Background WavePink WaveYellow Wave

DJH WIRRAL & CHESTER LIMITED (03275171)

DJH WIRRAL & CHESTER LIMITED (03275171) is an active UK company. incorporated on 7 November 1996. with registered office in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DJH WIRRAL & CHESTER LIMITED has been registered for 29 years. Current directors include BEARDMORE, James Richard, BURGESS, Michael Alan, FORSHAW, Michael John and 4 others.

Company Number
03275171
Status
active
Type
ltd
Incorporated
7 November 1996
Age
29 years
Address
1 Abbots Quay Monks Ferry, Merseyside, CH41 5LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARDMORE, James Richard, BURGESS, Michael Alan, FORSHAW, Michael John, GREENSILL, Steven Mark, HEATH, Scott Daniel, PENNY, Stuart Paul, WYNNE, Vikki
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH WIRRAL & CHESTER LIMITED

DJH WIRRAL & CHESTER LIMITED is an active company incorporated on 7 November 1996 with the registered office located in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DJH WIRRAL & CHESTER LIMITED was registered 29 years ago.(SIC: 69201)

Status

active

Active since 29 years ago

Company No

03275171

LTD Company

Age

29 Years

Incorporated 7 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

HAINES WATTS WIRRAL LIMITED
From: 5 September 2018To: 4 September 2025
PRIORY PRACTICE LIMITED
From: 11 October 2001To: 5 September 2018
QUAY PRESENTATIONS LIMITED
From: 7 November 1996To: 11 October 2001
Contact
Address

1 Abbots Quay Monks Ferry Birkenhead Merseyside, CH41 5LH,

Timeline

38 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Funding Round
Nov 09
Director Left
Feb 11
Funding Round
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Loan Secured
Aug 13
Loan Cleared
May 15
Director Left
Jun 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
May 19
Share Issue
Jul 20
Loan Secured
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Jun 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Capital Update
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Share Issue
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
8
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BEARDMORE, James Richard

Active
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born October 1980
Director
Appointed 03 Sept 2025

BURGESS, Michael Alan

Active
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born June 1981
Director
Appointed 03 Sept 2025

FORSHAW, Michael John

Active
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born November 1964
Director
Appointed 02 Jul 2018

GREENSILL, Steven Mark

Active
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born August 1965
Director
Appointed 03 Sept 2025

HEATH, Scott Daniel

Active
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born February 1981
Director
Appointed 03 Sept 2025

PENNY, Stuart Paul

Active
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born March 1976
Director
Appointed 01 Apr 2009

WYNNE, Vikki

Active
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born July 1980
Director
Appointed 02 Jul 2018

O'DONNELL, Michael Richard

Resigned
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Secretary
Appointed 07 Nov 1996
Resigned 19 Oct 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Nov 1996
Resigned 07 Nov 1996

AVISON, Gerald Edwin

Resigned
15 Grennan Court, WallaseyCH45 9NZ
Born November 1933
Director
Appointed 07 Nov 1996
Resigned 07 Nov 1997

FAIRCLOUGH, Geoffrey Charles

Resigned
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born October 1955
Director
Appointed 07 Sept 2018
Resigned 31 Mar 2021

HOOKER, Noel

Resigned
36 Cearns Road, BirkenheadCH43 2JP
Born March 1938
Director
Appointed 07 Nov 1996
Resigned 01 Apr 2006

LEAR, Robert Paterson

Resigned
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born August 1945
Director
Appointed 07 Nov 1996
Resigned 01 Apr 2010

MORSE, Andrew Paul

Resigned
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born January 1965
Director
Appointed 01 Mar 2002
Resigned 19 Oct 2018

MURPHY, Francis James

Resigned
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born March 1960
Director
Appointed 02 Jul 2018
Resigned 04 Oct 2024

O'DONNELL, Michael Richard

Resigned
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born March 1950
Director
Appointed 07 Nov 1996
Resigned 19 Oct 2018

PENNY, Keith

Resigned
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born April 1947
Director
Appointed 07 Nov 1996
Resigned 01 Apr 2010

SERGI, Michael Demetrios

Resigned
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born November 1973
Director
Appointed 01 Apr 2007
Resigned 30 Jun 2017

SILVERMAN, Lynn Russell

Resigned
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born November 1956
Director
Appointed 07 Sept 2018
Resigned 10 May 2019

STURGEON, Colin

Resigned
79 Grange Road, West KirbyCH48 4EE
Born December 1947
Director
Appointed 15 Oct 2001
Resigned 28 Aug 2002

TAYLOR, Kate Elizabeth

Resigned
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born December 1977
Director
Appointed 07 Sept 2018
Resigned 18 Oct 2024

WADDINGTON, David

Resigned
1 Abbots Quay Monks Ferry, MerseysideCH41 5LH
Born November 1966
Director
Appointed 07 Sept 2018
Resigned 31 Mar 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Nov 1996
Resigned 07 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
Festival Way, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025
Victoria Street, LiverpoolL2 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2018
Ceased 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 November 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 October 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
21 October 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 October 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 October 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 October 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2025
AR01AR01
Capital Alter Shares Subdivision
9 October 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
30 September 2025
RP04SH01RP04SH01
Legacy
30 September 2025
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
30 September 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 September 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 September 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 September 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 September 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 September 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 September 2025
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
9 September 2025
SH19Statement of Capital
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
4 September 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2025
SH20SH20
Legacy
1 September 2025
CAP-SSCAP-SS
Resolution
1 September 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 July 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Resolution
5 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
21 February 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Memorandum Articles
2 February 2011
MEM/ARTSMEM/ARTS
Resolution
2 February 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Memorandum Articles
18 November 2009
MEM/ARTSMEM/ARTS
Resolution
18 November 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
13 February 2008
363aAnnual Return
Legacy
6 February 2008
88(2)R88(2)R
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
26 January 2006
88(2)R88(2)R
Legacy
26 January 2006
123Notice of Increase in Nominal Capital
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
19 January 2004
88(2)R88(2)R
Legacy
15 December 2003
363sAnnual Return (shuttle)
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
363sAnnual Return (shuttle)
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
4 September 2002
225Change of Accounting Reference Date
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 2001
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
25 September 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
21 September 2001
652C652C
Gazette Notice Voluntary
4 September 2001
GAZ1(A)GAZ1(A)
Legacy
24 July 2001
652a652a
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1996
88(2)R88(2)R
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Incorporation Company
7 November 1996
NEWINCIncorporation