Company NameDiamond Press Limited
DirectorBrian Duncan Blakesley
Company StatusActive
Company Number02040747
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 9 months ago)
Previous NameBlueprint Publications Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Brian Duncan Blakesley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(4 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address74 Maldon Road
Great Totham
Essex
CM9 8NL
Secretary NameMrs Carol Lyn Blakesley
NationalityBritish
StatusResigned
Appointed01 January 1991(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressLittle Blakes Church Road
West Hanningfield
Chelmsford
Essex
CM2 8UL
Secretary NameMr Leo Thomas Arthur Basten
NationalityBritish
StatusResigned
Appointed10 January 2000(13 years, 5 months after company formation)
Appointment Duration19 years (resigned 23 January 2019)
RoleCompany Director
Correspondence Address41 St. Albans Road
Colchester
CO3 3JQ

Contact

Websitewww.diamond-press.co.uk/
Telephone01621 858580
Telephone regionMaldon

Location

Registered AddressUnit 33
West Station Industrial Estate
Spital Road Maldon
Essex
CM9 6TS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Brian Duncan Blakesley
97.09%
Ordinary
1 at £1Joan Lawler
0.97%
Ordinary B Non Voting
1 at £1Melanie O'sullivan
0.97%
Ordinary A Non Voting
1 at £1Mr Brian Duncan Blakesley
0.97%
Ordinary C Non-voting

Financials

Year2014
Net Worth£560,438
Cash£133,215
Current Liabilities£90,127

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

28 April 2006Delivered on: 3 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at unit 34 west station industrial estate spital road maldon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 May 2003Delivered on: 3 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 33 west station industrial estate spital road maldon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 October 1994Delivered on: 7 November 1994
Satisfied on: 28 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 September 1994Delivered on: 13 October 1994
Satisfied on: 8 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as unit 30 east hanningfield ind estate, east hanningfield, essex t/no EX341678 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
4 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
23 January 2020Termination of appointment of Leo Thomas Arthur Basten as a secretary on 23 January 2019 (1 page)
8 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 March 2019Change of details for Mr Brian Duncan Blakesley as a person with significant control on 18 March 2019 (2 pages)
15 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 103
(5 pages)
23 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 103
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 103
(5 pages)
27 January 2015Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 103
(5 pages)
27 January 2015Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page)
27 January 2015Secretary's details changed for Mr Leo Thomas Arthur Basten on 1 March 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 103
(5 pages)
26 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 103
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
2 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Return made up to 16/01/07; full list of members (3 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Return made up to 16/01/07; full list of members (3 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Location of register of members (1 page)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
16 March 2006Return made up to 16/01/06; full list of members (3 pages)
16 March 2006Return made up to 16/01/06; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 March 2005Return made up to 16/01/05; full list of members (6 pages)
3 March 2005Return made up to 16/01/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 January 2005Ad 13/01/05--------- £ si 1@1=1 £ ic 102/103 (2 pages)
19 January 2005Ad 13/01/05--------- £ si 1@1=1 £ ic 102/103 (2 pages)
9 February 2004Return made up to 16/01/04; full list of members (6 pages)
9 February 2004Return made up to 16/01/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Particulars of mortgage/charge (2 pages)
3 May 2003Particulars of mortgage/charge (2 pages)
29 January 2003Return made up to 16/01/03; full list of members (7 pages)
29 January 2003Return made up to 16/01/03; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 October 2002Registered office changed on 28/10/02 from: 30 east hanningfield industrial estate old church road, east hanningfield, chelmsford essex CM3 8AB (1 page)
28 October 2002Registered office changed on 28/10/02 from: 30 east hanningfield industrial estate old church road, east hanningfield, chelmsford essex CM3 8AB (1 page)
5 March 2002Return made up to 16/01/02; full list of members (6 pages)
5 March 2002Return made up to 16/01/02; full list of members (6 pages)
3 January 2002Ad 20/12/01--------- £ si 2@1=2 £ ic 100/102 (2 pages)
3 January 2002Ad 20/12/01--------- £ si 2@1=2 £ ic 100/102 (2 pages)
28 August 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
28 August 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
29 June 2001Accounts made up to 30 September 2000 (10 pages)
29 June 2001Accounts made up to 30 September 2000 (10 pages)
23 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Accounts made up to 30 September 1999 (10 pages)
24 July 2000Accounts made up to 30 September 1999 (10 pages)
9 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
9 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: little blakes church road west hanningfield chelmsford essex CM2 8UL (1 page)
14 January 2000Registered office changed on 14/01/00 from: little blakes church road west hanningfield chelmsford essex CM2 8UL (1 page)
14 January 2000New secretary appointed (2 pages)
30 July 1999Accounts made up to 30 September 1998 (10 pages)
30 July 1999Accounts made up to 30 September 1998 (10 pages)
18 February 1999Return made up to 16/01/99; no change of members (4 pages)
18 February 1999Return made up to 16/01/99; no change of members (4 pages)
24 July 1998Registered office changed on 24/07/98 from: oak lodge, church road west hanningfield chelmsford essex CM2 8UL (1 page)
24 July 1998Accounts made up to 30 September 1997 (10 pages)
24 July 1998Registered office changed on 24/07/98 from: oak lodge, church road west hanningfield chelmsford essex CM2 8UL (1 page)
24 July 1998Accounts made up to 30 September 1997 (10 pages)
11 February 1998Return made up to 16/01/98; no change of members (4 pages)
11 February 1998Return made up to 16/01/98; no change of members (4 pages)
13 June 1997Accounts made up to 30 September 1996 (12 pages)
13 June 1997Accounts made up to 30 September 1996 (12 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Accounts made up to 30 September 1995 (12 pages)
19 June 1996Accounts made up to 30 September 1995 (12 pages)
21 February 1996Return made up to 16/01/96; no change of members (4 pages)
21 February 1996Return made up to 16/01/96; no change of members (4 pages)
19 May 1995Accounts made up to 30 September 1994 (12 pages)
19 May 1995Accounts made up to 30 September 1994 (12 pages)