Company NameD. P. Diamond Drilling And Sawing Limited
DirectorsPeter Clements and Ben Clements
Company StatusActive
Company Number05062830
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Clements
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RoleContracting Operations
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameDenise Maria Clements
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RolePersonal Assistant
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Ben Clements
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameDenise Maria Clements
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RolePersonal Assistant
Correspondence Address88a Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2EA
Director NameMr Joseph Dennis Clements
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(17 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone01925 268516
Telephone regionWarrington

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Denise Clements
50.00%
Ordinary
1 at £1Peter Clements
50.00%
Ordinary

Financials

Year2014
Net Worth£54
Current Liabilities£15,266

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

27 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
22 August 2023Notification of Joseph Dennis Clements as a person with significant control on 20 March 2021 (2 pages)
22 August 2023Notification of Denise Clements as a person with significant control on 20 March 2021 (2 pages)
22 August 2023Change of details for Mr Peter Clements as a person with significant control on 20 March 2021 (2 pages)
22 August 2023Notification of Ben Clements as a person with significant control on 20 March 2021 (2 pages)
5 May 2023Termination of appointment of Denise Clements as a director on 28 April 2023 (1 page)
5 May 2023Termination of appointment of Peter Clements as a director on 28 April 2023 (1 page)
24 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
9 December 2022Director's details changed for Mrs Denise Clements on 29 November 2022 (2 pages)
9 December 2022Director's details changed for Mr Joseph Dennis Clements on 29 November 2022 (2 pages)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
29 November 2022Appointment of Mr Joseph Dennis Clements as a director on 26 November 2022 (2 pages)
29 November 2022Appointment of Mrs Denise Clements as a director on 26 November 2022 (2 pages)
15 September 2022Termination of appointment of Joseph Dennis Clements as a director on 15 September 2022 (1 page)
16 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
30 November 2021Appointment of Mr Ben Clements as a director on 1 November 2021 (2 pages)
30 November 2021Appointment of Mr Joseph Dennis Clements as a director on 1 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Joseph Dennis Clements on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Ben Clements on 30 November 2021 (2 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
25 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
5 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
4 March 2021Change of details for Mr Peter Clements as a person with significant control on 4 March 2021 (2 pages)
23 June 2020Change of details for Mr Peter Clements as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Peter Clements on 23 June 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
20 February 2020Secretary's details changed for Denise Maria Clements on 19 February 2020 (1 page)
19 February 2020Director's details changed for Mr Peter Clements on 19 February 2020 (2 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 March 2018Amended accounts made up to 31 March 2017 (7 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 March 2012Secretary's details changed for Denise Maria Clements on 10 October 2011 (2 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Peter Clements on 10 November 2011 (2 pages)
9 March 2012Secretary's details changed for Denise Maria Clements on 10 October 2011 (2 pages)
9 March 2012Director's details changed for Peter Clements on 10 November 2011 (2 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Peter Clements on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Peter Clements on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Peter Clements on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 November 2009Termination of appointment of Denise Clements as a director (1 page)
18 November 2009Termination of appointment of Denise Clements as a director (1 page)
9 April 2009Return made up to 03/03/09; full list of members (4 pages)
9 April 2009Return made up to 03/03/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 August 2008Return made up to 03/03/08; full list of members (4 pages)
29 August 2008Return made up to 03/03/08; full list of members (4 pages)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Registered office changed on 27/08/2008 from 35 wilson patten street warrington cheshire WA1 1PG (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Registered office changed on 27/08/2008 from 35 wilson patten street warrington cheshire WA1 1PG (1 page)
27 August 2008Location of debenture register (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 03/03/06; full list of members (2 pages)
20 April 2006Return made up to 03/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 03/03/05; full list of members (3 pages)
29 April 2005Return made up to 03/03/05; full list of members (3 pages)
31 March 2004Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2004Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (20 pages)
3 March 2004Incorporation (20 pages)