Background WavePink WaveYellow Wave

DJH NANTWICH LIMITED (06022868)

DJH NANTWICH LIMITED (06022868) is an active UK company. incorporated on 8 December 2006. with registered office in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. DJH NANTWICH LIMITED has been registered for 19 years. Current directors include BEARDMORE, James Richard, HEATH, Scott Daniel, STOKES, James Andrew Thomas.

Company Number
06022868
Status
active
Type
ltd
Incorporated
8 December 2006
Age
19 years
Address
17 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARDMORE, James Richard, HEATH, Scott Daniel, STOKES, James Andrew Thomas
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH NANTWICH LIMITED

DJH NANTWICH LIMITED is an active company incorporated on 8 December 2006 with the registered office located in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. DJH NANTWICH LIMITED was registered 19 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 19 years ago

Company No

06022868

LTD Company

Age

19 Years

Incorporated 8 December 2006

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 17 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

DJH MITTEN CLARKE NANTWICH LIMITED
From: 24 November 2023To: 15 July 2024
LYON GRIFFITHS LIMITED
From: 8 December 2006To: 24 November 2023
Contact
Address

17 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Loan Cleared
May 17
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Loan Secured
Feb 25
Director Left
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEARDMORE, James Richard

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born October 1980
Director
Appointed 18 Sept 2023

HEATH, Scott Daniel

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born February 1981
Director
Appointed 18 Sept 2023

STOKES, James Andrew Thomas

Active
Alvaston Business Park, NantwichCW5 6PF
Born July 1961
Director
Appointed 08 Dec 2006

WEAVER, Ashley

Resigned
Alvaston Business Park, NantwichCW5 6PF
Secretary
Appointed 08 Dec 2006
Resigned 16 Sept 2019

MORRIS, Robert

Resigned
Alvaston Business Park, NantwichCW5 6PF
Born December 1959
Director
Appointed 02 Mar 2007
Resigned 30 May 2025

WEAVER, Ashley Clinton Darrel

Resigned
Alvaston Business Park, NantwichCW5 6PF
Born April 1966
Director
Appointed 08 Dec 2006
Resigned 16 Sept 2019

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 18 Sept 2023

Lyon Griffiths (2016) Limited

Ceased
Alvaston Business Park, NantwichCW5 6PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 18 Sept 2023

Mr Ashley Weaver

Ceased
Alvaston Business Park, NantwichCW5 6PF
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019

Mr James Andrew Thomas Stokes

Ceased
Alvaston Business Park, NantwichCW5 6PF
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
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
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 December 2024
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 Account Reference Date Company Previous Shortened
5 September 2024
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Resolution
9 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
8 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
88(2)R88(2)R
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
287Change of Registered Office
Incorporation Company
8 December 2006
NEWINCIncorporation