Fellows & Fullwood Limited DUDLEY


Founded in 1961, Fellows & Fullwood, classified under reg no. 00706393 is an active company. Currently registered at Unit 2 New Road DY2 8SY, Dudley the company has been in the business for sixty three years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Andrew M., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 6 April 1994 and Andrew M. has been with the company for the least time - from 25 September 2008. As of 15 June 2024, there were 4 ex directors - Albert F., Anthony F. and others listed below. There were no ex secretaries.

Fellows & Fullwood Limited Address / Contact

Office Address Unit 2 New Road
Office Address2 Netherton
Town Dudley
Post code DY2 8SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00706393
Date of Incorporation Wed, 25th Oct 1961
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st October
Company age 63 years old
Account next due date Wed, 31st Jul 2024 (46 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Andrew M.

Position: Director

Appointed: 25 September 2008

Andrew S.

Position: Director

Appointed: 06 April 1994

Albert F.

Position: Director

Appointed: 02 August 1991

Resigned: 25 September 2008

Anthony F.

Position: Director

Appointed: 02 August 1991

Resigned: 25 September 2008

Mollie F.

Position: Director

Appointed: 02 August 1991

Resigned: 25 September 2008

Dennis H.

Position: Director

Appointed: 02 August 1991

Resigned: 29 August 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we researched, there is Hayley M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew S., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Hayley M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 2 August 2016
Ceased on 6 April 2017
Nature of control: significiant influence or control

Andrew M.

Notified on 2 August 2016
Ceased on 2 August 2016
Nature of control: significiant influence or control
25-50% shares

Hayley M.

Notified on 1 August 2016
Ceased on 1 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand121 33679 50168 80337 77975 99461 962491 180323 961
Current Assets563 313522 233396 670362 277327 830244 040635 287467 604
Debtors285 755289 235182 940183 938161 591110 11079 76180 131
Net Assets Liabilities454 172603 833553 768524 205477 747385 466405 897296 866
Other Debtors      145 
Property Plant Equipment340 385498 369497 812494 727491 840496 8735 1098 468
Total Inventories156 222153 497144 927140 56090 24571 96864 34663 512
Other
Accrued Liabilities Deferred Income2 6502 4993 5243 5248 4781 8922 6502 650
Accumulated Depreciation Impairment Property Plant Equipment67 24335 17338 66341 74843 88546 17825 07926 297
Additions Other Than Through Business Combinations Property Plant Equipment  2 933  7 326 4 577
Amounts Owed To Directors14 3394 2834 3337 35012 29416 7291 6723 616
Average Number Employees During Period12111199976
Bank Borrowings Overdrafts19 59618 73318 73318 73318 73818 73820 00024 843
Corporation Tax Payable11 2515 358 1 397  63 648 
Corporation Tax Recoverable  3 918 1 3971 406 14 552
Creditors258 792237 848175 207180 748154 481132 129164 191135 065
Depreciation Rate Used For Property Plant Equipment 20202020202010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 062  411 22 099 
Disposals Property Plant Equipment 25 834  750 512 863 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  7 1723 586    
Increase From Depreciation Charge For Year Property Plant Equipment 3 8983 4903 0852 5482 2931 0001 218
Net Current Assets Liabilities304 521284 385221 463181 529173 349111 911471 096332 539
Other Taxation Social Security Payable7 30214 1098 7498 1957 0562 37857410 315
Prepayments Accrued Income  7669054 3295 5394 038500
Property Plant Equipment Gross Cost407 628533 542536 475536 475535 725543 05130 18834 765
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -16 906      
Taxation Including Deferred Taxation Balance Sheet Subtotal6 4774 1514 0683 5042 9673 9387661 863
Total Assets Less Current Liabilities644 906782 754719 275676 256665 189608 784476 205341 007
Total Increase Decrease From Revaluations Property Plant Equipment 151 748      
Trade Creditors Trade Payables203 654192 866139 868141 549107 91592 39275 64793 641
Trade Debtors Trade Receivables285 755289 235178 256183 033155 865103 16575 57865 079
Advances Credits Directors14 3394 2834 3337 35012 29416 7291 6723 616
Advances Credits Made In Period Directors30 00030 00030 00030 00030 00030 00035 000 
Advances Credits Repaid In Period Directors55 05740 05629 95026 98325 05625 56550 057 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 16th, June 2023
Free Download (9 pages)

Company search