BLUE DIAMOND UK LIMITED

Register to unlock more data on OkredoRegister

BLUE DIAMOND UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02421720

Incorporation date

12/09/1989

Size

Full

Contacts

Registered address

Registered address

Brambridge Park Garden Centre, Kiln Lane Brambridge, Eastleigh, Hampshire SO50 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1989)
dot icon01/05/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon04/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 024217200002
dot icon04/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 024217200007
dot icon04/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 024217200008
dot icon04/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 024217200006
dot icon04/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 024217200009
dot icon12/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon07/04/2025
Registration of charge 024217200009, created on 2025-04-03
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Cessation of Richard James Hemans as a person with significant control on 2024-07-08
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon29/07/2024
Termination of appointment of Richard James Hemans as a director on 2024-07-08
dot icon29/07/2024
Appointment of Mr Neil Mcdonald as a director on 2024-07-08
dot icon15/03/2024
Registration of charge 024217200008, created on 2024-03-12
dot icon26/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon29/11/2022
Registration of charge 024217200007, created on 2022-11-22
dot icon14/10/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon26/05/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Registration of charge 024217200006, created on 2021-03-31
dot icon09/12/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon03/09/2020
Registration of charge 024217200005, created on 2020-08-27
dot icon07/10/2019
Registration of charge 024217200004, created on 2019-10-01
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon23/10/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon05/09/2018
Registration of charge 024217200002, created on 2018-08-16
dot icon05/09/2018
Registration of charge 024217200003, created on 2018-08-16
dot icon08/03/2018
Cessation of Blue Diamond Trading Ltd as a person with significant control on 2018-03-08
dot icon08/03/2018
Notification of Richard Hemans as a person with significant control on 2018-03-08
dot icon08/03/2018
Notification of Alan Roper as a person with significant control on 2018-03-08
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon03/09/2015
Termination of appointment of Geoffrey Richard Dorey as a director on 2015-06-10
dot icon03/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon24/09/2014
Appointment of Mr Richard James Hemans as a director on 2014-09-01
dot icon24/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Paul Wright as a director
dot icon24/06/2013
Termination of appointment of Treena Shaw as a secretary
dot icon24/06/2013
Appointment of Mr Geoffrey Richard Dorey as a director
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon05/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Auditor's resignation
dot icon07/09/2009
Return made up to 02/09/09; full list of members
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon24/09/2008
Return made up to 02/09/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon28/09/2007
Return made up to 02/09/07; full list of members
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Director resigned
dot icon13/03/2007
Resolutions
dot icon12/03/2007
Auditor's resignation
dot icon15/09/2006
Return made up to 02/09/06; full list of members
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon15/09/2005
Return made up to 02/09/05; full list of members
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Return made up to 02/09/04; full list of members
dot icon10/08/2004
New director appointed
dot icon22/11/2003
Director resigned
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 02/09/03; full list of members
dot icon28/06/2003
Ad 19/06/03--------- £ si 375000@1=375000 £ ic 251000/626000
dot icon07/01/2003
Auditor's resignation
dot icon06/09/2002
Return made up to 02/09/02; full list of members
dot icon30/08/2002
Full accounts made up to 2001-12-31
dot icon29/06/2002
New secretary appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
Secretary resigned
dot icon29/06/2002
Director resigned
dot icon29/06/2002
New director appointed
dot icon22/11/2001
Secretary resigned;director resigned
dot icon05/11/2001
New secretary appointed
dot icon05/09/2001
Return made up to 02/09/01; full list of members
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon25/09/2000
Return made up to 02/09/00; full list of members
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Return made up to 02/09/99; full list of members
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Ad 30/07/99--------- £ si 250000@1=250000 £ ic 1000/251000
dot icon08/09/1999
Resolutions
dot icon08/09/1999
£ nc 1000/1000000 30/07/99
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
Return made up to 02/09/98; full list of members
dot icon27/01/1998
Director resigned
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon08/09/1997
Return made up to 02/09/97; no change of members
dot icon18/08/1997
New secretary appointed
dot icon18/08/1997
Director resigned
dot icon18/08/1997
New director appointed
dot icon11/09/1996
Return made up to 02/09/96; no change of members
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon04/12/1995
Return made up to 02/09/95; full list of members
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon02/02/1995
Certificate of change of name
dot icon02/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1993-12-31
dot icon09/09/1994
Return made up to 02/09/94; full list of members
dot icon11/10/1993
Return made up to 02/09/93; no change of members
dot icon02/10/1993
Auditor's resignation
dot icon09/09/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
New secretary appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
Director resigned
dot icon25/05/1993
New secretary appointed;new director appointed
dot icon25/05/1993
Registered office changed on 25/05/93 from:\77 leigh road, eastleigh, hampshire, SO5 4DQ
dot icon06/11/1992
Director resigned
dot icon06/11/1992
Secretary resigned;new secretary appointed
dot icon16/09/1992
Return made up to 02/09/92; full list of members
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Director resigned
dot icon26/05/1992
Director resigned
dot icon13/05/1992
Registered office changed on 13/05/92 from:\carlton house, carlton place, southampton, SO1 2DZ
dot icon09/01/1992
Director resigned
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon27/11/1991
New director appointed
dot icon13/11/1991
Director's particulars changed
dot icon13/11/1991
Return made up to 12/09/91; full list of members
dot icon17/10/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon04/07/1991
Ad 22/06/90--------- £ si 998@1=998 £ ic 2/1000
dot icon25/06/1991
New director appointed
dot icon25/06/1991
Secretary resigned;new secretary appointed
dot icon13/06/1991
Director resigned
dot icon31/05/1991
Full accounts made up to 1990-12-31
dot icon04/04/1990
Registered office changed on 04/04/90 from:\77 leigh road, eastleigh, hampshire, united kingdom SO5 4DQ
dot icon04/04/1990
New secretary appointed;new director appointed
dot icon26/03/1990
Registered office changed on 26/03/90 from:\112 high street, croydon, CR0 1ND
dot icon30/11/1989
Accounting reference date notified as 31/12
dot icon12/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roper, Alan
Director
01/05/2002 - Present
24
Hemans, Richard James
Director
01/09/2014 - 08/07/2024
22
Mcdonald, Neil
Director
08/07/2024 - Present
18

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 BLUE DIAMOND UK LIMITED

BLUE DIAMOND UK LIMITED is an(a) Active company incorporated on 12/09/1989 with the registered office located at Brambridge Park Garden Centre, Kiln Lane Brambridge, Eastleigh, Hampshire SO50 6HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DIAMOND UK LIMITED?

toggle

BLUE DIAMOND UK LIMITED is currently Active. It was registered on 12/09/1989 .

Where is BLUE DIAMOND UK LIMITED located?

toggle

BLUE DIAMOND UK LIMITED is registered at Brambridge Park Garden Centre, Kiln Lane Brambridge, Eastleigh, Hampshire SO50 6HT.

What does BLUE DIAMOND UK LIMITED do?

toggle

BLUE DIAMOND UK LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BLUE DIAMOND UK LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-30 with no updates.