Djh Mitten Clarke Chester Limited ELLESMERE PORT


Founded in 2011, Djh Mitten Clarke Chester, classified under reg no. 07531287 is an active company. Currently registered at Chester House Lloyd Drive CH65 9HQ, Ellesmere Port the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 3rd May 2023 Djh Mitten Clarke Chester Limited is no longer carrying the name Morris & (2011).

The firm has 3 directors, namely Scott H., James B. and Desirie L.. Of them, Desirie L. has been with the company the longest, being appointed on 9 May 2011 and Scott H. and James B. have been with the company for the least time - from 31 March 2021. As of 1 June 2024, there were 7 ex directors - Paul H., Philip H. and others listed below. There were no ex secretaries.

Djh Mitten Clarke Chester Limited Address / Contact

Office Address Chester House Lloyd Drive
Office Address2 Cheshire Oaks Business Park
Town Ellesmere Port
Post code CH65 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07531287
Date of Incorporation Wed, 16th Feb 2011
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 13 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, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Scott H.

Position: Director

Appointed: 31 March 2021

James B.

Position: Director

Appointed: 31 March 2021

Desirie L.

Position: Director

Appointed: 09 May 2011

Paul H.

Position: Director

Appointed: 31 March 2021

Resigned: 31 March 2023

Philip H.

Position: Director

Appointed: 09 May 2011

Resigned: 31 December 2013

Janet C.

Position: Director

Appointed: 09 May 2011

Resigned: 31 December 2014

Stephen B.

Position: Director

Appointed: 09 May 2011

Resigned: 31 March 2017

Nicholas L.

Position: Director

Appointed: 09 May 2011

Resigned: 31 March 2023

Edward G.

Position: Director

Appointed: 09 May 2011

Resigned: 31 December 2013

William B.

Position: Director

Appointed: 16 February 2011

Resigned: 31 March 2020

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we discovered, there is Djh Mitten Clarke Group Limited from Stoke-On-Trent, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one 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 private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Nicholas L., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

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 Festival Park, Stoke-On-Trent, Staffordshire, ST1 5SQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03451690
Notified on 31 March 2021
Ceased on 27 April 2022
Nature of control: 75,01-100% shares

Nicholas L.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Desirie L.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

William B.

Notified on 6 April 2016
Ceased on 16 June 2020
Nature of control: 25-50% shares

Company previous names

Morris & (2011) May 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand366 019233 521183 075413 018355 4881 175 27158 240
Current Assets1 237 1081 341 1801 270 2111 409 0521 495 2781 877 744953 199
Debtors868 1981 104 7681 084 245993 1431 136 899702 473894 959
Net Assets Liabilities240 699411 317610 601754 233999 8111 528 2501 721 529
Other Debtors287 231323 815343 588301 435485 169237 663260 193
Property Plant Equipment116 222107 50895 71776 30888 86448 642107 654
Total Inventories2 8912 8912 8912 8912 891  
Other
Accumulated Amortisation Impairment Intangible Assets1 153 3241 385 2521 617 1801 849 1082 081 0362 312 9642 544 892
Accumulated Depreciation Impairment Property Plant Equipment160 988188 293224 203266 328311 887362 441412 036
Amounts Owed To Group Undertakings      130 000
Average Number Employees During Period   79776978
Bank Borrowings Overdrafts233 333176 190119 04761 90461 605  
Corporation Tax Payable123 335125 267133 195    
Creditors404 333423 180328 047215 852670 271549 1091 422 797
Dividends Paid On Shares   2 789 4562 557 528  
Fixed Assets3 593 6093 361 4703 117 1512 865 8142 646 4422 374 2422 201 326
Future Minimum Lease Payments Under Non-cancellable Operating Leases   174 372   
Increase From Amortisation Charge For Year Intangible Assets 231 928231 928231 928231 928231 928231 928
Increase From Depreciation Charge For Year Property Plant Equipment 33 35835 91042 58845 55950 55449 595
Intangible Assets3 476 7373 253 3123 021 3842 789 4562 557 5282 325 6002 093 672
Intangible Assets Gross Cost4 630 0614 638 5644 638 5644 638 5644 638 5644 638 564 
Investments Fixed Assets650650505050  
Net Current Assets Liabilities-2 937 652-2 515 685-2 167 048-1 886 164-961 692-289 459-469 598
Number Shares Issued Fully Paid  2 800    
Other Creditors171 000246 990209 000153 948670 271549 109813 191
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 052 463   
Other Disposals Property Plant Equipment 6 052 555   
Other Investments Other Than Loans   5050  
Other Taxation Social Security Payable312 180354 386357 460453 379433 866606 946429 699
Par Value Share  1    
Property Plant Equipment Gross Cost277 210295 803319 920342 636400 751411 083519 690
Provisions For Liabilities Balance Sheet Subtotal10 92511 28811 4559 56514 6687 42410 199
Total Additions Including From Business Combinations Property Plant Equipment 24 64424 11723 27158 11510 332108 607
Total Assets Less Current Liabilities655 957845 785950 103979 6501 684 7502 084 7831 731 728
Trade Creditors Trade Payables49 13635 77326 89216 17817 87535 81649 907
Trade Debtors Trade Receivables580 967780 953740 657691 708651 730464 810634 766

Company filings

Filing category
Accounts 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: 31st, December 2023
Free Download (51 pages)

Company search

Advertisements