APPLIED DIAMOND (PRODUCTS) LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1NP

Company number 03146778
Status Active
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address HOLLY FARM BUSINESS PARK, HONILEY, KENILWORTH, WARWICKSHIRE, CV8 1NP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 6,000 . The most likely internet sites of APPLIED DIAMOND (PRODUCTS) LIMITED are www.applieddiamondproducts.co.uk, and www.applied-diamond-products.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and nine months. Applied Diamond Products Limited is a Private Limited Company. The company registration number is 03146778. Applied Diamond Products Limited has been working since 16 January 1996. The present status of the company is Active. The registered address of Applied Diamond Products Limited is Holly Farm Business Park Honiley Kenilworth Warwickshire Cv8 1np. The company`s financial liabilities are £761.21k. It is £-15.25k against last year. And the total assets are £989.77k, which is £24.67k against last year. CADOGAN JONES, Alyson Mary is a Secretary of the company. CADOGAN JONES, Alyson Mary is a Director of the company. CADOGAN JONES, Grahame John is a Director of the company. CADOGAN JONES, Oliver Charles is a Director of the company. HUGHES, Michael Owen is a Director of the company. Director FUTCHER, Colin Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


applied diamond (products) Key Finiance

LIABILITIES £761.21k
-2%
CASH n/a
TOTAL ASSETS £989.77k
+2%
All Financial Figures

Current Directors

Secretary
CADOGAN JONES, Alyson Mary
Appointed Date: 16 January 1996

Director
CADOGAN JONES, Alyson Mary
Appointed Date: 16 January 1996
77 years old

Director
CADOGAN JONES, Grahame John
Appointed Date: 16 January 1996
74 years old

Director
CADOGAN JONES, Oliver Charles
Appointed Date: 19 October 2004
46 years old

Director
HUGHES, Michael Owen
Appointed Date: 01 November 2004
79 years old

Resigned Directors

Director
FUTCHER, Colin Peter
Resigned: 05 August 2005
Appointed Date: 01 November 2004
69 years old

Persons With Significant Control

Mrs Alyson Cadogan-Jones
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Grahame John Cadogan-Jones
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Cadogan-Jones
Notified on: 30 June 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLIED DIAMOND (PRODUCTS) LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,000

13 Apr 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,000

...
... and 58 more events
29 Dec 1997
Full accounts made up to 31 December 1996
23 Jan 1997
Return made up to 16/01/97; full list of members
  • 363(287) ‐ Registered office changed on 23/01/97

25 Apr 1996
Accounting reference date notified as 31/12
25 Apr 1996
Ad 12/04/96--------- £ si 4900@1=4900 £ ic 100/5000
16 Jan 1996
Incorporation

APPLIED DIAMOND (PRODUCTS) LIMITED Charges

23 January 2006
Debenture
Delivered: 25 January 2006
Status: Satisfied on 12 April 2014
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge all fixed assets all specified book…
3 September 2001
Fixed and floating charge
Delivered: 5 September 2001
Status: Satisfied on 3 December 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 January 2000
Debenture
Delivered: 1 February 2000
Status: Satisfied on 30 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…