About

Registered Number: 01373341
Date of Incorporation: 14/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ,

 

Blue Diamond Technologies Ltd was founded on 14 June 1978 and are based in Tewkesbury, it has a status of "Active". The organisation is registered for VAT in the UK. Blue Diamond Technologies Ltd has 10 directors listed as Elcock, Ian, Bergenholtz, Kent Helmer, Haugsted, Bo, Beedle, Samantha Laura, Worley, Michael James, Worley, Richard John, Parker, Michael Phillip, Parker, Paul, Worley, Christopher John, Worley, Judith in the Companies House registry. There are currently 21-50 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGENHOLTZ, Kent Helmer 16 December 2019 - 1
HAUGSTED, Bo 16 December 2019 - 1
PARKER, Michael Phillip N/A 30 September 2002 1
PARKER, Paul N/A 11 December 2012 1
WORLEY, Christopher John 01 November 1992 31 December 2002 1
WORLEY, Judith N/A 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
ELCOCK, Ian 24 April 2020 - 1
BEEDLE, Samantha Laura 06 September 2019 09 June 2020 1
WORLEY, Michael James 24 July 2018 14 June 2019 1
WORLEY, Richard John 14 April 2010 24 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
TM02 - Termination of appointment of secretary 10 June 2020
AA01 - Change of accounting reference date 24 April 2020
AP03 - Appointment of secretary 24 April 2020
CS01 - N/A 01 April 2020
MR04 - N/A 21 January 2020
MR04 - N/A 21 January 2020
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 07 October 2019
AP03 - Appointment of secretary 11 September 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM02 - Termination of appointment of secretary 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
MR01 - N/A 28 June 2019
PSC07 - N/A 27 June 2019
MR04 - N/A 20 June 2019
MR01 - N/A 19 June 2019
AA - Annual Accounts 17 June 2019
RESOLUTIONS - N/A 06 June 2019
MR01 - N/A 06 February 2019
SH01 - Return of Allotment of shares 28 November 2018
PSC02 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
CS01 - N/A 13 October 2018
TM01 - Termination of appointment of director 03 August 2018
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 28 September 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 31 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 16 July 2010
AP03 - Appointment of secretary 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 05 March 2009
RESOLUTIONS - N/A 14 October 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 11 April 2007
395 - Particulars of a mortgage or charge 04 July 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
CERTNM - Change of name certificate 09 August 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
169 - Return by a company purchasing its own shares 25 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 09 March 2004
169 - Return by a company purchasing its own shares 13 January 2004
AA - Annual Accounts 14 July 2003
169 - Return by a company purchasing its own shares 09 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
RESOLUTIONS - N/A 28 May 2003
169 - Return by a company purchasing its own shares 28 May 2003
169 - Return by a company purchasing its own shares 17 May 2003
169 - Return by a company purchasing its own shares 17 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
395 - Particulars of a mortgage or charge 30 October 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 26 February 2002
395 - Particulars of a mortgage or charge 09 October 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 15 February 2001
287 - Change in situation or address of Registered Office 12 December 2000
395 - Particulars of a mortgage or charge 20 September 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 25 February 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 22 February 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 04 March 1998
288c - Notice of change of directors or secretaries or in their particulars 04 March 1998
363s - Annual Return 06 March 1997
288c - Notice of change of directors or secretaries or in their particulars 06 March 1997
288c - Notice of change of directors or secretaries or in their particulars 06 March 1997
AA - Annual Accounts 26 February 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 16 February 1996
RESOLUTIONS - N/A 10 January 1996
288 - N/A 10 January 1996
363s - Annual Return 24 February 1995
AA - Annual Accounts 09 February 1995
288 - N/A 09 February 1995
288 - N/A 16 January 1995
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 12 September 1994
288 - N/A 20 July 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 23 March 1993
363s - Annual Return 08 March 1993
288 - N/A 23 November 1992
AA - Annual Accounts 07 September 1992
363a - Annual Return 18 March 1992
363a - Annual Return 15 April 1991
AA - Annual Accounts 20 March 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
288 - N/A 28 March 1987
363 - Annual Return 24 March 1987
AA - Annual Accounts 02 March 1987
NEWINC - New incorporation documents 14 June 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Fully Satisfied

N/A

A registered charge 14 June 2019 Fully Satisfied

N/A

A registered charge 06 February 2019 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 20 June 2006 Fully Satisfied

N/A

Fixed charge 29 October 2002 Fully Satisfied

N/A

Fixed charge 08 October 2001 Fully Satisfied

N/A

Fixed charge 19 September 2000 Fully Satisfied

N/A

Debenture 06 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.