Background WavePink WaveYellow Wave

DIAMOND ENVIRONMENTAL LIMITED (02630168)

DIAMOND ENVIRONMENTAL LIMITED (02630168) is an active UK company. incorporated on 17 July 1991. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DIAMOND ENVIRONMENTAL LIMITED has been registered for 34 years. Current directors include BEGG, Stuart, NOLAN, Deborah Ann.

Company Number
02630168
Status
active
Type
ltd
Incorporated
17 July 1991
Age
34 years
Address
C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Liverpool, L3 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEGG, Stuart, NOLAN, Deborah Ann
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND ENVIRONMENTAL LIMITED

DIAMOND ENVIRONMENTAL LIMITED is an active company incorporated on 17 July 1991 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DIAMOND ENVIRONMENTAL LIMITED was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02630168

LTD Company

Age

34 Years

Incorporated 17 July 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool, L3 9LQ,

Previous Addresses

C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England
From: 14 December 2015To: 10 November 2022
Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG
From: 17 July 1991To: 14 December 2015
Timeline

7 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jul 91
Director Left
May 22
Capital Reduction
May 22
Share Buyback
May 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Oct 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NOLAN, Deborah Ann

Active
509 - 510 Cotton Exchange, LiverpoolL3 9LQ
Secretary
Appointed 17 Jul 1991

BEGG, Stuart

Active
509 - 510 Cotton Exchange, LiverpoolL3 9LQ
Born April 1960
Director
Appointed 12 Oct 2022

NOLAN, Deborah Ann

Active
509 - 510 Cotton Exchange, LiverpoolL3 9LQ
Born March 1961
Director
Appointed 17 Jul 1991

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1991
Resigned 17 Jul 1991

O'MALLEY, David Austin

Resigned
Wentworth 57 Meols Drive, WirralCH47 4AG
Born June 1952
Director
Appointed 17 Jul 1991
Resigned 07 Feb 2000

SLATER, Michael

Resigned
Old Hall Street, LiverpoolL3 9TX
Born February 1957
Director
Appointed 15 Feb 1993
Resigned 16 May 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Slater

Ceased
Old Hall Street, LiverpoolL3 9TX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016
Ceased 09 May 2022

Mrs Janice Slater

Ceased
Old Hall Street, LiverpoolL3 9TX
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016
Ceased 09 May 2022

Mrs Deborah Nolan

Active
509 - 510 Cotton Exchange, LiverpoolL3 9LQ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Resolution
6 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
1 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
14 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
169169
Legacy
29 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
88(2)R88(2)R
Legacy
23 February 1993
288288
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Legacy
21 August 1991
88(2)R88(2)R
Legacy
21 August 1991
224224
Legacy
24 July 1991
288288
Incorporation Company
17 July 1991
NEWINCIncorporation