DIAMOND BIOPHARM LIMITED

Register to unlock more data on OkredoRegister

DIAMOND BIOPHARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05460964

Incorporation date

24/05/2005

Size

Small

Contacts

Registered address

Registered address

Olliver, Aske, Richmond, North Yorkshire DL10 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2005)
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/12/2025
Registration of charge 054609640005, created on 2025-12-23
dot icon19/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon03/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon10/09/2024
Termination of appointment of Karl Deonanan as a secretary on 2024-08-28
dot icon10/09/2024
Termination of appointment of Karl Deonanan as a director on 2024-08-28
dot icon10/09/2024
Appointment of Mr Carl Barker as a director on 2024-09-05
dot icon27/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon07/05/2024
Termination of appointment of Timothy Joseph Bauwens as a director on 2024-04-29
dot icon07/05/2024
Termination of appointment of Michael Stomberg as a director on 2024-04-29
dot icon11/01/2024
Accounts for a small company made up to 2022-12-31
dot icon26/10/2023
Secretary's details changed for Karl Denonanan on 2023-10-26
dot icon26/10/2023
Director's details changed for Karl Denonanan on 2023-10-26
dot icon23/10/2023
Registration of charge 054609640004, created on 2023-10-13
dot icon24/07/2023
Appointment of Karl Denonanan as a secretary on 2023-07-15
dot icon24/07/2023
Appointment of Karl Denonanan as a director on 2023-07-15
dot icon06/07/2023
Termination of appointment of Dawn Gail Sherman as a director on 2023-07-06
dot icon06/07/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon05/05/2023
Compulsory strike-off action has been discontinued
dot icon04/05/2023
Accounts for a small company made up to 2021-12-31
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon01/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon02/09/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-31
dot icon16/08/2022
Appointment of Chief Executive Officer Michael Stomberg as a director on 2022-08-02
dot icon16/08/2022
Compulsory strike-off action has been discontinued
dot icon15/08/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Total exemption full accounts made up to 2021-03-01
dot icon02/12/2021
Previous accounting period shortened from 2021-05-31 to 2021-02-28
dot icon08/07/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon06/07/2021
Appointment of Mr Timothy Joseph Bauwens as a director on 2021-06-30
dot icon06/07/2021
Appointment of Jason Jon Degoes as a director on 2021-06-30
dot icon29/06/2021
Termination of appointment of Robert Hugh Chestnut as a director on 2021-06-29
dot icon28/05/2021
Registration of charge 054609640001, created on 2021-05-26
dot icon28/05/2021
Registration of charge 054609640002, created on 2021-05-26
dot icon28/05/2021
Registration of charge 054609640003, created on 2021-05-27
dot icon29/04/2021
Registered office address changed from Suite 2, Ground Floor Field House Station Approach Harlow CM20 2FB England to Olliver Aske Richmond North Yorkshire DL10 5HX on 2021-04-29
dot icon08/04/2021
Resolutions
dot icon06/04/2021
Memorandum and Articles of Association
dot icon02/03/2021
Notification of Propharma Group Mis Holdings Limited as a person with significant control on 2021-03-01
dot icon02/03/2021
Cessation of Maureen Josephs as a person with significant control on 2021-03-01
dot icon02/03/2021
Director's details changed for Mr Robert Chestnut on 2021-03-01
dot icon02/03/2021
Appointment of Mr Robert Chestnut as a director on 2021-03-01
dot icon02/03/2021
Appointment of Ms Dawn Sherman as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Maureen Josephs as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of John Alexander Josephs as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Carl Barker as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Carl Barker as a secretary on 2021-03-01
dot icon15/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/11/2020
Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to Suite 2, Ground Floor Field House Station Approach Harlow CM20 2FB on 2020-11-02
dot icon24/07/2020
Appointment of Mr Carl Barker as a director on 2020-07-24
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon17/01/2020
Appointment of Mr Carl Barker as a secretary on 2019-12-23
dot icon17/01/2020
Termination of appointment of Maureen Josephs as a secretary on 2019-12-23
dot icon08/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/07/2010
Termination of appointment of Carol Mcconnel as a director
dot icon07/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon27/01/2010
Appointment of Mrs Carol Mcconnel as a director
dot icon26/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 24/05/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/07/2008
Return made up to 24/05/08; full list of members
dot icon02/12/2007
Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon07/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon12/07/2007
Return made up to 24/05/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon09/06/2006
Return made up to 24/05/06; full list of members
dot icon24/05/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

33
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,079,077.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
19/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
2.49M
-
0.00
2.08M
-
2021
33
2.49M
-
0.00
2.08M
-

Employees

2021

Employees

33 Ascended- *

Net Assets(GBP)

2.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.08M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bauwens, Timothy Joseph
Director
30/06/2021 - 29/04/2024
11
Sherman, Dawn Gail
Director
01/03/2021 - 06/07/2023
9
Barker, Carl
Director
05/09/2024 - Present
13
Denonanan, Karl
Director
15/07/2023 - 28/08/2024
7
Denonanan, Karl
Secretary
15/07/2023 - 28/08/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DIAMOND BIOPHARM LIMITED

DIAMOND BIOPHARM LIMITED is an(a) Active company incorporated on 24/05/2005 with the registered office located at Olliver, Aske, Richmond, North Yorkshire DL10 5HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND BIOPHARM LIMITED?

toggle

DIAMOND BIOPHARM LIMITED is currently Active. It was registered on 24/05/2005 .

Where is DIAMOND BIOPHARM LIMITED located?

toggle

DIAMOND BIOPHARM LIMITED is registered at Olliver, Aske, Richmond, North Yorkshire DL10 5HX.

What does DIAMOND BIOPHARM LIMITED do?

toggle

DIAMOND BIOPHARM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DIAMOND BIOPHARM LIMITED have?

toggle

DIAMOND BIOPHARM LIMITED had 33 employees in 2021.

What is the latest filing for DIAMOND BIOPHARM LIMITED?

toggle

The latest filing was on 03/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.