DJH WALSALL LIMITED

Register to unlock more data on OkredoRegister

DJH WALSALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04646657

Incorporation date

24/01/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4 Rossway Business Park, Wharf Approach, Aldridge WS9 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon23/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon10/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/12/2025
Audit exemption statement of guarantee by parent company 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 icon12/08/2025
Director's details changed for Mr Mark Andrew Howell on 2025-08-12
dot icon08/08/2025
Termination of appointment of John Ernest Davis as a director on 2025-08-08
dot icon15/07/2025
Appointment of Mr David Paul Wright as a director on 2025-07-01
dot icon14/07/2025
Appointment of Mr Mark Andrew Howell as a director on 2025-07-01
dot icon14/07/2025
Appointment of Mr Paul Clayton as a director on 2025-07-01
dot icon06/06/2025
Registered office address changed from Unit 4 Wharf Approach Walsall WS9 8BX United Kingdom to Unit 4 Rossway Business Park Wharf Approach Aldridge WS9 8BX on 2025-06-06
dot icon02/06/2025
Registered office address changed from 3rd Floor International House Hatherton Street Walsall WS4 2LA United Kingdom to Unit 4 Wharf Approach Walsall WS9 8BX on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Scott Daniel Heath on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr James Richard Beardmore on 2025-06-02
dot icon21/02/2025
Registration of charge 046466570003, created on 2025-02-19
dot icon17/01/2025
Confirmation statement made on 2025-01-17 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 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 icon21/04/2024
Resolutions
dot icon10/04/2024
Termination of appointment of Philip Harry Taylor as a director on 2024-04-09
dot icon10/04/2024
Termination of appointment of Philip Harry Taylor as a secretary on 2024-04-09
dot icon19/01/2024
Confirmation statement made on 2024-01-17 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 icon05/09/2023
Registration of charge 046466570002, created on 2023-09-01
dot icon20/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon18/01/2023
Certificate of change of name
dot icon17/01/2023
Memorandum and Articles of Association
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon17/11/2022
Registration of charge 046466570001, created on 2022-11-11
dot icon14/11/2022
Resolutions
dot icon18/07/2022
Registered office address changed from Arbor House, Broadway North Walsall West Midlands WS1 2AN to 3rd Floor International House Hatherton Street Walsall WS4 2LA on 2022-07-18
dot icon11/05/2022
Cessation of Djh Mitten Clarke Limited as a person with significant control on 2022-04-27
dot icon11/05/2022
Notification of Djh Mitten Clarke Group Limited as a person with significant control on 2022-04-27
dot icon16/02/2022
Appointment of Mr Scott Daniel Heath as a director on 2022-02-09
dot icon16/02/2022
Appointment of Mr James Richard Beardmore as a director on 2022-02-09
dot icon16/02/2022
Termination of appointment of Malcolm John Dickson as a director on 2022-02-09
dot icon16/02/2022
Notification of Djh Mitten Clarke Limited as a person with significant control on 2022-02-09
dot icon16/02/2022
Cessation of Philip Harry Taylor as a person with significant control on 2022-02-09
dot icon16/02/2022
Cessation of John Ernest Davis as a person with significant control on 2022-02-09
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon09/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon09/03/2021
Change of details for Mr Philip Harry Taylor as a person with significant control on 2019-04-03
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Resolutions
dot icon29/04/2019
Statement of company's objects
dot icon29/04/2019
Particulars of variation of rights attached to shares
dot icon27/04/2019
Change of share class name or designation
dot icon04/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon08/12/2016
Resolutions
dot icon08/12/2016
Cancellation of shares. Statement of capital on 2016-11-04
dot icon08/12/2016
Purchase of own shares.
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Termination of appointment of Mark Barry Harris as a director on 2016-11-04
dot icon18/04/2016
Termination of appointment of Michael Vivian Ballinger as a director on 2016-04-07
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Termination of appointment of Karen Monaghan as a director
dot icon07/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-30
dot icon02/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon27/01/2010
Director's details changed for Philip Harry Taylor on 2010-01-27
dot icon27/01/2010
Director's details changed for Mark Barry Harris on 2010-01-27
dot icon27/01/2010
Secretary's details changed for Philip Harry Taylor on 2010-01-27
dot icon27/01/2010
Director's details changed for John Ernest Davis on 2010-01-27
dot icon27/01/2010
Director's details changed for Karen Monaghan on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Michael Vivian Ballinger on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Malcolm John Dickson on 2010-01-27
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Director's change of particulars / john davis / 19/09/2009
dot icon17/02/2009
Return made up to 24/01/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Director appointed michael vivian ballinger
dot icon01/05/2008
Director appointed karen monaghan
dot icon31/01/2008
Return made up to 24/01/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Director's particulars changed
dot icon13/03/2007
Return made up to 24/01/07; full list of members; amend
dot icon12/02/2007
Director's particulars changed
dot icon25/01/2007
Return made up to 24/01/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 24/01/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Director's particulars changed
dot icon03/02/2005
Director's particulars changed
dot icon03/02/2005
Return made up to 24/01/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Memorandum and Articles of Association
dot icon31/03/2004
Resolutions
dot icon06/02/2004
Return made up to 24/01/04; full list of members
dot icon02/05/2003
Ad 31/03/02--------- £ si 350@1=350 £ ic 100/450
dot icon02/05/2003
Memorandum and Articles of Association
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon14/02/2003
Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon-39.28 % *

* during past year

Cash in Bank

£160,665.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
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)
2021
21
488.70K
-
0.00
264.60K
-
2022
21
331.45K
-
0.00
160.67K
-
2022
21
331.45K
-
0.00
160.67K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

331.45K £Descended-32.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.67K £Descended-39.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/01/2003 - 24/01/2003
99600
Mrs Karen Justine Monaghan
Director
21/04/2008 - 28/02/2013
5
Beardmore, James Richard
Director
09/02/2022 - Present
46
Dickson, Malcolm John
Director
27/01/2003 - 09/02/2022
-
Howell, Mark Andrew
Director
01/07/2025 - Present
36

Persons with Significant Control

4
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 WALSALL LIMITED

DJH WALSALL LIMITED is an(a) Active company incorporated on 24/01/2003 with the registered office located at Unit 4 Rossway Business Park, Wharf Approach, Aldridge WS9 8BX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of DJH WALSALL LIMITED?

toggle

DJH WALSALL LIMITED is currently Active. It was registered on 24/01/2003 .

Where is DJH WALSALL LIMITED located?

toggle

DJH WALSALL LIMITED is registered at Unit 4 Rossway Business Park, Wharf Approach, Aldridge WS9 8BX.

What does DJH WALSALL LIMITED do?

toggle

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

How many employees does DJH WALSALL LIMITED have?

toggle

DJH WALSALL LIMITED had 21 employees in 2022.

What is the latest filing for DJH WALSALL LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-17 with no updates.