Background WavePink WaveYellow Wave

TEWKESBURY (DIAMOND CHROME) PLATING CO. LIMITED (04012467)

TEWKESBURY (DIAMOND CHROME) PLATING CO. LIMITED (04012467) is an active UK company. incorporated on 12 June 2000. with registered office in Stourport-On-Severn. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). TEWKESBURY (DIAMOND CHROME) PLATING CO. LIMITED has been registered for 25 years. Current directors include OPPERMAN, Averil Karen, OPPERMAN, John Michael, OPPERMAN, Peter Adam Ernest and 1 others.

Company Number
04012467
Status
active
Type
ltd
Incorporated
12 June 2000
Age
25 years
Address
Anglo House, Stourport-On-Severn, DY13 9AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
OPPERMAN, Averil Karen, OPPERMAN, John Michael, OPPERMAN, Peter Adam Ernest, TODD, George
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEWKESBURY (DIAMOND CHROME) PLATING CO. LIMITED

TEWKESBURY (DIAMOND CHROME) PLATING CO. LIMITED is an active company incorporated on 12 June 2000 with the registered office located in Stourport-On-Severn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). TEWKESBURY (DIAMOND CHROME) PLATING CO. LIMITED was registered 25 years ago.(SIC: 25610)

Status

active

Active since 25 years ago

Company No

04012467

LTD Company

Age

25 Years

Incorporated 12 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CHATSWOOD CONSULTANTS LIMITED
From: 12 June 2000To: 29 September 2000
Contact
Address

Anglo House Worcester Road Stourport-On-Severn, DY13 9AW,

Previous Addresses

Hunt House Frith Common Tenbury Wells Worcester Worcestershire WR15 8JY
From: 12 June 2000To: 26 June 2025
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jan 10
Director Left
May 11
Capital Reduction
May 14
Share Buyback
May 14
Director Joined
Apr 15
New Owner
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COTON, Michele

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Secretary
Appointed 01 Aug 2024

OPPERMAN, Averil Karen

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born April 1948
Director
Appointed 01 Aug 2024

OPPERMAN, John Michael

Active
Naykers Hall, Tenbury WellsWR15 8PB
Born June 1933
Director
Appointed 22 Jun 2000

OPPERMAN, Peter Adam Ernest

Active
Hurstbourne Tarrant, AndoverSP11 0DW
Born February 1961
Director
Appointed 16 Mar 2015

TODD, George

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born March 1968
Director
Appointed 01 Aug 2018

GUY, Roger Jerome

Resigned
Combehill, WorcesterWR6 5HP
Secretary
Appointed 22 Jun 2000
Resigned 01 Nov 2004

OPPERMAN, Averil Karen

Resigned
Naykers Hall, Tenbury WellsWR15 8PB
Secretary
Appointed 01 Nov 2004
Resigned 01 Jul 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 12 Jun 2000
Resigned 22 Jun 2000

CURRY, David Render

Resigned
Hunt House, WorcesterWR15 8JY
Born October 1952
Director
Appointed 14 Jan 2008
Resigned 31 Jul 2018

OPPERMAN, Guy

Resigned
Aydon, CorbridgeNE45
Born May 1965
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2009

PERKS, Alan

Resigned
Hunt House, WorcesterWR15 8JY
Born June 1941
Director
Appointed 29 Sept 2000
Resigned 05 Apr 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 12 Jun 2000
Resigned 22 Jun 2000

Persons with significant control

1

Mr John Michael Opperman

Active
Stourport On Severn, WorcesterDY13 9AW
Born June 1933

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Capital Return Purchase Own Shares
21 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Legacy
15 October 2002
287Change of Registered Office
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
225Change of Accounting Reference Date
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2000
225Change of Accounting Reference Date
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
287Change of Registered Office
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
123Notice of Increase in Nominal Capital
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Incorporation Company
12 June 2000
NEWINCIncorporation