ANTWERP DIAMONDS LIMITED

Register to unlock more data on OkredoRegister

ANTWERP DIAMONDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05155772

Incorporation date

16/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 314 Empire Business Centre, Empire Way, Burnley, Lancashire BB12 6HACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon10/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/02/2026
Previous accounting period shortened from 2025-05-31 to 2025-05-30
dot icon06/02/2026
Termination of appointment of Carl Humberstone as a director on 2026-02-03
dot icon26/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon06/03/2024
Memorandum and Articles of Association
dot icon05/03/2024
Change of share class name or designation
dot icon05/03/2024
Particulars of variation of rights attached to shares
dot icon05/03/2024
Resolutions
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon21/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon26/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon26/06/2017
Secretary's details changed for Dax Humberstone on 2017-06-26
dot icon26/06/2017
Director's details changed for Dax Humberstone on 2017-06-26
dot icon26/06/2017
Director's details changed for Rex Arthur Humberstone on 2017-06-26
dot icon26/06/2017
Notification of Rex Humberstone as a person with significant control on 2016-04-06
dot icon26/06/2017
Director's details changed for Carl Humberstone on 2017-06-26
dot icon26/06/2017
Notification of Carl Humberstone as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Dax Humberstone as a person with significant control on 2016-04-06
dot icon21/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/08/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/09/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/09/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon10/08/2011
Registered office address changed from 84 King William Street Blackburn Lancashire BB1 7EA on 2011-08-10
dot icon08/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon19/08/2010
Director's details changed for Carl Humberstone on 2010-06-16
dot icon19/08/2010
Director's details changed for Dax Humberstone on 2010-06-16
dot icon19/08/2010
Director's details changed for Rex Arthur Humberstone on 2010-06-16
dot icon07/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/09/2009
Return made up to 16/06/09; full list of members
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/07/2008
Return made up to 16/06/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/07/2007
Return made up to 16/06/07; no change of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/07/2006
Return made up to 16/06/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/08/2005
Return made up to 16/06/05; full list of members
dot icon06/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon08/11/2004
Accounting reference date shortened from 31/08/05 to 31/05/05
dot icon04/10/2004
Ad 02/09/04--------- £ si 998@1=998 £ ic 2/1000
dot icon24/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Accounting reference date shortened from 30/06/05 to 31/08/04
dot icon02/09/2004
Certificate of change of name
dot icon02/09/2004
New secretary appointed;new director appointed
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New director appointed
dot icon02/09/2004
Registered office changed on 02/09/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Secretary resigned
dot icon16/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+6.44 % *

* during past year

Cash in Bank

£2,892.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
990.21K
-
0.00
2.72K
-
2022
4
1.07M
-
0.00
2.89K
-
2022
4
1.07M
-
0.00
2.89K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.07M £Ascended8.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.89K £Ascended6.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dax Humberstone
Director
16/08/2004 - Present
6
Humberstone, Carl
Director
16/08/2004 - 03/02/2026
2
Humberstone, Rex Arthur
Director
16/08/2004 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTWERP DIAMONDS LIMITED

ANTWERP DIAMONDS LIMITED is an(a) Active company incorporated on 16/06/2004 with the registered office located at Suite 314 Empire Business Centre, Empire Way, Burnley, Lancashire BB12 6HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTWERP DIAMONDS LIMITED?

toggle

ANTWERP DIAMONDS LIMITED is currently Active. It was registered on 16/06/2004 .

Where is ANTWERP DIAMONDS LIMITED located?

toggle

ANTWERP DIAMONDS LIMITED is registered at Suite 314 Empire Business Centre, Empire Way, Burnley, Lancashire BB12 6HA.

What does ANTWERP DIAMONDS LIMITED do?

toggle

ANTWERP DIAMONDS LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does ANTWERP DIAMONDS LIMITED have?

toggle

ANTWERP DIAMONDS LIMITED had 4 employees in 2022.

What is the latest filing for ANTWERP DIAMONDS LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-05-31.