Background WavePink WaveYellow Wave

BODYCOTE HIP GERMANY LIMITED (08802258)

BODYCOTE HIP GERMANY LIMITED (08802258) is an active UK company. incorporated on 4 December 2013. 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 HIP GERMANY LIMITED has been registered for 12 years. Current directors include MCNARY, Heidi, NOONAN, Anthony.

Company Number
08802258
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 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
MCNARY, Heidi, NOONAN, Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODYCOTE HIP GERMANY LIMITED

BODYCOTE HIP GERMANY LIMITED is an active company incorporated on 4 December 2013 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 HIP GERMANY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08802258

LTD Company

Age

12 Years

Incorporated 4 December 2013

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 17 September 2025 (6 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 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,

Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCNARY, Heidi

Active
Springwood Close, MacclesfieldSK10 2XF
Born July 1971
Director
Appointed 31 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 05 Dec 2013
Resigned 16 Nov 2023

FIDLER, Benjamin Philip

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

HARKCOM, Michael John

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born February 1975
Director
Appointed 05 Dec 2013
Resigned 09 Sept 2025

JOHN, David Emrys

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born October 1959
Director
Appointed 05 Dec 2013
Resigned 31 Jul 2019

LANDLESS, David

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born January 1960
Director
Appointed 04 Dec 2013
Resigned 31 Dec 2016

NASH, William Stuart

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

OURY, Thomas

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born March 1973
Director
Appointed 09 Jan 2020
Resigned 31 Dec 2025

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

68

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
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
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
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
28 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
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
13 July 2023
PARENT_ACCPARENT_ACC
Legacy
13 July 2023
AGREEMENT2AGREEMENT2
Legacy
13 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 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
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2021
AAAnnual Accounts
Legacy
23 July 2021
PARENT_ACCPARENT_ACC
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Legacy
23 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
6 October 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
29 June 2020
GUARANTEE2GUARANTEE2
Legacy
29 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
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 No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
12 September 2018
GUARANTEE2GUARANTEE2
Legacy
6 August 2018
PARENT_ACCPARENT_ACC
Legacy
6 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Incorporation Company
4 December 2013
NEWINCIncorporation