CompanyTrack
D

DJH LIVERPOOL LIMITED

Active Liverpool

Accounting and auditing activities

0 employees
Accounting and auditing activitiesTax consultancy
D

DJH LIVERPOOL LIMITED

Accounting and auditing activities

Founded 25 Feb 2010 Active Liverpool, United Kingdom 0 employees
Accounting and auditing activitiesTax consultancy
Accounts Submitted
Confirmation Statement Submitted 11 Sept 2025
Net assets £836.55K £35.69K 2024 year on year
Total assets £2.72M £189.48K 2024 year on year
Total Liabilities £1.87M £151.36K 2024 year on year
Charges 4
2 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

Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ

Credit Report

Discover DJH LIVERPOOL 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 (2021–2024)

Cash in Bank

N/A

Net Assets

£836.55k

Increased by £35.69k (+4%)

Total Liabilities

£1.87M

Increased by £151.36k (+9%)

Turnover

N/A

Employees

N/A

Decreased by 25 (-100%)

Debt Ratio

69%

Increased by 1 (+1%)

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

5 active 11 resigned
Status
James Richard BeardmoreDirectorBritishEngland453 Sept 2025Active
Michael Alan BurgessDirectorBritishEngland443 Sept 2025Active
Michael John ForshawDirectorBritishEngland611 Jun 2011Active
Scott Daniel HeathDirectorBritishEngland453 Sept 2025Active
Timothy Laurence CherryDirectorBritishEngland361 Apr 2024Active

Shareholders

Shareholders (8)

Timothy Cherry
0.1%
123 Apr 2025
Timothy Cherry
0.1%
123 Apr 2025
Kate Taylor
0.0%
023 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Djh Project River Bidco Limited

United Kingdom

Active
Notified 3 Sept 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Geoffrey Charles Fairclough

Ceased 31 Mar 2021

Ceased

Haines Watts Liverpool (holdings) Ltd

Ceased 3 Sept 2025

Ceased

Michael John Forshaw

Ceased 3 Sept 2025

Ceased

Francis James Murphy

Ceased 4 Oct 2024

Ceased

David Waddington

Ceased 31 Mar 2021

Ceased

Lynn Russell Silverman

Ceased 23 May 2019

Ceased

Group Structure

Group Structure

DJH PROJECT RIVER BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 LIVERPOOL LIMITED Current Company

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(21 pages)
20 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
11 Sept 2025Annual ReturnSecond Filing Of Annual Return With Made Up DateView(31 pages)
11 Sept 2025Annual ReturnSecond Filing Of Annual Return With Made Up DateView(31 pages)
22 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

20 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

11 Sept 2025 Annual Return

Second Filing Of Annual Return With Made Up Date

11 Sept 2025 Annual Return

Second Filing Of Annual Return With Made Up Date

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 22 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 20 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Second Filing Of Annual Return With Made Up Date

5 months ago on 11 Sept 2025

Second Filing Of Annual Return With Made Up Date

5 months ago on 11 Sept 2025