Harpenden
Hertfordshire
AL5 5DY
Secretary Name | Heather Jennifer Yarrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(42 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | Holly Farm Holly Lane Harpenden Hertfordshire AL5 5DY |
Director Name | Heather Jennifer Yarrow |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(43 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Holly Farm Holly Lane Harpenden Hertfordshire AL5 5DY |
Director Name | Nicola Irene Yarrow |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(53 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy 39 Singlets Lane Flamstead St. Albans Herts AL3 8EW |
Director Name | Dr Martin Whitefield |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(28 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 09 December 2002) |
Role | Co Director |
Correspondence Address | 19 Park Way London NW11 0EX |
Director Name | Catherine Vaughan Yarrow |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 September 2005) |
Role | Co Director |
Correspondence Address | West Green Preston Hitchin Herts SG4 7UB |
Director Name | Dr Hyman Yarrow |
---|---|
Date of Birth | June 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(28 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 11 December 2005) |
Role | Co Director |
Correspondence Address | West Green Preston Hitchin Herts SG4 7UB |
Secretary Name | Michael Jonathan Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Farm Holly Lane Harpenden Hertfordshire AL5 5DY |
Website | diomed.co.uk |
---|
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
240 at £1 | Michael Jonathan Yarrow 75.00% Ordinary Non Voting |
---|---|
80 at £1 | Michael Jonathan Yarrow 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £59,960,754 |
Gross Profit | £37,665,092 |
Net Worth | £36,004,076 |
Cash | £10,568,662 |
Current Liabilities | £5,218,289 |
Latest Accounts | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 23 November 2022 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2023 (8 months, 2 weeks from now) |
18 March 1997 | Delivered on: 3 April 1997 Satisfied on: 11 October 2005 Persons entitled: Tsb Bank PLC Classification: Security over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sums from time to time standing to the credit of diomed developments limited account deposited with the bank. Fully Satisfied |
---|---|
18 March 1996 | Delivered on: 26 March 1996 Satisfied on: 11 October 2005 Persons entitled: Tsb Bank PLC Classification: Security over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposits by way of first fixed charge in account number 77916591712360. see the mortgage charge document for full details. Fully Satisfied |
21 March 1995 | Delivered on: 25 March 1995 Satisfied on: 5 July 1995 Persons entitled: Tsb Bank PLC Classification: Security over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sums from time to time standing to the credit of diomed developments limited account or deposited with the bank. Fully Satisfied |
23 February 2022 | Group of companies' accounts made up to 31 May 2021 (44 pages) |
---|---|
6 December 2021 | Confirmation statement made on 23 November 2021 with updates (5 pages) |
26 May 2021 | Group of companies' accounts made up to 31 May 2020 (45 pages) |
22 December 2020 | Confirmation statement made on 23 November 2020 with updates (5 pages) |
20 February 2020 | Group of companies' accounts made up to 31 May 2019 (41 pages) |
5 December 2019 | Confirmation statement made on 23 November 2019 with updates (5 pages) |
15 February 2019 | Group of companies' accounts made up to 31 May 2018 (40 pages) |
4 December 2018 | Confirmation statement made on 23 November 2018 with updates (5 pages) |
4 December 2018 | Director's details changed for Nicola Irene Yarrow on 4 December 2018 (2 pages) |
16 February 2018 | Group of companies' accounts made up to 31 May 2017 (40 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
15 February 2017 | Group of companies' accounts made up to 31 May 2016 (40 pages) |
15 February 2017 | Group of companies' accounts made up to 31 May 2016 (40 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
1 June 2016 | Appointment of Nicola Irene Yarrow as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Nicola Irene Yarrow as a director on 1 June 2016 (2 pages) |
23 February 2016 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
23 February 2016 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
5 March 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
5 March 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
13 February 2014 | Group of companies' accounts made up to 31 May 2013 (25 pages) |
13 February 2014 | Group of companies' accounts made up to 31 May 2013 (25 pages) |
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
13 February 2013 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
13 February 2013 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
24 February 2012 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
22 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
9 February 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Group of companies' accounts made up to 31 May 2009 (26 pages) |
9 February 2010 | Group of companies' accounts made up to 31 May 2009 (26 pages) |
23 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
10 March 2009 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
10 March 2009 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
20 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
20 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
7 March 2008 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
7 March 2008 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
12 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
11 March 2007 | Group of companies' accounts made up to 31 May 2006 (22 pages) |
11 March 2007 | Group of companies' accounts made up to 31 May 2006 (22 pages) |
29 January 2007 | Return made up to 23/11/06; full list of members (5 pages) |
29 January 2007 | Return made up to 23/11/06; full list of members (5 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
27 June 2006 | New director appointed (1 page) |
27 June 2006 | £ ic 880/320 26/05/06 £ sr [email protected]=560 (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | £ ic 880/320 26/05/06 £ sr [email protected]=560 (1 page) |
3 February 2006 | Return made up to 23/11/05; full list of members (3 pages) |
3 February 2006 | Return made up to 23/11/05; full list of members (3 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (4 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (4 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
10 January 2006 | Group of companies' accounts made up to 31 May 2005 (21 pages) |
10 January 2006 | Group of companies' accounts made up to 31 May 2005 (21 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
11 January 2005 | Group of companies' accounts made up to 31 May 2004 (21 pages) |
11 January 2005 | Group of companies' accounts made up to 31 May 2004 (21 pages) |
25 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
31 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
31 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
28 October 2003 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
28 October 2003 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
20 December 2002 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
20 December 2002 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
17 December 2002 | £ ic 1100/880 09/12/02 £ sr [email protected]=220 (1 page) |
17 December 2002 | £ ic 1100/880 09/12/02 £ sr [email protected]=220 (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
16 November 2002 | Return made up to 23/11/02; full list of members (9 pages) |
16 November 2002 | Return made up to 23/11/02; full list of members (9 pages) |
11 March 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
11 March 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
21 November 2001 | Return made up to 23/11/01; full list of members
|
21 November 2001 | Return made up to 23/11/01; full list of members
|
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
19 February 2001 | Full group accounts made up to 31 May 2000 (20 pages) |
19 February 2001 | Full group accounts made up to 31 May 2000 (20 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (8 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (8 pages) |
9 December 1999 | Full group accounts made up to 31 May 1999 (20 pages) |
9 December 1999 | Full group accounts made up to 31 May 1999 (20 pages) |
29 November 1999 | Return made up to 23/11/99; full list of members (8 pages) |
29 November 1999 | Return made up to 23/11/99; full list of members (8 pages) |
24 January 1999 | Full group accounts made up to 31 May 1998 (20 pages) |
24 January 1999 | Full group accounts made up to 31 May 1998 (20 pages) |
25 November 1998 | Return made up to 23/11/98; no change of members (6 pages) |
25 November 1998 | Return made up to 23/11/98; no change of members (6 pages) |
1 December 1997 | Return made up to 23/11/97; full list of members (8 pages) |
1 December 1997 | Return made up to 23/11/97; full list of members (8 pages) |
12 November 1997 | Amended full group accounts made up to 31 May 1997 (20 pages) |
12 November 1997 | Amended full group accounts made up to 31 May 1997 (20 pages) |
6 November 1997 | Full group accounts made up to 31 May 1997 (20 pages) |
6 November 1997 | Full group accounts made up to 31 May 1997 (20 pages) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 16 wimpole street london W1M 8BH (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 16 wimpole street london W1M 8BH (1 page) |
5 December 1996 | Return made up to 23/11/96; no change of members (6 pages) |
5 December 1996 | Return made up to 23/11/96; no change of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
20 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
12 January 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
16 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1995 | Particulars of mortgage/charge (10 pages) |
25 March 1995 | Particulars of mortgage/charge (10 pages) |
11 November 1982 | Accounts made up to 31 May 1982 (16 pages) |
11 November 1982 | Accounts made up to 31 May 1982 (16 pages) |
2 November 1981 | Company name changed\certificate issued on 02/11/81 (2 pages) |
2 November 1981 | Company name changed\certificate issued on 02/11/81 (2 pages) |
2 January 1963 | Certificate of incorporation (1 page) |
2 January 1963 | Certificate of incorporation (1 page) |