DIAMOND FORWARDING LIMITED

Register to unlock more data on OkredoRegister

DIAMOND FORWARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02548011

Incorporation date

12/10/1990

Size

Small

Contacts

Registered address

Registered address

Zenith House, Valley Court, Bradford, West Yorkshire BD1 4SPCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1990)
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon20/08/2025
Satisfaction of charge 025480110006 in full
dot icon01/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon16/06/2025
Satisfaction of charge 025480110007 in full
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon28/06/2024
Second filing of Confirmation Statement dated 2023-06-22
dot icon07/05/2024
Termination of appointment of Christopher Alan Lewis as a director on 2023-11-30
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon28/11/2023
Registration of charge 025480110009, created on 2023-11-22
dot icon24/11/2023
Registration of charge 025480110008, created on 2023-11-22
dot icon21/11/2023
Satisfaction of charge 4 in full
dot icon10/07/2023
Termination of appointment of Sandra White as a director on 2023-06-21
dot icon10/07/2023
Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Zenith House Valley Court Bradford West Yorkshire BD1 4SP on 2023-07-10
dot icon10/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon20/04/2023
Registration of charge 025480110007, created on 2023-04-14
dot icon12/04/2023
Registration of charge 025480110006, created on 2023-04-06
dot icon30/03/2023
Accounts for a small company made up to 2022-03-31
dot icon21/12/2022
Annual return made up to 1997-06-23 with full list of shareholders
dot icon21/12/2022
Annual return made up to 1998-06-23 with full list of shareholders
dot icon21/12/2022
Annual return made up to 1999-06-23 with full list of shareholders
dot icon21/12/2022
Annual return made up to 2000-06-23 with full list of shareholders
dot icon21/12/2022
Annual return made up to 2001-06-23 with full list of shareholders
dot icon21/12/2022
Annual return made up to 2003-06-23 with full list of shareholders
dot icon21/12/2022
Annual return made up to 2005-06-22 with full list of shareholders
dot icon21/12/2022
Annual return made up to 2006-06-22 with full list of shareholders
dot icon21/12/2022
Annual return made up to 2007-06-22 with full list of shareholders
dot icon21/12/2022
Annual return made up to 2008-06-22 with full list of shareholders
dot icon11/11/2022
Annual return made up to 1995-06-23 with full list of shareholders
dot icon11/11/2022
Annual return made up to 2009-06-22 with full list of shareholders
dot icon26/10/2022
Second filing of the annual return made up to 2010-06-22
dot icon26/10/2022
Second filing of the annual return made up to 2011-06-22
dot icon26/10/2022
Second filing of the annual return made up to 2012-06-22
dot icon26/10/2022
Second filing of the annual return made up to 2013-06-22
dot icon26/10/2022
Second filing of the annual return made up to 2014-06-22
dot icon26/10/2022
Second filing of the annual return made up to 2015-06-22
dot icon26/10/2022
Second filing of the annual return made up to 2016-06-22
dot icon21/10/2022
Second filing of Confirmation Statement dated 2017-06-22
dot icon21/10/2022
Second filing of Confirmation Statement dated 2019-07-01
dot icon21/10/2022
Second filing of Confirmation Statement dated 2022-06-22
dot icon25/08/2022
Confirmation statement made on 2022-06-22 with updates
dot icon23/08/2022
Appointment of Mr David Tomlinson as a director on 2022-08-23
dot icon22/08/2022
Appointment of Mr Mark Wilson as a secretary on 2022-08-17
dot icon18/08/2022
Termination of appointment of Paula Theresa Lewis as a director on 2022-08-17
dot icon18/08/2022
Termination of appointment of Paula Teresa Lewis as a secretary on 2022-08-17
dot icon10/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Resolutions
dot icon29/11/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon13/10/2021
Appointment of Mr Shaun Dunlop as a director on 2021-09-15
dot icon11/10/2021
Cessation of Christopher Lewis as a person with significant control on 2021-09-15
dot icon11/10/2021
Notification of Zenith International Freight Holdings Limited as a person with significant control on 2021-09-15
dot icon03/09/2021
Satisfaction of charge 3 in full
dot icon03/09/2021
Satisfaction of charge 5 in full
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Secretary's details changed for Paula Teresa Lewis on 2021-07-01
dot icon01/07/2021
Registered office address changed from , 10 Beech Court, Hurst, Reading, RG10 0RQ, England to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2021-07-01
dot icon01/07/2021
Director's details changed for Mrs Paula Theresa Lewis on 2021-07-01
dot icon01/07/2021
Director's details changed for Mrs Sandra White on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr Christopher Alan Lewis on 2021-07-01
dot icon01/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon15/04/2021
Director's details changed for Mrs Paula Theresa Lewis on 2021-04-12
dot icon15/04/2021
Director's details changed for Mr Christopher Alan Lewis on 2021-04-12
dot icon15/04/2021
Change of details for Mr Christopher Lewis as a person with significant control on 2021-04-12
dot icon05/03/2021
Confirmation statement made on 2019-07-01 with updates
dot icon04/03/2021
Change of details for Mr Christopher Lewis as a person with significant control on 2019-07-01
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2018
Appointment of Mrs Sandra White as a director on 2018-09-10
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon20/04/2017
Director's details changed for Mrs Paula Theresa Lewis on 2017-04-07
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Appointment of Mrs Paula Theresa Lewis as a director on 2016-07-01
dot icon30/06/2016
Annual return
dot icon05/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Registered office address changed from , 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2015-11-10
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Registered office address changed from , 35 Ballards Lane, London, N3 1XW to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2015-07-24
dot icon24/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Owen Edward Mears as a director on 2014-12-05
dot icon01/07/2014
Appointment of Owen Edward Mears as a director
dot icon26/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Director's details changed for Christopher Lewis on 2014-02-20
dot icon14/01/2014
Termination of appointment of Wendy Wright as a secretary
dot icon14/01/2014
Appointment of Paula Teresa Lewis as a secretary
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon11/10/2012
Termination of appointment of Lynne Hughes as a director
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon03/01/2012
Appointment of Ms Lynne Hughes as a director
dot icon27/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon15/06/2010
Accounts for a small company made up to 2009-12-31
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/09/2009
Return made up to 22/06/09; full list of members
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2009
Accounts for a small company made up to 2008-12-31
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2008
Return made up to 22/06/08; full list of members
dot icon02/07/2008
Accounts for a small company made up to 2007-12-31
dot icon21/01/2008
Return made up to 22/06/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon05/12/2007
Return made up to 22/06/06; full list of members; amend
dot icon21/09/2007
Accounts for a small company made up to 2006-12-31
dot icon26/09/2006
Accounts for a small company made up to 2005-12-31
dot icon27/07/2006
Return made up to 22/06/06; full list of members
dot icon06/04/2006
£ ic 1200/850 19/09/05 £ sr 350@1=350
dot icon24/02/2006
Return made up to 22/06/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon29/09/2005
Secretary resigned;director resigned
dot icon29/09/2005
New secretary appointed
dot icon15/09/2005
Registered office changed on 15/09/05 from: mill mead house, 8 mill mead, staines, middlesex TW18 4NJ
dot icon10/03/2005
Accounts for a medium company made up to 2003-12-31
dot icon07/01/2005
Director's particulars changed
dot icon28/06/2004
Return made up to 22/06/04; full list of members
dot icon04/02/2004
Accounts for a medium company made up to 2002-12-31
dot icon08/08/2003
Return made up to 23/06/03; full list of members
dot icon21/05/2003
Registered office changed on 21/05/03 from: 332 horton road, datchet, slough, berkshire SL3 9HY
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon08/07/2002
Ad 23/06/02--------- £ si 200@1
dot icon01/07/2002
Return made up to 23/06/02; full list of members
dot icon05/05/2002
Nc inc already adjusted 31/03/02
dot icon05/05/2002
Resolutions
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon24/07/2001
Return made up to 23/06/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon18/07/2000
Return made up to 23/06/00; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1998-12-31
dot icon19/07/1999
Return made up to 23/06/99; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon22/07/1998
Return made up to 23/06/98; full list of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon31/10/1997
New director appointed
dot icon20/10/1997
Return made up to 23/06/97; full list of members
dot icon20/10/1997
Director's particulars changed
dot icon19/02/1997
Ad 31/01/97--------- £ si 100@1=100 £ ic 1000/1100
dot icon19/02/1997
Resolutions
dot icon19/02/1997
£ nc 20000/20100 31/01/97
dot icon27/10/1996
Accounts for a small company made up to 1995-12-31
dot icon09/07/1996
Return made up to 23/06/96; no change of members
dot icon06/11/1995
Return made up to 23/06/95; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
Accounts for a small company made up to 1993-12-31
dot icon19/09/1994
Secretary resigned;new secretary appointed
dot icon19/09/1994
Director resigned
dot icon05/07/1994
Return made up to 23/06/94; no change of members
dot icon24/11/1993
Registered office changed on 24/11/93 from: 50, newton close, langley, slough, berks. SL3 8DD.
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon01/07/1993
Return made up to 23/06/93; no change of members
dot icon25/09/1992
Particulars of mortgage/charge
dot icon13/08/1992
Accounts for a small company made up to 1991-12-31
dot icon13/08/1992
Return made up to 23/06/92; full list of members
dot icon10/04/1992
Ad 31/03/92--------- £ si 900@1=900 £ ic 100/1000
dot icon10/04/1992
Resolutions
dot icon10/04/1992
£ nc 100/20000 31/03/92
dot icon06/02/1992
Ad 20/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/1991
Return made up to 23/06/91; full list of members
dot icon06/06/1991
Particulars of mortgage/charge
dot icon02/01/1991
Accounting reference date notified as 31/12
dot icon13/12/1990
Registered office changed on 13/12/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon13/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1990
Certificate of change of name
dot icon30/11/1990
Resolutions
dot icon12/10/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
1.84M
-
0.00
705.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, Shaun
Director
15/09/2021 - Present
-
Tomlinson, David Derek
Director
23/08/2022 - Present
3
White, Sandra
Director
10/09/2018 - 21/06/2023
-
Wilson, Mark
Secretary
17/08/2022 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND FORWARDING LIMITED

DIAMOND FORWARDING LIMITED is an(a) Active company incorporated on 12/10/1990 with the registered office located at Zenith House, Valley Court, Bradford, West Yorkshire BD1 4SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND FORWARDING LIMITED?

toggle

DIAMOND FORWARDING LIMITED is currently Active. It was registered on 12/10/1990 .

Where is DIAMOND FORWARDING LIMITED located?

toggle

DIAMOND FORWARDING LIMITED is registered at Zenith House, Valley Court, Bradford, West Yorkshire BD1 4SP.

What does DIAMOND FORWARDING LIMITED do?

toggle

DIAMOND FORWARDING LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for DIAMOND FORWARDING LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a small company made up to 2025-03-31.