ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Dutton-Forshaw Motor Company Limited

The Dutton-Forshaw Motor Company Limited is an active company incorporated on 16 January 1961 with the registered office located in Stoke-on-Trent, Staffordshire. The Dutton-Forshaw Motor Company Limited was registered 64 years ago.
Status
Active
Active since incorporation
Company No
00680734
Private limited company
Age
64 years
Incorporated 16 January 1961
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Lookers House 1st Floor, Lookers Stoke
Bede Road
Stoke-On-Trent
ST4 4GU
United Kingdom
Address changed on 7 Jul 2025 (2 months ago)
Previous address was Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
Telephone
01612910043
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1976
Director • Executive Chair • British • Lives in UK • Born in Sep 1974
Director • Managing Director • British • Lives in UK • Born in Nov 1965
Director • British • Lives in UK • Born in Nov 1975
Dutton-Forshaw Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bolling Investments Limited
Martin Paul Reay, Alex Smith, and 2 more are mutual people.
Active
S.Jennings Limited
Martin Paul Reay, Alex Smith, and 2 more are mutual people.
Active
Lookers Motor Group Limited
Alex Smith, Christopher Trevor Whitaker, and 2 more are mutual people.
Active
Dutton-Forshaw Limited
Alex Smith, Christopher Trevor Whitaker, and 2 more are mutual people.
Active
Lookers Motor Holdings Limited
Alex Smith, Christopher Trevor Whitaker, and 2 more are mutual people.
Active
Dovercourt Motor Company Limited(The)
Alex Smith, Christopher Trevor Whitaker, and 2 more are mutual people.
Active
Addison Motors Limited
Martin Paul Reay, Alex Smith, and 2 more are mutual people.
Active
Jackson & Edwards Limited
Alex Smith, Christopher Trevor Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.57M
Decreased by £4.62M (-64%)
Turnover
£341.48M
Increased by £3.76M (+1%)
Employees
389
Decreased by 45 (-10%)
Total Assets
£169.39M
Increased by £2.62M (+2%)
Total Liabilities
-£109.29M
Decreased by £2.15M (-2%)
Net Assets
£60.11M
Increased by £4.77M (+9%)
Debt Ratio (%)
65%
Decreased by 2.3% (-3%)
Latest Activity
Dutton-Forshaw Holdings Limited (PSC) Details Changed
2 Months Ago on 7 Jul 2025
Registered Address Changed
2 Months Ago on 7 Jul 2025
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Christopher Trevor Whitaker Resigned
4 Months Ago on 22 Apr 2025
Mr Alex Smith Appointed
7 Months Ago on 23 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 13 Nov 2024
Martin Paul Reay Resigned
10 Months Ago on 7 Nov 2024
Mr James Brearley Appointed
10 Months Ago on 18 Oct 2024
New Charge Registered
1 Year 4 Months Ago on 10 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover The Dutton-Forshaw Motor Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Dutton-Forshaw Holdings Limited as a person with significant control on 7 July 2025
Submitted on 9 Jul 2025
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 7 July 2025
Submitted on 7 Jul 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 30 Apr 2025
Termination of appointment of Christopher Trevor Whitaker as a director on 22 April 2025
Submitted on 24 Apr 2025
Appointment of Mr Alex Smith as a director on 23 January 2025
Submitted on 31 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 13 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 13 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 13 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 13 Nov 2024
Termination of appointment of Martin Paul Reay as a director on 7 November 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year