Company NameDiomed Developments Limited
Company StatusActive
Company Number00745839
CategoryPrivate Limited Company
Incorporation Date2 January 1963(61 years, 3 months ago)
Previous NameDermal Laboratories Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMichael Jonathan Yarrow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHolly Farm Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Secretary NameHeather Jennifer Yarrow
NationalityBritish
StatusCurrent
Appointed01 November 2005(42 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressHolly Farm Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Director NameHeather Jennifer Yarrow
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(43 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressHolly Farm Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Director NameNicola Irene Yarrow
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(53 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy 39 Singlets Lane
Flamstead
St. Albans
Herts
AL3 8EW
Director NameDr Martin Whitefield
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 11 months after company formation)
Appointment Duration11 years (resigned 09 December 2002)
RoleCo Director
Correspondence Address19 Park Way
London
NW11 0EX
Director NameCatherine Vaughan Yarrow
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 September 2005)
RoleCo Director
Correspondence AddressWest Green
Preston
Hitchin
Herts
SG4 7UB
Director NameDr Hyman Yarrow
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 11 months after company formation)
Appointment Duration14 years (resigned 11 December 2005)
RoleCo Director
Correspondence AddressWest Green
Preston
Hitchin
Herts
SG4 7UB
Secretary NameMichael Jonathan Yarrow
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Farm Holly Lane
Harpenden
Hertfordshire
AL5 5DY

Contact

Websitediomed.co.uk

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

240 at £1Michael Jonathan Yarrow
75.00%
Ordinary Non Voting
80 at £1Michael Jonathan Yarrow
25.00%
Ordinary

Financials

Year2014
Turnover£59,960,754
Gross Profit£37,665,092
Net Worth£36,004,076
Cash£10,568,662
Current Liabilities£5,218,289

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return23 November 2023 (4 months, 1 week ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

18 March 1997Delivered 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 1996Delivered 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 1995Delivered 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

Filing History

22 December 2020Confirmation statement made on 23 November 2020 with updates (5 pages)
20 February 2020Group of companies' accounts made up to 31 May 2019 (41 pages)
5 December 2019Confirmation statement made on 23 November 2019 with updates (5 pages)
15 February 2019Group of companies' accounts made up to 31 May 2018 (40 pages)
4 December 2018Confirmation statement made on 23 November 2018 with updates (5 pages)
4 December 2018Director's details changed for Nicola Irene Yarrow on 4 December 2018 (2 pages)
16 February 2018Group of companies' accounts made up to 31 May 2017 (40 pages)
28 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
15 February 2017Group of companies' accounts made up to 31 May 2016 (40 pages)
15 February 2017Group of companies' accounts made up to 31 May 2016 (40 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
1 June 2016Appointment of Nicola Irene Yarrow as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Nicola Irene Yarrow as a director on 1 June 2016 (2 pages)
23 February 2016Group of companies' accounts made up to 31 May 2015 (26 pages)
23 February 2016Group of companies' accounts made up to 31 May 2015 (26 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 320
(6 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 320
(6 pages)
5 March 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
5 March 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 320
(6 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 320
(6 pages)
13 February 2014Group of companies' accounts made up to 31 May 2013 (25 pages)
13 February 2014Group of companies' accounts made up to 31 May 2013 (25 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 320
(6 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 320
(6 pages)
13 February 2013Group of companies' accounts made up to 31 May 2012 (26 pages)
13 February 2013Group of companies' accounts made up to 31 May 2012 (26 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
24 February 2012Group of companies' accounts made up to 31 May 2011 (26 pages)
24 February 2012Group of companies' accounts made up to 31 May 2011 (26 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
9 February 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
9 February 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
9 February 2010Group of companies' accounts made up to 31 May 2009 (26 pages)
9 February 2010Group of companies' accounts made up to 31 May 2009 (26 pages)
23 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
10 March 2009Group of companies' accounts made up to 31 May 2008 (26 pages)
10 March 2009Group of companies' accounts made up to 31 May 2008 (26 pages)
20 January 2009Return made up to 23/11/08; full list of members (4 pages)
20 January 2009Return made up to 23/11/08; full list of members (4 pages)
7 March 2008Group of companies' accounts made up to 31 May 2007 (24 pages)
7 March 2008Group of companies' accounts made up to 31 May 2007 (24 pages)
12 December 2007Return made up to 23/11/07; full list of members (3 pages)
12 December 2007Return made up to 23/11/07; full list of members (3 pages)
11 March 2007Group of companies' accounts made up to 31 May 2006 (22 pages)
11 March 2007Group of companies' accounts made up to 31 May 2006 (22 pages)
29 January 2007Return made up to 23/11/06; full list of members (5 pages)
29 January 2007Return made up to 23/11/06; full list of members (5 pages)
18 July 2006Resolutions
  • RES13 ‐ Minutes of meeting 26/05/06
(2 pages)
18 July 2006Resolutions
  • RES13 ‐ Minutes of meeting 26/05/06
(1 page)
18 July 2006Resolutions
  • RES13 ‐ Re-agreement/minutes 26/05/06
(5 pages)
18 July 2006Resolutions
  • RES13 ‐ Minutes of meeting 26/05/06
(2 pages)
18 July 2006Resolutions
  • RES13 ‐ Minutes of meeting 26/05/06
(1 page)
18 July 2006Resolutions
  • RES13 ‐ Minutes of meeting 26/05/06
(2 pages)
18 July 2006Resolutions
  • RES13 ‐ Re-agreement/minutes 26/05/06
(5 pages)
18 July 2006Resolutions
  • RES13 ‐ Minutes of meeting 26/05/06
(2 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006£ ic 880/320 26/05/06 £ sr 560@1=560 (1 page)
27 June 2006£ ic 880/320 26/05/06 £ sr 560@1=560 (1 page)
3 February 2006Return made up to 23/11/05; full list of members (3 pages)
3 February 2006Return made up to 23/11/05; full list of members (3 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (4 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (4 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
10 January 2006Group of companies' accounts made up to 31 May 2005 (21 pages)
10 January 2006Group of companies' accounts made up to 31 May 2005 (21 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
11 January 2005Group of companies' accounts made up to 31 May 2004 (21 pages)
11 January 2005Group of companies' accounts made up to 31 May 2004 (21 pages)
25 November 2004Return made up to 23/11/04; full list of members (7 pages)
25 November 2004Return made up to 23/11/04; full list of members (7 pages)
31 December 2003Return made up to 23/11/03; full list of members (8 pages)
31 December 2003Return made up to 23/11/03; full list of members (8 pages)
28 October 2003Group of companies' accounts made up to 31 May 2003 (21 pages)
28 October 2003Group of companies' accounts made up to 31 May 2003 (21 pages)
20 December 2002Group of companies' accounts made up to 31 May 2002 (20 pages)
20 December 2002Group of companies' accounts made up to 31 May 2002 (20 pages)
17 December 2002£ ic 1100/880 09/12/02 £ sr 220@1=220 (1 page)
17 December 2002£ ic 1100/880 09/12/02 £ sr 220@1=220 (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
10 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
10 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
16 November 2002Return made up to 23/11/02; full list of members (9 pages)
16 November 2002Return made up to 23/11/02; full list of members (9 pages)
11 March 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
11 March 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
21 November 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(8 pages)
21 November 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(8 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2001Full group accounts made up to 31 May 2000 (20 pages)
19 February 2001Full group accounts made up to 31 May 2000 (20 pages)
28 November 2000Return made up to 23/11/00; full list of members (8 pages)
28 November 2000Return made up to 23/11/00; full list of members (8 pages)
9 December 1999Full group accounts made up to 31 May 1999 (20 pages)
9 December 1999Full group accounts made up to 31 May 1999 (20 pages)
29 November 1999Return made up to 23/11/99; full list of members (8 pages)
29 November 1999Return made up to 23/11/99; full list of members (8 pages)
24 January 1999Full group accounts made up to 31 May 1998 (20 pages)
24 January 1999Full group accounts made up to 31 May 1998 (20 pages)
25 November 1998Return made up to 23/11/98; no change of members (6 pages)
25 November 1998Return made up to 23/11/98; no change of members (6 pages)
1 December 1997Return made up to 23/11/97; full list of members (8 pages)
1 December 1997Return made up to 23/11/97; full list of members (8 pages)
12 November 1997Amended full group accounts made up to 31 May 1997 (20 pages)
12 November 1997Amended full group accounts made up to 31 May 1997 (20 pages)
6 November 1997Full group accounts made up to 31 May 1997 (20 pages)
6 November 1997Full group accounts made up to 31 May 1997 (20 pages)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
17 February 1997Registered office changed on 17/02/97 from: 16 wimpole street london W1M 8BH (1 page)
17 February 1997Registered office changed on 17/02/97 from: 16 wimpole street london W1M 8BH (1 page)
5 December 1996Return made up to 23/11/96; no change of members (6 pages)
5 December 1996Return made up to 23/11/96; no change of members (6 pages)
20 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
20 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
12 January 1996Accounts for a small company made up to 31 May 1995 (9 pages)
12 January 1996Accounts for a small company made up to 31 May 1995 (9 pages)
16 November 1995Return made up to 23/11/95; no change of members (4 pages)
16 November 1995Return made up to 23/11/95; no change of members (4 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
11 November 1982Accounts made up to 31 May 1982 (16 pages)
11 November 1982Accounts made up to 31 May 1982 (16 pages)
2 November 1981Company name changed\certificate issued on 02/11/81 (2 pages)
2 November 1981Company name changed\certificate issued on 02/11/81 (2 pages)
2 January 1963Certificate of incorporation (1 page)
2 January 1963Certificate of incorporation (1 page)