Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIPLOMA HOLDINGS PLC
Company Information for

DIPLOMA HOLDINGS PLC

10-11 Charterhouse Square, London, EC1M 6EE,
Company Registration Number
00256111
Public Limited Company
Active

Company Overview

About Diploma Holdings Plc
DIPLOMA HOLDINGS PLC was founded on 1931-05-01 and has its registered office in London. The organisation's status is listed as "Active". Diploma Holdings Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIPLOMA HOLDINGS PLC
 
Legal Registered Office
10-11 Charterhouse Square
London
EC1M 6EE
Other companies in EC1M
 
Filing Information
Company Number 00256111
Company ID Number 00256111
Date formed 1931-05-01
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-03-31
Latest return 2024-02-24
Return next due 2025-03-10
Type of accounts FULL
VAT Number /Sales tax ID GB243573462  GB415687672  
Last Datalog update: 2024-04-16 09:50:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIPLOMA HOLDINGS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIPLOMA HOLDINGS PLC
The following companies were found which have the same name as DIPLOMA HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIPLOMA HOLDINGS INC Delaware Unknown
DIPLOMA HOLDINGS, INC. 420 PARK PLACE BLVD STE 100 CLEARWATER FL 33759 Active Company formed on the 2020-10-22

Company Officers of DIPLOMA HOLDINGS PLC

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2013-01-16
RICHARD JOHN INGRAM
Director 2018-05-08
NIGEL PETER LINGWOOD
Director 2001-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MCKENZIE THOMPSON
Director 1994-10-03 2018-05-08
JOHN IAIN HENDERSON
Director 1998-01-06 2016-03-31
NIGEL PETER LINGWOOD
Company Secretary 2001-07-03 2013-01-16
AUBREY JOHN CHRISTOPHER THOMAS
Director 1992-01-22 2002-01-10
BERNARD HAROLD IAN HALLEY LORD STEWARTBY
Director 1992-01-22 2001-09-21
WILLIAM REID
Director 1994-08-01 2001-09-21
ANDREW MICHAEL REAY PARKINSON
Company Secretary 1992-01-22 2001-07-03
ANDREW MICHAEL REAY PARKINSON
Director 1992-01-22 2001-07-03
BARRY MATTHEW WALKER
Director 1993-01-08 1993-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN INGRAM DIPLOMA CANADA HOLDINGS LIMITED Director 2018-05-08 CURRENT 2004-04-30 Active
RICHARD JOHN INGRAM DIPLOMA EUROPE HOLDINGS LIMITED Director 2018-05-08 CURRENT 1974-05-15 Active
RICHARD JOHN INGRAM DIPLOMA OVERSEAS LIMITED Director 2018-05-08 CURRENT 2004-09-07 Active
RICHARD JOHN INGRAM DIPLOMA AUSTRALIA HOLDINGS LIMITED Director 2018-05-08 CURRENT 2010-07-28 Active
RICHARD JOHN INGRAM DIPLOMA PLC Director 2018-04-23 CURRENT 1999-12-24 Active
NIGEL PETER LINGWOOD SPECIALTY FASTENERS AND COMPONENTS LIMITED Director 2018-07-02 CURRENT 1997-07-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD MICROTHERM UK LIMITED Director 2018-07-02 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA CCA LIMITED Director 2018-07-02 CURRENT 1972-09-12 Active - Proposal to Strike off
NIGEL PETER LINGWOOD CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED Director 2018-07-02 CURRENT 1988-12-20 Active
NIGEL PETER LINGWOOD ABBEYCHART LIMITED Director 2018-07-02 CURRENT 1989-03-28 Active - Proposal to Strike off
NIGEL PETER LINGWOOD I.S. GROUP (EUROPE) LIMITED Director 2018-07-02 CURRENT 1998-12-21 Active
NIGEL PETER LINGWOOD AMFAST LIMITED Director 2018-07-02 CURRENT 2005-02-21 Active - Proposal to Strike off
NIGEL PETER LINGWOOD H.A. WAINWRIGHT LIMITED Director 2018-07-02 CURRENT 1963-06-20 Active - Proposal to Strike off
NIGEL PETER LINGWOOD HAWCO REFRIGERATION LIMITED Director 2018-07-02 CURRENT 1981-01-09 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SPECIALTY FASTENERS LIMITED Director 2018-07-02 CURRENT 2002-08-22 Active - Proposal to Strike off
NIGEL PETER LINGWOOD EDCO SEAL AND SUPPLY LIMITED Director 2017-06-16 CURRENT 2005-12-14 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SWAN SEALS (ABERDEEN) LIMITED Director 2016-03-31 CURRENT 2002-12-04 Active - Proposal to Strike off
NIGEL PETER LINGWOOD A1-CBISS LIMITED Director 2016-03-31 CURRENT 1989-08-18 Active
NIGEL PETER LINGWOOD CLARENDON SPECIALTY FASTENERS LIMITED Director 2016-03-31 CURRENT 1991-11-28 Active
NIGEL PETER LINGWOOD FPE SEALS LIMITED Director 2016-03-31 CURRENT 1999-03-03 Active
NIGEL PETER LINGWOOD IS-RAYFAST LIMITED Director 2016-03-31 CURRENT 1979-01-11 Active
NIGEL PETER LINGWOOD BIRCH VALLEY PLASTICS LIMITED Director 2016-03-08 CURRENT 1988-11-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD KREMPFAST LIMITED Director 2016-03-08 CURRENT 2009-01-29 Active
NIGEL PETER LINGWOOD CABLECRAFT LIMITED Director 2016-03-08 CURRENT 1990-03-07 Active
NIGEL PETER LINGWOOD BETADUCT LIMITED Director 2016-03-08 CURRENT 2009-02-06 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA ONE LIMITED Director 2013-06-25 CURRENT 2006-11-28 Active
NIGEL PETER LINGWOOD DIPLOMA AUSTRALIA HOLDINGS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
NIGEL PETER LINGWOOD DIPLOMA OVERSEAS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
NIGEL PETER LINGWOOD DIPLOMA CANADA HOLDINGS LIMITED Director 2004-06-15 CURRENT 2004-04-30 Active
NIGEL PETER LINGWOOD WILLIAMSON, CLIFF LIMITED Director 2003-09-24 CURRENT 1909-02-19 Active
NIGEL PETER LINGWOOD HAWCO LIMITED Director 2003-07-29 CURRENT 1981-01-09 Active
NIGEL PETER LINGWOOD DIPLOMA UK HOLDINGS LIMITED Director 2001-12-01 CURRENT 1986-08-29 Active
NIGEL PETER LINGWOOD NEWLANDGLEBE LIMITED Director 2001-07-17 CURRENT 1973-06-08 Active
NIGEL PETER LINGWOOD A.G. (ALLOYS) LIMITED Director 2001-07-03 CURRENT 1993-11-23 Dissolved 2016-03-01
NIGEL PETER LINGWOOD DIPLOMA EUROPE HOLDINGS LIMITED Director 2001-07-03 CURRENT 1974-05-15 Active
NIGEL PETER LINGWOOD DIPLOMA PLC Director 2001-07-03 CURRENT 1999-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Director's details changed for Mr Jonathan David Thomson on 2024-03-26
2024-04-0831/03/24 STATEMENT OF CAPITAL GBP 2516436
2024-03-04CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-04-05FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-05AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVIES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03DIRECTOR APPOINTED JOHN MORRISON
2022-10-03AP01DIRECTOR APPOINTED JOHN MORRISON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-04-01AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-05-06AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-06TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2020-04-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD NICHOLAS
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD NICHOLAS
2019-05-16AP01DIRECTOR APPOINTED MR JONATHAN DAVID THOMSON
2019-05-16AP01DIRECTOR APPOINTED MR JONATHAN DAVID THOMSON
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-28CH01Director's details changed for Mr John Edward Nicholas on 2019-01-25
2019-01-28CH01Director's details changed for Mr John Edward Nicholas on 2019-01-25
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-29AP01DIRECTOR APPOINTED MR JOHN EDWARD NICHOLAS
2018-08-29AP01DIRECTOR APPOINTED MR JOHN EDWARD NICHOLAS
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN INGRAM
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN INGRAM
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKENZIE THOMPSON
2018-05-10AP01DIRECTOR APPOINTED MR RICHARD JOHN INGRAM
2018-04-19AUDAUDITOR'S RESIGNATION
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-03-31AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2516434.5
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IAIN HENDERSON
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2516434.5
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2516434.5
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2516434.5
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-23AP03Appointment of Mr Anthony James Gallagher as company secretary
2013-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL LINGWOOD
2012-12-19CH01Director's details changed for Bruce Mckenzie Thompson on 2012-12-12
2012-12-04AR0130/11/12 FULL LIST
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-14AR0130/11/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-24MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-12-21AR0130/11/10 FULL LIST
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-31AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-17AR0130/11/09 FULL LIST
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL PETER LINGWOOD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER LINGWOOD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE THOMPSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN HENDERSON / 01/10/2009
2009-03-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-02363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-02190LOCATION OF DEBENTURE REGISTER
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 12 CHARTERHOUSE SQUARE LONDON EC1M 6AX
2008-01-02353LOCATION OF REGISTER OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 20 BUNHILL ROW LONDON EC1Y 8UD
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-14363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-24363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-20363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-07AUDAUDITOR'S RESIGNATION
2003-01-10363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-22363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-01-24288bDIRECTOR RESIGNED
2001-11-27288bDIRECTOR RESIGNED
2001-11-27288bDIRECTOR RESIGNED
2001-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-16288cDIRECTOR'S PARTICULARS CHANGED
2001-05-16288cDIRECTOR'S PARTICULARS CHANGED
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-22363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-3188(2)OAD 17/04/00--------- £ SI 50328690@.05
2000-04-17OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2000-04-17CERT15REDUCTION OF ISSUED CAPITAL
2000-04-17CERTNMCOMPANY NAME CHANGED DIPLOMA P.L.C. CERTIFICATE ISSUED ON 17/04/00
2000-04-17SRES13SHEME OF ARRANGEMENT 27/03/00
2000-04-17SRES04NC INC ALREADY ADJUSTED 27/03/00
2000-02-28AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-02-22363sRETURN MADE UP TO 20/01/00; BULK LIST AVAILABLE SEPARATELY
2000-01-31SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/00
1999-12-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DIPLOMA HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIPLOMA HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-30 Satisfied JOHN HUNT KEVIN PEEAR AND BRUCE THOMPSON
MORTGAGE SUPPLEMENTAL DEED 1966-12-14 Satisfied EAGLE STAR INSURANCE CO. LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIPLOMA HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of DIPLOMA HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DIPLOMA HOLDINGS PLC
Trademarks
We have not found any records of DIPLOMA HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIPLOMA HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DIPLOMA HOLDINGS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DIPLOMA HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DIPLOMA HOLDINGS PLC
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0090184100Dental drill engines, whether or not combined on a single base with other dental equipment
2016-11-0084133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIPLOMA HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIPLOMA HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.