DUTTON-FORSHAW LIMITED
Overview
Company Name | DUTTON-FORSHAW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00199033 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUTTON-FORSHAW LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DUTTON-FORSHAW LIMITED located?
Registered Office Address | Lookers House 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUTTON-FORSHAW LIMITED?
Company Name | From | Until |
---|---|---|
MASTERDRIVE LIMITED | Sep 29, 1986 | Sep 29, 1986 |
JACK BARCLAY (SERVICE) LIMITED | Jul 02, 1924 | Jul 02, 1924 |
What are the latest accounts for DUTTON-FORSHAW LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DUTTON-FORSHAW LIMITED?
Last Confirmation Statement Made Up To | Feb 25, 2026 |
---|---|
Next Confirmation Statement Due | Mar 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 25, 2025 |
Overdue | No |
What are the latest filings for DUTTON-FORSHAW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for The Dutton-Forshaw Motor Company Limited as a person with significant control on Jul 07, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on Jul 07, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark Douglas Raban on Feb 05, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Lookers Directors Limited as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of DUTTON-FORSHAW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREARLEY, James | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | Managing Director | 328484420001 | ||||
SMITH, Alex | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | Executive Chair | 331807830001 | ||||
BOOTH, Alan Hoggarth | Secretary | 1 Wendover Road Well End SL8 5NS Bourne End Buckinghamshire | British | 5209030001 | ||||||
GREGSON, Robin Anthony | Secretary | 776 Chester Road Stretford M32 0QH Manchester | British | 148801770001 | ||||||
KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 266095720001 | |||||||
MACDONALD, Stuart Randolph | Secretary | 125 Andrew Lane High Lane SK6 8JD Stockport Cheshire | British | Accountant | 13510080001 | |||||
MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | British | 163883260001 | ||||||
SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||
WILLIAMS, Steven Wyn | Secretary | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | British | Director | 54580940001 | |||||
THE AFRICAN INVESTMENT TRUST LIMITED | Secretary | 4 Grosvenor Place SW1X 7YL London | 15819630002 | |||||||
BARBER, Richard Charles | Director | Woodbine Cottage Church Lane Chearsley HP18 0DH Aylesbury Buckinghamshire | British | Company Director | 34307140001 | |||||
BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chartered Accountant | 278483950001 | ||||
BLACKWELL, Timothy Mark | Director | 63 Cloncurry Street SW6 6DT London | England | British | Director | 124967310001 | ||||
BOOTH, Alan Hoggarth | Director | 1 Wendover Road Well End SL8 5NS Bourne End Buckinghamshire | British | Chartered Accountant | 5209030001 | |||||
BRIDGES, Paul Malcolm | Director | 240 Shoebury Road Thorpe Bay SS1 3RJ Southend On Sea Essex | British | Chartered Accountant | 1748060001 | |||||
BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 138836960001 | ||||
DYSON, David Victor, Mr. | Director | Moorside Farm Hobson Moor Road SK14 6SG Mottram The Barn Cheshire | United Kingdom | British | Finance Director | 140049720001 | ||||
GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | Chartered Accountant | 107835250001 | ||||
JONES, Peter | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | Director | 63556040002 | ||||
MANNING, Arthur Edward | Director | Willow Lodge Lower Clopton Upper Quinton CV37 8LQ Stratford-Upon-Avon Warwickshire | United Kingdom | British | Finance Director | 1238950001 | ||||
MANNING, Arthur Edward | Director | Willow Lodge Lower Clopton Upper Quinton CV37 8LQ Stratford-Upon-Avon Warwickshire | United Kingdom | British | Company Director | 1238950001 | ||||
MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Company Director | 190081580001 | ||||
MORRELL, Nicholas Jeremy | Director | West End House West End Lane West End KT10 8LB Esher Surrey | British | Director Of Companies | 9520700002 | |||||
PERRIE, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 272947250001 | ||||
RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | Ceo | 261262130002 | ||||
REAY, Martin Paul | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chartered Accountant | 318222340001 | ||||
ROURKE, Maurice | Director | Thames Crescent W4 2RU Chiswick 26 London | England | British | Director | 126698300002 | ||||
ROWLAND, Roland Walter | Director | Hedsor Wharf SL8 5JN Bourne End Buckinghamshire | British | Company Director | 34590730001 | |||||
SURGENOR, Kenry Kenneth | Director | 62 Tuppenny Road BT42 2NW Ballymena County Antrim Northern Ireland | British | Chief Executive | 138839210001 | |||||
THERKELSEN, Ian | Director | 109 Bradmore Way CR5 1PE Old Coulsdon Surrey | Australian | Financial Executive | 55708790001 | |||||
WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 65253040003 | ||||
WEIDMANN, Eric Theodor | Director | 82 Shaftesbury Crescent Laleham TW18 1QW Staines Middlesex | British | Company Director | 163850001 | |||||
WHITAKER, Christopher Trevor | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 319098450001 | ||||
WHITTEN, Robert Edward | Director | Glebe House Ellesfield AL6 9HB Welwyn Hertfordshire | United Kingdom | British | Chartered Accountant | 5730950001 | ||||
WILLIAMS, Steven Wyn | Director | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | United Kingdom | British | Director | 54580940001 |
Who are the persons with significant control of DUTTON-FORSHAW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Dutton-Forshaw Motor Company Limited | Apr 06, 2016 | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0