Diamond Group (holdings) Ltd CHELTENHAM


Diamond Group (holdings) started in year 2015 as Private Limited Company with registration number 09448157. The Diamond Group (holdings) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cheltenham at C/o Harrison Clark Rickerbys Ellenborough House. Postal code: GL50 1YD.

The company has 4 directors, namely Warren C., Philip J. and Simon D. and others. Of them, Warren C., Philip J., Simon D., Paul D. have been with the company the longest, being appointed on 3 June 2021. As of 28 March 2024, there were 4 ex directors - Sophie B., Carly B. and others listed below. There were no ex secretaries.

Diamond Group (holdings) Ltd Address / Contact

Office Address C/o Harrison Clark Rickerbys Ellenborough House
Office Address2 Wellington Street
Town Cheltenham
Post code GL50 1YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09448157
Date of Incorporation Thu, 19th Feb 2015
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Warren C.

Position: Director

Appointed: 03 June 2021

Philip J.

Position: Director

Appointed: 03 June 2021

Simon D.

Position: Director

Appointed: 03 June 2021

Paul D.

Position: Director

Appointed: 03 June 2021

Sophie B.

Position: Director

Appointed: 01 December 2018

Resigned: 03 June 2021

Carly B.

Position: Director

Appointed: 01 December 2018

Resigned: 03 June 2021

Hazel B.

Position: Director

Appointed: 19 February 2015

Resigned: 03 June 2021

John B.

Position: Director

Appointed: 19 February 2015

Resigned: 11 March 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Agilico Bidco Limited from Cheltenham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hazel B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Agilico Bidco Limited

C/O Harrison Clark Rickerbys Ellenborough House Wellington Street, Cheltenham, GL50 1YD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11331832
Notified on 3 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hazel B.

Notified on 6 April 2016
Ceased on 3 June 2021
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 3 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292016-11-302017-11-302018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand42 04442 11313 48327 31238 76820 686
Current Assets48 86151 67254 21875 48781 49756 547
Debtors6 8179 55932 13648 17562 18335 861
Net Assets Liabilities6 72311 0113 248-3 0838 8523 627
Other Debtors 8 12540 73540 73540 73525 618
Property Plant Equipment 18 05220 63516 48521 71619 546
Cash Bank In Hand42 044     
Net Assets Liabilities Including Pension Asset Liability6 723     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve6 623     
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 1505 7507 920
Additions Other Than Through Business Combinations Property Plant Equipment 18 0522 583 6 831 
Amounts Owed By Group Undertakings Participating Interests    19 45410 000
Amounts Owed To Group Undertakings Participating Interests20 00016 66819 39937 80034 45427 000
Average Number Employees During Period444444
Corporation Tax Payable8 99026 99030 23021 445  
Creditors42 29058 86563 158103 80694 51372 618
Fixed Assets15218 20420 78716 63721 86819 698
Increase From Depreciation Charge For Year Property Plant Equipment   4 1501 6002 170
Investments Fixed Assets152152152152152152
Investments In Group Undertakings152152152152152152
Net Current Assets Liabilities6 571-7 193-17 539-19 720-13 016-16 071
Other Creditors6 2526 2536 25321 25324 052819
Other Taxation Social Security Payable6 6287 83115 11112 975  
Property Plant Equipment Gross Cost 18 05220 63520 63527 46627 466
Taxation Social Security Payable   34 42025 0918 902
Trade Creditors Trade Payables4201 1237641 73430 37035 897
Trade Debtors Trade Receivables6 8171 434-8 5997 4401 994243
Capital Employed6 723     
Creditors Due Within One Year42 290     
Number Shares Allotted100     
Number Shares Allotted Increase Decrease During Period100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Value Shares Allotted Increase Decrease During Period100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Confirmation statement with no updates February 19, 2024
filed on: 19th, February 2024
Free Download (3 pages)

Company search