ABOUT APEX DIAMOND PRODUCTS LIMITED
Apex Diamond products Limited is a private family owned and run company who has been established since 1961, Originally Apex manufactured diamond chisels and dressers for the Motor Trade, Thread Grinding and Precision Tool Room……
In the 1970’s Apex became involved with a UK company called Citycrown who manufactured the then, ‘state of the art’ lathe— for contact lens manufacture which really changed the contact lens industry. Apex were involved in supplying the diamond tooling in both natural and synthetic diamond, we were the first company in the UK to manufacture Contact lens Turning tools from Sumitomo single crystal, this material had great success due to it’s consistant performance.
Nowadays, we are one of only a handful of companies worldwide who manufactures Controlled Waviness Turning tools, Our tools are manufactured to the highest standards / tolerances in Natural Diamond, Sumitomo Single Crystal, DeBeers Monocystal and Element Six White Synthetic (MCC)
Established in 1962, Apex Diamond Products manufactures all types of diamond tools, for a wide range of Industries.We specialise in the polishing and shaping of Natural and Synthetic diamonds – working to extremely precise tolerances
Apex is a family owned and run company who has been established for 50 + years, we are now into the families 3rd generation, New tools are manufactured for a very wide range of Industries, If we can be of assistance to you for any New or repair tooling, then please don’t hesitate in contacting us
KEY FINANCES
Year
2016
Assets
£276.79k
▲ £22.92k (9.03 %)
Cash
£61.18k
▼ £-11.27k (-15.55 %)
Liabilities
£121.14k
▲ £28.97k (31.44 %)
Net Worth
£155.65k
▼ £-6.05k (-3.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Redditch
- Company name
- APEX DIAMOND PRODUCTS LIMITED
- Company number
- 00739794
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Nov 1962
Age - 63 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.apexdiamond.co.uk
- Phones
-
+44 (0)1527 529 011
01527 529 011
01527 510 740
- Registered Address
- BARTLEET ROAD,
WASHFORD INDL. ESTATE,
REDDITCH,
WORCS.,
B98 0DQ
ECONOMIC ACTIVITIES
- 25730
- Manufacture of tools
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 11 Apr 2017
- Confirmation statement made on 11 April 2017 with updates
- 28 Mar 2017
- Unaudited abridged accounts made up to 31 December 2016
- 20 Jun 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
8 December 1999
- Status
- Outstanding
- Delivered
- 14 December 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
8 July 1988
- Status
- Outstanding
- Delivered
- 15 July 1988
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/Hold propety k/as unit 10 washford industrial estate…
See Also
Last update 2018
APEX DIAMOND PRODUCTS LIMITED DIRECTORS
Joan Dorothy Cleverley
Acting
- Appointed
- 29 March 1993
- Occupation
- Secretary
- Role
- Secretary
- Nationality
- British
- Address
- 1 Avonbank Drive, Luddington Road, Stratford Upon Avon, Warwickshire, CV37 9SB
- Name
- CLEVERLEY, Joan Dorothy
Joan Dorothy Cleverley
Acting
PSC
- Occupation
- Secretary
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 1 Avonbank Drive, Luddington Road, Stratford Upon Avon, Warwickshire, CV37 9SB
- Country Of Residence
- England
- Name
- CLEVERLEY, Joan Dorothy
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Stephen John Cleverley
Acting
- Appointed
- 17 May 2000
- Occupation
- Administration Manager
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 1 Priory Lane, Pillerton Priors, Warwick, CV35 0PR
- Country Of Residence
- United Kingdom
- Name
- CLEVERLEY, Stephen John
Doris Lilian Chandler
Resigned
- Resigned
- 05 July 1992
- Role
- Secretary
- Address
- Petersfield Bordon Hill, Evesham Road, Stratford On Avon, Warks, CV37 9RZ
- Name
- CHANDLER, Doris Lilian
Doris Lilian Chandler
Resigned
- Resigned
- 29 March 1993
- Occupation
- Married Woman
- Role
- Director
- Age
- 111
- Nationality
- British
- Address
- Petersfield Bordon Hill, Evesham Road, Stratford On Avon, Warks, CV37 9RZ
- Name
- CHANDLER, Doris Lilian
John Lorraine Church
Resigned
- Resigned
- 25 January 1996
- Occupation
- Sales Manager
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- 76 St Marys Road, Stratford Upon Avon, Warwickshire, CV37 6XQ
- Name
- CHURCH, John Lorraine
Marion Winifred Church
Resigned
- Resigned
- 02 December 1999
- Occupation
- Secretary
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 76 St Marys Road, Stratford Upon Avon, Warwickshire, CV37 6XQ
- Name
- CHURCH, Marion Winifred
Terence Leslie Cleverley
Resigned
- Resigned
- 24 November 2015
- Occupation
- Managing Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 1 Avonbank Drive, Luddington Road, Stratford Upon Avon, Warwickshire, CV37 9SB
- Country Of Residence
- United Kingdom
- Name
- CLEVERLEY, Terence Leslie
Evans Roland David Wynton Sol
Resigned
- Resigned
- 21 July 2002
- Occupation
- Solicitor
- Role
- Director
- Age
- 102
- Nationality
- British
- Address
- 1 Endwood Drive, Solihull, West Midlands, B91 1NX
- Name
- EVANS, Roland David Wynton, Sol
REVIEWS
Check The Company
Excellent according to the company’s financial health.