Background WavePink WaveYellow Wave

BLUE DIAMOND MACHINE TOOLS LIMITED (02099338)

BLUE DIAMOND MACHINE TOOLS LIMITED (02099338) is an active UK company. incorporated on 12 February 1987. with registered office in Shildon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). BLUE DIAMOND MACHINE TOOLS LIMITED has been registered for 39 years. Current directors include BURN, Andrew Robert, BURN, Brian William.

Company Number
02099338
Status
active
Type
ltd
Incorporated
12 February 1987
Age
39 years
Address
Unit 6b, Shildon, DL4 1HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
BURN, Andrew Robert, BURN, Brian William
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE DIAMOND MACHINE TOOLS LIMITED

BLUE DIAMOND MACHINE TOOLS LIMITED is an active company incorporated on 12 February 1987 with the registered office located in Shildon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). BLUE DIAMOND MACHINE TOOLS LIMITED was registered 39 years ago.(SIC: 46620)

Status

active

Active since 39 years ago

Company No

02099338

LTD Company

Age

39 Years

Incorporated 12 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CAGEOAK LIMITED
From: 12 February 1987To: 5 March 1987
Contact
Address

Unit 6b Hackworth Industrial Park Shildon, DL4 1HG,

Timeline

9 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Feb 87
Funding Round
Aug 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jul 17
Loan Secured
Oct 20
Loan Secured
Nov 20
Director Joined
Jun 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURN, Andrew Robert

Active
Unit 6b, ShildonDL4 1HG
Born July 1990
Director
Appointed 12 Jun 2023

BURN, Brian William

Active
29 Elm Road, ShildonDL4 1BH
Born March 1962
Director
Appointed 31 May 1995

BURN, Dorothy

Resigned
Close House, Bishop AucklandDL14 8RR
Secretary
Appointed N/A
Resigned 21 Dec 2015

BURN, Brian William

Resigned
5, Bishop AucklandDL14 8RR
Born January 1939
Director
Appointed N/A
Resigned 31 May 2000

BURN, Dorothy

Resigned
Close House, Bishop AucklandDL14 8RR
Born September 1941
Director
Appointed N/A
Resigned 30 Jun 2017

HEDLEY, Carol Jean

Resigned
7 Rowmore Quays, HelensburghG84 8TA
Born October 1964
Director
Appointed 31 May 1995
Resigned 15 Jan 2000

Persons with significant control

1

Mr Brian William Burn

Active
Unit 6b, ShildonDL4 1HG
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
403aParticulars of Charge Subject to s859A
Legacy
24 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
11 August 1995
MEM/ARTSMEM/ARTS
Resolution
11 August 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
88(2)R88(2)R
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
123Notice of Increase in Nominal Capital
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1992
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Legacy
5 October 1990
403aParticulars of Charge Subject to s859A
Legacy
26 July 1990
363363
Accounts With Accounts Type Small
28 June 1990
AAAnnual Accounts
Legacy
30 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Accounts With Accounts Type Small
6 March 1989
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
19 June 1987
395Particulars of Mortgage or Charge
Legacy
6 March 1987
287Change of Registered Office
Legacy
6 March 1987
GAZ(U)GAZ(U)
Legacy
6 March 1987
288288
Certificate Change Of Name Company
5 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
12 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
12 February 1987
NEWINCIncorporation