CompanyTrack
D

DJH BURY LIMITED

Active Bury

Accounting and auditing activities

0 employees Website
Financial services Accounting and auditing activities
D

DJH BURY LIMITED

Accounting and auditing activities

Founded 20 Apr 2001 Active Bury, United Kingdom 0 employees dtegroup.com
Financial services Accounting and auditing activities
Accounts Submitted 17 Dec 2024
Confirmation Statement Submitted 24 Apr 2025
Net assets £1.85M £128.08K 2024 year on year
Total assets £2.91M £55.76K 2024 year on year
Total Liabilities £1.06M £65.11K 2024 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Exchange 5 Bank Street Bury BL9 0DN

Office (Manchester)

6th Floor Royal Exchange Building, St Ann’s Square, Manchester, M2 7FE

Credit Report

Discover DJH BURY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£165.09k

Increased by £38.98k (+31%)

Net Assets

£1.85M

Increased by £128.08k (+7%)

Total Liabilities

£1.06M

Decreased by £65.11k (-6%)

Turnover

N/A

Employees

N/A

Decreased by 68 (-100%)

Debt Ratio

37%

Decreased by 3 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 17 resigned
Status
George LovellDirectorBritishEngland5325 Jun 2014Active
James Richard BeardmoreDirectorBritishUnited Kingdom4530 Nov 2023Active
Matthew Nicholas BeckleyDirectorBritishUnited Kingdom6011 May 2012Active
Richard Ian TaylorDirectorBritishEngland6031 May 2005Active
Richard Ian TaylorSecretaryUnknownUnknown23 Apr 2012Active
Richard William John BellDirectorBritishEngland5213 Jan 2023Active
Scott Daniel HeathDirectorBritishEngland4530 Nov 2023Active

Shareholders

Shareholders (2)

Djh Holding Group Limited
100.0%
10,00024 Apr 2025
Dte Business Advisers Group Limited
0.0%
024 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Djh Holding Group Limited

United Kingdom

Active
Notified 28 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Dte Business Advisers Group Limited

Ceased 28 Oct 2024

Ceased

Group Structure

Group Structure

DJH HOLDING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE GREAT THINGS TOGETHER GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
TENZING PE II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING LIMITED united kingdom
DJH BURY LIMITED Current Company
DJH PAYROLL AND TAX CENTRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025OfficersTermination of George Lovell as director on 2025-10-31View(1 page)
24 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-20 with updatesView(5 pages)
4 Mar 2025ResolutionResolutionsView(26 pages)
4 Mar 2025IncorporationMemorandum ArticlesView(21 pages)
21 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(78 pages)
4 Nov 2025 Officers

Termination of George Lovell as director on 2025-10-31

24 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-20 with updates

4 Mar 2025 Resolution

Resolutions

4 Mar 2025 Incorporation

Memorandum Articles

21 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of George Lovell as director on 2025-10-31

3 months ago on 4 Nov 2025

Confirmation statement made on 2025-04-20 with updates

9 months ago on 24 Apr 2025

Resolutions

11 months ago on 4 Mar 2025

Memorandum Articles

11 months ago on 4 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

12 months ago on 21 Feb 2025