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

DJH MITTEN CLARKE CHESTER LIMITED

CHESTER HOUSE LLOYD DRIVE, CHESHIRE OAKS BUSINESS PARK, ELLESMERE PORT, CH65 9HQ,
Company Registration Number
07531287
Private Limited Company
Active

Company Overview

About Djh Mitten Clarke Chester Ltd
DJH MITTEN CLARKE CHESTER LIMITED was founded on 2011-02-16 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Djh Mitten Clarke Chester 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 CHESTER LIMITED
 
Legal Registered Office
CHESTER HOUSE LLOYD DRIVE
CHESHIRE OAKS BUSINESS PARK
ELLESMERE PORT
CH65 9HQ
Other companies in CH65
 
Previous Names
MORRIS & CO (2011) LIMITED03/05/2023
Filing Information
Company Number 07531287
Company ID Number 07531287
Date formed 2011-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB338313759  
Last Datalog update: 2024-01-08 21:21:18
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 CHESTER LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM OSCAR ROBIN BENOY
Director 2011-02-16
DESIRIE DOLORES LEA
Director 2011-05-09
NICHOLAS ORME LEDINGHAM
Director 2011-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BARKER
Director 2011-05-09 2017-03-31
JANET MARY CARR
Director 2011-05-09 2014-12-31
EDWARD WILLIAM GREEVES
Director 2011-05-09 2013-12-31
PHILIP JOHN HARRISON
Director 2011-05-09 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM OSCAR ROBIN BENOY HOSPICE OF THE GOOD SHEPHERD Director 2015-05-19 CURRENT 1984-08-24 Active
WILLIAM OSCAR ROBIN BENOY TEMPORARY MONEY LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
WILLIAM OSCAR ROBIN BENOY MORRIS & CO FINANCIAL PLANNING LIMITED Director 2010-01-22 CURRENT 2003-09-08 Dissolved 2015-10-06
DESIRIE DOLORES LEA NORTH WEST TAXATION SERVICES LIMITED Director 2010-09-29 CURRENT 1990-11-15 Active - Proposal to Strike off
NICHOLAS ORME LEDINGHAM WEST KIRBY GRAMMAR SCHOOL Director 2015-12-01 CURRENT 2011-07-07 Active
NICHOLAS ORME LEDINGHAM MANCHESTER DENTAL EDUCATION TRUST Director 2010-08-01 CURRENT 1994-10-04 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
2024-01-04CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-31Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-05REGISTRATION OF A CHARGE / CHARGE CODE 075312870004
2023-05-03Company name changed morris & co (2011) LIMITED\certificate issued on 03/05/23
2023-05-02APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID HULME
2023-05-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ORME LEDINGHAM
2023-01-18Memorandum articles filed
2023-01-18MEM/ARTSARTICLES OF ASSOCIATION
2023-01-10CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 075312870003
2022-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075312870003
2022-11-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14RES01ADOPT ARTICLES 14/11/22
2022-11-09Memorandum articles filed
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-11PSC02Notification of Djh Mitten Clarke Group Limited as a person with significant control on 2022-04-27
2022-05-11PSC07CESSATION OF DJH MITTEN CLARKE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11PSC05Change of details for Mitten Clarke Limited as a person with significant control on 2021-03-31
2021-04-23RP04AP01Second filing of director appointment of Mr Paul David Hulme
2021-04-14AP01DIRECTOR APPOINTED MR PAUL DAVID HULME
2021-04-14PSC02Notification of Mitten Clarke Limited as a person with significant control on 2021-03-31
2021-04-14PSC07CESSATION OF DESIRIE DOLORES LEA AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11SH08Change of share class name or designation
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16PSC07CESSATION OF WILLIAM OSCAR ROBIN BENOY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16PSC04Change of details for Mr Nicholas Orme Ledingham as a person with significant control on 2020-06-16
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM OSCAR ROBIN BENOY
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARKER
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-22AR0116/02/16 ANNUAL RETURN FULL LIST
2016-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-10AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARY CARR
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-03AR0116/02/14 ANNUAL RETURN FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GREEVES
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-13AR0116/02/13 ANNUAL RETURN FULL LIST
2012-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-12AR0116/02/12 ANNUAL RETURN FULL LIST
2012-03-12CH01Director's details changed for Mr William Oscar Robin Benoy on 2012-03-12
2011-05-20SH0109/05/11 STATEMENT OF CAPITAL GBP 10000
2011-05-20AA01Current accounting period extended from 28/02/12 TO 31/03/12
2011-05-19MG01Particulars of a mortgage or charge / charge no: 2
2011-05-17RES01ADOPT ARTICLES 09/05/2011
2011-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2011-05-17AP01DIRECTOR APPOINTED DESIRIE DOLORES LEA
2011-05-13AP01DIRECTOR APPOINTED NICHOLAS ORME LEDINGHAM
2011-05-13AP01DIRECTOR APPOINTED EDWARD WILLIAM GREEVES
2011-05-13AP01DIRECTOR APPOINTED PHILIP JOHN HARRISON
2011-05-13AP01DIRECTOR APPOINTED JANET MARY CARR
2011-05-13AP01DIRECTOR APPOINTED STEPHEN BARKER
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CHESTER 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 CHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-19 Outstanding STEPHEN BARKER, JANET MARY CARR, PHILIP JOHN HARRISON, WILLIAM OSCAR ROBIN BENOY, EDWARD WILLIAM GREEVES, NICHOLAS ORME LEDINGHAM AND DESIRIE DOLORES LEA
DEBENTURE 2011-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHESTER LIMITED

Intangible Assets
Patents
We have not found any records of DJH MITTEN CLARKE CHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DJH MITTEN CLARKE CHESTER LIMITED
Trademarks
We have not found any records of DJH MITTEN CLARKE CHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DJH MITTEN CLARKE CHESTER 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 CHESTER 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
No properties were found where DJH MITTEN CLARKE CHESTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DJH MITTEN CLARKE CHESTER 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 CHESTER 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.