Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DJH MITTEN CLARKE LEEDS LIMITED
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 Overview

About Djh Mitten Clarke Leeds Ltd
DJH MITTEN CLARKE LEEDS LIMITED was founded on 2006-04-25 and has its registered office in Leeds. The organisation's status is listed as "Active". Djh Mitten Clarke Leeds Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
NOVIS HOWARTH LIMITED23/03/2023
Filing Information
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 GB997310683  
Last Datalog update: 2024-04-25 16:05:44
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DJH MITTEN CLARKE LEEDS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN JAMES HOWARTH
Company Secretary 2006-04-25
CLAIRE MARIE HOWARTH
Director 2006-04-25
STEPHEN RUSSELL TUCKER
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY WILLIAM NOVIS
Director 2006-04-25 2006-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARIE HOWARTH HOWARTH PROPERTIES LTD Director 2013-11-01 CURRENT 2013-11-01 Active
STEPHEN RUSSELL TUCKER STEPHEN TUCKER LTD Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
STEPHEN RUSSELL TUCKER OXLEY MEWS MANAGEMENT COMPANY LIMITED Director 2004-10-06 CURRENT 2003-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-07Previous accounting period shortened from 30/01/24 TO 31/03/23
2023-03-23Company name changed novis howarth LIMITED\certificate issued on 23/03/23
2023-03-23Company name changed novis howarth LIMITED\certificate issued on 23/03/23
2023-03-22Previous accounting period shortened from 31/08/23 TO 30/01/23
2023-03-22Previous accounting period shortened from 31/08/23 TO 30/01/23
2023-02-03Notification of Djh Mitten Clarke Group Limited as a person with significant control on 2023-01-31
2023-02-03CESSATION OF CLAIRE MARIE HOWARTH AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03CESSATION OF JULIAN JAMES HOWARTH AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03Termination of appointment of Julian James Howarth on 2023-01-31
2023-02-03DIRECTOR APPOINTED MR SCOTT DANIEL HEATH
2023-02-03DIRECTOR APPOINTED MR JAMES RICHARD BEARDMORE
2022-12-1631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-04-30AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-01-08CH01Director's details changed for Mr Stephen Russell Tucker on 2020-01-08
2019-05-09AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-07-11AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AA31/08/17 TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0125/04/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Mr Stephen Russell Tucker on 2015-04-01
2015-03-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0125/04/14 ANNUAL RETURN FULL LIST
2014-04-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10CH03SECRETARY'S DETAILS CHNAGED FOR JULIAN JAMES HOWARTH on 2014-02-01
2014-02-10CH01Director's details changed for Mrs Claire Marie Howarth on 2014-02-01
2013-04-26AR0125/04/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02CH03SECRETARY'S DETAILS CHNAGED FOR JULIAN JAMES HOWARTH on 2012-10-02
2012-10-02CH01Director's details changed for Mrs Claire Marie Howarth on 2012-10-02
2012-04-30AR0125/04/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23RES01ADOPT ARTICLES 23/09/11
2011-05-11AR0125/04/11 ANNUAL RETURN FULL LIST
2011-05-05CH01Director's details changed for Stephen Russell Tucker on 2011-04-01
2011-04-11AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL TUCKER / 04/05/2010
2010-04-30AR0125/04/10 FULL LIST
2010-04-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-18288cSECRETARY'S CHANGE OF PARTICULARS / JULIAN HOWARTH / 18/09/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HOWARTH / 18/09/2009
2009-04-29363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-04-04AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-02288aDIRECTOR APPOINTED STEPHEN RUSSELL TUCKER
2008-05-14363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-22225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07
2007-05-18363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28288bDIRECTOR RESIGNED
2006-07-28ELRESS386 DISP APP AUDS 10/07/06
2006-07-28ELRESS366A DISP HOLDING AGM 10/07/06
2006-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DJH MITTEN CLARKE LEEDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DJH MITTEN CLARKE LEEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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

Intangible Assets
Patents
We have not found any records of DJH MITTEN CLARKE LEEDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DJH MITTEN CLARKE LEEDS LIMITED
Trademarks
We have not found any records of DJH MITTEN CLARKE LEEDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DJH MITTEN CLARKE LEEDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DJH MITTEN CLARKE LEEDS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
Business rates information was found for DJH MITTEN CLARKE LEEDS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND & 2ND FLOORS 1 VICTORIA COURT BANK SQUARE, MORLEY LEEDS LS27 9SE 13,50004/09/2006

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DJH MITTEN CLARKE LEEDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DJH MITTEN CLARKE LEEDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.