Diamondpak Limited

DataGardener
diamondpak limited
live
Medium

Diamondpak Limited

06224800Private Limited With Share Capital

Unit 2 Trico Warehouse, Skewfields Roundabout, Pontypool, NP40XZ
Incorporated

24/04/2007

Company Age

19 years

Directors

3

Employees

119

SIC Code

17219

Risk

low risk

Company Overview

Registration, classification & business activity

Diamondpak Limited (06224800) is a private limited with share capital incorporated on 24/04/2007 (19 years old) and registered in pontypool, NP40XZ. The company operates under SIC code 17219 - manufacture of other paper and paperboard containers.

Corrugated packaging specialists:at diamondpak we aim to offer a complete one-stop solution to all your packaging, fulfilment and storage needs. we are one of the leading, independent and fastest growing corrugated business in the uk. we can design, print and manufacture flexo, digital and litho cor...

Private Limited With Share Capital
SIC: 17219
Medium
Incorporated 24/04/2007
NP40XZ
119 employees

Financial Overview

Total Assets

£9.50M

Liabilities

£6.83M

Net Assets

£2.67M

Turnover

£15.48M

Cash

£408.9K

Key Metrics

119

Employees

3

Directors

4

Shareholders

Board of Directors

2

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

91
Accounts With Accounts Type Medium
Category:Accounts
Date:02-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2025
Change Person Director Company
Category:Officers
Date:27-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2024
Accounts With Accounts Type Medium
Category:Accounts
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2022
Resolution
Category:Resolution
Date:19-07-2022
Capital Return Purchase Own Shares
Category:Capital
Date:13-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2022
Resolution
Category:Resolution
Date:02-01-2022
Resolution
Category:Resolution
Date:02-01-2022
Capital Return Purchase Own Shares
Category:Capital
Date:02-12-2021
Capital Return Purchase Own Shares
Category:Capital
Date:02-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2013
Legacy
Category:Mortgage
Date:06-11-2012
Legacy
Category:Mortgage
Date:21-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:06-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2011
Legacy
Category:Mortgage
Date:08-08-2011
Legacy
Category:Mortgage
Date:02-08-2011
Legacy
Category:Mortgage
Date:27-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-08-2010
Termination Secretary Company
Category:Officers
Date:21-07-2010
Termination Director Company With Name
Category:Officers
Date:21-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2009
Legacy
Category:Annual Return
Date:26-05-2009
Legacy
Category:Capital
Date:12-05-2009
Legacy
Category:Capital
Date:04-03-2009
Resolution
Category:Resolution
Date:04-03-2009
Legacy
Category:Capital
Date:04-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2008
Legacy
Category:Accounts
Date:02-12-2008
Resolution
Category:Resolution
Date:25-11-2008
Legacy
Category:Officers
Date:29-07-2008
Legacy
Category:Officers
Date:23-07-2008
Legacy
Category:Annual Return
Date:20-05-2008
Legacy
Category:Address
Date:20-05-2008
Legacy
Category:Address
Date:20-05-2008
Legacy
Category:Address
Date:20-05-2008
Legacy
Category:Officers
Date:26-02-2008
Legacy
Category:Officers
Date:26-02-2008
Legacy
Category:Mortgage
Date:01-02-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:30-01-2008
Legacy
Category:Officers
Date:18-01-2008
Legacy
Category:Capital
Date:18-01-2008
Legacy
Category:Officers
Date:18-01-2008
Incorporation Company
Category:Incorporation
Date:24-04-2007

Import / Export

Imports
12 Months9
60 Months41
Exports
12 Months7
60 Months45

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemedium company
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 2 Trico Warehouse, Skewfields Roundabout, Pontypool, Gwent, NP40XZ

Contact

01495761040
diamondpak.co.uk
Unit 2 Trico Warehouse, Skewfields Roundabout, Pontypool, NP40XZ