ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blue Diamond Industrial Supplies Limited

Blue Diamond Industrial Supplies Limited is an active company incorporated on 5 November 2013 with the registered office located in Chester, Cheshire. Blue Diamond Industrial Supplies Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08762555
Private limited company
Age
12 years
Incorporated 5 November 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 November 2025 (1 month ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Montacs International House, Kingsfield Court
Chester Business Park
Chester
CH4 9RF
United Kingdom
Address changed on 2 Oct 2025 (2 months ago)
Previous address was Gordon House Bridge Close Woking GU21 4PD England
Telephone
01779841899
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1982
Cooper Dennison Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
Blue Diamond Matting
Blue Diamond is a manufacturer of matting and GRP floor safety products.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£375.15K
Increased by £170.71K (+84%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 7 (+88%)
Total Assets
£4.26M
Increased by £1.69M (+66%)
Total Liabilities
-£2.65M
Increased by £1.54M (+140%)
Net Assets
£1.61M
Increased by £148.23K (+10%)
Debt Ratio (%)
62%
Increased by 19.17% (+45%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Nov 2025
Registered Address Changed
2 Months Ago on 2 Oct 2025
Full Accounts Submitted
2 Months Ago on 30 Sep 2025
Neville Young (PSC) Resigned
3 Months Ago on 22 Aug 2025
Timothy David Ross (PSC) Resigned
3 Months Ago on 22 Aug 2025
Timothy David Ross Resigned
3 Months Ago on 22 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 5 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Sep 2024
Confirmation Submitted
2 Years 1 Month Ago on 6 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 27 Sep 2023
Get Credit Report
Discover Blue Diamond Industrial Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 November 2025 with no updates
Submitted on 6 Nov 2025
Registered office address changed from Gordon House Bridge Close Woking GU21 4PD England to Montacs International House, Kingsfield Court Chester Business Park Chester CH4 9RF on 2 October 2025
Submitted on 2 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Timothy David Ross as a director on 22 August 2025
Submitted on 2 Sep 2025
Cessation of Timothy David Ross as a person with significant control on 22 August 2025
Submitted on 2 Sep 2025
Cessation of Neville Young as a person with significant control on 22 August 2025
Submitted on 2 Sep 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 5 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 5 November 2023 with no updates
Submitted on 6 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year