwood Close, MacclesfieldSK10 2XF
Born February 1975
Director
Appointed 17 Dec 2025

NOONAN, Anthony

Active
Springwood Close, MacclesfieldSK10 2XF
Born January 1983
Director
Appointed 10 Sept 2025

BALL, Ute Suse

Resigned
Springwood Close, MacclesfieldSK10 2XF
Secretary
Appointed 17 Mar 2011
Resigned 16 Nov 2023

GRIFFITHS, Clair

Resigned
2 Robins Close, MacclesfieldSK10 5UG
Secretary
Appointed N/A
Resigned 27 Mar 1997

GRIME, John Roland

Resigned
Springwood Close, MacclesfieldSK10 2XF
Secretary
Appointed 27 Mar 1997
Resigned 17 Mar 2011

BALL, Ute Suse

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born January 1961
Director
Appointed 26 Feb 2013
Resigned 16 Nov 2023

BELL, Thomas, Professor

Resigned
St Mawes 1 Mariners Road, Blundell SandsL23 6SX
Born May 1941
Director
Appointed 24 Feb 1998
Resigned 31 Dec 2003

BIRCH, Brian John

Resigned
33 Boars Head Avenue, WiganWN6 0BH
Born January 1949
Director
Appointed 24 Feb 1998
Resigned 31 Dec 2002

CHESWORTH, John

Resigned
Oulton Farm, MacclesfieldSK11 0RS
Born June 1937
Director
Appointed N/A
Resigned 31 Dec 2001

CLOUGH, Paul Trevor

Resigned
11 The Mount, RotherhamS66 3XU
Born December 1956
Director
Appointed 09 Aug 2005
Resigned 24 May 2007

DWEK, Joseph Claude

Resigned
Hill Top, AltrinchamWA15 0NJ
Born May 1940
Director
Appointed 01 May 1992
Resigned 01 Jan 1997

ELLIS, Brian

Resigned
29 Charnwood Close, MacclesfieldSK10 3NR
Born October 1937
Director
Appointed N/A
Resigned 01 Jan 1997

FIDLER, Benjamin Philip

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born November 1970
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2025

GREEN, Roger Michael

Resigned
16 Green Lane, Poynton StockportSK12 1TJ
Born June 1943
Director
Appointed N/A
Resigned 20 May 1998

HALLAS, Michael

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born March 1948
Director
Appointed 01 Jan 2004
Resigned 13 Oct 2010

HARKCOM, Michael John

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born February 1975
Director
Appointed 26 Feb 2013
Resigned 09 Sept 2025

HUBBARD, John Dale

Resigned
5838 Mapleshade, Dallas
Born April 1947
Director
Appointed 01 Jan 2002
Resigned 30 Apr 2009

JOHN, David Emrys

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born October 1959
Director
Appointed 28 Nov 2007
Resigned 26 Feb 2013

LANDLESS, David Farrington

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born January 1960
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2016

NASH, William Stuart

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born May 1963
Director
Appointed 10 Sept 2025
Resigned 31 Dec 2025

PICKFORD, Julie Norma

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born October 1956
Director
Appointed 26 Nov 2004
Resigned 13 Oct 2010

RICKINSON, Bernard Alan

Resigned
Normanhurst Ashford Road, BakewellDE45 1GL
Born January 1950
Director
Appointed N/A
Resigned 01 Apr 1998

ROBERTS, Daniel John

Resigned
78 Roebuck Road, SheffieldS6 3GQ
Born January 1948
Director
Appointed 24 Feb 1998
Resigned 31 Dec 2003

STOKOE, Christopher Arton

Resigned
Dale Fold Cottage Dale House Fold, StockportSK12 1DG
Born August 1940
Director
Appointed 01 Apr 2001
Resigned 30 Dec 2004

TURIN, Jody Louise

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born January 1958
Director
Appointed 13 Oct 2010
Resigned 26 Feb 2013

WALKER, Richard Marcus

Resigned
Withybeck Urdimarsh, HerefordHR1 3HB
Born April 1962
Director
Appointed 01 Apr 2001
Resigned 28 Jun 2002

YATES, Dominique

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born June 1967
Director
Appointed 01 Jan 2017
Resigned 06 Mar 2023

Persons with significant control

1

Springwood Close, MacclesfieldSK10 2XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
11 August 2022
PARENT_ACCPARENT_ACC
Legacy
11 August 2022
AGREEMENT2AGREEMENT2
Legacy
11 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
30 June 2020
GUARANTEE2GUARANTEE2
Legacy
30 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2018
AAAnnual Accounts
Legacy
6 August 2018
PARENT_ACCPARENT_ACC
Legacy
6 August 2018
GUARANTEE2GUARANTEE2
Legacy
6 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Resolution
4 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Resolution
12 May 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2010
CH03Change of Secretary Details
Resolution
23 February 2010
RESOLUTIONSResolutions
Resolution
26 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
19 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288cChange of Particulars
Legacy
7 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
24 June 2004
363aAnnual Return
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Resolution
26 August 2003
RESOLUTIONSResolutions
Legacy
14 July 2003
363aAnnual Return
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
19 May 2003
288cChange of Particulars
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363aAnnual Return
Legacy
23 January 2002
288cChange of Particulars
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
4 July 2001
363aAnnual Return
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363aAnnual Return
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Auditors Resignation Company
28 September 1999
AUDAUD
Legacy
8 July 1999
363aAnnual Return
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
2 October 1998
363aAnnual Return
Legacy
18 August 1998
363aAnnual Return
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
27 October 1997
363aAnnual Return
Legacy
27 October 1997
363(353)363(353)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
287Change of Registered Office
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
287Change of Registered Office
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1996
288cChange of Particulars
Legacy
8 October 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 1996
AUDAUD
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
17 February 1996
288288
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Legacy
21 July 1992
287Change of Registered Office
Legacy
10 July 1992
288288
Legacy
18 June 1992
288288
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
5 December 1991
363b363b
Legacy
22 November 1991
225(1)225(1)
Legacy
16 July 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
287Change of Registered Office
Resolution
11 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
14 July 1989
395Particulars of Mortgage or Charge
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Resolution
7 July 1989
RESOLUTIONSResolutions
Memorandum Articles
5 July 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
8 June 1988
288288
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
22 January 1988
288288
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 April 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 September 1976
MISCMISC