Background WavePink WaveYellow Wave

BODYCOTE INVESTMENTS (06027997)

BODYCOTE INVESTMENTS (06027997) is an active UK company. incorporated on 13 December 2006. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BODYCOTE INVESTMENTS has been registered for 19 years. Current directors include HARKCOM, Michael John, JELINEK, Petr.

Company Number
06027997
Status
active
Type
private-unlimited
Incorporated
13 December 2006
Age
19 years
Address
Springwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARKCOM, Michael John, JELINEK, Petr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODYCOTE INVESTMENTS

BODYCOTE INVESTMENTS is an active company incorporated on 13 December 2006 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BODYCOTE INVESTMENTS was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06027997

PRIVATE-UNLIMITED Company

Age

19 Years

Incorporated 13 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

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

Previous Addresses

Bodycote Heat Treatments Ltd Chester Road Woodford Stockport Cheshire SK7 1QP
From: 13 December 2006To: 24 June 2013
Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 25 Feb 2020

JELINEK, Petr

Active
Springwood Close, MacclesfieldSK10 2XF
Born September 1975
Director
Appointed 07 Oct 2021

BALL, Ute Suse

Resigned
Springwood Close, MacclesfieldSK10 2XF
Secretary
Appointed 25 Feb 2020
Resigned 16 Nov 2023

NOONAN, Anthony

Resigned
Springwood Close, MacclesfieldSK10 2XF
Secretary
Appointed 27 Jul 2017
Resigned 27 Nov 2025

PICKFORD, Julie Norma

Resigned
Springwood Close, MacclesfieldSK10 2XF
Secretary
Appointed 13 Dec 2006
Resigned 27 Jul 2017

BLANTERN, Simon Paul

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born April 1961
Director
Appointed 13 Dec 2006
Resigned 25 Feb 2020

NOONAN, Anthony

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born January 1983
Director
Appointed 27 Jul 2017
Resigned 25 Feb 2020

PICKFORD, Julie Norma

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born October 1956
Director
Appointed 13 Dec 2006
Resigned 27 Jul 2017

SCHMID, Alexandre

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born May 1972
Director
Appointed 25 Feb 2020
Resigned 07 Oct 2021

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

91

Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 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
Accounts With Accounts Type Audit Exemption Subsiduary
4 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
14 June 2023
CS01Confirmation Statement
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
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Resolution
13 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
29 June 2020
GUARANTEE2GUARANTEE2
Legacy
29 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
12 September 2018
PARENT_ACCPARENT_ACC
Legacy
12 September 2018
GUARANTEE2GUARANTEE2
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Legacy
6 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
19 August 2008
353353
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
7 January 2008
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Incorporation Company
13 December 2006
NEWINCIncorporation