Harpenden
Hertfordshire
AL5 5DY
Director Name | Nicola Irene Yarrow |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(41 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy 39 Singlets Lane Flamstead St. Albans Herts AL3 8EW |
Director Name | Dr Martin Whitefield |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 December 2002) |
Role | Co Director |
Correspondence Address | 19 Park Way London NW11 0EX |
Director Name | Dr Hyman Yarrow |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 December 2005) |
Role | Co Director |
Correspondence Address | West Green Preston Hitchin Herts SG4 7UB |
Director Name | Ian Geoffrey Mitchelson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 29 August 2014) |
Role | Marketing Director |
Correspondence Address | 7 Mornington Digswell Welwyn Hertfordshire AL6 0AJ |
Secretary Name | Teresa O'Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 38 High Street Great Offley Hitchin Hertfordshire SG5 3AH |
Secretary Name | Andrew James Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 January 2024) |
Role | Company Director |
Correspondence Address | 3 Grove End Harpenden Hertfordshire AL5 1JU |
Website | dermal.co.uk |
---|
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Diomed Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,087,155 |
Gross Profit | £21,358,488 |
Net Worth | £18,276,784 |
Cash | £4,557,839 |
Current Liabilities | £9,561,731 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 23 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
22 October 1993 | Delivered on: 8 November 1993 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a tatmore place gosmore near hitchin herts and f/h property land and buildings on the south east side of singer way kempston under t/n BD132257. Outstanding |
---|---|
16 October 1987 | Delivered on: 6 November 1987 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east and southeast sides of singer way kempston, bedfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 May 1984 | Delivered on: 1 June 1984 Persons entitled: Hill Samuel and Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H tatmore place gosmore rear hitchin hertfordshire. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
27 February 2024 | Full accounts made up to 31 May 2023 (31 pages) |
---|---|
15 January 2024 | Termination of appointment of Andrew James Head as a secretary on 12 January 2024 (1 page) |
4 January 2024 | Confirmation statement made on 23 December 2023 with updates (5 pages) |
21 September 2023 | Appointment of Nicola Irene Yarrow as a director on 20 September 2023 (2 pages) |
23 February 2023 | Full accounts made up to 31 May 2022 (31 pages) |
4 January 2023 | Confirmation statement made on 23 December 2022 with updates (5 pages) |
23 February 2022 | Full accounts made up to 31 May 2021 (31 pages) |
29 December 2021 | Confirmation statement made on 23 December 2021 with updates (5 pages) |
26 May 2021 | Full accounts made up to 31 May 2020 (29 pages) |
27 January 2021 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
20 February 2020 | Full accounts made up to 31 May 2019 (28 pages) |
30 December 2019 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
15 February 2019 | Full accounts made up to 31 May 2018 (26 pages) |
7 January 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
16 February 2018 | Full accounts made up to 31 May 2017 (27 pages) |
30 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (27 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (27 pages) |
24 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 February 2016 | Full accounts made up to 31 May 2015 (19 pages) |
23 February 2016 | Full accounts made up to 31 May 2015 (19 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
5 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
31 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
3 September 2014 | Termination of appointment of Ian Geoffrey Mitchelson as a director on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Ian Geoffrey Mitchelson as a director on 29 August 2014 (1 page) |
13 February 2014 | Full accounts made up to 31 May 2013 (20 pages) |
13 February 2014 | Full accounts made up to 31 May 2013 (20 pages) |
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
13 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Full accounts made up to 31 May 2010 (21 pages) |
9 February 2011 | Full accounts made up to 31 May 2010 (21 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a medium company made up to 31 May 2009 (16 pages) |
9 February 2010 | Accounts for a medium company made up to 31 May 2009 (16 pages) |
18 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
10 March 2009 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
10 March 2009 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
10 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
7 March 2008 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
7 March 2008 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
18 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
11 March 2007 | Accounts for a medium company made up to 31 May 2006 (15 pages) |
11 March 2007 | Accounts for a medium company made up to 31 May 2006 (15 pages) |
28 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
23 February 2006 | Return made up to 23/12/05; full list of members (3 pages) |
23 February 2006 | Return made up to 23/12/05; full list of members (3 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
9 January 2006 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
9 January 2006 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1H 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1H 9BH (1 page) |
11 January 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
11 January 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
21 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
22 December 2003 | Return made up to 23/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 23/12/03; full list of members (7 pages) |
28 October 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
28 October 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
19 February 2003 | Return made up to 23/12/02; full list of members (8 pages) |
19 February 2003 | Return made up to 23/12/02; full list of members (8 pages) |
20 December 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
20 December 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
11 March 2002 | Full accounts made up to 31 May 2001 (15 pages) |
11 March 2002 | Full accounts made up to 31 May 2001 (15 pages) |
24 December 2001 | Return made up to 23/12/01; full list of members
|
24 December 2001 | Return made up to 23/12/01; full list of members
|
19 February 2001 | Full accounts made up to 31 May 2000 (16 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (16 pages) |
9 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
14 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
4 December 1999 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
4 December 1999 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
1 February 1999 | Accounts for a medium company made up to 31 May 1998 (15 pages) |
1 February 1999 | Accounts for a medium company made up to 31 May 1998 (15 pages) |
15 December 1998 | Return made up to 23/12/98; no change of members
|
15 December 1998 | Return made up to 23/12/98; no change of members
|
9 January 1998 | Return made up to 23/12/97; full list of members (7 pages) |
9 January 1998 | Return made up to 23/12/97; full list of members (7 pages) |
13 November 1997 | Amended full accounts made up to 31 May 1997 (15 pages) |
13 November 1997 | Amended full accounts made up to 31 May 1997 (15 pages) |
6 November 1997 | Full accounts made up to 31 May 1997 (15 pages) |
6 November 1997 | Full accounts made up to 31 May 1997 (15 pages) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 16 wimpole street london W1M 8BH (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 16 wimpole street london W1M 8BH (1 page) |
27 December 1996 | Return made up to 23/12/96; no change of members (6 pages) |
27 December 1996 | Return made up to 23/12/96; no change of members (6 pages) |
20 November 1996 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
20 November 1996 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
12 January 1996 | Accounts for a medium company made up to 31 May 1995 (16 pages) |
12 January 1996 | Accounts for a medium company made up to 31 May 1995 (16 pages) |
8 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
2 November 1981 | Certificate of incorporation (1 page) |
2 November 1981 | Certificate of incorporation (1 page) |