Djh Huddersfield Limited

DataGardener
djh huddersfield limited
live
Micro

Djh Huddersfield Limited

06503375Private Limited With Share Capital

Bates Mill Colne Road, Huddersfield, West Yorkshire, HD13AG
Incorporated

13/02/2008

Company Age

18 years

Directors

5

Employees

18

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Djh Huddersfield Limited (06503375) is a private limited with share capital incorporated on 13/02/2008 (18 years old) and registered in west yorkshire, HD13AG. The company operates under SIC code 82990 - other business support service activities n.e.c..

At revell ward, we're an all-female board. we're breaking the mould - and that's something we're proud of.karen, lesley and jennifer lead a team of straight-talking, accounts, payroll and tax experts who are with you for the long-haul.yes, we'll help you file your tax return, calculate your vat bill...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 13/02/2008
HD13AG
18 employees

Financial Overview

Total Assets

£406.8K

Liabilities

£179.6K

Net Assets

£227.2K

Est. Turnover

£4.36M

AI Estimated
Unreported
Cash

£138.6K

Key Metrics

18

Employees

5

Directors

4

Shareholders

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

99
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2025
Legacy
Category:Accounts
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Memorandum Articles
Category:Incorporation
Date:04-03-2025
Resolution
Category:Resolution
Date:04-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2024
Legacy
Category:Accounts
Date:17-12-2024
Legacy
Category:Other
Date:17-12-2024
Legacy
Category:Other
Date:17-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:15-07-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2023
Memorandum Articles
Category:Incorporation
Date:27-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:17-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-02-2015
Capital Name Of Class Of Shares
Category:Capital
Date:19-02-2015
Resolution
Category:Resolution
Date:19-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:19-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2010
Move Registers To Sail Company
Category:Address
Date:11-03-2010
Change Sail Address Company
Category:Address
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Capital Allotment Shares
Category:Capital
Date:15-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-03-2009
Legacy
Category:Annual Return
Date:19-03-2009
Legacy
Category:Capital
Date:12-03-2009
Legacy
Category:Capital
Date:06-03-2009
Resolution
Category:Resolution
Date:06-03-2009
Legacy
Category:Accounts
Date:07-02-2009
Legacy
Category:Address
Date:28-08-2008
Legacy
Category:Address
Date:02-07-2008
Legacy
Category:Mortgage
Date:27-06-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:17-05-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:26-02-2008
Incorporation Company
Category:Incorporation
Date:13-02-2008

Risk Assessment

low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

Bates Mill, Colne Road, Huddersfield, HD13AGRegistered

Contact

01484538351
enquiries@revellward.co.ukpayroll@revellward.co.uk
revellward.co.uk
Bates Mill Colne Road, Huddersfield, West Yorkshire, HD13AG