CompanyTrack
D

DIAMOND DISPOSAL CO LIMITED

Active Manchester

Non-specialised wholesale trade

0 employees
Non-specialised wholesale trade
D

DIAMOND DISPOSAL CO LIMITED

Non-specialised wholesale trade

Founded 19 Mar 2014 Active Manchester, England 0 employees
Non-specialised wholesale trade
Accounts Submitted 3 Jan 2025
Confirmation Statement Submitted 21 Mar 2025
Net assets £87.67M £0.00 2024 year on year
Total assets £89.04M £0.00 2024 year on year
Total Liabilities £1.37M £0.00 2024 year on year
Charges 4
4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Europa House, Europa House, Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG England

Credit Report

Discover DIAMOND DISPOSAL CO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£87.67M

Total Liabilities

£1.37M

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 15 resigned
Status
Nilesh Kundanlal PandyaDirectorBritishUnited Kingdom5527 Nov 2020Active
Stephen William RosebySecretaryUnknownUnknown6 Jun 2022Active

Shareholders

Shareholders (1)

Turnstone Bidco 1 Limited
100.0%
113 Apr 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Turnstone Equityco 1 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Right To Appoint And Remove Directors

Turnstone Bidco 1 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TURNSTONE EQUITYCO 1 LIMITED united kingdom shares 75 to 100 percent
TURNSTONE BIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TURNSTONE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPARKLE BIDCO LIMITED united kingdom significant influence or control
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE VII GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
TURNSTONE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE (SGP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
DIAMOND DISPOSAL CO LIMITED Current Company

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View(3 pages)
11 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View(3 pages)
23 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
21 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-21 with no updatesView(3 pages)
11 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

11 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

23 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

23 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

21 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-21 with no updates

Recent Activity

Latest Activity

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 months ago on 11 Dec 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

2 months ago on 11 Dec 2025

Mortgage Satisfy Charge Full

3 months ago on 23 Oct 2025

Mortgage Satisfy Charge Full

3 months ago on 23 Oct 2025

Confirmation statement made on 2025-03-21 with no updates

11 months ago on 21 Mar 2025