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 (6 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lookers House 1st Floor, Lookers Stoke
Bede Road
Stoke-On-Trent
ST4 4GU
United Kingdom
Address changed on 7 Jul 2025 (3 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
5
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
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bolling Investments Limited
Christopher Trevor Whitaker, James Brearley, and 3 more are mutual people.
Active
S.Jennings Limited
Christopher Trevor Whitaker, Owen John McLellan, and 3 more are mutual people.
Active
Lookers Motor Group Limited
Owen John McLellan, James Brearley, and 3 more are mutual people.
Active
Dutton-Forshaw Limited
Owen John McLellan, James Brearley, and 3 more are mutual people.
Active
Lookers Motor Holdings Limited
Owen John McLellan, James Brearley, and 3 more are mutual people.
Active
Dovercourt Motor Company Limited(The)
Owen John McLellan, James Brearley, and 3 more are mutual people.
Active
Addison Motors Limited
James Brearley, Martin Paul Reay, and 3 more are mutual people.
Active
Jackson & Edwards Limited
Owen John McLellan, James Brearley, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.2M
Increased by £2.63M (+102%)
Turnover
£354.43M
Increased by £12.96M (+4%)
Employees
368
Decreased by 21 (-5%)
Total Assets
£177.55M
Increased by £8.16M (+5%)
Total Liabilities
-£144.39M
Increased by £35.11M (+32%)
Net Assets
£33.16M
Decreased by £26.95M (-45%)
Debt Ratio (%)
81%
Increased by 16.81% (+26%)
Latest Activity
James Brearley Resigned
21 Days Ago on 7 Oct 2025
Mr Owen John Mclellan Appointed
27 Days Ago on 1 Oct 2025
Subsidiary Accounts Submitted
29 Days Ago on 29 Sep 2025
Dutton-Forshaw Holdings Limited (PSC) Details Changed
3 Months Ago on 7 Jul 2025
Registered Address Changed
3 Months Ago on 7 Jul 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Christopher Trevor Whitaker Resigned
6 Months Ago on 22 Apr 2025
Mr Alex Smith Appointed
9 Months Ago on 23 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 13 Nov 2024
Martin Paul Reay Resigned
11 Months Ago on 7 Nov 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
Termination of appointment of James Brearley as a director on 7 October 2025
Submitted on 15 Oct 2025
Appointment of Mr Owen John Mclellan as a director on 1 October 2025
Submitted on 6 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year