DIAMOND NORTH WEST LTD

Register to unlock more data on OkredoRegister

DIAMOND NORTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12574836

Incorporation date

28/04/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4 Chirton Close, Haydock, St. Helens WA11 0FGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2020)
dot icon10/02/2026
Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 4 Chirton Close Haydock St. Helens WA11 0FG on 2026-02-10
dot icon07/11/2025
Termination of appointment of James Thomas Benson as a director on 2025-11-05
dot icon07/11/2025
Termination of appointment of Dean Benson as a secretary on 2025-11-05
dot icon07/11/2025
Cessation of James Thomas Benson as a person with significant control on 2025-11-05
dot icon25/09/2025
Registered office address changed from 12 Newlyn Gardens Newlyn Gardens Penketh Warrington WA5 2UX England to Bartle House Oxford Court Manchester M2 3WQ on 2025-09-25
dot icon22/09/2025
Registered office address changed from Adamson House Wilmslow Road Manchester M20 2YY England to 12 Newlyn Gardens Newlyn Gardens Penketh Warrington WA5 2UX on 2025-09-22
dot icon22/09/2025
Appointment of Mr Dean Benson as a secretary on 2025-09-01
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon08/12/2023
Appointment of Mr James Thomas Benson as a director on 2023-12-05
dot icon08/12/2023
Termination of appointment of Dean Benson as a secretary on 2023-12-05
dot icon07/12/2023
Termination of appointment of Dean Raymond Benson as a director on 2023-12-05
dot icon05/12/2023
Registered office address changed from 4 Chirton Close Haydock St. Helens WA11 0FG England to Adamson House Wilmslow Road Manchester M20 2YY on 2023-12-05
dot icon02/11/2023
Appointment of Mr Dean Raymond Benson as a director on 2023-10-27
dot icon31/10/2023
Termination of appointment of Declan Jordan Benson as a director on 2023-10-31
dot icon31/10/2023
Termination of appointment of James Thomas Benson as a director on 2023-10-31
dot icon28/10/2023
Registered office address changed from 102 Lunts Heath Road Widnes WA8 5BD England to 4 Chirton Close Haydock St. Helens WA11 0FG on 2023-10-28
dot icon28/10/2023
Termination of appointment of Shaun Micheal Taaffe as a director on 2023-10-14
dot icon28/10/2023
Appointment of Mr James Thomas Benson as a director on 2020-06-21
dot icon28/10/2023
Cessation of Shaun Micheal Taaffe as a person with significant control on 2023-10-14
dot icon28/10/2023
Termination of appointment of Dean Raymond Benson as a director on 2023-05-26
dot icon28/10/2023
Notification of James Thomas Benson as a person with significant control on 2020-09-04
dot icon28/10/2023
Cessation of Dean Raymond Benson as a person with significant control on 2023-10-14
dot icon28/10/2023
Appointment of Mr Declan Jordan Benson as a director on 2023-10-14
dot icon28/07/2023
Second filing of Confirmation Statement dated 2023-03-11
dot icon19/04/2023
Notification of Dean Benson as a person with significant control on 2023-04-19
dot icon19/04/2023
Appointment of Mr Dean Raymond Benson as a director on 2023-04-19
dot icon17/04/2023
Appointment of Mr Dean Benson as a secretary on 2023-04-17
dot icon14/03/2023
Change of details for Mr Shaun Micheal Taaffe as a person with significant control on 2023-03-01
dot icon11/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon10/03/2023
Cessation of Dean Raymond Benson as a person with significant control on 2023-03-09
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon09/03/2023
Registered office address changed from Barnyards Birchfield Road Widnes WA8 9TX England to 102 Lunts Heath Road Widnes WA8 5BD on 2023-03-09
dot icon09/03/2023
Termination of appointment of Dean Raymond Benson as a director on 2023-03-09
dot icon09/02/2023
Registered office address changed from Adamson House Wilmslow Road Manchester M20 2YY England to Barnyards Birchfield Road Widnes WA8 9TX on 2023-02-10
dot icon08/02/2023
Notification of Shaun Micheal Taaffe as a person with significant control on 2023-02-01
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon02/02/2023
Director's details changed for Mr Shaun Micheal Taaffe on 2023-01-28
dot icon01/02/2023
Appointment of Mr Shaun Micheal Taaffe as a director on 2023-01-21
dot icon18/01/2023
Registered office address changed from The Barnyards Birchfield Road Widnes Cheshire WA8 9TX to Adamson House Wilmslow Road Manchester M20 2YY on 2023-01-19
dot icon22/12/2022
Termination of appointment of Shaun Micheal Taaffe as a director on 2022-09-10
dot icon09/11/2022
Registered office address changed from Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to The Barnyards Birchfield Road Widnes Cheshire WA8 9TX on 2022-11-09
dot icon11/08/2022
Termination of appointment of Lisa Marie Taaffe as a director on 2022-08-10
dot icon27/07/2022
Cessation of Shaun Micheal Taaffe as a person with significant control on 2022-07-22
dot icon27/07/2022
Appointment of Mrs Lisa Marie Taaffe as a director on 2022-07-22
dot icon20/07/2022
Notification of Shaun Micheal Taaffe as a person with significant control on 2022-07-18
dot icon20/07/2022
Appointment of Mr Shaun Micheal Taaffe as a director on 2022-07-18
dot icon12/07/2022
Termination of appointment of Jordan Thomas Benson as a secretary on 2022-07-10
dot icon11/04/2022
Termination of appointment of James Thomas Benson as a director on 2022-04-01
dot icon11/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon17/02/2022
Appointment of Mr James Thomas Benson as a director on 2022-02-17
dot icon17/02/2022
Termination of appointment of Carl Sarbaz -Rezai as a director on 2022-02-17
dot icon11/02/2022
Appointment of Mr Jordan Thomas Benson as a secretary on 2022-02-10
dot icon11/02/2022
Director's details changed for Mr Carl Sarbaz Sarbaz Rezai on 2022-02-11
dot icon11/02/2022
Appointment of Mr Carl Sarbaz Sarbaz Rezai as a director on 2022-01-04
dot icon06/01/2022
Registered office address changed from 63 Freshfields Spindletree Avenue Manchester M9 7HQ England to Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2022-01-06
dot icon28/10/2021
Certificate of change of name
dot icon28/10/2021
Micro company accounts made up to 2021-02-14
dot icon16/09/2021
Registered office address changed from Diamond House 4 Chirton Close Haydock St. Helens WA11 0FG England to 63 Freshfields Spindletree Avenue Manchester M9 7HQ on 2021-09-16
dot icon08/03/2021
Previous accounting period shortened from 2021-04-30 to 2021-02-21
dot icon08/03/2021
Termination of appointment of Thomas Mason as a director on 2021-03-07
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon12/10/2020
Appointment of Mr Thomas Mason as a director on 2020-10-10
dot icon04/10/2020
Certificate of change of name
dot icon28/09/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon27/05/2020
Termination of appointment of Elizabeth Anne Davies as a director on 2020-05-25
dot icon22/05/2020
Appointment of Miss Elizabeth Anne Davies as a director on 2020-05-18
dot icon12/05/2020
Registered office address changed from Diamond House 4 Chirton Close Haydock St Helens W11 0FG England to Diamond House 4 Chirton Close Haydock St. Helens WA11 0FG on 2020-05-12
dot icon29/04/2020
Registered office address changed from 83 Oakland Street Widnes WA8 0EW England to Diamond House 4 Chirton Close Haydock St Helens W11 0FG on 2020-04-29
dot icon28/04/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
21/02/2022
dot iconNext confirmation date
11/03/2024
dot iconLast change occurred
21/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
21/02/2022
dot iconNext account date
21/02/2023
dot iconNext due on
21/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
274.00K
-
0.00
-
-
2022
20
293.00K
-
0.00
-
-
2022
20
293.00K
-
0.00
-
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

293.00K £Ascended6.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Dean Raymond
Director
28/04/2020 - 09/03/2023
49
Benson, Dean Raymond
Director
19/04/2023 - 26/05/2023
49
Taaffe, Shaun Micheal
Director
18/07/2022 - 10/09/2022
5
Taaffe, Shaun Micheal
Director
21/01/2023 - 14/10/2023
5
Benson, James Thomas
Director
05/12/2023 - 05/11/2025
17

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DIAMOND NORTH WEST LTD

DIAMOND NORTH WEST LTD is an(a) Active company incorporated on 28/04/2020 with the registered office located at 4 Chirton Close, Haydock, St. Helens WA11 0FG. There is currently no active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND NORTH WEST LTD?

toggle

DIAMOND NORTH WEST LTD is currently Active. It was registered on 28/04/2020 .

Where is DIAMOND NORTH WEST LTD located?

toggle

DIAMOND NORTH WEST LTD is registered at 4 Chirton Close, Haydock, St. Helens WA11 0FG.

What does DIAMOND NORTH WEST LTD do?

toggle

DIAMOND NORTH WEST LTD operates in the Cargo handling for land transport activities (52.24/3 - SIC 2007) sector.

How many employees does DIAMOND NORTH WEST LTD have?

toggle

DIAMOND NORTH WEST LTD had 20 employees in 2022.

What is the latest filing for DIAMOND NORTH WEST LTD?

toggle

The latest filing was on 10/02/2026: Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 4 Chirton Close Haydock St. Helens WA11 0FG on 2026-02-10.