DJH BUSINESS ADVISERS LIMITED

Register to unlock more data on OkredoRegister

DJH BUSINESS ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03451690

Incorporation date

17/10/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Glades Festival Way, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1997)
dot icon02/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/08/2025
Satisfaction of charge 034516900008 in full
dot icon24/02/2025
Registration of charge 034516900009, created on 2025-02-19
dot icon11/02/2025
Director's details changed for Mr Paul David Hulme on 2025-02-08
dot icon05/02/2025
Satisfaction of charge 034516900006 in full
dot icon21/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/09/2024
Change of details for Djh Mitten Clarke Group Limited as a person with significant control on 2024-07-15
dot icon15/07/2024
Certificate of change of name
dot icon26/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon02/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon02/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon02/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon31/03/2023
Registration of charge 034516900008, created on 2023-03-30
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon18/01/2023
Satisfaction of charge 034516900003 in full
dot icon15/01/2023
Memorandum and Articles of Association
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Registration of charge 034516900007, created on 2022-11-11
dot icon15/11/2022
Satisfaction of charge 034516900005 in full
dot icon14/11/2022
Resolutions
dot icon28/10/2022
Satisfaction of charge 034516900004 in full
dot icon08/09/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon14/06/2022
Resolutions
dot icon14/06/2022
Resolutions
dot icon08/06/2022
Cessation of Geocait Limited as a person with significant control on 2022-04-27
dot icon08/06/2022
Cessation of Mitten Clarke (Holdings) Limited as a person with significant control on 2022-04-27
dot icon08/06/2022
Notification of Djh Mitten Clarke Group Limited as a person with significant control on 2022-04-27
dot icon08/06/2022
Termination of appointment of Robert Adam Paul Clarke as a director on 2022-06-08
dot icon23/05/2022
Statement of capital following an allotment of shares on 2022-04-27
dot icon23/05/2022
Termination of appointment of Robert Adam Paul Clarke as a secretary on 2022-05-19
dot icon12/05/2022
Resolutions
dot icon12/05/2022
Memorandum and Articles of Association
dot icon21/04/2022
Registration of charge 034516900006, created on 2022-04-11
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Change of details for Mitten Clarke (Holdings) Limited as a person with significant control on 2021-06-01
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon14/06/2021
Notification of Geocait Limited as a person with significant control on 2021-06-01
dot icon14/06/2021
Change of details for Mitten Clarke (Holdings) Limited as a person with significant control on 2021-06-01
dot icon11/06/2021
Appointment of Mr Paul David Hulme as a director on 2021-06-01
dot icon11/06/2021
Appointment of Mr Gary Neil Chadwick as a director on 2021-06-01
dot icon10/06/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon20/04/2021
Registered office address changed from Mitten Clarke Limited Festival Way Stoke-on-Trent Staffordshire ST1 5SQ to The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ on 2021-04-20
dot icon16/04/2021
Resolutions
dot icon29/03/2021
Change of name notice
dot icon23/02/2021
Purchase of own shares.
dot icon04/02/2021
Cancellation of shares. Statement of capital on 2021-01-05
dot icon01/12/2020
Termination of appointment of Ashley Marc Conway as a director on 2020-11-20
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon19/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/09/2020
Termination of appointment of Paul William Darley as a director on 2020-09-21
dot icon11/04/2020
Termination of appointment of Mandy Mitten as a director on 2020-04-09
dot icon02/04/2020
Registration of charge 034516900005, created on 2020-04-01
dot icon11/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Appointment of Mr Paul William Darley as a director on 2019-03-22
dot icon14/02/2019
Appointment of Mr James Richard Beardmore as a director on 2019-02-04
dot icon11/12/2018
Registration of charge 034516900004, created on 2018-12-07
dot icon15/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon05/09/2018
Appointment of Mr Ashley Marc Conway as a director on 2018-08-29
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Statement by Directors
dot icon11/05/2018
Statement of capital on 2018-05-11
dot icon11/05/2018
Solvency Statement dated 01/05/18
dot icon11/05/2018
Resolutions
dot icon12/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon12/10/2017
Change of details for Mitten Clarke (Holdings) Limited as a person with significant control on 2017-10-12
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Termination of appointment of Elizabeth Ann Dinah Flemington as a director on 2015-12-15
dot icon13/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Registration of charge 034516900003, created on 2015-02-27
dot icon10/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Appointment of Mr Michael Alan Burgess as a director
dot icon11/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Timothy Virgo as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon18/01/2011
Director's details changed for Mr Timothy Peter James Virgo on 2011-01-18
dot icon18/01/2011
Director's details changed for Mandy Mitten on 2011-01-18
dot icon18/01/2011
Director's details changed for Mr Scott Daniel Heath on 2011-01-18
dot icon18/01/2011
Director's details changed for Robert Adam Paul Clarke on 2011-01-18
dot icon18/01/2011
Secretary's details changed for Robert Adam Paul Clarke on 2011-01-18
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon28/10/2010
Registered office address changed from Mitten Clarke Limited Festival Way Stoke-on-Trent Staffordshire ST1 5TQ on 2010-10-28
dot icon02/08/2010
Appointment of Mrs Elizabeth Ann Dinah Flemington as a director
dot icon20/05/2010
Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 2010-05-20
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Scott Daniel Heath on 2009-10-01
dot icon26/10/2009
Director's details changed for Robert Adam Paul Clarke on 2009-10-01
dot icon26/10/2009
Director's details changed for Mandy Mitten on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Timothy Peter James Virgo on 2009-10-01
dot icon10/06/2009
Director appointed mr timothy peter james virgo
dot icon14/10/2008
Return made up to 08/10/08; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 08/10/07; full list of members
dot icon18/10/2007
Director resigned
dot icon29/01/2007
Return made up to 08/10/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
Director's particulars changed
dot icon22/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
New director appointed
dot icon01/11/2005
Return made up to 08/10/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2004
Return made up to 08/10/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 08/10/03; full list of members
dot icon22/01/2004
Statement of affairs
dot icon22/01/2004
Ad 13/05/03--------- £ si 230000@1=230000 £ ic 90000/320000
dot icon22/01/2004
Nc inc already adjusted 13/05/03
dot icon22/01/2004
Resolutions
dot icon31/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/11/2003
Resolutions
dot icon29/11/2003
Resolutions
dot icon11/06/2003
Registered office changed on 11/06/03 from: 5 trentham lakes south longton road stoke on trent staffordshire ST5 3LY
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Particulars of contract relating to shares
dot icon06/06/2003
Ad 13/05/03--------- £ si 89998@1=89998 £ ic 2/90000
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon16/04/2003
Nc inc already adjusted 09/04/03
dot icon16/04/2003
Resolutions
dot icon23/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 08/10/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/10/2001
Return made up to 08/10/01; full list of members
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon12/10/2000
Return made up to 08/10/00; full list of members
dot icon10/12/1999
Return made up to 17/10/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1999-03-31
dot icon22/10/1998
Return made up to 17/10/98; full list of members
dot icon03/07/1998
Registered office changed on 03/07/98 from: 33 princess street newcastle staffordshire ST5 1DD
dot icon03/07/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
Director resigned
dot icon24/10/1997
New director appointed
dot icon24/10/1997
New secretary appointed;new director appointed
dot icon17/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

131
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,938.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
131
3.10M
-
0.00
12.94K
-
2022
131
3.10M
-
0.00
12.94K
-

Employees

2022

Employees

131 Ascended- *

Net Assets(GBP)

3.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Scott Daniel
Director
01/04/2006 - Present
103
Burgess, Michael Alan
Director
31/03/2014 - Present
15
Beardmore, James Richard
Director
04/02/2019 - Present
46
Mr Paul David Hulme
Director
01/06/2021 - Present
34
Darley, Paul William
Director
22/03/2019 - 21/09/2020
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About DJH BUSINESS ADVISERS LIMITED

DJH BUSINESS ADVISERS LIMITED is an(a) Active company incorporated on 17/10/1997 with the registered office located at The Glades Festival Way, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 131 according to last financial statements.

Frequently Asked Questions

What is the current status of DJH BUSINESS ADVISERS LIMITED?

toggle

DJH BUSINESS ADVISERS LIMITED is currently Active. It was registered on 17/10/1997 .

Where is DJH BUSINESS ADVISERS LIMITED located?

toggle

DJH BUSINESS ADVISERS LIMITED is registered at The Glades Festival Way, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SQ.

What does DJH BUSINESS ADVISERS LIMITED do?

toggle

DJH BUSINESS ADVISERS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does DJH BUSINESS ADVISERS LIMITED have?

toggle

DJH BUSINESS ADVISERS LIMITED had 131 employees in 2022.

What is the latest filing for DJH BUSINESS ADVISERS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-19 with no updates.