CompanyTrack
D

DJH NANTWICH LIMITED

Active Nantwich

Accounting and auditing activities

22 employees
Accounting and auditing activitiesBookkeeping activities +1
D

DJH NANTWICH LIMITED

Accounting and auditing activities

Founded 8 Dec 2006 Active Nantwich, United Kingdom 22 employees
Accounting and auditing activitiesBookkeeping activitiesTax consultancy
Accounts Submitted 17 Dec 2024
Confirmation Statement Submitted 15 Dec 2025
Net assets £-9.14K £11.00K 2024 year on year
Total assets £951.13K £13.67K 2024 year on year
Total Liabilities £960.27K £66.00K 2024 year on year
Charges 3
1 outstanding 2 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

17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF

Credit Report

Discover DJH NANTWICH 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 (2015–2024)

Cash in Bank

£52.52k

Increased by £52.49k (+218717%)

Net Assets

-£9.14k

Decreased by £11.00k (-591%)

Total Liabilities

£960.27k

Increased by £66.00k (+7%)

Turnover

N/A

Employees

22

Decreased by 1 (-4%)

Debt Ratio

101%

Increased by 6 (+6%)

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

3 active 3 resigned
Status
James Andrew Thomas StokesDirectorBritishUnited Kingdom648 Dec 2006Active
James Richard BeardmoreDirectorBritishEngland4518 Sept 2023Active
Scott Daniel HeathDirectorBritishEngland4518 Sept 2023Active

Shareholders

Shareholders (1)

Djh Holding Group Limited
100.0%
10019 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Djh Holding Group Limited

United Kingdom

Active
Notified 18 Sept 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Lyon Griffiths (2016) Limited

Ceased 18 Sept 2023

Ceased

James Andrew Thomas Stokes

Ceased 6 Sept 2019

Ceased

Ashley Weaver

Ceased 6 Sept 2019

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 NANTWICH LIMITED Current Company
LYON GRIFFITHS (AUDIT AND ACCOUNTING) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-08 with no updatesView(3 pages)
2 Jun 2025OfficersTermination of Robert Morris as director on 2025-05-30View(1 page)
4 Mar 2025ResolutionResolutionsView(16 pages)
4 Mar 2025IncorporationMemorandum ArticlesView(10 pages)
21 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(78 pages)
15 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-08 with no updates

2 Jun 2025 Officers

Termination of Robert Morris as director on 2025-05-30

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

Confirmation statement made on 2025-12-08 with no updates

2 months ago on 15 Dec 2025

Termination of Robert Morris as director on 2025-05-30

8 months ago on 2 Jun 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