BV DIAMOND PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BV DIAMOND PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06328988

Incorporation date

31/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 20 Wilton Industrial Estate, 851 Bradford Road, Batley, West Yorkshire WF17 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2007)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon14/01/2026
Micro company accounts made up to 2025-07-31
dot icon09/09/2025
Change of details for Laura Carney as a person with significant control on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Paul Carney on 2025-09-09
dot icon09/09/2025
Director's details changed for Laura Carney on 2025-09-09
dot icon17/02/2025
Micro company accounts made up to 2024-07-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-07-31
dot icon06/02/2023
Micro company accounts made up to 2022-07-31
dot icon07/03/2022
Termination of appointment of John Edward Crossley as a director on 2022-03-01
dot icon07/03/2022
Appointment of Laura Carney as a secretary on 2022-03-01
dot icon07/03/2022
Termination of appointment of Carolyn Crossley as a secretary on 2022-03-01
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/03/2022
Cessation of John Edward Crossley as a person with significant control on 2022-03-01
dot icon01/03/2022
Change of details for Laura Carney as a person with significant control on 2022-03-01
dot icon01/03/2022
Appointment of Mr Paul Carney as a director on 2022-03-01
dot icon14/02/2022
Change of details for Laura Carney as a person with significant control on 2022-02-14
dot icon14/02/2022
Director's details changed for Laura Carney on 2022-02-14
dot icon04/01/2022
Micro company accounts made up to 2021-07-31
dot icon04/11/2021
Notification of Laura Carney as a person with significant control on 2021-11-02
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon16/01/2018
Appointment of Laura Carney as a director on 2018-01-16
dot icon16/01/2018
Change of details for Mr John Edward Crossley as a person with significant control on 2016-04-06
dot icon29/11/2017
Micro company accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon15/08/2013
Director's details changed for John Edward Crossley on 2012-09-01
dot icon15/08/2013
Secretary's details changed for Carolyn Crossley on 2012-09-01
dot icon08/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/08/2011
Change of share class name or designation
dot icon18/08/2011
Registered office address changed from Unit D, Lower Ground Floor Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA United Kingdom on 2011-08-18
dot icon03/08/2011
Statement of capital following an allotment of shares on 2010-08-01
dot icon22/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon16/09/2010
Director's details changed for John Edward Crossley on 2010-07-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/12/2009
Registered office address changed from Office 6 Howcroft House Car Mills Business Centre 919 Bradford Road Batley West Yorkshire WF17 9JY on 2009-12-09
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon20/08/2008
Return made up to 31/07/08; full list of members
dot icon25/04/2008
Registered office changed on 25/04/2008 from unit 3 treefield ind estate gildersome leeds w yorkshire LS27 7JU
dot icon18/04/2008
Secretary appointed carolyn crossley
dot icon18/04/2008
Appointment terminated secretary kevin graham
dot icon17/04/2008
Appointment terminated director david green
dot icon17/04/2008
Appointment terminated director simon kellett
dot icon17/04/2008
Director appointed john edward crossley
dot icon18/03/2008
Duplicate mortgage certificatecharge no:1
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2007
Registered office changed on 30/08/07 from: heys business services LTD prospect house prospect street huddersfield HD1 2NU
dot icon22/08/2007
New director appointed
dot icon18/08/2007
New director appointed
dot icon18/08/2007
New secretary appointed
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
589.00
-
0.00
-
-
2022
3
430.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Green, David John
Director
31/07/2007 - 11/04/2008
12
Carney, Laura
Director
16/01/2018 - Present
-
Carney, Paul
Director
01/03/2022 - Present
-

Persons with Significant Control

2
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 BV DIAMOND PRODUCTS LIMITED

BV DIAMOND PRODUCTS LIMITED is an(a) Active company incorporated on 31/07/2007 with the registered office located at Unit 20 Wilton Industrial Estate, 851 Bradford Road, Batley, West Yorkshire WF17 8NN. 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 BV DIAMOND PRODUCTS LIMITED?

toggle

BV DIAMOND PRODUCTS LIMITED is currently Active. It was registered on 31/07/2007 .

Where is BV DIAMOND PRODUCTS LIMITED located?

toggle

BV DIAMOND PRODUCTS LIMITED is registered at Unit 20 Wilton Industrial Estate, 851 Bradford Road, Batley, West Yorkshire WF17 8NN.

What does BV DIAMOND PRODUCTS LIMITED do?

toggle

BV DIAMOND PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BV DIAMOND PRODUCTS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-01 with updates.