Background WavePink WaveYellow Wave

A. DIAMOND & SON (TIMBER) LIMITED (NI008235)

A. DIAMOND & SON (TIMBER) LIMITED (NI008235) is an active UK company. incorporated on 10 May 1971. with registered office in Coleraine. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). A. DIAMOND & SON (TIMBER) LIMITED has been registered for 54 years. Current directors include CONNOLLY, James, DRAYCOTT, Catherine, MCAULEY, Francis Andrew.

Company Number
NI008235
Status
active
Type
ltd
Incorporated
10 May 1971
Age
54 years
Address
35 Newmills Road, Coleraine, BT52 2JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
CONNOLLY, James, DRAYCOTT, Catherine, MCAULEY, Francis Andrew
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. DIAMOND & SON (TIMBER) LIMITED

A. DIAMOND & SON (TIMBER) LIMITED is an active company incorporated on 10 May 1971 with the registered office located in Coleraine. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). A. DIAMOND & SON (TIMBER) LIMITED was registered 54 years ago.(SIC: 16100)

Status

active

Active since 54 years ago

Company No

NI008235

LTD Company

Age

54 Years

Incorporated 10 May 1971

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

35 Newmills Road Coleraine, BT52 2JB,

Previous Addresses

35 New Mills Coleraine Co Londonderry BT52 2JB
From: 10 May 1971To: 29 August 2022
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Aug 16
Director Joined
Aug 18
Owner Exit
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Sept 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DRAYCOTT, Catherine

Active
Co Londonderry, ColeraineBT52 2JB
Secretary
Appointed 19 Aug 2019

CONNOLLY, James

Active
Co Londonderry, ColeraineBT52 2JB
Born November 1969
Director
Appointed 24 Aug 2016

DRAYCOTT, Catherine

Active
Co Londonderry, ColeraineBT52 2JB
Born April 1976
Director
Appointed 02 Aug 2018

MCAULEY, Francis Andrew

Active
Co Londonderry, ColeraineBT52 2JB
Born April 1973
Director
Appointed 22 Jun 2005

DIAMOND, Colm

Resigned
Prospect Road, PortstewartBT55 7NF
Secretary
Appointed N/A
Resigned 19 Aug 2019

DIAMOND, Andrew Joseph

Resigned
101 Lodge Road, ColeraineBT52 7NF
Born November 1943
Director
Appointed N/A
Resigned 04 Apr 2003

DIAMOND, Colm

Resigned
Co Londonderry, ColeraineBT52 2JB
Born November 1952
Director
Appointed N/A
Resigned 21 Nov 2022

DIAMOND, Leo Patrick

Resigned
Co Londonderry, ColeraineBT52 2JB
Born April 1956
Director
Appointed N/A
Resigned 21 Dec 2022

DIAMOND, Martha

Resigned
Prospect Road, PortstewartBT55 7NF
Born November 1923
Director
Appointed N/A
Resigned 03 Sept 2002

MCAULEY, Francis

Resigned
Co Londonderry, ColeraineBT52 2JB
Born June 1945
Director
Appointed N/A
Resigned 09 Aug 2024

Persons with significant control

4

2 Active
2 Ceased

Catherine Draycott

Active
Newmills Road, ColeraineBT52 2JB
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Andrew Mcauley

Active
Newmills Road, ColeraineBT52 2JB
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Leo Patrick Diamond

Ceased
Prospect Road, PortstewartBT55 7NF
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Colm Diamond

Ceased
Prospect Road, PortstewartBT55 7NF
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Memorandum Articles
11 June 2021
MAMA
Capital Variation Of Rights Attached To Shares
10 June 2021
SH10Notice of Particulars of Variation
Resolution
10 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
8 March 2021
SH10Notice of Particulars of Variation
Resolution
8 March 2021
RESOLUTIONSResolutions
Resolution
8 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
8 March 2021
SH10Notice of Particulars of Variation
Memorandum Articles
8 March 2021
MAMA
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Medium
14 July 2011
AAAnnual Accounts
Legacy
16 June 2011
MG01MG01
Accounts With Accounts Type Medium
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Legacy
26 August 2009
371S(NI)371S(NI)
Legacy
27 July 2009
AC(NI)AC(NI)
Legacy
26 August 2008
371S(NI)371S(NI)
Legacy
26 June 2008
AC(NI)AC(NI)
Legacy
17 August 2007
371S(NI)371S(NI)
Legacy
18 July 2007
AC(NI)AC(NI)
Legacy
6 September 2006
371S(NI)371S(NI)
Legacy
21 August 2006
AC(NI)AC(NI)
Legacy
1 September 2005
371S(NI)371S(NI)
Legacy
19 July 2005
AC(NI)AC(NI)
Legacy
4 July 2005
296(NI)296(NI)
Legacy
26 August 2004
371S(NI)371S(NI)
Legacy
25 August 2004
AC(NI)AC(NI)
Legacy
28 August 2003
371S(NI)371S(NI)
Legacy
3 July 2003
AC(NI)AC(NI)
Legacy
29 April 2003
179(NI)179(NI)
Legacy
16 April 2003
UDM+A(NI)UDM+A(NI)
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
10 April 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
10 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 January 2003
402(NI)402(NI)
Legacy
10 September 2002
371S(NI)371S(NI)
Legacy
6 September 2002
296(NI)296(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Legacy
21 August 2001
371S(NI)371S(NI)
Legacy
9 July 2001
AC(NI)AC(NI)
Legacy
19 August 2000
371S(NI)371S(NI)
Legacy
19 August 2000
371S(NI)371S(NI)
Legacy
25 July 2000
AC(NI)AC(NI)
Legacy
25 July 1999
AC(NI)AC(NI)
Legacy
12 February 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 February 1999
402(NI)402(NI)
Legacy
25 August 1998
AC(NI)AC(NI)
Legacy
25 September 1997
AC(NI)AC(NI)
Legacy
25 September 1997
371S(NI)371S(NI)
Legacy
22 October 1996
AC(NI)AC(NI)
Legacy
22 October 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 May 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 February 1996
402(NI)402(NI)
Legacy
9 January 1996
AC(NI)AC(NI)
Legacy
9 January 1996
371S(NI)371S(NI)
Legacy
7 September 1994
AC(NI)AC(NI)
Legacy
7 September 1994
371S(NI)371S(NI)
Legacy
1 October 1993
AC(NI)AC(NI)
Legacy
1 October 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 November 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 October 1992
402(NI)402(NI)
Legacy
26 August 1992
AC(NI)AC(NI)
Legacy
26 August 1992
371A(NI)371A(NI)
Particulars Of A Mortgage Charge
31 January 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 January 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 December 1991
402(NI)402(NI)
Legacy
12 September 1991
AC(NI)AC(NI)
Legacy
12 September 1991
AR(NI)AR(NI)
Legacy
22 August 1990
AR(NI)AR(NI)
Legacy
20 August 1990
AC(NI)AC(NI)
Legacy
13 December 1989
AC(NI)AC(NI)
Legacy
13 December 1989
AR(NI)AR(NI)
Legacy
10 January 1989
AC(NI)AC(NI)
Legacy
9 January 1989
AR(NI)AR(NI)
Legacy
18 November 1987
AR(NI)AR(NI)
Legacy
29 October 1987
AC(NI)AC(NI)
Legacy
8 September 1987
411A(NI)411A(NI)
Legacy
25 September 1986
AC(NI)AC(NI)
Legacy
25 September 1986
AR(NI)AR(NI)
Legacy
4 December 1985
AC(NI)AC(NI)
Legacy
4 December 1985
AR(NI)AR(NI)
Legacy
16 November 1984
AC(NI)AC(NI)
Legacy
16 November 1984
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
27 October 1983
402(NI)402(NI)
Legacy
17 October 1983
AR(NI)AR(NI)
Legacy
14 February 1983
AR(NI)AR(NI)
Legacy
25 May 1982
A2(NI)A2(NI)
Legacy
5 February 1982
AR(NI)AR(NI)
Legacy
3 November 1981
ALLOT(NI)ALLOT(NI)
Legacy
3 November 1981
DIRS(NI)DIRS(NI)
Legacy
18 February 1981
AR(NI)AR(NI)
Legacy
27 February 1980
AR(NI)AR(NI)
Legacy
6 February 1979
AR(NI)AR(NI)
Legacy
2 February 1978
AR(NI)AR(NI)
Legacy
9 February 1977
AR(NI)AR(NI)
Legacy
9 February 1977
DIRS(NI)DIRS(NI)
Legacy
13 February 1976
AR(NI)AR(NI)
Legacy
1 May 1975
AR(NI)AR(NI)
Legacy
1 May 1975
DIRS(NI)DIRS(NI)
Legacy
12 June 1974
ALLOT(NI)ALLOT(NI)
Legacy
29 May 1974
AR(NI)AR(NI)
Legacy
21 March 1973
AR(NI)AR(NI)
Legacy
10 May 1971
SRO(NI)SRO(NI)
Legacy
10 May 1971
PUC1(NI)PUC1(NI)
Legacy
10 May 1971
DECL(NI)DECL(NI)
Legacy
10 May 1971
MEM(NI)MEM(NI)
Legacy
10 May 1971
ARTS(NI)ARTS(NI)
Legacy
10 May 1971
DIRS(NI)DIRS(NI)