Company NameBV Diamond Products Limited
DirectorsLaura Carney and Paul Carney
Company StatusActive
Company Number06328988
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLaura Carney
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Wilton Industrial Estate
851 Bradford Road
Batley
West Yorkshire
WF17 8NN
Director NameMr Paul Carney
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Wilton Industrial Estate
851 Bradford Road
Batley
West Yorkshire
WF17 8NN
Secretary NameLaura Carney
StatusCurrent
Appointed01 March 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnit 20 Wilton Industrial Estate
851 Bradford Road
Batley
West Yorkshire
WF17 8NN
Director NameMr David John Green
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaghill House
29 Baghill Road Tingley
Wakefield
West Yorkshire
WF3 1DF
Secretary NameKevin Graham
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Lodge View
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9UN
Director NameMr Simon Mark Kellett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(3 days after company formation)
Appointment Duration8 months, 1 week (resigned 11 April 2008)
RoleFire Protection
Country of ResidenceEngland
Correspondence Address128 Springfield Road
Leeds
West Yorkshire
LS27 9TA
Director NameMr John Edward Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(8 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2022)
RoleDiamond Tools Sales
Country of ResidenceEngland
Correspondence AddressUnit 20 Wilton Industrial Estate
851 Bradford Road
Batley
West Yorkshire
WF17 8NN
Secretary NameCarolyn Crossley
NationalityBritish
StatusResigned
Appointed11 April 2008(8 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2022)
RoleBank Clerk
Correspondence AddressUnit 20 Wilton Industrial Estate
851 Bradford Road
Batley
West Yorkshire
WF17 8NN
Director NameThe Company Specialists Ltd (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary Name53 Rodney Street (Liverpool) Ltd (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Contact

Websitewww.bvdiamondproducts.co.uk/
Telephone01924 359714
Telephone regionWakefield

Location

Registered AddressUnit 20 Wilton Industrial Estate
851 Bradford Road
Batley
West Yorkshire
WF17 8NN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Shareholders

75 at £1John Crossley
37.50%
Ordinary A
75 at £1John Crossley
37.50%
Ordinary B
25 at £1Caroline Crossley
12.50%
Ordinary A
25 at £1Shirley Calkley
12.50%
Ordinary B

Financials

Year2014
Net Worth£8,665
Cash£51
Current Liabilities£151,180

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

5 March 2008Delivered on: 13 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
2 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
16 January 2018Change of details for Mr John Edward Crossley as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Appointment of Laura Carney as a director on 16 January 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Director's details changed for John Edward Crossley on 1 September 2012 (2 pages)
15 August 2013Secretary's details changed for Carolyn Crossley on 1 September 2012 (1 page)
15 August 2013Secretary's details changed for Carolyn Crossley on 1 September 2012 (1 page)
15 August 2013Director's details changed for John Edward Crossley on 1 September 2012 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Secretary's details changed for Carolyn Crossley on 1 September 2012 (1 page)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
22 August 2011Change of share class name or designation (2 pages)
22 August 2011Change of share class name or designation (2 pages)
18 August 2011Registered office address changed from Unit D, Lower Ground Floor Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA United Kingdom on 18 August 2011 (1 page)
18 August 2011Registered office address changed from Unit D, Lower Ground Floor Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA United Kingdom on 18 August 2011 (1 page)
3 August 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for John Edward Crossley on 31 July 2010 (2 pages)
16 September 2010Director's details changed for John Edward Crossley on 31 July 2010 (2 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Registered office address changed from Office 6 Howcroft House Car Mills Business Centre 919 Bradford Road Batley West Yorkshire WF17 9JY on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Office 6 Howcroft House Car Mills Business Centre 919 Bradford Road Batley West Yorkshire WF17 9JY on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Office 6 Howcroft House Car Mills Business Centre 919 Bradford Road Batley West Yorkshire WF17 9JY on 9 December 2009 (1 page)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
25 April 2008Registered office changed on 25/04/2008 from unit 3 treefield ind estate gildersome leeds w yorkshire LS27 7JU (1 page)
25 April 2008Registered office changed on 25/04/2008 from unit 3 treefield ind estate gildersome leeds w yorkshire LS27 7JU (1 page)
18 April 2008Appointment terminated secretary kevin graham (1 page)
18 April 2008Secretary appointed carolyn crossley (2 pages)
18 April 2008Appointment terminated secretary kevin graham (1 page)
18 April 2008Secretary appointed carolyn crossley (2 pages)
17 April 2008Appointment terminated director simon kellett (1 page)
17 April 2008Appointment terminated director simon kellett (1 page)
17 April 2008Appointment terminated director david green (1 page)
17 April 2008Appointment terminated director david green (1 page)
17 April 2008Director appointed john edward crossley (2 pages)
17 April 2008Director appointed john edward crossley (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 August 2007Registered office changed on 30/08/07 from: heys business services LTD prospect house prospect street huddersfield HD1 2NU (1 page)
30 August 2007Registered office changed on 30/08/07 from: heys business services LTD prospect house prospect street huddersfield HD1 2NU (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Incorporation (14 pages)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Incorporation (14 pages)