851 Bradford Road
Batley
West Yorkshire
WF17 8NN
Director Name | Mr Paul Carney |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Wilton Industrial Estate 851 Bradford Road Batley West Yorkshire WF17 8NN |
Secretary Name | Laura Carney |
---|---|
Status | Current |
Appointed | 01 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 20 Wilton Industrial Estate 851 Bradford Road Batley West Yorkshire WF17 8NN |
Director Name | Mr David John Green |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baghill House 29 Baghill Road Tingley Wakefield West Yorkshire WF3 1DF |
Secretary Name | Kevin Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Lodge View Skelmanthorpe Huddersfield West Yorkshire HD8 9UN |
Director Name | Mr Simon Mark Kellett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 April 2008) |
Role | Fire Protection |
Country of Residence | England |
Correspondence Address | 128 Springfield Road Leeds West Yorkshire LS27 9TA |
Director Name | Mr John Edward Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2022) |
Role | Diamond Tools Sales |
Country of Residence | England |
Correspondence Address | Unit 20 Wilton Industrial Estate 851 Bradford Road Batley West Yorkshire WF17 8NN |
Secretary Name | Carolyn Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2022) |
Role | Bank Clerk |
Correspondence Address | Unit 20 Wilton Industrial Estate 851 Bradford Road Batley West Yorkshire WF17 8NN |
Director Name | The Company Specialists Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | 53 Rodney Street (Liverpool) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Website | www.bvdiamondproducts.co.uk/ |
---|---|
Telephone | 01924 359714 |
Telephone region | Wakefield |
Registered Address | Unit 20 Wilton Industrial Estate 851 Bradford Road Batley West Yorkshire WF17 8NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
75 at £1 | John Crossley 37.50% Ordinary A |
---|---|
75 at £1 | John Crossley 37.50% Ordinary B |
25 at £1 | Caroline Crossley 12.50% Ordinary A |
25 at £1 | Shirley Calkley 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,665 |
Cash | £51 |
Current Liabilities | £151,180 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
5 March 2008 | Delivered 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 |
---|
14 December 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
16 January 2018 | Change of details for Mr John Edward Crossley as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Appointment of Laura Carney as a director on 16 January 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 August 2013 | Director's details changed for John Edward Crossley on 1 September 2012 (2 pages) |
15 August 2013 | Secretary's details changed for Carolyn Crossley on 1 September 2012 (1 page) |
15 August 2013 | Secretary's details changed for Carolyn Crossley on 1 September 2012 (1 page) |
15 August 2013 | Director's details changed for John Edward Crossley on 1 September 2012 (2 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 August 2013 | Secretary's details changed for Carolyn Crossley on 1 September 2012 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Change of share class name or designation (2 pages) |
22 August 2011 | Change of share class name or designation (2 pages) |
18 August 2011 | Registered 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 2011 | Registered 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 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
3 August 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
3 August 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for John Edward Crossley on 31 July 2010 (2 pages) |
16 September 2010 | Director's details changed for John Edward Crossley on 31 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 December 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from unit 3 treefield ind estate gildersome leeds w yorkshire LS27 7JU (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from unit 3 treefield ind estate gildersome leeds w yorkshire LS27 7JU (1 page) |
18 April 2008 | Appointment terminated secretary kevin graham (1 page) |
18 April 2008 | Secretary appointed carolyn crossley (2 pages) |
18 April 2008 | Appointment terminated secretary kevin graham (1 page) |
18 April 2008 | Secretary appointed carolyn crossley (2 pages) |
17 April 2008 | Appointment terminated director simon kellett (1 page) |
17 April 2008 | Appointment terminated director simon kellett (1 page) |
17 April 2008 | Appointment terminated director david green (1 page) |
17 April 2008 | Appointment terminated director david green (1 page) |
17 April 2008 | Director appointed john edward crossley (2 pages) |
17 April 2008 | Director appointed john edward crossley (2 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: heys business services LTD prospect house prospect street huddersfield HD1 2NU (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: heys business services LTD prospect house prospect street huddersfield HD1 2NU (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Incorporation (14 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Incorporation (14 pages) |