CHASE DIAMOND TOOLS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHASE DIAMOND TOOLS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02735533

Incorporation date

29/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1992)
dot icon14/01/2026
Appointment of Mr Robert Bullman as a director on 2026-01-01
dot icon17/12/2025
Registered office address changed from 55 City Way Rochester Kent ME1 2AX United Kingdom to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2025-12-17
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon18/07/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon13/01/2024
Termination of appointment of Laura Dickens as a director on 2023-09-29
dot icon13/01/2024
Termination of appointment of Martin Dickens as a director on 2023-09-29
dot icon01/12/2023
Registered office address changed from 10 Shieling Court, North Folds Road, Oakley Hay Business Park Corby Northamptonshire NN18 9QD to 55 City Way Rochester Kent ME1 2AX on 2023-12-01
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon22/08/2011
Secretary's details changed for Kevin William Stokes on 2010-12-10
dot icon22/08/2011
Director's details changed for Kevin William Stokes on 2010-12-10
dot icon22/08/2011
Director's details changed for Laura Dickens on 2011-04-28
dot icon22/08/2011
Director's details changed for Martin Dickens on 2011-04-28
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon09/09/2010
Director's details changed for Kevin William Stokes on 2010-07-29
dot icon09/09/2010
Director's details changed for Martin Dickens on 2010-07-29
dot icon09/09/2010
Director's details changed for Laura Dickens on 2010-07-29
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Compulsory strike-off action has been discontinued
dot icon01/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 29/07/09; full list of members
dot icon07/04/2009
Compulsory strike-off action has been discontinued
dot icon04/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon19/08/2008
Return made up to 29/07/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 29/07/07; full list of members
dot icon28/08/2007
Director's particulars changed
dot icon28/08/2007
Director's particulars changed
dot icon13/06/2007
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2007
Return made up to 29/07/06; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon26/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon24/08/2005
Registered office changed on 24/08/05 from: 10 shieling court northfolds roa d oakley hay business park corby northamptonshire NN18 9QD
dot icon24/08/2005
Location of register of members
dot icon24/08/2005
Return made up to 29/07/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon24/08/2005
Director's particulars changed
dot icon24/08/2005
Location of debenture register
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/08/2004
Return made up to 29/07/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/09/2003
Return made up to 29/07/03; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 29/07/02; full list of members
dot icon13/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 29/07/01; full list of members
dot icon06/06/2001
Registered office changed on 06/06/01 from: 8 godric square maxwell road woodston peterborough cambridgeshire PE2 7JH
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Director's particulars changed
dot icon09/05/2001
New secretary appointed
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/08/2000
Return made up to 29/07/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/08/1999
Return made up to 29/07/99; full list of members
dot icon06/08/1998
Return made up to 29/07/98; no change of members
dot icon11/06/1998
Accounts for a small company made up to 1997-12-31
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon11/08/1997
Return made up to 29/07/97; no change of members
dot icon13/05/1997
Registered office changed on 13/05/97 from: 87 park road peterborough PE1 2TN
dot icon08/04/1997
Auditor's resignation
dot icon30/08/1996
Accounts for a small company made up to 1995-12-31
dot icon02/08/1996
Return made up to 29/07/96; full list of members
dot icon03/07/1996
Particulars of mortgage/charge
dot icon03/07/1996
Particulars of mortgage/charge
dot icon31/07/1995
Return made up to 29/07/95; full list of members
dot icon03/05/1995
Accounts for a small company made up to 1994-12-31
dot icon03/05/1995
Ad 31/12/94--------- £ si [email protected]=4000 £ ic 1000/5000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 29/07/94; full list of members
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon26/08/1993
Return made up to 29/07/93; full list of members
dot icon12/11/1992
Certificate of change of name
dot icon10/11/1992
Ad 02/11/92--------- £ si [email protected]=998 £ ic 2/1000
dot icon10/11/1992
Accounting reference date notified as 31/12
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon20/10/1992
Director resigned;new director appointed
dot icon07/10/1992
S-div 21/08/92
dot icon24/09/1992
Registered office changed on 24/09/92 from: 120 east road london N1 6AA
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon23/09/1992
£ nc 1000/10000 21/08/92
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon28/08/1992
Certificate of change of name
dot icon29/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
136.03K
-
0.00
-
-
2022
3
117.01K
-
0.00
-
-
2022
3
117.01K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

117.01K £Descended-13.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CCS DIRECTORS LIMITED
Nominee Director
29/07/1992 - 21/08/1992
1208
CCS SECRETARIES LIMITED
Nominee Secretary
29/07/1992 - 21/08/1992
1295
Stokes, Kevin William
Secretary
09/03/2001 - Present
-
Stokes, Helen Jane
Secretary
21/08/1990 - 09/03/2001
-
Mr Robert Bullman
Director
01/01/2026 - Present
3

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHASE DIAMOND TOOLS INTERNATIONAL LIMITED

CHASE DIAMOND TOOLS INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/07/1992 with the registered office located at 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE DIAMOND TOOLS INTERNATIONAL LIMITED?

toggle

CHASE DIAMOND TOOLS INTERNATIONAL LIMITED is currently Active. It was registered on 29/07/1992 .

Where is CHASE DIAMOND TOOLS INTERNATIONAL LIMITED located?

toggle

CHASE DIAMOND TOOLS INTERNATIONAL LIMITED is registered at 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QR.

What does CHASE DIAMOND TOOLS INTERNATIONAL LIMITED do?

toggle

CHASE DIAMOND TOOLS INTERNATIONAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CHASE DIAMOND TOOLS INTERNATIONAL LIMITED have?

toggle

CHASE DIAMOND TOOLS INTERNATIONAL LIMITED had 3 employees in 2022.

What is the latest filing for CHASE DIAMOND TOOLS INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mr Robert Bullman as a director on 2026-01-01.