BLUE DIAMOND MACHINE TOOLS LIMITED

Register to unlock more data on OkredoRegister

BLUE DIAMOND MACHINE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02099338

Incorporation date

12/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6b, Hackworth Industrial Park, Shildon, County Durham DL4 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon24/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-01 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon12/06/2023
Appointment of Mr Andrew Robert Burn as a director on 2023-06-12
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/11/2020
Registration of charge 020993380007, created on 2020-11-13
dot icon09/10/2020
Registration of charge 020993380006, created on 2020-09-28
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon21/03/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon03/07/2017
Termination of appointment of Dorothy Burn as a director on 2017-06-30
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/12/2015
Termination of appointment of Dorothy Burn as a secretary on 2015-12-21
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/07/2015
Director's details changed for Mrs Dorothy Burn on 2015-06-30
dot icon07/07/2015
Secretary's details changed for Mrs Dorothy Burn on 2015-06-30
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Satisfaction of charge 5 in full
dot icon07/10/2014
Satisfaction of charge 4 in full
dot icon07/10/2014
Satisfaction of charge 3 in full
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon07/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mrs Dorothy Burn on 2010-06-30
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 30/06/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 30/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 30/06/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 30/06/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/10/2005
Particulars of mortgage/charge
dot icon16/09/2005
Return made up to 30/06/05; full list of members
dot icon09/09/2005
Registered office changed on 09/09/05 from: factory bt 6/2 dabble duck industrial estate shildon DL4 2QN
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 30/06/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/09/2003
Return made up to 30/06/03; full list of members
dot icon03/12/2002
Return made up to 30/06/02; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/10/2001
Return made up to 30/06/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
Return made up to 30/06/00; full list of members
dot icon23/08/2000
Director resigned
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Director resigned
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/07/1999
Return made up to 30/06/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/07/1998
Return made up to 30/06/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-03-31
dot icon20/08/1997
Return made up to 30/06/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon30/07/1996
Return made up to 30/06/96; full list of members
dot icon13/09/1995
Declaration of satisfaction of mortgage/charge
dot icon24/08/1995
Return made up to 30/06/95; full list of members
dot icon11/08/1995
Memorandum and Articles of Association
dot icon11/08/1995
Resolutions
dot icon17/07/1995
Ad 31/03/95--------- £ si 50000@1=50000 £ ic 100/50100
dot icon17/07/1995
Resolutions
dot icon17/07/1995
£ nc 500000/550000 31/03/95
dot icon12/07/1995
Particulars of mortgage/charge
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon23/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 30/06/94; full list of members
dot icon16/09/1994
Accounts for a small company made up to 1994-03-31
dot icon25/08/1993
Accounts for a small company made up to 1993-03-31
dot icon14/07/1993
Return made up to 30/06/93; full list of members
dot icon23/12/1992
Particulars of mortgage/charge
dot icon21/08/1992
Return made up to 30/06/92; full list of members
dot icon14/07/1992
Accounts for a small company made up to 1992-03-31
dot icon07/02/1992
Accounts for a small company made up to 1991-03-31
dot icon22/07/1991
Return made up to 30/06/91; no change of members
dot icon05/10/1990
Declaration of satisfaction of mortgage/charge
dot icon26/07/1990
Return made up to 30/06/90; full list of members
dot icon28/06/1990
Accounts for a small company made up to 1990-03-31
dot icon30/10/1989
Particulars of mortgage/charge
dot icon24/05/1989
Accounts for a small company made up to 1989-03-31
dot icon24/05/1989
Return made up to 18/05/89; full list of members
dot icon06/03/1989
Accounts for a small company made up to 1988-03-31
dot icon17/11/1988
Return made up to 30/06/88; full list of members
dot icon19/06/1987
Particulars of mortgage/charge
dot icon06/03/1987
Registered office changed on 06/03/87 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon06/03/1987
Gazettable document
dot icon06/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1987
Certificate of change of name
dot icon12/02/1987
Certificate of Incorporation
dot icon12/02/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon+32.69 % *

* during past year

Cash in Bank

£485,640.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
866.49K
-
0.00
296.32K
-
2022
9
966.38K
-
0.00
366.00K
-
2023
10
1.10M
-
0.00
485.64K
-
2023
10
1.10M
-
0.00
485.64K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

1.10M £Ascended13.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

485.64K £Ascended32.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burn, Brian William
Director
31/05/1995 - Present
8
Burn, Andrew Robert
Director
12/06/2023 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLUE DIAMOND MACHINE TOOLS LIMITED

BLUE DIAMOND MACHINE TOOLS LIMITED is an(a) Active company incorporated on 12/02/1987 with the registered office located at Unit 6b, Hackworth Industrial Park, Shildon, County Durham DL4 1HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DIAMOND MACHINE TOOLS LIMITED?

toggle

BLUE DIAMOND MACHINE TOOLS LIMITED is currently Active. It was registered on 12/02/1987 .

Where is BLUE DIAMOND MACHINE TOOLS LIMITED located?

toggle

BLUE DIAMOND MACHINE TOOLS LIMITED is registered at Unit 6b, Hackworth Industrial Park, Shildon, County Durham DL4 1HG.

What does BLUE DIAMOND MACHINE TOOLS LIMITED do?

toggle

BLUE DIAMOND MACHINE TOOLS LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does BLUE DIAMOND MACHINE TOOLS LIMITED have?

toggle

BLUE DIAMOND MACHINE TOOLS LIMITED had 10 employees in 2023.

What is the latest filing for BLUE DIAMOND MACHINE TOOLS LIMITED?

toggle

The latest filing was on 24/10/2025: Total exemption full accounts made up to 2025-03-31.