Company Information for DJH MITTEN CLARKE LEEDS LIMITED
1 Victoria Court, Bank Square Morley, Leeds, WEST YORKSHIRE, LS27 9SE,
|
Company Registration Number
05794139
Private Limited Company
Active |
Company Name | ||
---|---|---|
DJH MITTEN CLARKE LEEDS LIMITED | ||
Legal Registered Office | ||
1 Victoria Court Bank Square Morley Leeds WEST YORKSHIRE LS27 9SE Other companies in LS27 | ||
Previous Names | ||
|
Company Number | 05794139 | |
---|---|---|
Company ID Number | 05794139 | |
Date formed | 2006-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-25 | |
Return next due | 2025-05-09 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-25 16:05:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN JAMES HOWARTH |
||
CLAIRE MARIE HOWARTH |
||
STEPHEN RUSSELL TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY WILLIAM NOVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWARTH PROPERTIES LTD | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
STEPHEN TUCKER LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
OXLEY MEWS MANAGEMENT COMPANY LIMITED | Director | 2004-10-06 | CURRENT | 2003-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Previous accounting period shortened from 30/01/24 TO 31/03/23 | ||
Company name changed novis howarth LIMITED\certificate issued on 23/03/23 | ||
Company name changed novis howarth LIMITED\certificate issued on 23/03/23 | ||
Previous accounting period shortened from 31/08/23 TO 30/01/23 | ||
Previous accounting period shortened from 31/08/23 TO 30/01/23 | ||
Notification of Djh Mitten Clarke Group Limited as a person with significant control on 2023-01-31 | ||
CESSATION OF CLAIRE MARIE HOWARTH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JULIAN JAMES HOWARTH AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Julian James Howarth on 2023-01-31 | ||
DIRECTOR APPOINTED MR SCOTT DANIEL HEATH | ||
DIRECTOR APPOINTED MR JAMES RICHARD BEARDMORE | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Russell Tucker on 2020-01-08 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Russell Tucker on 2015-04-01 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIAN JAMES HOWARTH on 2014-02-01 | |
CH01 | Director's details changed for Mrs Claire Marie Howarth on 2014-02-01 | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIAN JAMES HOWARTH on 2012-10-02 | |
CH01 | Director's details changed for Mrs Claire Marie Howarth on 2012-10-02 | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/09/11 | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Russell Tucker on 2011-04-01 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL TUCKER / 04/05/2010 | |
AR01 | 25/04/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIAN HOWARTH / 18/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HOWARTH / 18/09/2009 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED STEPHEN RUSSELL TUCKER | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 10/07/06 | |
ELRES | S366A DISP HOLDING AGM 10/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DJH MITTEN CLARKE LEEDS LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DJH MITTEN CLARKE LEEDS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | GROUND & 2ND FLOORS 1 VICTORIA COURT BANK SQUARE, MORLEY LEEDS LS27 9SE | 13,500 | 04/09/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |