Gatwick Diamond Business CRAWLEY


Founded in 1992, Gatwick Diamond Business, classified under reg no. 02712531 is an active company. Currently registered at Astral Towers RH10 9XA, Crawley the company has been in the business for thirty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 5th Sep 2012 Gatwick Diamond Business is no longer carrying the name Cadia.

The firm has 4 directors, namely Sally B., Julie K. and Jeffrey D. and others. Of them, Jeffrey D., Brett N. have been with the company the longest, being appointed on 30 September 2022 and Sally B. and Julie K. have been with the company for the least time - from 29 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gatwick Diamond Business Address / Contact

Office Address Astral Towers
Office Address2 Betts Way
Town Crawley
Post code RH10 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02712531
Date of Incorporation Thu, 7th May 1992
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Sally B.

Position: Director

Appointed: 29 September 2023

Julie K.

Position: Director

Appointed: 29 September 2023

Jeffrey D.

Position: Director

Appointed: 30 September 2022

Brett N.

Position: Director

Appointed: 30 September 2022

Jeffrey A.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2022

Jeremy T.

Position: Director

Appointed: 03 April 2018

Resigned: 31 July 2018

Andrew H.

Position: Director

Appointed: 30 June 2017

Resigned: 30 September 2022

David M.

Position: Director

Appointed: 29 July 2016

Resigned: 28 September 2021

John P.

Position: Director

Appointed: 27 July 2012

Resigned: 30 June 2017

Keith P.

Position: Director

Appointed: 30 March 2007

Resigned: 24 June 2016

David M.

Position: Secretary

Appointed: 10 December 2002

Resigned: 28 September 2021

David C.

Position: Director

Appointed: 09 December 2002

Resigned: 16 October 2006

Peter B.

Position: Director

Appointed: 28 March 2002

Resigned: 22 June 2012

Ian L.

Position: Director

Appointed: 16 February 2001

Resigned: 28 March 2002

David S.

Position: Director

Appointed: 13 September 2000

Resigned: 10 December 2002

David S.

Position: Secretary

Appointed: 13 September 2000

Resigned: 10 December 2002

William C.

Position: Director

Appointed: 01 August 2000

Resigned: 16 February 2001

Keith M.

Position: Secretary

Appointed: 04 February 1999

Resigned: 13 September 2000

John P.

Position: Director

Appointed: 14 April 1998

Resigned: 31 July 2000

David B.

Position: Director

Appointed: 16 January 1998

Resigned: 13 September 2000

Royston B.

Position: Director

Appointed: 13 June 1997

Resigned: 17 December 1997

Peter T.

Position: Director

Appointed: 07 November 1992

Resigned: 13 June 1997

Brian S.

Position: Secretary

Appointed: 03 July 1992

Resigned: 04 February 1999

Robert L.

Position: Director

Appointed: 03 July 1992

Resigned: 14 April 1998

Raymond B.

Position: Director

Appointed: 03 July 1992

Resigned: 30 September 1992

Stephen D.

Position: Secretary

Appointed: 07 May 1992

Resigned: 03 July 1992

Donald B.

Position: Director

Appointed: 07 May 1992

Resigned: 03 July 1992

Stephen D.

Position: Director

Appointed: 07 May 1992

Resigned: 03 July 1992

Company previous names

Cadia September 5, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand78 70147 00670 522132 406121 107158 166202 563
Current Assets178 346161 994172 346239 901207 621241 550266 878
Debtors99 645114 988101 824107 49586 51483 38464 315
Other Debtors7 52613 9868 40652 3334 7885 3737 175
Property Plant Equipment1 9241 3561 6651 067469 6 632
Other
Accumulated Amortisation Impairment Intangible Assets5 5779 71813 85917 20019 41720 703 
Accumulated Depreciation Impairment Property Plant Equipment35 53236 62438 18438 78239 38039 84941 199
Average Number Employees During Period  56655
Corporation Tax Payable6123030   
Creditors171 023146 293140 173266 441172 920167 052174 841
Dividends Paid On Shares  6 8443 503   
Fixed Assets 12 3418 5094 5701 755  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 5682 3751834 213
Increase From Amortisation Charge For Year Intangible Assets 4 1414 1413 3412 2171 286 
Increase From Depreciation Charge For Year Property Plant Equipment 1 0921 5605985984691 350
Intangible Assets8 68610 9856 8443 5031 286  
Intangible Assets Gross Cost14 26320 70320 70320 70320 70320 703 
Net Current Assets Liabilities7 32315 70132 173-26 54034 70174 49892 037
Other Creditors163 402141 694135 036254 124159 199157 317167 724
Other Taxation Social Security Payable7 6154 5875 10712 28713 7219 7357 117
Property Plant Equipment Gross Cost37 45637 98039 84939 84939 84939 84947 831
Total Additions Including From Business Combinations Property Plant Equipment 5241 869   7 982
Total Assets Less Current Liabilities17 93328 04240 682-21 97036 45674 49898 669
Trade Debtors Trade Receivables92 119101 00293 41855 16281 72678 01157 140

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, October 2023
Free Download (9 pages)

Company search