Background WavePink WaveYellow Wave

DJH BURY LIMITED (04202581)

DJH BURY LIMITED (04202581) is an active UK company. incorporated on 20 April 2001. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DJH BURY LIMITED has been registered for 25 years. Current directors include BEARDMORE, James Richard, BECKLEY, Matthew Nicholas, BELL, Richard William John and 2 others.

Company Number
04202581
Status
active
Type
ltd
Incorporated
20 April 2001
Age
25 years
Address
The Exchange, Bury, BL9 0DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARDMORE, James Richard, BECKLEY, Matthew Nicholas, BELL, Richard William John, HEATH, Scott Daniel, TAYLOR, Richard Ian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH BURY LIMITED

DJH BURY LIMITED is an active company incorporated on 20 April 2001 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DJH BURY LIMITED was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04202581

LTD Company

Age

25 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

DTE BUSINESS ADVISERS LIMITED
From: 15 May 2012To: 11 November 2024
DTE BUSINESS ADVISORY SERVICES LIMITED
From: 20 April 2001To: 15 May 2012
Contact
Address

The Exchange 5 Bank Street Bury, BL9 0DN,

Previous Addresses

D T E House Hollins Mount Bury Lancashire BL9 8AT
From: 20 April 2001To: 5 March 2015
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 14
Capital Update
Mar 17
Director Left
Mar 22
Director Joined
Jan 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
May 24
Loan Cleared
Sept 24
Owner Exit
Nov 24
Loan Secured
Feb 25
Director Left
Nov 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Secretary
Appointed 23 Apr 2012

BEARDMORE, James Richard

Active
5 Bank Street, BuryBL9 0DN
Born October 1980
Director
Appointed 30 Nov 2023

BECKLEY, Matthew Nicholas

Active
5 Bank Street, BuryBL9 0DN
Born December 1965
Director
Appointed 11 May 2012

BELL, Richard William John

Active
5 Bank Street, BuryBL9 0DN
Born December 1973
Director
Appointed 13 Jan 2023

HEATH, Scott Daniel

Active
5 Bank Street, BuryBL9 0DN
Born February 1981
Director
Appointed 30 Nov 2023

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Born June 1965
Director
Appointed 31 May 2005

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Secretary
Appointed 20 Apr 2001
Resigned 14 May 2008

TURNER, John Charles

Resigned
D T E House, BuryBL9 8AT
Secretary
Appointed 14 May 2008
Resigned 30 May 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Apr 2001
Resigned 20 Apr 2001

FAIL, Nicholas James

Resigned
5 Bank Street, BuryBL9 0DN
Born February 1962
Director
Appointed 24 Apr 2001
Resigned 22 Mar 2022

GOLDIE, Julian

Resigned
26 North End Road, LondonNW11 7PT
Born April 1969
Director
Appointed 31 May 2005
Resigned 30 May 2012

LOVELL, George

Resigned
5 Bank Street, BuryBL9 0DN
Born October 1972
Director
Appointed 25 Jun 2014
Resigned 31 Oct 2025

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Born January 1957
Director
Appointed 20 Apr 2001
Resigned 14 May 2008

MALAM, Fiona

Resigned
5 Bank Street, BuryBL9 0DN
Born July 1962
Director
Appointed 11 May 2012
Resigned 09 May 2024

PATEL, Pankaj Jivabhai

Resigned
26 North End Road, LondonNW11 7PT
Born March 1948
Director
Appointed 09 Jan 2002
Resigned 30 May 2012

POXON, Andrew

Resigned
8 The Avenue, SaleM33 4PA
Born November 1965
Director
Appointed 05 Feb 2004
Resigned 27 Apr 2009

ROBERTS, Douglas Anthony

Resigned
4 Dalton Fold, BoltonBL5 2QN
Born April 1957
Director
Appointed 20 Apr 2001
Resigned 22 Sept 2001

ROSEN, Stephen

Resigned
26 North End Road, LondonNW11 7PT
Born August 1950
Director
Appointed 09 Jan 2002
Resigned 30 May 2012

TANEJA, Brij

Resigned
8 Dukes Avenue, EdgwareHA8 7RX
Born November 1953
Director
Appointed 09 Jan 2002
Resigned 31 Jan 2005

TAYLOR, Anthony John

Resigned
530 Brandlesholme Road, BuryBL8 1JH
Born August 1948
Director
Appointed 26 Apr 2001
Resigned 28 Aug 2008

TITLEY, John Malcolm

Resigned
3 Holmefield, SaleM33 3AN
Born October 1959
Director
Appointed 24 Apr 2001
Resigned 27 Apr 2009

TRAIN, Keith Rodney

Resigned
Bury Road, RochdaleOL11 4AU
Born March 1946
Director
Appointed 24 Apr 2001
Resigned 02 May 2008

TURNER, John Charles

Resigned
D T E House, BuryBL9 8AT
Born January 1954
Director
Appointed 24 Apr 2001
Resigned 30 May 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Apr 2001
Resigned 20 Apr 2001

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 28 Oct 2024
5 Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2017
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Memorandum Articles
4 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
11 November 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
4 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 March 2017
SH19Statement of Capital
Legacy
17 March 2017
SH20SH20
Legacy
17 March 2017
CAP-SSCAP-SS
Resolution
17 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Resolution
17 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Legacy
25 May 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Certificate Change Of Name Company
15 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288cChange of Particulars
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 March 2008
AAAnnual Accounts
Legacy
12 June 2007
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Accounts With Accounts Type Medium
8 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2005
AAAnnual Accounts
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
288cChange of Particulars
Legacy
18 May 2004
288cChange of Particulars
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 March 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 February 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Statement Of Affairs
2 May 2002
SASA
Miscellaneous
2 May 2002
MISCMISC
Legacy
11 February 2002
88(2)R88(2)R
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
88(2)R88(2)R
Legacy
2 November 2001
88(2)R88(2)R
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
287Change of Registered Office
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Incorporation Company
20 April 2001
NEWINCIncorporation