Background WavePink WaveYellow Wave

BODYCOTE FINANCE LIMITED (06308100)

BODYCOTE FINANCE LIMITED (06308100) is an active UK company. incorporated on 10 July 2007. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BODYCOTE FINANCE LIMITED has been registered for 18 years. Current directors include FIDLER, Benjamin Philip, HARKCOM, Michael John.

Company Number
06308100
Status
active
Type
ltd
Incorporated
10 July 2007
Age
18 years
Address
Springwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIDLER, Benjamin Philip, HARKCOM, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODYCOTE FINANCE LIMITED

BODYCOTE FINANCE LIMITED is an active company incorporated on 10 July 2007 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BODYCOTE FINANCE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06308100

LTD Company

Age

18 Years

Incorporated 10 July 2007

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 25 June 2025 (9 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

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

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

Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
May 13
Director Left
May 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 23
Director Left
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHELDON, Melanie

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

FIDLER, Benjamin Philip

Active
Springwood Close, MacclesfieldSK10 2XF
Born November 1970
Director
Appointed 06 Mar 2023

HARKCOM, Michael John

Active
Springwood Close, MacclesfieldSK10 2XF
Born February 1975
Director
Appointed 07 May 2013

BALL, Ute Suse

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

GRIME, John Roland

Resigned
Springwood Close, MacclesfieldSK10 2XF
Secretary
Appointed 10 Jul 2007
Resigned 17 Mar 2011

BRAUN, Michael

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born November 1963
Director
Appointed 10 Jul 2007
Resigned 07 May 2013

LANDLESS, David Farrington

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born January 1960
Director
Appointed 10 Jul 2007
Resigned 31 Dec 2016

YATES, Dominique

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born June 1967
Director
Appointed 01 Jan 2017
Resigned 30 Apr 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

86

Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 June 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
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2023
AAAnnual Accounts
Legacy
21 June 2023
PARENT_ACCPARENT_ACC
Legacy
21 June 2023
AGREEMENT2AGREEMENT2
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Resolution
13 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2020
AAAnnual Accounts
Legacy
3 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
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 No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2018
AAAnnual Accounts
Legacy
6 August 2018
PARENT_ACCPARENT_ACC
Legacy
6 August 2018
AGREEMENT2AGREEMENT2
Legacy
6 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Resolution
11 April 2017
RESOLUTIONSResolutions
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
14 June 2016
AR01AR01
Accounts With Accounts Type Full
30 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
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
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 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
20 June 2011
AR01AR01
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Resolution
23 February 2010
RESOLUTIONSResolutions
Resolution
26 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
19 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
20 September 2007
225Change of Accounting Reference Date
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Incorporation Company
10 July 2007
NEWINCIncorporation