DIPLOMA HOLDINGS PLC

Register to unlock more data on OkredoRegister

DIPLOMA HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00256111

Incorporation date

01/05/1931

Size

Full

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1931)
dot icon09/04/2026
Full accounts made up to 2025-09-30
dot icon02/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon14/08/2025
Termination of appointment of Christopher Mark Davies as a director on 2025-08-13
dot icon14/08/2025
Appointment of Mr Wilson Ng as a director on 2025-08-14
dot icon30/05/2025
Termination of appointment of John Morrison as a secretary on 2025-05-30
dot icon30/05/2025
Termination of appointment of John Morrison as a director on 2025-05-30
dot icon30/05/2025
Appointment of Ms Anna Lawrence as a director on 2025-05-30
dot icon30/05/2025
Appointment of Anna Lawrence as a secretary on 2025-05-30
dot icon03/04/2025
Full accounts made up to 2024-09-30
dot icon30/04/2024
Memorandum and Articles of Association
dot icon30/04/2024
Resolutions
dot icon16/04/2024
Full accounts made up to 2023-09-30
dot icon12/04/2024
Consolidation of shares on 2024-03-31
dot icon10/04/2024
Director's details changed for Mr Jonathan David Thomson on 2024-03-26
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon05/04/2023
Full accounts made up to 2022-09-30
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon01/11/2022
Appointment of Mr Christopher Mark Davies as a director on 2022-11-01
dot icon03/10/2022
Appointment of John Morrison as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon01/04/2022
Full accounts made up to 2021-09-30
dot icon05/01/2022
Registered office address changed from 12 Charterhouse Square London EC1M 6AX to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon26/03/2021
Full accounts made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon24/06/2020
Appointment of Mrs Barbara Gibbes as a director on 2020-06-22
dot icon24/06/2020
Termination of appointment of Nigel Peter Lingwood as a director on 2020-06-22
dot icon06/05/2020
Appointment of Mr John Morrison as a secretary on 2020-05-05
dot icon06/05/2020
Termination of appointment of Anthony James Gallagher as a secretary on 2020-05-05
dot icon09/04/2020
Full accounts made up to 2019-09-30
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon16/05/2019
Termination of appointment of John Edward Nicholas as a director on 2019-05-16
dot icon16/05/2019
Appointment of Mr Jonathan David Thomson as a director on 2019-05-16
dot icon01/04/2019
Full accounts made up to 2018-09-30
dot icon28/01/2019
Director's details changed for Mr John Edward Nicholas on 2019-01-25
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/08/2018
Appointment of Mr John Edward Nicholas as a director on 2018-08-28
dot icon29/08/2018
Termination of appointment of Richard John Ingram as a director on 2018-08-28
dot icon10/05/2018
Termination of appointment of Bruce Mckenzie Thompson as a director on 2018-05-08
dot icon10/05/2018
Appointment of Mr Richard John Ingram as a director on 2018-05-08
dot icon19/04/2018
Auditor's resignation
dot icon08/03/2018
Full accounts made up to 2017-09-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon31/03/2017
Full accounts made up to 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon04/04/2016
Termination of appointment of John Iain Henderson as a director on 2016-03-31
dot icon24/03/2016
Full accounts made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/03/2015
Full accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-09-30
dot icon23/01/2013
Appointment of Mr Anthony James Gallagher as a secretary
dot icon23/01/2013
Termination of appointment of Nigel Lingwood as a secretary
dot icon19/12/2012
Director's details changed for Bruce Mckenzie Thompson on 2012-12-12
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2012
Full accounts made up to 2011-09-30
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/03/2011
Full accounts made up to 2010-09-30
dot icon24/02/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2010
Full accounts made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon19/10/2009
Secretary's details changed for Nigel Peter Lingwood on 2009-10-01
dot icon09/10/2009
Director's details changed for Nigel Peter Lingwood on 2009-10-01
dot icon09/10/2009
Director's details changed for Bruce Mckenzie Thompson on 2009-10-01
dot icon09/10/2009
Director's details changed for John Iain Henderson on 2009-10-01
dot icon25/03/2009
Full accounts made up to 2008-09-30
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-09-30
dot icon02/01/2008
Return made up to 30/11/07; full list of members
dot icon02/01/2008
Location of debenture register
dot icon02/01/2008
Location of register of members
dot icon02/01/2008
Registered office changed on 02/01/08 from: 12 charterhouse square london EC1M 6AX
dot icon19/07/2007
Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD
dot icon02/05/2007
Full accounts made up to 2006-09-30
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon18/01/2006
Full accounts made up to 2005-09-30
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-09-30
dot icon24/12/2004
Return made up to 18/12/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon20/01/2004
Return made up to 18/12/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-09-30
dot icon07/04/2003
Auditor's resignation
dot icon10/01/2003
Return made up to 18/12/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-09-30
dot icon22/02/2002
Return made up to 20/01/02; full list of members
dot icon24/01/2002
Director resigned
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon28/07/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
New secretary appointed;new director appointed
dot icon17/07/2001
Secretary resigned;director resigned
dot icon16/05/2001
Director's particulars changed
dot icon16/05/2001
Director's particulars changed
dot icon02/05/2001
Full accounts made up to 2000-09-30
dot icon22/01/2001
Return made up to 20/01/01; full list of members
dot icon31/05/2000
Memorandum and Articles of Association
dot icon31/05/2000
Ad 17/04/00--------- £ si [email protected]
dot icon17/04/2000
Certificate of reduction of issued capital
dot icon17/04/2000
Scheme of arrangement - amalgamation
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Certificate of change of name
dot icon28/02/2000
Full group accounts made up to 1999-09-30
dot icon22/02/2000
Return made up to 20/01/00; bulk list available separately
dot icon31/01/2000
Resolutions
dot icon14/12/1999
Location of register of members (non legible)
dot icon15/07/1999
Full group accounts made up to 1998-09-30
dot icon12/05/1999
Statement of affairs
dot icon12/05/1999
Ad 08/04/99--------- £ si 100000@1=100000 £ ic 2511434/2611434
dot icon04/03/1999
Return made up to 20/01/99; bulk list available separately
dot icon21/01/1999
Memorandum and Articles of Association
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon11/12/1998
£ ic 2516434/2511434 03/12/98 £ sr [email protected]=5000
dot icon16/11/1998
Director's particulars changed
dot icon14/10/1998
£ ic 2643749/2516434 29/09/98 £ sr [email protected]=127315
dot icon25/08/1998
Auditor's resignation
dot icon02/07/1998
Location of register of members (non legible)
dot icon24/04/1998
Full group accounts made up to 1997-09-30
dot icon02/03/1998
Return made up to 20/01/98; bulk list available separately
dot icon06/02/1998
Director's particulars changed
dot icon06/02/1998
Director's particulars changed
dot icon26/01/1998
Director's particulars changed
dot icon26/01/1998
Director's particulars changed
dot icon23/01/1998
£ ic 2793749/2643749 15/01/98 £ sr [email protected]=150000
dot icon12/01/1998
New director appointed
dot icon20/10/1997
Director's particulars changed
dot icon14/10/1997
Director's particulars changed
dot icon14/10/1997
Director's particulars changed
dot icon09/07/1997
Director's particulars changed
dot icon09/04/1997
Full group accounts made up to 1996-09-30
dot icon17/02/1997
Resolutions
dot icon17/02/1997
Resolutions
dot icon11/02/1997
Director's particulars changed
dot icon11/02/1997
Return made up to 20/01/97; bulk list available separately
dot icon19/11/1996
Director's particulars changed
dot icon05/09/1996
Ad 28/08/96--------- £ si [email protected]=479 £ ic 2793270/2793749
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Resolutions
dot icon21/02/1996
Return made up to 20/01/96; bulk list available separately
dot icon16/01/1996
Auditor's resignation
dot icon12/12/1995
Full group accounts made up to 1995-09-30
dot icon04/12/1995
Director's particulars changed
dot icon04/12/1995
Director's particulars changed
dot icon11/10/1995
Director's particulars changed
dot icon01/05/1995
Director's particulars changed
dot icon01/05/1995
Director's particulars changed
dot icon22/02/1995
Return made up to 20/01/95; bulk list available separately
dot icon18/01/1995
Resolutions
dot icon18/12/1994
Full group accounts made up to 1994-09-30
dot icon07/10/1994
New director appointed
dot icon11/08/1994
New director appointed
dot icon07/07/1994
Director's particulars changed
dot icon06/05/1994
Director's particulars changed
dot icon12/04/1994
Full group accounts made up to 1993-09-30
dot icon22/03/1994
Ad 16/03/94--------- £ si [email protected]=500 £ ic 2792770/2793270
dot icon17/02/1994
Return made up to 20/01/94; bulk list available separately
dot icon31/01/1994
Ad 14/01/94--------- £ si [email protected]=8793 £ ic 2783977/2792770
dot icon21/01/1994
Resolutions
dot icon21/01/1994
Resolutions
dot icon21/01/1994
Resolutions
dot icon21/01/1994
S-div conve 07/01/94
dot icon08/01/1994
Director's particulars changed
dot icon16/12/1993
Director's particulars changed
dot icon24/11/1993
Director's particulars changed
dot icon11/11/1993
Director resigned
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon23/02/1993
Return made up to 20/01/93; bulk list available separately
dot icon19/01/1993
New director appointed
dot icon18/12/1992
Full group accounts made up to 1992-09-30
dot icon04/09/1992
Statement of affairs
dot icon04/09/1992
Ad 23/07/92--------- £ si [email protected]
dot icon26/08/1992
Ad 23/07/92--------- £ si [email protected]=842 £ ic 2783135/2783977
dot icon04/06/1992
Ad 28/05/92--------- £ si [email protected]=250 £ ic 2782885/2783135
dot icon22/05/1992
Full group accounts made up to 1991-09-30
dot icon13/02/1992
Return made up to 20/01/92; bulk list available separately
dot icon04/09/1991
Director's particulars changed
dot icon07/06/1991
Full group accounts made up to 1990-09-30
dot icon30/04/1991
Location of register of members (non legible)
dot icon07/04/1991
Ad 06/03/91--------- £ si [email protected]=1737 £ ic 2781147/2782884
dot icon22/03/1991
Return made up to 21/01/91; bulk list available separately
dot icon15/01/1991
Director resigned
dot icon01/08/1990
Director's particulars changed
dot icon21/05/1990
Full accounts made up to 1989-09-30
dot icon23/02/1990
Return made up to 22/01/90; bulk list available separately
dot icon15/01/1990
New director appointed
dot icon25/08/1989
Secretary's particulars changed;director's particulars changed
dot icon10/05/1989
Full accounts made up to 1988-09-30
dot icon21/02/1989
Return made up to 20/01/89; bulk list available separately
dot icon23/08/1988
£ sr [email protected]
dot icon06/06/1988
Issued capital not yet recorded £ sr 40100@105=4210500
dot icon06/05/1988
Full group accounts made up to 1987-09-30
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon04/03/1988
Return made up to 21/01/88; full list of members
dot icon04/03/1987
Accounting reference date extended from 30/06 to 30/09
dot icon25/02/1987
Return made up to 19/01/87; full list of members
dot icon20/12/1986
Full accounts made up to 1986-09-30
dot icon11/02/1986
Accounts made up to 1985-09-30
dot icon16/05/1985
Accounts made up to 1984-09-30
dot icon27/06/1984
Accounts made up to 1983-09-30
dot icon22/03/1983
Accounts made up to 1982-06-30
dot icon14/05/1982
Accounts made up to 1981-06-30
dot icon22/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon19/03/1981
Accounts made up to 1980-06-30
dot icon02/02/1980
Accounts made up to 1979-06-30
dot icon27/01/1979
Accounts made up to 1978-06-30
dot icon30/01/1978
Accounts made up to 1977-06-30
dot icon28/09/1977
Accounts made up to 1976-06-30
dot icon06/05/1977
Accounts made up to 1975-06-30
dot icon09/09/1966
Certificate of change of name
dot icon01/05/1931
Miscellaneous
dot icon01/05/1931
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Christopher Mark
Director
01/11/2022 - 13/08/2025
57
Morrison, John
Director
01/10/2022 - 30/05/2025
49
Gibbes, Barbara
Director
22/06/2020 - 30/09/2022
220
Ingram, Richard John
Director
08/05/2018 - 28/08/2018
14
Lawrence, Anna
Director
30/05/2025 - Present
28

Persons with Significant Control

0

No PSC data available.

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 DIPLOMA HOLDINGS PLC

DIPLOMA HOLDINGS PLC is an(a) Active company incorporated on 01/05/1931 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EE. There are currently 4 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 DIPLOMA HOLDINGS PLC?

toggle

DIPLOMA HOLDINGS PLC is currently Active. It was registered on 01/05/1931 .

Where is DIPLOMA HOLDINGS PLC located?

toggle

DIPLOMA HOLDINGS PLC is registered at 10-11 Charterhouse Square, London EC1M 6EE.

What does DIPLOMA HOLDINGS PLC do?

toggle

DIPLOMA HOLDINGS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIPLOMA HOLDINGS PLC?

toggle

The latest filing was on 09/04/2026: Full accounts made up to 2025-09-30.