The Diamond Trust Trading Company Limited BERKHAMSTED


Founded in 1997, The Diamond Trust Trading Company, classified under reg no. 03335568 is an active company. Currently registered at Chesham House HP4 2AX, Berkhamsted the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely John W., Tracey S. and Vivian W.. Of them, Vivian W. has been with the company the longest, being appointed on 18 March 1997 and John W. and Tracey S. have been with the company for the least time - from 1 January 2015. At the moment there is 1 former director listed by the firm - Lysbeth G., who left the firm on 17 August 2000. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

The Diamond Trust Trading Company Limited Address / Contact

Office Address Chesham House
Office Address2 Church Lane
Town Berkhamsted
Post code HP4 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03335568
Date of Incorporation Tue, 18th Mar 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

John W.

Position: Director

Appointed: 01 January 2015

Tracey S.

Position: Director

Appointed: 01 January 2015

Vivian W.

Position: Director

Appointed: 18 March 1997

Doreen W.

Position: Secretary

Appointed: 17 August 2000

Resigned: 23 March 2022

Lysbeth G.

Position: Director

Appointed: 18 March 1997

Resigned: 17 August 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 March 1997

Resigned: 18 March 1997

Vivian W.

Position: Secretary

Appointed: 18 March 1997

Resigned: 17 August 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1997

Resigned: 18 March 1997

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is John W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Vivian W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tracey S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John W.

Notified on 18 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vivian W.

Notified on 18 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tracey S.

Notified on 18 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand121 977150 360139 76855 62090 191109 722103 793
Current Assets587 926584 417480 457341 420346 141395 052365 056
Debtors465 949434 057335 545279 106255 950284 171258 431
Other Debtors350 000320 0003 330693236 000251 000251 650
Property Plant Equipment     11 7278 712
Total Inventories  5 1446 694 1 159 
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 0035 640
Average Number Employees During Period  33333
Creditors188 385189 32199 06529 08633 64886 59461 680
Increase From Depreciation Charge For Year Property Plant Equipment     2 0033 637
Net Current Assets Liabilities399 541395 096381 392312 334312 493308 458303 376
Other Creditors129 427112 6004 50011 75011 50014 0601 750
Other Taxation Social Security Payable54220 1581 3792 6921 2383 2306 754
Property Plant Equipment Gross Cost     13 73014 352
Total Additions Including From Business Combinations Property Plant Equipment     13 730622
Total Assets Less Current Liabilities    312 493320 185312 088
Trade Creditors Trade Payables58 41656 56393 18614 64420 91069 30453 176
Trade Debtors Trade Receivables15 94929 05712 21528 41319 95033 1716 781

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, May 2023
Free Download (9 pages)

Company search

Advertisements