Djh Mitten Clarke Leeds Limited LEEDS


Djh Mitten Clarke Leeds started in year 2006 as Private Limited Company with registration number 05794139. The Djh Mitten Clarke Leeds company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Leeds at 1 Victoria Court. Postal code: LS27 9SE. Since Thu, 23rd Mar 2023 Djh Mitten Clarke Leeds Limited is no longer carrying the name Novis Howarth.

The firm has 4 directors, namely James B., Scott H. and Stephen T. and others. Of them, Claire H. has been with the company the longest, being appointed on 25 April 2006 and James B. and Scott H. have been with the company for the least time - from 31 January 2023. Currenlty, the firm lists one former director, whose name is Roy N. and who left the the firm on 10 July 2006. In addition, there is one former secretary - Julian H. who worked with the the firm until 31 January 2023.

Djh Mitten Clarke Leeds Limited Address / Contact

Office Address 1 Victoria Court
Office Address2 Bank Square Morley
Town Leeds
Post code LS27 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05794139
Date of Incorporation Tue, 25th Apr 2006
Industry Accounting and auditing activities
End of financial Year 30th January
Company age 18 years old
Account next due date Wed, 30th Oct 2024 (187 days left)
Account last made up date Mon, 30th Jan 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

James B.

Position: Director

Appointed: 31 January 2023

Scott H.

Position: Director

Appointed: 31 January 2023

Stephen T.

Position: Director

Appointed: 01 September 2008

Claire H.

Position: Director

Appointed: 25 April 2006

Julian H.

Position: Secretary

Appointed: 25 April 2006

Resigned: 31 January 2023

Roy N.

Position: Director

Appointed: 25 April 2006

Resigned: 10 July 2006

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Djh Mitten Clarke Group Limited from Stoke-On-Trent, England. This PSC is classified as "a private company limited by shares", 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 one in the persons with significant control register is Claire H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Julian H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Djh Mitten Clarke Group Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 13871316
Notified on 31 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire H.

Notified on 26 April 2016
Ceased on 31 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Julian H.

Notified on 26 April 2016
Ceased on 31 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Novis Howarth March 23, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-01-30
Balance Sheet
Cash Bank On Hand115 843156 014311 749299 973342 446317 695
Current Assets521 822630 232823 770934 9091 118 975692 692
Debtors248 202309 553342 969448 273588 536374 997
Net Assets Liabilities512 695586 596685 409832 7111 029 234837 959
Other Debtors174 268195 839241 618362 510474 870145 403
Property Plant Equipment12 94617 24424 04019 538141 33624 790
Total Inventories157 777164 665169 052186 663187 993 
Other
Description Share Type 100    
Accumulated Amortisation Impairment Intangible Assets226 285238 113249 941261 769273 597278 525
Accumulated Depreciation Impairment Property Plant Equipment52 63960 04955 17763 46270 39773 782
Additional Provisions Increase From New Provisions Recognised  1 291 1 640 
Amortisation Rate Used For Intangible Assets 44 4 
Amounts Owed By Related Parties    454 893 
Average Number Employees During Period    1317
Balances Amounts Owed To Related Parties 18727 74416 01113 853 
Bank Borrowings Overdrafts  50 000   
Corporation Tax Payable35 09544 03953 77257 13568 17647 480
Creditors101 551127 331215 733164 094182 385182 641
Deferred Tax Liabilities   3 7135 353 
Depreciation Rate Used For Property Plant Equipment 3325 33 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 218   
Disposals Property Plant Equipment  16 030   
Fixed Assets94 50186 97181 93965 609175 579334 105
Increase From Amortisation Charge For Year Intangible Assets 11 82811 828 11 8284 928
Increase From Depreciation Charge For Year Property Plant Equipment 7 41010 345 6 9353 385
Intangible Assets81 55569 72757 89946 07134 243309 315
Intangible Assets Gross Cost307 840307 840307 840307 840307 840587 840
Net Current Assets Liabilities420 271502 901608 037770 815936 590510 051
Net Deferred Tax Liability Asset 3 2764 5673 7135 353 
Number Shares Issued But Not Fully Paid   100100 
Other Creditors3 5724 60129 38617 88822 2953 563
Other Disposals Property Plant Equipment     113 161
Other Taxation Social Security Payable49 10668 15967 24265 16878 749106 704
Par Value Share  1 1 
Property Plant Equipment Gross Cost65 58577 29379 21783 002211 73398 572
Provisions 3 2764 5673 7135 353 
Provisions For Liabilities Balance Sheet Subtotal2 0773 2764 5673 7135 3536 197
Taxation Including Deferred Taxation Balance Sheet Subtotal    5 3536 197
Total Additions Including From Business Combinations Property Plant Equipment 11 70817 953 128 731 
Total Assets Less Current Liabilities514 772589 872689 976836 4241 112 169844 156
Trade Creditors Trade Payables13 77810 53215 33323 90313 16524 894
Trade Debtors Trade Receivables73 934113 714101 35185 763113 666229 594
Advances Credits Directors19 699187    
Advances Credits Made In Period Directors19 513     
Advances Credits Repaid In Period Directors30019 886    

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (12 pages)

Company search

Advertisements