Company NameDJH Mitten Clarke Manchester Limited
Company StatusActive
Company Number03413916
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Previous NameLloyd Piggott Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Susan Joan Redmond
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(3 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address6th Floor St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMrs Susan Joan Redmond
NationalityBritish
StatusCurrent
Appointed31 October 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr James Richard Beardmore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Scott Daniel Heath
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameColin Andrew Lomas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address8a Beatrice Road
Worsley
Manchester
M3 2JA
Director NameMr Christopher John Swallow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Malt House
Warrington Road Bartington
Northwich
Cheshire
CW8 4QU
Director NameMr Gary Lee Dodds
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish,
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMr Christopher John Swallow
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Malt House
Warrington Road Bartington
Northwich
Cheshire
CW8 4QU
Secretary NameColin Andrew Lomas
NationalityBritish
StatusResigned
Appointed17 October 2000(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleCompany Director
Correspondence Address8a Beatrice Road
Worsley
Manchester
M3 2JA
Director NameMrs Paula Abbott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(10 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2023)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMs Joanne Marie Beamish
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(20 years after company formation)
Appointment Duration4 years (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Georges House 56 Peter Street
Manchester
M2 3NQ
Director NameMr Christopher Robert Arthur Abbott
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitelloydpiggott.co.uk
Email address[email protected]
Telephone0161 2367677
Telephone regionManchester

Location

Registered Address6th Floor St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £1Mrs Paula Abbott
9.01%
Ordinary B
29 at £1Mr Gary Lee Dodds
26.13%
Ordinary A
28 at £1Susan Joan Redmond
25.23%
Ordinary A
22 at £1Mrs Susan Patricia Dodds
19.82%
Ordinary A
21 at £1Mr Gerard Leo Redmond
18.92%
Ordinary A
1 at £1Mr Stephen Robert Abbott
0.90%
Ordinary B

Financials

Year2014
Net Worth£77,112
Cash£48,814
Current Liabilities£419,472

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

11 November 2022Delivered on: 17 November 2022
Persons entitled: Tenzing Private Equity LLP as Security Agent

Classification: A registered charge
Outstanding
12 December 2012Delivered on: 14 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 February 2008Delivered on: 1 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 2007Delivered on: 6 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 May 2005Delivered on: 27 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 September 2017Appointment of Ms Joanne Marie Beamish as a director on 1 August 2017 (2 pages)
21 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
20 July 2017Change of details for Mrs Susan Joan Redmond as a person with significant control on 20 March 2017 (2 pages)
20 July 2017Change of details for Mr Gary Lee Dodds as a person with significant control on 20 March 2017 (2 pages)
24 March 2017Secretary's details changed for Mrs Susan Joan Redmond on 20 March 2017 (1 page)
24 March 2017Director's details changed for Mrs Paula Abbott on 20 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Gary Lee Dodds on 20 March 2017 (2 pages)
24 March 2017Director's details changed for Mrs Susan Joan Redmond on 20 March 2017 (2 pages)
14 March 2017Registered office address changed from Wellington House 39a Piccadilly Manchester M1 1LQ to 2nd Floor St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
12 January 2016Second filing of AR01 previously delivered to Companies House made up to 19 July 2015 (17 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 111
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2016
(8 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 111
(7 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 111
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2016
(7 pages)
22 July 2015Director's details changed for Mrs Susan Joan Redmond on 17 July 2015 (2 pages)
22 July 2015Director's details changed for Gary Lee Dodds on 17 July 2015 (2 pages)
22 July 2015Secretary's details changed for Mrs Susan Joan Redmond on 17 July 2015 (1 page)
22 July 2015Director's details changed for Mrs Paula Abbott on 17 July 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 July 2014Annual return made up to 19 July 2014
Statement of capital on 2014-07-24
  • GBP 111
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 July 2013Annual return made up to 19 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2012Registered office address changed from Wellington House 39/41 Piccadilly Manchester M1 1LQ on 15 November 2012 (1 page)
15 November 2012Registered office address changed from , Wellington House, 39/41 Piccadilly, Manchester, M1 1LQ on 15 November 2012 (1 page)
20 July 2012Annual return made up to 19 July 2012 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 November 2010Change of share class name or designation (2 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 111
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 111
(3 pages)
19 July 2010Annual return made up to 19 July 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
11 August 2009Return made up to 25/07/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 July 2008Return made up to 25/07/08; no change of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 June 2008Director appointed mrs paula abbott (1 page)
1 March 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: blackfriars house parsonage manchester M3 2JA (1 page)
26 July 2007Location of debenture register (1 page)
26 July 2007Location of register of members (1 page)
6 February 2007Particulars of mortgage/charge (9 pages)
18 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 July 2006Return made up to 25/07/06; full list of members (2 pages)
26 July 2005Return made up to 25/07/05; full list of members (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 April 2005Ad 12/04/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
29 April 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
11 August 2004Return made up to 04/08/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 August 2003Return made up to 04/08/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
21 August 2000Return made up to 04/08/00; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 1999Return made up to 04/08/99; no change of members (6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1998Return made up to 04/08/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 March 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
7 August 1997Registered office changed on 07/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
4 August 1997Incorporation (10 pages)