Company NameDJH Mitten Clarke Huddersfield Limited
Company StatusActive
Company Number06503375
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Gale Borowski
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBates Mill Colne Road
Huddersfield
HD1 3AG
Director NameMrs Jennifer Ann Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBates Mill Colne Road
Huddersfield
HD1 3AG
Secretary NameMrs Jennifer Ann Davies
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Revell Ward Ltd Bates Mill
Colne Road
Huddersfield
Wet Yorkshire
HD1 3AG
Director NameMiss Lesley Jane Sutton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBates Mill Colne Road
Huddersfield
HD1 3AG
Director NameMr John David Wilson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 30 Market Street
Huddersfield
West Yorkshire
HD1 2HG

Contact

Websiterevellward.co.uk
Telephone01484 538351
Telephone regionHuddersfield

Location

Registered AddressBates Mill
Colne Road
Huddersfield
West Yorkshire
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

168 at £1Lesley Jane Sutton
5.00%
Ordinary D
1.1k at £1Jennifer Davies
31.67%
Ordinary C
1.1k at £1John Wilson
31.67%
Ordinary A
1.1k at £1Karen Gale Borowski
31.67%
Ordinary B

Financials

Year2014
Net Worth-£35,255
Cash£119,525
Current Liabilities£284,394

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

26 January 2015Delivered on: 28 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 June 2008Delivered on: 27 June 2008
Satisfied on: 30 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 14 February 2024 with updates (6 pages)
11 September 2023Cessation of Jennifer Ann Davies as a person with significant control on 1 September 2023 (1 page)
11 September 2023Notification of Djh Mitten Clarke Group Limited as a person with significant control on 1 September 2023 (2 pages)
11 September 2023Cessation of Lesley Jane Sutton as a person with significant control on 1 September 2023 (1 page)
11 September 2023Cessation of Karen Gale Borowski as a person with significant control on 1 September 2023 (1 page)
11 September 2023Appointment of Mr Scott Daniel Heath as a director on 1 September 2023 (2 pages)
11 September 2023Appointment of Mr James Richard Beardmore as a director on 1 September 2023 (2 pages)
3 August 2023Satisfaction of charge 065033750002 in full (1 page)
27 July 2023Memorandum and Articles of Association (24 pages)
5 April 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
20 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
17 March 2022Register inspection address has been changed from 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG to Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG (1 page)
17 March 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
14 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
26 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 October 2020Change of details for Mrs Jennifer Ann Davies as a person with significant control on 20 October 2020 (2 pages)
21 October 2020Secretary's details changed for Mrs Jennifer Ann Davies on 20 October 2020 (1 page)
21 October 2020Change of details for Miss Lesley Jane Sutton as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Change of details for Mrs Karen Gale Borowski as a person with significant control on 16 October 2020 (2 pages)
19 October 2020Director's details changed for Mrs Karen Gale Borowski on 16 October 2020 (2 pages)
19 October 2020Director's details changed for Miss Lesley Jane Sutton on 16 October 2020 (2 pages)
19 October 2020Director's details changed for Mrs Jennifer Ann Davies on 16 October 2020 (2 pages)
19 October 2020Registered office address changed from 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG to Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG on 19 October 2020 (1 page)
18 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
10 March 2018Notification of Karen Gale Borowski as a person with significant control on 23 February 2018 (2 pages)
10 March 2018Notification of Jennifer Ann Davies as a person with significant control on 23 February 2018 (2 pages)
10 March 2018Notification of Lesley Jane Sutton as a person with significant control on 23 February 2018 (2 pages)
8 March 2018Termination of appointment of John David Wilson as a director on 23 February 2018 (1 page)
26 February 2018Cessation of Jennifer Ann Davies as a person with significant control on 1 February 2017 (1 page)
26 February 2018Cessation of John David Wilson as a person with significant control on 1 February 2017 (1 page)
26 February 2018Cessation of Karen Gale Borowski as a person with significant control on 1 February 2017 (1 page)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (11 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (11 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,360
(8 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,360
(8 pages)
3 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 November 2015Director's details changed for Mr John David Wilson on 23 May 2015 (4 pages)
6 November 2015Director's details changed for Mr John David Wilson on 23 May 2015 (4 pages)
30 April 2015Satisfaction of charge 1 in full (4 pages)
30 April 2015Satisfaction of charge 1 in full (4 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,360
(8 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,360
(8 pages)
9 March 2015Appointment of Miss Lesley Jane Sutton as a director on 11 December 2014 (3 pages)
9 March 2015Appointment of Miss Lesley Jane Sutton as a director on 11 December 2014 (3 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 February 2015Particulars of variation of rights attached to shares (2 pages)
19 February 2015Change of share class name or designation (2 pages)
19 February 2015Particulars of variation of rights attached to shares (2 pages)
19 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 February 2015Change of share class name or designation (2 pages)
28 January 2015Registration of charge 065033750002, created on 26 January 2015 (5 pages)
28 January 2015Registration of charge 065033750002, created on 26 January 2015 (5 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,860
(6 pages)
6 March 2014Director's details changed for Mr John David Wilson on 24 November 2013 (2 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,860
(6 pages)
6 March 2014Director's details changed for Mr John David Wilson on 24 November 2013 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 March 2012Amended accounts made up to 31 August 2011 (6 pages)
19 March 2012Amended accounts made up to 31 August 2011 (6 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Director's details changed for Karen Borowski on 1 December 2009 (2 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Director's details changed for John Wilson on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Karen Borowski on 1 December 2009 (2 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for John Wilson on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Jennifer Davies on 2 March 2010 (2 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Jennifer Davies on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Karen Borowski on 1 December 2009 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for John Wilson on 2 March 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Jennifer Davies on 2 March 2010 (2 pages)
15 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 2,860
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 2,860
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 2,860
(4 pages)
20 March 2009Accounts for a dormant company made up to 26 August 2008 (2 pages)
20 March 2009Accounts for a dormant company made up to 26 August 2008 (2 pages)
19 March 2009Return made up to 13/02/09; full list of members (4 pages)
19 March 2009Return made up to 13/02/09; full list of members (4 pages)
12 March 2009Ad 04/03/09\gbp si 2200@1=2200\gbp ic 300/2500\ (2 pages)
12 March 2009Ad 04/03/09\gbp si 2200@1=2200\gbp ic 300/2500\ (2 pages)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2009Nc inc already adjusted 03/03/09 (2 pages)
6 March 2009Nc inc already adjusted 03/03/09 (2 pages)
7 February 2009Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
7 February 2009Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
28 August 2008Registered office changed on 28/08/2008 from 7TH floor 30 market street huddersfield west yorkshire HD1 2NE (1 page)
28 August 2008Registered office changed on 28/08/2008 from 7TH floor 30 market street huddersfield west yorkshire HD1 2NE (1 page)
2 July 2008Registered office changed on 02/07/2008 from 17 lane hackings green lower cumberworth huddersfield HD8 8PW (1 page)
2 July 2008Registered office changed on 02/07/2008 from 17 lane hackings green lower cumberworth huddersfield HD8 8PW (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 May 2008Company name changed revell ward huddersfield LTD\certificate issued on 20/05/08 (2 pages)
17 May 2008Company name changed revell ward huddersfield LTD\certificate issued on 20/05/08 (2 pages)
26 February 2008Company name changed revell ward LIMITED\certificate issued on 29/02/08 (2 pages)
26 February 2008Company name changed revell ward LIMITED\certificate issued on 29/02/08 (2 pages)
13 February 2008Incorporation (12 pages)
13 February 2008Incorporation (12 pages)