ABOUT BLUE DIAMOND TECHNOLOGIES LIMITED
Reduce customers' expenditure on mechanical components whilst maintaining and improving product quality
Renowned for our highly competitive products and services
We carry out a thorough 4 stage review process before making a proposal
We provide our customers with the very best service we can through continual investment in training, equipment and software
Making sure we are not only complying with our systems but they are working. In all areas from Design to Document Control, from Calibration to Contract Review
We take every piece of customer satisfaction seriously, learning where we can do better but also importantly confirming we are getting it right and we take great pride in receiving positive feedback.
As a team we’ll work with you to ensure that we provide the most competitive range of products and services available in our industry.
Our attention to detail means that you can safely leave your business in our hands.
At the outset of any project, large or small, we take time to understand your requirements. Each and every step is documented to help us build a clear picture of exactly what’s needed and how it functions. We have invested heavily in software, test and inspection equipment to achieve this.
Based on our experience with many customer ‘Quality Audits’ we are confident that we have all necessary standards and procedures in place to meet your expectations.
click here to let us know how we can help you
Registered in England No. 01373341
KEY FINANCES
Year
2016
Assets
£3156.27k
▼ £-786.58k (-19.95 %)
Cash
£623.14k
▼ £-696.88k (-52.79 %)
Liabilities
£778.16k
▲ £40.86k (5.54 %)
Net Worth
£2378.1k
▼ £-827.44k (-25.81 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Eastleigh
- Company name
- BLUE DIAMOND TECHNOLOGIES LIMITED
- Company number
- 01373341
- VAT
- GB320509888
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jun 1978
Age - 47 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.blue-diamond.co.uk
- Phones
-
02380 258 966
09001 300 023
- Registered Address
- ROLWEY HOUSE,
SCHOOL CLOSE CHANDLERS FORD,
EASTLEIGH,
HAMPSHIRE,
SO53 4BY
ECONOMIC ACTIVITIES
- 74909
- Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 13 Oct 2016
- Confirmation statement made on 24 September 2016 with updates
- 21 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 08 Oct 2015
- Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
GBP 6,666
CHARGES
-
20 June 2006
- Status
- Outstanding
- Delivered
- 4 July 2006
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Any sum or sums for the time being standing to the credit…
-
29 October 2002
- Status
- Outstanding
- Delivered
- 30 October 2002
-
Persons entitled
- Lloyds Udt Limited
- Description
- A firts fixed charge over 1 x renault laguna gt 1.9 dci…
-
8 October 2001
- Status
- Outstanding
- Delivered
- 9 October 2001
-
Persons entitled
- Lloyds Udt Limited
- Description
- A first fixed charge over 1X bmw 535 dse, registration no:…
-
19 September 2000
- Status
- Outstanding
- Delivered
- 20 September 2000
-
Persons entitled
- Lloyds Udt Limited
- Description
- First fixed charge over bmw 323CI coupe reg. No. W199XLG…
-
6 August 1982
- Status
- Outstanding
- Delivered
- 11 August 1982
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed & floating charge over undertaking and all property…
See Also
Last update 2018
BLUE DIAMOND TECHNOLOGIES LIMITED DIRECTORS
Richard John Worley
Acting
- Appointed
- 14 April 2010
- Role
- Secretary
- Address
- Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
- Name
- WORLEY, Richard John
Paul Jefferson Brain
Acting
- Appointed
- 04 January 2005
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
- Country Of Residence
- England
- Name
- BRAIN, Paul Jefferson
Michael James Doel
Acting
- Appointed
- 03 June 2003
- Occupation
- Sales Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
- Country Of Residence
- England
- Name
- DOEL, Michael James
Ian James Walters
Acting
- Appointed
- 04 January 2005
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
- Country Of Residence
- England
- Name
- WALTERS, Ian James
James Christopher Worley
Acting
- Appointed
- 12 July 2005
- Occupation
- Operations Manager
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
- Country Of Residence
- United Kingdom
- Name
- WORLEY, James Christopher
Michael James Worley
Acting
- Appointed
- 22 December 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
- Country Of Residence
- England
- Name
- WORLEY, Michael James
Richard John Worley
Acting
- Occupation
- Sales Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
- Country Of Residence
- England
- Name
- WORLEY, Richard John
Paul Parker
Resigned
- Appointed
- 23 August 1994
- Resigned
- 14 April 2010
- Role
- Secretary
- Address
- 8 Templecombe Road, Bishopstoke, Eastleigh, Hampshire, SO50 8QL
- Name
- PARKER, Paul
Christopher John Worley
Resigned
- Appointed
- 22 July 1994
- Resigned
- 22 August 1994
- Role
- Secretary
- Address
- 7 Austins Close, Market Harborough, Leicestershire, LE16 9BJ
- Name
- WORLEY, Christopher John
Judith Worley
Resigned
- Resigned
- 22 July 1994
- Role
- Secretary
- Address
- 21 Cupernham Lane, Romsey, Hampshire, SO51 7JJ
- Name
- WORLEY, Judith
Michael Phillip Parker
Resigned
- Resigned
- 30 September 2002
- Occupation
- Sales Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 6 Upper Mead Close, Fair Oak, Eastleigh, Hampshire, SO50 7LS
- Name
- PARKER, Michael Phillip
Paul Parker
Resigned
- Resigned
- 11 December 2012
- Occupation
- Stock Controller
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
- Country Of Residence
- United Kingdom
- Name
- PARKER, Paul
Christopher John Worley
Resigned
PSC
- Appointed
- 01 November 1992
- Resigned
- 31 December 2002
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 71 The Hundred, Romsey, Hampshire, SO51 8BZ
- Name
- WORLEY, Christopher John
- Notified On
- 24 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Judith Worley
Resigned
- Resigned
- 31 December 2002
- Occupation
- Credit Controller
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 21 Cupernham Lane, Romsey, Hampshire, SO51 7JJ
- Name
- WORLEY, Judith
Michael James Worley
Resigned
PSC
- Appointed
- 20 September 1994
- Resigned
- 20 September 1994
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Meadowcroft, Owslebury Bottom, Winchester, Hampshire, SO21 1LY
- Country Of Residence
- England
- Name
- WORLEY, Michael James
- Notified On
- 24 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.