Background WavePink WaveYellow Wave

ALLOY BODIES LIMITED (05567800)

ALLOY BODIES LIMITED (05567800) is an active UK company. incorporated on 19 September 2005. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). ALLOY BODIES LIMITED has been registered for 20 years. Current directors include ANDERSON, Samuel Irvine, CLAYTON, Anthony, COLBOURNE, James Charles George Anderson and 3 others.

Company Number
05567800
Status
active
Type
ltd
Incorporated
19 September 2005
Age
20 years
Address
Clifton Street Trading Estate, Manchester, M40 8HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
ANDERSON, Samuel Irvine, CLAYTON, Anthony, COLBOURNE, James Charles George Anderson, HALLOWES, Russell Stuart, HEMINGWAY, James Patrick, JONES, John Kevin
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLOY BODIES LIMITED

ALLOY BODIES LIMITED is an active company incorporated on 19 September 2005 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). ALLOY BODIES LIMITED was registered 20 years ago.(SIC: 29201)

Status

active

Active since 20 years ago

Company No

05567800

LTD Company

Age

20 Years

Incorporated 19 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

CENHOCO 103 LIMITED
From: 19 September 2005To: 29 November 2005
Contact
Address

Clifton Street Trading Estate Miles Platting Manchester, M40 8HN,

Timeline

52 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Capital Reduction
Mar 13
Share Buyback
Mar 13
Director Left
Jul 13
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jul 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Funding Round
Apr 18
Director Joined
Jan 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Share Buyback
Jul 21
Share Buyback
Jul 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
May 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Jun 25
Director Joined
Feb 26
7
Funding
20
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

HEMINGWAY, James Patrick

Active
Clifton Street Trading Estate, ManchesterM40 8HN
Secretary
Appointed 24 Aug 2018

ANDERSON, Samuel Irvine

Active
Clifton Street Trading Estate, ManchesterM40 8HN
Born January 1971
Director
Appointed 23 May 2017

CLAYTON, Anthony

Active
Clifton Street Trading Estate, ManchesterM40 8HN
Born April 1979
Director
Appointed 27 Jun 2025

COLBOURNE, James Charles George Anderson

Active
Clifton Street Trading Estate, ManchesterM40 8HN
Born July 1972
Director
Appointed 01 Jan 2026

HALLOWES, Russell Stuart

Active
Clifton Street Trading Estate, ManchesterM40 8HN
Born April 1968
Director
Appointed 10 Dec 2021

HEMINGWAY, James Patrick

Active
Clifton Street Trading Estate, ManchesterM40 8HN
Born February 1966
Director
Appointed 16 Jan 2019

JONES, John Kevin

Active
Clifton Street Trading Estate, ManchesterM40 8HN
Born November 1961
Director
Appointed 01 Aug 2020

BROOKS, Robert Paul

Resigned
Drumellan Road, AyrKA7 4XA
Secretary
Appointed 23 May 2017
Resigned 24 Aug 2018

MURPHY, Jackie

Resigned
5 Edgehill Chase, WilmslowSK9 2DJ
Secretary
Appointed 19 Sept 2005
Resigned 31 May 2012

BRAGG, Michael John

Resigned
Clifton Street Trading Estate, ManchesterM40 8HN
Born March 1957
Director
Appointed 19 Sept 2005
Resigned 23 May 2017

DRAKE, Laurence Roger

Resigned
2 Parklands Way, MotherwellML1 4WR
Born December 1974
Director
Appointed 01 Jul 2023
Resigned 31 Oct 2023

JAMIESON, Andrew Ross

Resigned
Clifton Street Trading Estate, ManchesterM40 8HN
Born November 1965
Director
Appointed 06 Jan 2020
Resigned 01 Jul 2023

MORGAN, Simon

Resigned
Clifton Street Trading Estate, ManchesterM40 8HN
Born June 1961
Director
Appointed 23 May 2017
Resigned 12 Feb 2021

MURPHY, Jackie Sharon

Resigned
Clifton Street Trading Estate, ManchesterM40 8HN
Born August 1970
Director
Appointed 23 May 2017
Resigned 10 Dec 2021

PRICE, Jonathan

Resigned
Clifton Street Trading Estate, ManchesterM40 8HN
Born January 1962
Director
Appointed 23 May 2017
Resigned 19 Dec 2019

RIDDIFORD, Simon Peter Michael

Resigned
Clifton Street Trading Estate, ManchesterM40 8HN
Born March 1966
Director
Appointed 19 Sept 2005
Resigned 12 Feb 2013

WARD, Timothy

Resigned
Newhouse, MotherwellML1 5NB
Born July 1960
Director
Appointed 23 May 2017
Resigned 01 Jul 2020

Persons with significant control

7

2 Active
5 Ceased

Mrs Jackie Sharon Murphy

Ceased
Clifton Street Trading Estate, ManchesterM40 8HN
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2021
Ceased 24 Jun 2021

Mr Timothy Ward

Ceased
Clifton Street Trading Estate, ManchesterM40 8HN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2021
Ceased 24 Jun 2021
2 Parklands Way, MotherwellML1 4WR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021

Mrs Jillian Marion Mark

Ceased
Clifton Street Trading Estate, ManchesterM40 8HN
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017
Ceased 09 Mar 2021

Miss Helena Anderson

Ceased
Clifton Street Trading Estate, ManchesterM40 8HN
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017
Ceased 09 Mar 2021

Mr Samuel Irvine Anderson

Active
Clifton Street Trading Estate, ManchesterM40 8HN
Born January 1971

Nature of Control

Significant influence or control
Notified 23 May 2017

Mr Michael John Bragg

Ceased
Clifton Street, ManchesterM40 8HN
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 July 2021
RESOLUTIONSResolutions
Resolution
17 July 2021
RESOLUTIONSResolutions
Memorandum Articles
17 July 2021
MAMA
Capital Return Purchase Own Shares
13 July 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 July 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 July 2021
SH06Cancellation of Shares
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Resolution
16 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
19 September 2017
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
21 July 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Annual Return Company With Made Up Date
4 July 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2017
AR01AR01
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Resolution
2 June 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2017
AR01AR01
Annual Return Company With Made Up Date
25 May 2017
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Medium
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Medium
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Medium
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Capital Cancellation Shares
8 March 2013
SH06Cancellation of Shares
Resolution
8 March 2013
RESOLUTIONSResolutions
Resolution
8 March 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
3 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
3 September 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 May 2008
AAAnnual Accounts
Legacy
1 October 2007
288cChange of Particulars
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Accounts With Accounts Type Medium
9 May 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2006
AAAnnual Accounts
Legacy
26 April 2006
225Change of Accounting Reference Date
Resolution
16 February 2006
RESOLUTIONSResolutions
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
400400
Legacy
13 December 2005
400400
Legacy
13 December 2005
400400
Legacy
13 December 2005
400400
Legacy
13 December 2005
400400
Legacy
13 December 2005
400400
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 November 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Incorporation Company
19 September 2005
NEWINCIncorporation