Djh Mitten Clarke Walsall Limited WALSALL


Djh Mitten Clarke Walsall started in year 2003 as Private Limited Company with registration number 04646657. The Djh Mitten Clarke Walsall company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Walsall at 3rd Floor International House. Postal code: WS4 2LA. Since 18th January 2023 Djh Mitten Clarke Walsall Limited is no longer carrying the name Baker (midlands).

The firm has 3 directors, namely Scott H., James B. and John D.. Of them, John D. has been with the company the longest, being appointed on 24 January 2003 and Scott H. and James B. have been with the company for the least time - from 9 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip T. who worked with the the firm until 9 April 2024.

Djh Mitten Clarke Walsall Limited Address / Contact

Office Address 3rd Floor International House
Office Address2 Hatherton Street
Town Walsall
Post code WS4 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04646657
Date of Incorporation Fri, 24th Jan 2003
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Scott H.

Position: Director

Appointed: 09 February 2022

James B.

Position: Director

Appointed: 09 February 2022

John D.

Position: Director

Appointed: 24 January 2003

Michael B.

Position: Director

Appointed: 21 April 2008

Resigned: 07 April 2016

Karen M.

Position: Director

Appointed: 21 April 2008

Resigned: 28 February 2013

Malcolm D.

Position: Director

Appointed: 27 January 2003

Resigned: 09 February 2022

Mark H.

Position: Director

Appointed: 27 January 2003

Resigned: 04 November 2016

Philip T.

Position: Secretary

Appointed: 24 January 2003

Resigned: 09 April 2024

Philip T.

Position: Director

Appointed: 24 January 2003

Resigned: 09 April 2024

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2003

Resigned: 24 January 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Djh Mitten Clarke Group Limited from Stoke-On-Trent, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Djh Mitten Clarke Limited that entered Stoke-On-Trent, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is John D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Djh Mitten Clarke Group Limited

The Glades Festival Way, Stoke-On-Trent, ST1 5SQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13871316
Notified on 27 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Djh Mitten Clarke Limited

The Glades Festival Way, Stoke-On-Trent, ST1 5SQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03451690
Notified on 9 February 2022
Ceased on 27 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John D.

Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control: 25-50% shares

Philip T.

Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Baker (midlands) January 18, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth684 963652 257635 976476 414      
Balance Sheet
Cash Bank In Hand199 024164 869190 711151 820      
Cash Bank On Hand   151 82080 52427 12865 81574 616264 597160 665
Current Assets662 506611 761604 145519 642384 754445 783468 221544 221694 772584 340
Debtors463 482446 892413 434367 822304 230418 655402 406469 605430 175423 675
Intangible Fixed Assets250 000250 000250 000250 000      
Net Assets Liabilities   476 414402 651466 879484 820527 495488 695331 454
Net Assets Liabilities Including Pension Asset Liability684 963652 257635 976476 414      
Other Debtors   12 80012 50012 90039 32999 38836 31821 300
Property Plant Equipment   36 50033 00037 00034 00030 00025 000 
Tangible Fixed Assets28 00048 50044 50036 500      
Reserves/Capital
Called Up Share Capital450450450450      
Profit Loss Account Reserve684 513651 807635 526475 964      
Shareholder Funds684 963652 257635 976476 414      
Other
Amount Specific Advance Or Credit Directors      8 691   
Amount Specific Advance Or Credit Made In Period Directors      8 691   
Accumulated Amortisation Impairment Intangible Assets   230 000255 000280 000305 000330 000480 000 
Accumulated Depreciation Impairment Property Plant Equipment   82 46588 19957 72362 48866 98871 98876 688
Average Number Employees During Period   24222121222121
Creditors   323 228233 603209 304186 301191 326226 577252 886
Creditors Due Within One Year250 543249 004254 669323 228      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 24337 000    
Disposals Property Plant Equipment    1 24337 000    
Fixed Assets278 000298 500294 500286 500258 000237 000209 000180 00025 000 
Increase From Amortisation Charge For Year Intangible Assets    25 00025 00025 00025 000150 000 
Increase From Depreciation Charge For Year Property Plant Equipment    6 9776 5244 7654 5005 0004 700
Intangible Assets   250 000225 000200 000175 000150 000  
Intangible Assets Gross Cost   480 000480 000480 000480 000480 000480 000 
Intangible Fixed Assets Aggregate Amortisation Impairment230 000230 000230 000       
Intangible Fixed Assets Cost Or Valuation480 000480 000480 000       
Net Current Assets Liabilities411 963362 757349 476196 414151 151236 479281 920352 895468 195331 454
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    676767307307307
Other Creditors   114 25349 22826 20214 80012 20024 67219 677
Other Taxation Social Security Payable   208 975184 375183 102171 501179 126201 905183 209
Par Value Share 111111111
Property Plant Equipment Gross Cost   118 965121 19994 72396 48896 98896 98876 688
Provisions For Liabilities Balance Sheet Subtotal   6 5006 5006 6006 1005 4004 500 
Provisions For Liabilities Charges5 0009 0008 0006 500      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 25 4973 562       
Tangible Fixed Assets Cost Or Valuation96 338115 403118 965       
Tangible Fixed Assets Depreciation68 33866 90374 46582 465      
Tangible Fixed Assets Depreciation Charged In Period 4 9977 5628 000      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 432        
Tangible Fixed Assets Disposals 6 432        
Total Additions Including From Business Combinations Property Plant Equipment    3 47710 5241 765500 4 700
Total Assets Less Current Liabilities689 963661 257643 976482 914409 151473 479490 920532 895493 195331 454
Trade Debtors Trade Receivables   355 022291 730405 755363 077370 217393 857402 375
Advances Credits Directors4 6524 6689 957       
Advances Credits Repaid In Period Directors 561        
Amounts Owed To Group Undertakings         50 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 2nd, January 2024
Free Download (51 pages)

Company search