Active
Company Information for DIPLOMA HOLDINGS PLC
10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
|
Company Registration Number
00256111
Public Limited Company
Active |
Company Name | |
---|---|
DIPLOMA HOLDINGS PLC | |
Legal Registered Office | |
10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EE Other companies in EC1M | |
Company Number | 00256111 | |
---|---|---|
Company ID Number | 00256111 | |
Date formed | 1931-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 12:47:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIPLOMA HOLDINGS INC | Delaware | Unknown | ||
DIPLOMA HOLDINGS, INC. | 420 PARK PLACE BLVD STE 100 CLEARWATER FL 33759 | Active | Company formed on the 2020-10-22 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES GALLAGHER |
||
RICHARD JOHN INGRAM |
||
NIGEL PETER LINGWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE MCKENZIE THOMPSON |
Director | ||
JOHN IAIN HENDERSON |
Director | ||
NIGEL PETER LINGWOOD |
Company Secretary | ||
AUBREY JOHN CHRISTOPHER THOMAS |
Director | ||
BERNARD HAROLD IAN HALLEY LORD STEWARTBY |
Director | ||
WILLIAM REID |
Director | ||
ANDREW MICHAEL REAY PARKINSON |
Company Secretary | ||
ANDREW MICHAEL REAY PARKINSON |
Director | ||
BARRY MATTHEW WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIPLOMA CANADA HOLDINGS LIMITED | Director | 2018-05-08 | CURRENT | 2004-04-30 | Active | |
DIPLOMA EUROPE HOLDINGS LIMITED | Director | 2018-05-08 | CURRENT | 1974-05-15 | Active | |
DIPLOMA OVERSEAS LIMITED | Director | 2018-05-08 | CURRENT | 2004-09-07 | Active | |
DIPLOMA AUSTRALIA HOLDINGS LIMITED | Director | 2018-05-08 | CURRENT | 2010-07-28 | Active | |
DIPLOMA PLC | Director | 2018-04-23 | CURRENT | 1999-12-24 | Active | |
SPECIALTY FASTENERS AND COMPONENTS LIMITED | Director | 2018-07-02 | CURRENT | 1997-07-11 | Active - Proposal to Strike off | |
MICROTHERM UK LIMITED | Director | 2018-07-02 | CURRENT | 2003-06-23 | Active - Proposal to Strike off | |
DIPLOMA CCA LIMITED | Director | 2018-07-02 | CURRENT | 1972-09-12 | Active - Proposal to Strike off | |
CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED | Director | 2018-07-02 | CURRENT | 1988-12-20 | Active | |
ABBEYCHART LIMITED | Director | 2018-07-02 | CURRENT | 1989-03-28 | Active - Proposal to Strike off | |
I.S. GROUP (EUROPE) LIMITED | Director | 2018-07-02 | CURRENT | 1998-12-21 | Active | |
AMFAST LIMITED | Director | 2018-07-02 | CURRENT | 2005-02-21 | Active - Proposal to Strike off | |
H.A. WAINWRIGHT LIMITED | Director | 2018-07-02 | CURRENT | 1963-06-20 | Active - Proposal to Strike off | |
HAWCO REFRIGERATION LIMITED | Director | 2018-07-02 | CURRENT | 1981-01-09 | Active - Proposal to Strike off | |
SPECIALTY FASTENERS LIMITED | Director | 2018-07-02 | CURRENT | 2002-08-22 | Active - Proposal to Strike off | |
EDCO SEAL AND SUPPLY LIMITED | Director | 2017-06-16 | CURRENT | 2005-12-14 | Active - Proposal to Strike off | |
SWAN SEALS (ABERDEEN) LIMITED | Director | 2016-03-31 | CURRENT | 2002-12-04 | Active - Proposal to Strike off | |
A1-CBISS LIMITED | Director | 2016-03-31 | CURRENT | 1989-08-18 | Active | |
CLARENDON SPECIALTY FASTENERS LIMITED | Director | 2016-03-31 | CURRENT | 1991-11-28 | Active | |
FPE SEALS LIMITED | Director | 2016-03-31 | CURRENT | 1999-03-03 | Active | |
IS-RAYFAST LIMITED | Director | 2016-03-31 | CURRENT | 1979-01-11 | Active | |
BIRCH VALLEY PLASTICS LIMITED | Director | 2016-03-08 | CURRENT | 1988-11-11 | Active - Proposal to Strike off | |
KREMPFAST LIMITED | Director | 2016-03-08 | CURRENT | 2009-01-29 | Active | |
CABLECRAFT LIMITED | Director | 2016-03-08 | CURRENT | 1990-03-07 | Active | |
BETADUCT LIMITED | Director | 2016-03-08 | CURRENT | 2009-02-06 | Active - Proposal to Strike off | |
DIPLOMA ONE LIMITED | Director | 2013-06-25 | CURRENT | 2006-11-28 | Active | |
DIPLOMA AUSTRALIA HOLDINGS LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
DIPLOMA OVERSEAS LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-07 | Active | |
DIPLOMA CANADA HOLDINGS LIMITED | Director | 2004-06-15 | CURRENT | 2004-04-30 | Active | |
WILLIAMSON, CLIFF LIMITED | Director | 2003-09-24 | CURRENT | 1909-02-19 | Active | |
HAWCO LIMITED | Director | 2003-07-29 | CURRENT | 1981-01-09 | Active | |
DIPLOMA UK HOLDINGS LIMITED | Director | 2001-12-01 | CURRENT | 1986-08-29 | Active | |
NEWLANDGLEBE LIMITED | Director | 2001-07-17 | CURRENT | 1973-06-08 | Active | |
A.G. (ALLOYS) LIMITED | Director | 2001-07-03 | CURRENT | 1993-11-23 | Dissolved 2016-03-01 | |
DIPLOMA EUROPE HOLDINGS LIMITED | Director | 2001-07-03 | CURRENT | 1974-05-15 | Active | |
DIPLOMA PLC | Director | 2001-07-03 | CURRENT | 1999-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 30/04/24 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/23 | |
SH02 | Consolidation of shares on 2024-03-31 | |
Director's details changed for Mr Jonathan David Thomson on 2024-03-26 | ||
CH01 | Director's details changed for Mr Jonathan David Thomson on 2024-03-26 | |
31/03/24 STATEMENT OF CAPITAL GBP 2516436 | ||
SH01 | 31/03/24 STATEMENT OF CAPITAL GBP 2516436 | |
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/22 | |
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVIES | |
APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | ||
DIRECTOR APPOINTED JOHN MORRISON | ||
AP01 | DIRECTOR APPOINTED JOHN MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS BARBARA GIBBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD | |
AP03 | Appointment of Mr John Morrison as company secretary on 2020-05-05 | |
TM02 | Termination of appointment of Anthony James Gallagher on 2020-05-05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD NICHOLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD NICHOLAS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID THOMSON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID THOMSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CH01 | Director's details changed for Mr John Edward Nicholas on 2019-01-25 | |
CH01 | Director's details changed for Mr John Edward Nicholas on 2019-01-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD NICHOLAS | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD NICHOLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN INGRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN INGRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKENZIE THOMPSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN INGRAM | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 2516434.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IAIN HENDERSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 2516434.5 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2516434.5 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 2516434.5 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP03 | Appointment of Mr Anthony James Gallagher as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL LINGWOOD | |
CH01 | Director's details changed for Bruce Mckenzie Thompson on 2012-12-12 | |
AR01 | 30/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 30/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 | |
AR01 | 30/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 30/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL PETER LINGWOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER LINGWOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE THOMPSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN HENDERSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 12 CHARTERHOUSE SQUARE LONDON EC1M 6AX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 20 BUNHILL ROW LONDON EC1Y 8UD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)O | AD 17/04/00--------- £ SI 50328690@.05 | |
OC425 | SCHEME OF ARRANGEMENT - AMALGAMATION | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
CERTNM | COMPANY NAME CHANGED DIPLOMA P.L.C. CERTIFICATE ISSUED ON 17/04/00 | |
SRES13 | SHEME OF ARRANGEMENT 27/03/00 | |
SRES04 | NC INC ALREADY ADJUSTED 27/03/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 20/01/00; BULK LIST AVAILABLE SEPARATELY | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/00 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | JOHN HUNT KEVIN PEEAR AND BRUCE THOMPSON | |
MORTGAGE SUPPLEMENTAL DEED | Satisfied | EAGLE STAR INSURANCE CO. LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIPLOMA HOLDINGS PLC
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DIPLOMA HOLDINGS PLC are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90184100 | Dental drill engines, whether or not combined on a single base with other dental equipment | |||
84133080 | Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |