Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BODYCOTE FINANCE UK LIMITED
Company Information for

BODYCOTE FINANCE UK LIMITED

SPRINGWOOD COURT SPRINGWOOD CLOSE, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, CHESHIRE, SK10 2XF,
Company Registration Number
04800400
Private Limited Company
Active

Company Overview

About Bodycote Finance Uk Ltd
BODYCOTE FINANCE UK LIMITED was founded on 2003-06-16 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Bodycote Finance Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BODYCOTE FINANCE UK LIMITED
 
Legal Registered Office
SPRINGWOOD COURT SPRINGWOOD CLOSE
TYTHERINGTON BUSINESS PARK
MACCLESFIELD
CHESHIRE
SK10 2XF
Other companies in SK10
 
Filing Information
Company Number 04800400
Company ID Number 04800400
Date formed 2003-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:06:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODYCOTE FINANCE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BODYCOTE FINANCE UK LIMITED

Current Directors
Officer Role Date Appointed
UTE SUSE BALL
Company Secretary 2011-03-17
MICHAEL JOHN HARKCOM
Director 2013-02-21
DOMINIQUE YATES
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FARRINGTON LANDLESS
Director 2003-06-16 2016-12-31
FRANZ KARL STRICK
Director 2003-06-17 2013-02-26
GILLIAN MICHELLE WATSON
Director 2005-03-31 2013-02-21
JOHN ROLAND GRIME
Company Secretary 2003-06-16 2011-03-17
DAVID ERIC STARKIE
Director 2003-06-16 2005-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HARKCOM BODYCOTE PENSION TRUSTEES LIMITED Director 2017-11-02 CURRENT 1988-02-08 Active
MICHAEL JOHN HARKCOM BODYCOTE TREASURY SERVICES LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active - Proposal to Strike off
MICHAEL JOHN HARKCOM BODYCOTE HIP GERMANY LIMITED Director 2013-12-05 CURRENT 2013-12-04 Active
MICHAEL JOHN HARKCOM BODYCOTE FINANCE LIMITED Director 2013-05-07 CURRENT 2007-07-10 Active
MICHAEL JOHN HARKCOM BODYCOTE METAL TECHNOLOGY LIMITED Director 2013-02-27 CURRENT 1972-10-30 Dissolved 2014-10-28
MICHAEL JOHN HARKCOM EXPERT HEAT TREATMENTS LIMITED Director 2013-02-27 CURRENT 2003-09-24 Active
MICHAEL JOHN HARKCOM BODYCOTE SURFACE TECHNOLOGY LIMITED Director 2013-02-27 CURRENT 1923-02-20 Active
MICHAEL JOHN HARKCOM BODYCOTE HEAT TREATMENTS LIMITED Director 2013-02-27 CURRENT 1971-09-29 Active
MICHAEL JOHN HARKCOM BODYCOTE H.I.P. LIMITED Director 2013-02-26 CURRENT 1976-09-09 Active
MICHAEL JOHN HARKCOM NPE-INNOTEK LIMITED Director 2013-02-25 CURRENT 2007-02-14 Dissolved 2014-10-28
MICHAEL JOHN HARKCOM SAP ENGINEERING LIMITED Director 2013-02-25 CURRENT 1986-11-12 Dissolved 2014-10-28
MICHAEL JOHN HARKCOM PLASMA & THERMAL COATINGS LTD. Director 2013-02-25 CURRENT 1995-04-19 Dissolved 2014-10-28
MICHAEL JOHN HARKCOM THERMAL PROCESSING GROUP LIMITED Director 2013-02-25 CURRENT 1959-06-12 Dissolved 2013-12-03
MICHAEL JOHN HARKCOM TAYLOR & HARTLEY FABRICS LIMITED Director 2013-02-25 CURRENT 1889-02-23 Active
MICHAEL JOHN HARKCOM CERAMET PLASMA COATINGS LIMITED Director 2013-02-21 CURRENT 1985-04-12 Dissolved 2013-12-03
MICHAEL JOHN HARKCOM BODYCOTE IT LIMITED Director 2013-02-21 CURRENT 1989-09-01 Dissolved 2014-10-31
MICHAEL JOHN HARKCOM BERSTAR PROPERTIES LIMITED Director 2013-02-21 CURRENT 1972-11-14 Dissolved 2016-11-01
MICHAEL JOHN HARKCOM NEWCROFT LIMITED Director 2013-02-21 CURRENT 1980-09-01 Dissolved 2016-11-01
MICHAEL JOHN HARKCOM BODYCOTE AMERICA FINANCE LIMITED Director 2013-02-21 CURRENT 2009-08-14 Active
MICHAEL JOHN HARKCOM BODYCOTE AMERICA TREASURY LIMITED Director 2013-02-21 CURRENT 2009-09-11 Active
MICHAEL JOHN HARKCOM BODYCOTE NOMINEES NO. 1 LIMITED Director 2013-02-21 CURRENT 1993-01-27 Active
MICHAEL JOHN HARKCOM BODYCOTE NOMINEES NO. 2 LIMITED Director 2013-02-21 CURRENT 1948-05-18 Active
MICHAEL JOHN HARKCOM BODYCOTE THERMAL PROCESSING LIMITED Director 2013-02-21 CURRENT 1976-08-02 Active
MICHAEL JOHN HARKCOM BODYCOTE K-TECH LIMITED Director 2013-02-21 CURRENT 1992-01-14 Active
MICHAEL JOHN HARKCOM BODYCOTE THERMAL PROCESSING MEXICO LIMITED Director 2013-02-21 CURRENT 2006-03-24 Active
MICHAEL JOHN HARKCOM BODYCOTE DEVELOPMENTS LIMITED Director 2013-02-21 CURRENT 1935-03-29 Active
MICHAEL JOHN HARKCOM BODYCOTE INTERNATIONAL LIMITED Director 2013-02-21 CURRENT 1972-01-04 Active
MICHAEL JOHN HARKCOM BODYCOTE PROCESSING (SKELMERSDALE) LIMITED Director 2013-02-21 CURRENT 1970-08-06 Active
MICHAEL JOHN HARKCOM BODYCOTE AMERICAN HOLDINGS LIMITED Director 2013-02-20 CURRENT 2002-09-19 Dissolved 2014-10-28
MICHAEL JOHN HARKCOM BODYCOTE (STOCKPORT) LIMITED Director 2013-02-20 CURRENT 1964-01-02 Dissolved 2013-12-03
MICHAEL JOHN HARKCOM BODYCOTE (SOMERSET) LIMITED Director 2013-02-20 CURRENT 1990-09-21 Dissolved 2018-04-24
MICHAEL JOHN HARKCOM BODYCOTE (CHELTENHAM) LIMITED Director 2013-02-18 CURRENT 1983-10-12 Dissolved 2013-12-03
MICHAEL JOHN HARKCOM BODYCOTE SPRINGWOOD LIMITED Director 2008-08-19 CURRENT 2008-08-19 Dissolved 2016-11-29
DOMINIQUE YATES EXPERT HEAT TREATMENTS LIMITED Director 2017-01-01 CURRENT 2003-09-24 Active
DOMINIQUE YATES BODYCOTE (SOMERSET) LIMITED Director 2017-01-01 CURRENT 1990-09-21 Dissolved 2018-04-24
DOMINIQUE YATES BODYCOTE AMERICA FINANCE LIMITED Director 2017-01-01 CURRENT 2009-08-14 Active
DOMINIQUE YATES BODYCOTE AMERICA TREASURY LIMITED Director 2017-01-01 CURRENT 2009-09-11 Active
DOMINIQUE YATES BODYCOTE TREASURY SERVICES LIMITED Director 2017-01-01 CURRENT 2014-01-03 Active - Proposal to Strike off
DOMINIQUE YATES BODYCOTE SURFACE TECHNOLOGY LIMITED Director 2017-01-01 CURRENT 1923-02-20 Active
DOMINIQUE YATES BODYCOTE NOMINEES NO. 1 LIMITED Director 2017-01-01 CURRENT 1993-01-27 Active
DOMINIQUE YATES BODYCOTE NOMINEES NO. 2 LIMITED Director 2017-01-01 CURRENT 1948-05-18 Active
DOMINIQUE YATES BODYCOTE THERMAL PROCESSING LIMITED Director 2017-01-01 CURRENT 1976-08-02 Active
DOMINIQUE YATES BODYCOTE K-TECH LIMITED Director 2017-01-01 CURRENT 1992-01-14 Active
DOMINIQUE YATES BODYCOTE THERMAL PROCESSING MEXICO LIMITED Director 2017-01-01 CURRENT 2006-03-24 Active
DOMINIQUE YATES BODYCOTE HIP GERMANY LIMITED Director 2017-01-01 CURRENT 2013-12-04 Active
DOMINIQUE YATES TAYLOR & HARTLEY FABRICS LIMITED Director 2017-01-01 CURRENT 1889-02-23 Active
DOMINIQUE YATES BODYCOTE DEVELOPMENTS LIMITED Director 2017-01-01 CURRENT 1935-03-29 Active
DOMINIQUE YATES BODYCOTE INTERNATIONAL LIMITED Director 2017-01-01 CURRENT 1972-01-04 Active
DOMINIQUE YATES BODYCOTE HEAT TREATMENTS LIMITED Director 2017-01-01 CURRENT 1971-09-29 Active
DOMINIQUE YATES BODYCOTE PROCESSING (SKELMERSDALE) LIMITED Director 2017-01-01 CURRENT 1970-08-06 Active
DOMINIQUE YATES BODYCOTE H.I.P. LIMITED Director 2017-01-01 CURRENT 1976-09-09 Active
DOMINIQUE YATES BODYCOTE FINANCE LIMITED Director 2017-01-01 CURRENT 2007-07-10 Active
DOMINIQUE YATES BODYCOTE PLC Director 2016-11-01 CURRENT 1953-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE YATES
2023-03-06DIRECTOR APPOINTED MR BENJAMIN PHILIP FIDLER
2022-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-07-28RES01ADOPT ARTICLES 28/07/21
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 38376519
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-09RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/11
2017-06-09RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/10
2017-06-09RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/12
2017-06-09ANNOTATIONClarification
2017-05-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/06/16
2017-05-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/06/14
2017-05-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/06/15
2017-05-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/06/13
2017-05-23ANNOTATIONClarification
2017-05-12AR0114/06/09 FULL LIST AMEND
2017-05-12AR0114/06/08 FULL LIST AMEND
2017-05-12AR0114/06/07 FULL LIST AMEND
2017-05-12AR0114/06/06 FULL LIST AMEND
2017-01-03AP01DIRECTOR APPOINTED MR DOMINIQUE YATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARRINGTON LANDLESS
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 38376519
2016-07-05AR0113/06/16 FULL LIST
2016-07-05AR0113/06/16 FULL LIST
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 38376519
2015-06-17AR0113/06/15 FULL LIST
2015-06-17AR0113/06/15 FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 38376519
2014-06-17AR0113/06/14 FULL LIST
2014-06-17AR0113/06/14 FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0113/06/13 FULL LIST
2013-06-13AR0113/06/13 FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ STRICK
2013-02-25AP01DIRECTOR APPOINTED MR MICHAEL JOHN HARKCOM
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WATSON
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0114/06/12 FULL LIST
2012-06-15AR0114/06/12 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17AR0114/06/11 FULL LIST
2011-06-17AR0114/06/11 FULL LIST
2011-04-01AP03SECRETARY APPOINTED MRS UTE SUSE BALL
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN GRIME
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0114/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANZ KARL STRICK / 01/10/2009
2010-07-12AR0114/06/10 FULL LIST
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROLAND GRIME / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ROLAND GRIME / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FARRINGTON LANDLESS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MICHELLE WATSON / 01/10/2009
2009-07-06363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM BODYCOTE INTERNATIONAL PLC HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2SG
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM, BODYCOTE INTERNATIONAL PLC, HULLEY ROAD, MACCLESFIELD, CHESHIRE, SK10 2SG
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-11-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-05-1188(2)RAD 28/04/05--------- £ SI 3483081@1=3483081 £ IC 29596267/33079348
2005-05-1188(2)RAD 01/04/05--------- £ SI 5297171@1=5297171 £ IC 33079348/38376519
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2004-10-1188(2)RAD 05/08/04--------- £ SI 7471615@1=7471615 £ IC 22124652/29596267
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-2888(2)RAD 18/06/04--------- £ SI 979219@1=979219 £ IC 21145433/22124652
2004-06-24363aRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-2288(2)RAD 05/05/04--------- £ SI 1678718@1=1678718 £ IC 17164985/18843703
2004-06-2288(2)RAD 27/04/04--------- £ SI 666407@1=666407 £ IC 18843703/19510110
2004-06-2288(2)RAD 13/02/04--------- £ SI 1635323@1=1635323 £ IC 19510110/21145433
2004-02-1688(2)RAD 20/01/04--------- £ SI 634956@1=634956 £ IC 16530029/17164985
2004-01-1088(2)RAD 15/12/03--------- £ SI 1041088@1=1041088 £ IC 14794881/15835969
2004-01-1088(2)RAD 01/12/03--------- £ SI 2333314@1=2333314 £ IC 12461567/14794881
2004-01-1088(2)RAD 19/12/03--------- £ SI 694060@1=694060 £ IC 15835969/16530029
2003-12-0988(2)RAD 26/11/03--------- £ SI 2071823@1=2071823 £ IC 10389744/12461567
2003-10-1488(2)RAD 08/10/03--------- £ SI 5346879@1=5346879 £ IC 5042865/10389744
2003-10-0288(2)RAD 24/09/03--------- £ SI 5042864@1=5042864 £ IC 1/5042865
2003-09-17288aNEW DIRECTOR APPOINTED
2003-06-23225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-06-23ELRESS386 DISP APP AUDS 17/06/03
2003-06-23ELRESS366A DISP HOLDING AGM 17/06/03
2003-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BODYCOTE FINANCE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BODYCOTE FINANCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BODYCOTE FINANCE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BODYCOTE FINANCE UK LIMITED

Intangible Assets
Patents
We have not found any records of BODYCOTE FINANCE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BODYCOTE FINANCE UK LIMITED
Trademarks
We have not found any records of BODYCOTE FINANCE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODYCOTE FINANCE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BODYCOTE FINANCE UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BODYCOTE FINANCE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODYCOTE FINANCE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BODYCOTE FINANCE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.