You are here: bizstats.co.uk > a-z index > M list

M. Dimond Limited REDHILL


M. Dimond started in year 1987 as Private Limited Company with registration number 02132709. The M. Dimond company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Redhill at Sterling House. Postal code: RH1 6RW.

The company has 2 directors, namely Maria D., Martin D.. Of them, Maria D., Martin D. have been with the company the longest, being appointed on 30 September 1991. As of 18 April 2024, our data shows no information about any ex officers on these positions.

M. Dimond Limited Address / Contact

Office Address Sterling House
Office Address2 27 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02132709
Date of Incorporation Tue, 19th May 1987
Industry Manufacture of jewellery and related articles
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Maria D.

Position: Secretary

Resigned:

Maria D.

Position: Director

Appointed: 30 September 1991

Martin D.

Position: Director

Appointed: 30 September 1991

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Martin D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Maria D. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Maria D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 114 404994 247954 1571 028 3181 077 236
Current Assets1 956 1062 049 2511 837 0391 891 2661 787 425
Debtors174 071427 214461 610465 270440 066
Other Debtors13 235346 449350 291353 578359 819
Property Plant Equipment3 2662 4492 17212 1409 106
Total Inventories667 631627 790421 272397 678270 123
Other
Amount Specific Advance Or Credit Directors 250 000248 950248 887 
Amount Specific Advance Or Credit Made In Period Directors 250 000   
Amount Specific Advance Or Credit Repaid In Period Directors  1 05063 
Accumulated Depreciation Impairment Property Plant Equipment36 85537 67238 39642 44445 478
Average Number Employees During Period34444
Creditors477 809586 646411 160431 762368 856
Dividends Paid 121 103146 00058 00099 043
Increase From Depreciation Charge For Year Property Plant Equipment 8177244 0483 034
Net Current Assets Liabilities1 478 2971 462 6051 425 8791 459 5041 418 569
Other Creditors7 5457 3666 1886 0986 614
Other Taxation Social Security Payable88 553156 060106 49872 27965 524
Profit Loss 104 594108 997101 59355 074
Property Plant Equipment Gross Cost40 12140 12140 56854 584 
Total Assets Less Current Liabilities1 481 5631 465 0541 428 0511 471 6441 427 675
Trade Creditors Trade Payables381 711423 220298 474353 385296 718
Trade Debtors Trade Receivables160 83680 765111 319111 69280 247
Total Additions Including From Business Combinations Property Plant Equipment  44714 016 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, April 2023
Free Download (9 pages)

Company search

Advertisements