DJH MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

DJH MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03413916

Incorporation date

04/08/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor St George's House, 56 Peter Street, Manchester M2 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon08/04/2026
Termination of appointment of Susan Joan Redmond as a director on 2026-03-31
dot icon25/03/2026
Statement of company's objects
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Memorandum and Articles of Association
dot icon10/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon21/02/2025
Registration of charge 034139160007, created on 2025-02-19
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 icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon17/07/2024
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 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 icon27/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon27/10/2023
Cessation of Lloyd Piggott Holdings Limited as a person with significant control on 2023-10-23
dot icon27/10/2023
Notification of Djh Mitten Clarke Group Limited as a person with significant control on 2023-10-23
dot icon05/09/2023
Registered office address changed from 2nd Floor St George's House 56 Peter Street Manchester M2 3NQ England to 6th Floor St George's House 56 Peter Street Manchester M2 3NQ on 2023-09-05
dot icon05/09/2023
Director's details changed for Mrs Susan Joan Redmond on 2023-09-05
dot icon05/09/2023
Secretary's details changed for Mrs Susan Joan Redmond on 2023-09-05
dot icon05/09/2023
Registration of charge 034139160006, created on 2023-09-01
dot icon06/07/2023
Termination of appointment of Paula Abbott as a director on 2023-06-30
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon15/01/2023
Memorandum and Articles of Association
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Registration of charge 034139160005, created on 2022-11-11
dot icon14/11/2022
Resolutions
dot icon20/10/2022
Satisfaction of charge 1 in full
dot icon20/10/2022
Satisfaction of charge 4 in full
dot icon21/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon02/11/2021
Director's details changed for Mrs Paula Abbott on 2021-11-01
dot icon02/11/2021
Secretary's details changed for Mrs Susan Joan Redmond on 2021-11-01
dot icon02/11/2021
Director's details changed for Mrs Susan Joan Redmond on 2021-11-01
dot icon01/11/2021
Certificate of change of name
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Termination of appointment of Joanne Marie Beamish as a director on 2021-07-31
dot icon03/08/2021
Termination of appointment of Christopher Robert Arthur Abbott as a director on 2021-07-31
dot icon02/08/2021
Appointment of Mr James Richard Beardmore as a director on 2021-07-31
dot icon02/08/2021
Appointment of Mr Scott Daniel Heath as a director on 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon24/06/2021
Satisfaction of charge 2 in full
dot icon24/06/2021
Satisfaction of charge 3 in full
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Resolutions
dot icon11/09/2019
Appointment of Mr Christopher Robert Arthur Abbott as a director on 2019-09-01
dot icon11/09/2019
Termination of appointment of Gary Lee Dodds as a director on 2019-07-26
dot icon09/09/2019
Cessation of Susan Joan Redmond as a person with significant control on 2019-07-26
dot icon09/09/2019
Cessation of Gerard Leo Redmond as a person with significant control on 2019-07-26
dot icon09/09/2019
Cessation of Susan Patricia Dodds as a person with significant control on 2019-07-26
dot icon09/09/2019
Cessation of Gary Lee Dodds as a person with significant control on 2019-07-26
dot icon09/09/2019
Notification of Lloyd Piggott Holdings Limited as a person with significant control on 2019-07-26
dot icon25/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Appointment of Ms Joanne Marie Beamish as a director on 2017-08-01
dot icon21/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon20/07/2017
Change of details for Mrs Susan Joan Redmond as a person with significant control on 2017-03-20
dot icon20/07/2017
Change of details for Mr Gary Lee Dodds as a person with significant control on 2017-03-20
dot icon24/03/2017
Director's details changed for Mrs Paula Abbott on 2017-03-20
dot icon24/03/2017
Secretary's details changed for Mrs Susan Joan Redmond on 2017-03-20
dot icon24/03/2017
Director's details changed for Mrs Susan Joan Redmond on 2017-03-20
dot icon24/03/2017
Director's details changed for Mr Gary Lee Dodds on 2017-03-20
dot icon14/03/2017
Registered office address changed from Wellington House 39a Piccadilly Manchester M1 1LQ to 2nd Floor St George's House 56 Peter Street Manchester M2 3NQ on 2017-03-14
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon12/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-19
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mrs Paula Abbott on 2015-07-17
dot icon22/07/2015
Secretary's details changed for Mrs Susan Joan Redmond on 2015-07-17
dot icon22/07/2015
Director's details changed for Mrs Susan Joan Redmond on 2015-07-17
dot icon22/07/2015
Director's details changed for Gary Lee Dodds on 2015-07-17
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-19
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-19
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/11/2012
Registered office address changed from , Wellington House, 39/41 Piccadilly, Manchester, M1 1LQ on 2012-11-15
dot icon20/07/2012
Annual return made up to 2012-07-19
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Resolutions
dot icon17/11/2010
Change of share class name or designation
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon19/07/2010
Annual return made up to 2010-07-19
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/06/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon11/08/2009
Return made up to 25/07/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/07/2008
Return made up to 25/07/08; no change of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/06/2008
Director appointed mrs paula abbott
dot icon28/03/2008
Duplicate mortgage certificatecharge no:3
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/07/2007
Return made up to 25/07/07; full list of members
dot icon26/07/2007
Location of debenture register
dot icon26/07/2007
Location of register of members
dot icon26/07/2007
Registered office changed on 26/07/07 from: blackfriars house, parsonage, manchester, M3 2JA
dot icon06/02/2007
Particulars of mortgage/charge
dot icon18/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/08/2006
Resolutions
dot icon26/07/2006
Return made up to 25/07/06; full list of members
dot icon26/07/2005
Return made up to 25/07/05; full list of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/04/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon29/04/2005
Ad 12/04/05--------- £ si 97@1=97 £ ic 3/100
dot icon11/08/2004
Return made up to 04/08/04; full list of members
dot icon05/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/08/2003
Return made up to 04/08/03; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/08/2002
Return made up to 04/08/02; full list of members
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
Secretary resigned;director resigned
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 04/08/01; full list of members
dot icon03/05/2001
Secretary resigned;director resigned
dot icon03/05/2001
New director appointed
dot icon19/04/2001
New secretary appointed
dot icon21/08/2000
Return made up to 04/08/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 2000-03-31
dot icon10/08/1999
Return made up to 04/08/99; no change of members
dot icon12/07/1999
Accounts for a small company made up to 1999-03-31
dot icon06/08/1998
Return made up to 04/08/98; full list of members
dot icon26/05/1998
Accounts for a small company made up to 1998-03-31
dot icon06/03/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon26/08/1997
Ad 04/08/97--------- £ si 2@1=2 £ ic 2/4
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Secretary resigned
dot icon07/08/1997
New secretary appointed;new director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Registered office changed on 07/08/97 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon04/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

29
2022
change arrow icon-58.55 % *

* during past year

Cash in Bank

£194,653.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
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)
2021
26
533.23K
-
0.00
469.57K
-
2022
29
292.13K
-
0.00
194.65K
-
2022
29
292.13K
-
0.00
194.65K
-

Employees

2022

Employees

29 Ascended12 % *

Net Assets(GBP)

292.13K £Descended-45.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.65K £Descended-58.55 % *

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
Beardmore, James Richard
Director
31/07/2021 - Present
46
Redmond, Susan Joan
Director
02/04/2001 - 31/03/2026
5
Redmond, Susan Joan
Secretary
31/10/2001 - Present
2
Heath, Scott Daniel
Director
31/07/2021 - Present
103
Abbott, Paula
Director
07/04/2008 - 30/06/2023
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DJH MANCHESTER LIMITED

DJH MANCHESTER LIMITED is an(a) Active company incorporated on 04/08/1997 with the registered office located at 6th Floor St George's House, 56 Peter Street, Manchester M2 3NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of DJH MANCHESTER LIMITED?

toggle

DJH MANCHESTER LIMITED is currently Active. It was registered on 04/08/1997 .

Where is DJH MANCHESTER LIMITED located?

toggle

DJH MANCHESTER LIMITED is registered at 6th Floor St George's House, 56 Peter Street, Manchester M2 3NQ.

What does DJH MANCHESTER LIMITED do?

toggle

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

How many employees does DJH MANCHESTER LIMITED have?

toggle

DJH MANCHESTER LIMITED had 29 employees in 2022.

What is the latest filing for DJH MANCHESTER LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Susan Joan Redmond as a director on 2026-03-31.