DIAMOND GOLF INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DIAMOND GOLF INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02523931

Incorporation date

19/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit U4 & U5, Rudford Industrial Estate, Ford Road, Ford, Arundel, West Sussex BN18 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1990)
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-27
dot icon24/09/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-28
dot icon26/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-29
dot icon28/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon03/07/2023
Termination of appointment of Philip John Gale as a director on 2023-07-01
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon22/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon22/07/2022
Change of details for Mr Daren Christopher Treacy as a person with significant control on 2021-07-20
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Director's details changed for Mr Daren Christopher Treacy on 2021-06-23
dot icon13/08/2021
Secretary's details changed for Mr Daren Christopher Treacy on 2021-06-23
dot icon13/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon12/01/2021
Appointment of Mr Philip John Gale as a director on 2021-01-04
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon20/12/2019
Satisfaction of charge 5 in full
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon28/09/2018
Director's details changed for Mr Dominic Simon Treacy on 2018-09-27
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon16/07/2018
Termination of appointment of Colin Lord as a director on 2018-07-02
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon02/12/2014
Registration of charge 025239310006, created on 2014-11-27
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon17/10/2013
Director's details changed for Mr Daren Christopher Treacy on 2013-10-17
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mr Daren Christopher Treacy on 2010-07-15
dot icon15/07/2010
Secretary's details changed for Mr Daren Christopher Treacy on 2010-07-15
dot icon23/02/2010
Appointment of Mr Dominic Simon Treacy as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 19/07/09; full list of members
dot icon06/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 19/07/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon03/09/2007
Return made up to 19/07/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 19/07/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon30/07/2005
Return made up to 19/07/05; full list of members
dot icon05/01/2005
Accounts for a small company made up to 2003-12-31
dot icon27/07/2004
Return made up to 19/07/04; full list of members
dot icon13/02/2004
Secretary's particulars changed;director's particulars changed
dot icon30/12/2003
Accounts for a small company made up to 2002-12-31
dot icon27/08/2003
Return made up to 19/07/03; full list of members
dot icon27/05/2003
Secretary's particulars changed
dot icon27/05/2003
Director resigned
dot icon24/10/2002
Accounts for a small company made up to 2001-12-31
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon16/08/2002
Return made up to 19/07/02; full list of members
dot icon21/11/2001
Accounts for a small company made up to 2000-12-31
dot icon14/08/2001
Return made up to 19/07/01; full list of members
dot icon06/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Particulars of mortgage/charge
dot icon20/03/2001
Director resigned
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/08/2000
Return made up to 19/07/00; full list of members
dot icon28/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed
dot icon10/03/2000
New director appointed
dot icon03/03/2000
Secretary resigned;director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon19/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/07/1999
Return made up to 19/07/99; no change of members
dot icon22/10/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1998
Return made up to 19/07/98; full list of members
dot icon03/07/1998
Ad 27/04/98--------- £ si 30170@1=30170 £ ic 64404/94574
dot icon24/06/1998
Nc inc already adjusted 14/04/98
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon15/08/1997
Return made up to 19/07/97; no change of members
dot icon17/07/1997
Accounts for a small company made up to 1996-12-31
dot icon22/05/1997
New director appointed
dot icon04/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/08/1996
New director appointed
dot icon02/08/1996
Return made up to 19/07/96; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/08/1995
Return made up to 18/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 19/07/94; no change of members
dot icon06/09/1994
Accounts for a small company made up to 1993-12-31
dot icon07/10/1993
New director appointed
dot icon07/10/1993
New director appointed
dot icon07/10/1993
New director appointed
dot icon19/08/1993
Return made up to 19/07/93; change of members
dot icon20/04/1993
Full accounts made up to 1992-12-31
dot icon15/04/1993
Director resigned
dot icon15/04/1993
New director appointed
dot icon15/04/1993
New director appointed
dot icon15/04/1993
New director appointed
dot icon29/10/1992
Return made up to 19/07/92; full list of members
dot icon12/09/1992
Particulars of mortgage/charge
dot icon28/04/1992
Full accounts made up to 1991-12-31
dot icon22/01/1992
Return made up to 19/07/91; full list of members
dot icon18/06/1991
Memorandum and Articles of Association
dot icon18/06/1991
Memorandum and Articles of Association
dot icon18/06/1991
Resolutions
dot icon08/05/1991
Certificate of change of name
dot icon09/04/1991
Director resigned
dot icon09/04/1991
Ad 28/02/91--------- £ si 64402@1=64402 £ ic 2/64404
dot icon11/03/1991
Accounting reference date notified as 31/12
dot icon02/01/1991
Particulars of mortgage/charge
dot icon29/11/1990
New director appointed
dot icon29/11/1990
New director appointed
dot icon29/08/1990
Director resigned;new director appointed
dot icon29/08/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-25 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
427.67K
-
0.00
204.17K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Philip John
Director
04/01/2021 - 01/07/2023
4
Peskett, Alan Timothy
Director
28/08/2002 - Present
3
Treacy, Dominic Simon
Director
10/02/2010 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DIAMOND GOLF INTERNATIONAL LIMITED

DIAMOND GOLF INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/07/1990 with the registered office located at Unit U4 & U5, Rudford Industrial Estate, Ford Road, Ford, Arundel, West Sussex BN18 0BF. There are currently 2 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 GOLF INTERNATIONAL LIMITED?

toggle

DIAMOND GOLF INTERNATIONAL LIMITED is currently Active. It was registered on 19/07/1990 .

Where is DIAMOND GOLF INTERNATIONAL LIMITED located?

toggle

DIAMOND GOLF INTERNATIONAL LIMITED is registered at Unit U4 & U5, Rudford Industrial Estate, Ford Road, Ford, Arundel, West Sussex BN18 0BF.

What does DIAMOND GOLF INTERNATIONAL LIMITED do?

toggle

DIAMOND GOLF INTERNATIONAL LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for DIAMOND GOLF INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2024-12-27.