Background WavePink WaveYellow Wave

DJH WALSALL LIMITED (04646657)

DJH WALSALL LIMITED (04646657) is an active UK company. incorporated on 24 January 2003. with registered office in Aldridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DJH WALSALL LIMITED has been registered for 23 years. Current directors include BEARDMORE, James Richard, CLAYTON, Paul, HEATH, Scott Daniel and 2 others.

Company Number
04646657
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
Unit 4 Rossway Business Park, Aldridge, WS9 8BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARDMORE, James Richard, CLAYTON, Paul, HEATH, Scott Daniel, HOWELL, Mark Andrew, WRIGHT, David Paul
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH WALSALL LIMITED

DJH WALSALL LIMITED is an active company incorporated on 24 January 2003 with the registered office located in Aldridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DJH WALSALL LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04646657

LTD Company

Age

23 Years

Incorporated 24 January 2003

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 10 December 2025 (3 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

DJH MITTEN CLARKE WALSALL LIMITED
From: 18 January 2023To: 15 July 2024
BAKER (MIDLANDS) LIMITED
From: 24 January 2003To: 18 January 2023
Contact
Address

Unit 4 Rossway Business Park Wharf Approach Aldridge, WS9 8BX,

Previous Addresses

Unit 4 Wharf Approach Walsall WS9 8BX United Kingdom
From: 2 June 2025To: 6 June 2025
3rd Floor International House Hatherton Street Walsall WS4 2LA United Kingdom
From: 18 July 2022To: 2 June 2025
Arbor House, Broadway North Walsall West Midlands WS1 2AN
From: 24 January 2003To: 18 July 2022
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 13
Director Left
Apr 16
Director Left
Nov 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
May 22
Loan Secured
Nov 22
Loan Secured
Sept 23
Director Left
Apr 24
Loan Secured
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BEARDMORE, James Richard

Active
Festival Way, Stoke On TrentST1 5SQ
Born October 1980
Director
Appointed 09 Feb 2022

CLAYTON, Paul

Active
Stourbridge Road, HalesowenB63 3TT
Born September 1981
Director
Appointed 01 Jul 2025

HEATH, Scott Daniel

Active
Festival Way, Stoke On TrentST1 5SQ
Born February 1981
Director
Appointed 09 Feb 2022

HOWELL, Mark Andrew

Active
Stourbridge Road, HalesowenB63 3TT
Born November 1972
Director
Appointed 01 Jul 2025

WRIGHT, David Paul

Active
Stourbridge Road, HalesowenB63 3TT
Born November 1965
Director
Appointed 01 Jul 2025

TAYLOR, Philip Harry

Resigned
International House, WalsallWS4 2LA
Secretary
Appointed 24 Jan 2003
Resigned 09 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jan 2003
Resigned 24 Jan 2003

BALLINGER, Michael Vivian

Resigned
Arbor House, Broadway North, West MidlandsWS1 2AN
Born April 1951
Director
Appointed 21 Apr 2008
Resigned 07 Apr 2016

DAVIS, John Ernest

Resigned
Rossway Business Park, AldridgeWS9 8BX
Born May 1956
Director
Appointed 24 Jan 2003
Resigned 08 Aug 2025

DICKSON, Malcolm John

Resigned
Arbor House, Broadway North, West MidlandsWS1 2AN
Born October 1954
Director
Appointed 27 Jan 2003
Resigned 09 Feb 2022

HARRIS, Mark Barry

Resigned
Arbor House, Broadway North, West MidlandsWS1 2AN
Born May 1964
Director
Appointed 27 Jan 2003
Resigned 04 Nov 2016

MONAGHAN, Karen Justine

Resigned
Arbor House, Broadway North, West MidlandsWS1 2AN
Born March 1971
Director
Appointed 21 Apr 2008
Resigned 28 Feb 2013

TAYLOR, Philip Harry

Resigned
International House, WalsallWS4 2LA
Born October 1952
Director
Appointed 24 Jan 2003
Resigned 09 Apr 2024

Persons with significant control

4

1 Active
3 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 27 Apr 2022
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 09 Feb 2022
Ceased 27 Apr 2022

Mr John Ernest Davis

Ceased
Arbor House, Broadway North, West MidlandsWS1 2AN
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2022

Mr Philip Harry Taylor

Ceased
Arbor House, Broadway North, West MidlandsWS1 2AN
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Resolution
4 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
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
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 April 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Resolution
14 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Resolution
29 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2019
CC04CC04
Capital Variation Of Rights Attached To Shares
29 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
8 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
22 September 2009
288cChange of Particulars
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
18 June 2007
288cChange of Particulars
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
12 February 2007
288cChange of Particulars
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
30 June 2005
288cChange of Particulars
Legacy
3 February 2005
288cChange of Particulars
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Memorandum Articles
31 March 2004
MEM/ARTSMEM/ARTS
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
2 May 2003
88(2)R88(2)R
Memorandum Articles
2 May 2003
MEM/ARTSMEM/ARTS
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Legacy
14 February 2003
88(2)R88(2)R
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
225Change of Accounting Reference Date
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
288bResignation of Director or Secretary
Incorporation Company
24 January 2003
NEWINCIncorporation