DJH MANCHESTER LIMITED

DJH MANCHESTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDJH MANCHESTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03413916
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DJH MANCHESTER LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities
    • Bookkeeping activities (69202) / Professional, scientific and technical activities
    • Tax consultancy (69203) / Professional, scientific and technical activities

    Where is DJH MANCHESTER LIMITED located?

    Registered Office Address
    6th Floor St George's House
    56 Peter Street
    M2 3NQ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DJH MANCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    DJH MITTEN CLARKE MANCHESTER LIMITEDNov 01, 2021Nov 01, 2021
    LLOYD PIGGOTT LIMITEDAug 04, 1997Aug 04, 1997

    What are the latest accounts for DJH MANCHESTER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DJH MANCHESTER LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for DJH MANCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business / company transactions 14/02/2025
    RES13

    Memorandum and Articles of Association

    33 pagesMA

    Registration of charge 034139160007, created on Feb 19, 2025

    78 pagesMR01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    12 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 25, 2024 with updates

    5 pagesCS01

    Change of details for Djh Mitten Clarke Group Limited as a person with significant control on Jul 15, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed djh mitten clarke manchester LIMITED\certificate issued on 15/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2024

    RES15

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    11 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Cessation of Lloyd Piggott Holdings Limited as a person with significant control on Oct 23, 2023

    1 pagesPSC07

    Notification of Djh Mitten Clarke Group Limited as a person with significant control on Oct 23, 2023

    2 pagesPSC02

    Confirmation statement made on Oct 25, 2023 with updates

    5 pagesCS01

    Secretary's details changed for Mrs Susan Joan Redmond on Sep 05, 2023

    1 pagesCH03

    Director's details changed for Mrs Susan Joan Redmond on Sep 05, 2023

    2 pagesCH01

    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 Sep 05, 2023

    1 pagesAD01

    Registration of charge 034139160006, created on Sep 01, 2023

    70 pagesMR01

    Termination of appointment of Paula Abbott as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Jan 19, 2023 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    32 pagesMA

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Who are the officers of DJH MANCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDMOND, Susan Joan
    St George's House
    56 Peter Street
    M2 3NQ Manchester
    6th Floor
    England
    Secretary
    St George's House
    56 Peter Street
    M2 3NQ Manchester
    6th Floor
    England
    British75736200002
    BEARDMORE, James Richard
    St George's House
    56 Peter Street
    M2 3NQ Manchester
    6th Floor
    England
    Director
    St George's House
    56 Peter Street
    M2 3NQ Manchester
    6th Floor
    England
    EnglandBritishCompany Director199859950001
    HEATH, Scott Daniel
    St George's House
    56 Peter Street
    M2 3NQ Manchester
    6th Floor
    England
    Director
    St George's House
    56 Peter Street
    M2 3NQ Manchester
    6th Floor
    England
    United KingdomBritishCompany Director211674770001
    REDMOND, Susan Joan
    St George's House
    56 Peter Street
    M2 3NQ Manchester
    6th Floor
    England
    Director
    St George's House
    56 Peter Street
    M2 3NQ Manchester
    6th Floor
    England
    EnglandBritishCertified Accountant75736200002
    LOMAS, Colin Andrew
    8a Beatrice Road
    Worsley
    M3 2JA Manchester
    Secretary
    8a Beatrice Road
    Worsley
    M3 2JA Manchester
    British54196320002
    SWALLOW, Christopher John
    The Malt House
    Warrington Road Bartington
    CW8 4QU Northwich
    Cheshire
    Secretary
    The Malt House
    Warrington Road Bartington
    CW8 4QU Northwich
    Cheshire
    BritishChartered Accountant99391120001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    ABBOTT, Christopher Robert Arthur
    St George's House
    56 Peter Street
    M2 3NQ Manchester
    2nd Floor
    England
    Director
    St George's House
    56 Peter Street
    M2 3NQ Manchester
    2nd Floor
    England
    EnglandBritishChartered Accountant262303870001
    ABBOTT, Paula
    2nd Floor, St George's House
    56 Peter Street
    M2 3NQ Manchester
    C/O Djh Mitten Clarke
    England
    Director
    2nd Floor, St George's House
    56 Peter Street
    M2 3NQ Manchester
    C/O Djh Mitten Clarke
    England
    United KingdomBritishTax Consultant130889480001
    BEAMISH, Joanne Marie
    56 Peter Street
    M2 3NQ Manchester
    St Georges House
    United Kingdom
    Director
    56 Peter Street
    M2 3NQ Manchester
    St Georges House
    United Kingdom
    EnglandBritishChartered Accountant237636400001
    DODDS, Gary Lee
    2nd Floor, St George's House
    56 Peter Street
    M2 3NQ Manchester
    C/O Lloyd Piggott
    England
    Director
    2nd Floor, St George's House
    56 Peter Street
    M2 3NQ Manchester
    C/O Lloyd Piggott
    England
    United KingdomBritish,Chartered Accountant54196360001
    LOMAS, Colin Andrew
    8a Beatrice Road
    Worsley
    M3 2JA Manchester
    Director
    8a Beatrice Road
    Worsley
    M3 2JA Manchester
    BritishChartered Accountant54196320002
    SWALLOW, Christopher John
    The Malt House
    Warrington Road Bartington
    CW8 4QU Northwich
    Cheshire
    Director
    The Malt House
    Warrington Road Bartington
    CW8 4QU Northwich
    Cheshire
    EnglandBritishChartered Accountant99391120001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of DJH MANCHESTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Djh Holding Group Limited
    Festival Park
    ST1 5SQ Stoke-On-Trent
    The Glades Festival Way
    Staffordshire
    United Kingdom
    Oct 23, 2023
    Festival Park
    ST1 5SQ Stoke-On-Trent
    The Glades Festival Way
    Staffordshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registrar Of Companies
    Registration Number13871316
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lloyd Piggott Holdings Limited
    Peter Street
    M2 3NQ Manchester
    St George's House, 56
    England
    Jul 26, 2019
    Peter Street
    M2 3NQ Manchester
    St George's House, 56
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number11857281
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gerard Leo Redmond
    PR7 1QS Chorley
    9 Park Road
    Lancashire
    United Kingdom
    Apr 06, 2016
    PR7 1QS Chorley
    9 Park Road
    Lancashire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Susan Joan Redmond
    2nd Floor, St George's House
    56 Peter Street
    M2 3NQ Manchester
    C/O Lloyd Piggott
    England
    Apr 06, 2016
    2nd Floor, St George's House
    56 Peter Street
    M2 3NQ Manchester
    C/O Lloyd Piggott
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gary Lee Dodds
    2nd Floor, St George's House
    56 Peter Street
    M2 3NQ Manchester
    C/O Lloyd Piggott
    England
    Apr 06, 2016
    2nd Floor, St George's House
    56 Peter Street
    M2 3NQ Manchester
    C/O Lloyd Piggott
    England
    Yes
    Nationality: British,
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Susan Patricia Dodds
    SK9 5DS Wilmslow
    28 Gorsey Road
    Cheshire
    England
    Apr 06, 2016
    SK9 5DS Wilmslow
    28 Gorsey Road
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0