CompanyTrack
D

DJH HALESOWEN HOLDING LIMITED

Active Halesowen

Financial management

0 employees
Financial management
D

DJH HALESOWEN HOLDING LIMITED

Financial management

Founded 14 Feb 2017 Active Halesowen, United Kingdom 0 employees
Financial management
Accounts Submitted 21 Nov 2025
Confirmation Statement Submitted
Net assets £600.00 £0.00 2024 year on year
Total assets £600.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 3
2 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

Church Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom

Credit Report

Discover DJH HALESOWEN HOLDING 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

£600.00

Net Assets

£600.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 3,668 Shares £4k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 May 202416£16£1
1 May 20241,056£1k£1
30 Apr 20241,040£1k£1
2 Nov 202316£16£1
1 Nov 20231,040£1k£1

Officers

Officers

5 active 3 resigned
Status
David Paul WrightDirectorBritishEngland6014 Feb 2017Active
James Richard BeardmoreDirectorBritishEngland451 Jun 2025Active
Mark Andrew HowellDirectorBritishEngland5314 Feb 2017Active
Paul ClaytonDirectorBritishEngland441 Nov 2023Active
Scott Daniel HeathDirectorBritishEngland451 Jun 2025Active

Shareholders

Shareholders (2)

Mark Andrew Howell
50.0%
82827 Feb 2024
David Paul Wright
50.0%
82827 Feb 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Project Iris Bidco Limited

United Kingdom

Active
Notified 1 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mark Andrew Howell

Ceased 1 Jun 2025

Ceased

Christopher Royston Cook

Ceased 1 May 2020

Ceased

David Paul Wright

Ceased 1 Jun 2025

Ceased

Harvey John Owen

Ceased 1 May 2019

Ceased

Group Structure

Group Structure

DJH HALESOWEN TOPCO 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 HALESOWEN HOLDING LIMITED Current Company
DJH HALESOWEN CONSULTANTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH HALESOWEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSP NICKLIN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NICKLIN AUDIT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025AccountsAnnual accounts made up to 2025-05-31View(6 pages)
7 Nov 2025AccountsAnnual accounts made up to 2025-04-30View(1 page)
8 Sept 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
24 Jul 2025ResolutionResolutionsView(24 pages)
16 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(18 pages)
21 Nov 2025 Accounts

Annual accounts made up to 2025-05-31

7 Nov 2025 Accounts

Annual accounts made up to 2025-04-30

8 Sept 2025 Change Of Name

Certificate Change Of Name Company

24 Jul 2025 Resolution

Resolutions

16 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2025-05-31

2 months ago on 21 Nov 2025

Annual accounts made up to 2025-04-30

3 months ago on 7 Nov 2025

Certificate Change Of Name Company

5 months ago on 8 Sept 2025

Resolutions

6 months ago on 24 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 16 Jul 2025