Company NameDiamond Precision Engineering (Wirral) Limited
Company StatusActive
Company Number04476691
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Graham Charles Pitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(same day as company formation)
RolePrecision Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelvin Park, Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Director NameMr Harry Pitt
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(15 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kelvin Park, Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Director NameMr Oliver Pitt
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(15 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kelvin Park, Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Director NameMs Lyn Alice Pitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressLynmoor
Upper Raby Road
Neston
Merseyside
L64 7TY
Secretary NameMs Lyn Alice Pitt
NationalityEnglish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynmoor
Upper Raby Road
Neston
Merseyside
L64 7TY
Director NameJohn Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address170 Higher Bebington Road
Bebington
Merseyside
CH63 2PT
Wales
Director NameJohn Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address170 Higher Bebington Road
Wirral
Merseyside
CH63 2PT
Wales

Location

Registered Address4 Kelvin Park, Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Financials

Year2013
Net Worth-£17,987
Cash£17,635
Current Liabilities£346,686

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

2 May 2012Delivered on: 5 May 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 February 2011Delivered on: 2 March 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 2007Delivered on: 7 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 September 2004Delivered on: 29 September 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 September 2004Delivered on: 24 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a park works, old bidston road, birkenhead, merseyside and comprising land on the north east side of price street, birkenhead.
Outstanding
8 September 2004Delivered on: 24 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 81 canning street, birkenhead.
Outstanding
26 September 2022Delivered on: 28 September 2022
Persons entitled: Graham Charles Pitt

Classification: A registered charge
Particulars: 4 kelvin park, dock road, birkenhead, CH41 1LT.
Outstanding
31 August 2018Delivered on: 5 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property known as park works old bidston road birkenhead wirral.
Outstanding
9 May 2003Delivered on: 23 May 2003
Satisfied on: 24 September 2004
Persons entitled: Yorkshire 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: 81 canning street birkehead wirral merseyside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 April 2003Delivered on: 3 May 2003
Satisfied on: 24 September 2004
Persons entitled: Yorkshire 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: 4 kelvin park dock road birkenhead wirral. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 October 2002Delivered on: 22 October 2002
Satisfied on: 24 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
5 September 2018Registration of charge 044766910010, created on 31 August 2018 (37 pages)
17 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
17 July 2018Change of details for Mr Graham Charles Pitt as a person with significant control on 1 November 2017 (2 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
21 March 2018Appointment of Mr Harry Pitt as a director on 9 March 2018 (2 pages)
20 March 2018Appointment of Mr Oliver Pitt as a director on 9 March 2018 (2 pages)
9 November 2017Change of share class name or designation (2 pages)
9 November 2017Particulars of variation of rights attached to shares (3 pages)
9 November 2017Change of share class name or designation (2 pages)
9 November 2017Particulars of variation of rights attached to shares (3 pages)
9 October 2017Notice of completion of voluntary arrangement (23 pages)
9 October 2017Notice of completion of voluntary arrangement (23 pages)
25 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2017 (25 pages)
25 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2017 (25 pages)
26 July 2017Director's details changed for Mr Graham Charles Pitt on 3 July 2017 (2 pages)
26 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
26 July 2017Director's details changed for Mr Graham Charles Pitt on 3 July 2017 (2 pages)
21 June 2017Confirmation statement made on 3 July 2016 with updates (6 pages)
21 June 2017Confirmation statement made on 3 July 2016 with updates (6 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2016 (21 pages)
4 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2016 (21 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 15,000
(4 pages)
15 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 15,000
(4 pages)
15 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 15,000
(4 pages)
6 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2015 (19 pages)
6 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2015 (19 pages)
16 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (1 page)
15 July 2015Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Lyn Alice Pitt as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 15,000
(6 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 15,000
(6 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 15,000
(6 pages)
1 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2014 (19 pages)
1 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2014 (19 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2013 (18 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2013 (18 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 February 2013Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
6 June 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
6 June 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
28 May 2012Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 28 May 2012 (1 page)
28 May 2012Termination of appointment of John Edwards as a director (1 page)
28 May 2012Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 28 May 2012 (1 page)
28 May 2012Termination of appointment of John Edwards as a director (1 page)
5 May 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 March 2012Registered office address changed from Pennington House, 55 Hoghton Street, Southport Merseyside PR9 0PG on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Pennington House, 55 Hoghton Street, Southport Merseyside PR9 0PG on 14 March 2012 (1 page)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 March 2011Appointment of John Edwards as a director (2 pages)
1 March 2011Appointment of John Edwards as a director (2 pages)
24 February 2011Termination of appointment of John Edwards as a director (1 page)
24 February 2011Termination of appointment of John Edwards as a director (1 page)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2010Director's details changed for John Edwards on 3 July 2010 (2 pages)
6 July 2010Director's details changed for John Edwards on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Lyn Alice Pitt on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Lyn Alice Pitt on 3 July 2010 (2 pages)
6 July 2010Director's details changed for John Edwards on 3 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Lyn Alice Pitt on 3 July 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 July 2008Return made up to 03/07/08; full list of members (4 pages)
4 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2007Return made up to 03/07/07; full list of members (7 pages)
24 July 2007Return made up to 03/07/07; full list of members (7 pages)
7 February 2007Particulars of mortgage/charge (9 pages)
7 February 2007Particulars of mortgage/charge (9 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
4 August 2006Return made up to 03/07/06; full list of members (7 pages)
4 August 2006Return made up to 03/07/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 August 2005Return made up to 03/07/05; full list of members (8 pages)
9 August 2005Return made up to 03/07/05; full list of members (8 pages)
24 January 2005Accounts for a small company made up to 30 September 2004 (8 pages)
24 January 2005Accounts for a small company made up to 30 September 2004 (8 pages)
29 September 2004Particulars of mortgage/charge (9 pages)
29 September 2004Particulars of mortgage/charge (9 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
12 July 2004Return made up to 03/07/04; full list of members (8 pages)
12 July 2004Return made up to 03/07/04; full list of members (8 pages)
25 November 2003Accounts for a small company made up to 30 September 2003 (7 pages)
25 November 2003Accounts for a small company made up to 30 September 2003 (7 pages)
13 August 2003Return made up to 03/07/03; full list of members (7 pages)
13 August 2003Return made up to 03/07/03; full list of members (7 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
18 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
18 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
7 January 2003Nc inc already adjusted 21/11/02 (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2003Nc inc already adjusted 21/11/02 (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
3 July 2002Incorporation (10 pages)
3 July 2002Incorporation (10 pages)