Fellows, Morton & Clayton Limited WEST MIDLANDS


Founded in 1986, Fellows, Morton & Clayton, classified under reg no. 02073971 is an active company. Currently registered at Canal Street DY8 4LU, West Midlands the company has been in the business for thirty eight years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 3 directors in the the firm, namely Steven G., Christopher D. and David C.. In addition one secretary - Christina P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fellows, Morton & Clayton Limited Address / Contact

Office Address Canal Street
Office Address2 Stourbridge
Town West Midlands
Post code DY8 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02073971
Date of Incorporation Thu, 13th Nov 1986
Industry Inland passenger water transport
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Steven G.

Position: Director

Appointed: 19 November 2015

Christina P.

Position: Secretary

Appointed: 15 March 2012

Christopher D.

Position: Director

Appointed: 18 March 2004

David C.

Position: Director

Appointed: 18 March 2004

Charles F.

Position: Secretary

Appointed: 01 April 2006

Resigned: 15 March 2012

Anthony D.

Position: Secretary

Appointed: 18 March 2004

Resigned: 31 March 2006

Peter A.

Position: Director

Appointed: 18 March 2004

Resigned: 19 November 2015

Janet D.

Position: Secretary

Appointed: 20 January 2003

Resigned: 18 March 2004

Roger S.

Position: Director

Appointed: 15 January 2001

Resigned: 20 January 2003

Roger G.

Position: Director

Appointed: 17 January 2000

Resigned: 18 March 2004

Steven G.

Position: Director

Appointed: 08 June 1993

Resigned: 15 January 2001

Brian S.

Position: Director

Appointed: 23 September 1992

Resigned: 08 June 1993

Peter A.

Position: Director

Appointed: 23 September 1992

Resigned: 15 January 2001

Roger S.

Position: Secretary

Appointed: 23 September 1992

Resigned: 20 January 2003

Alan S.

Position: Director

Appointed: 23 September 1992

Resigned: 18 March 2004

David C.

Position: Director

Appointed: 09 June 1992

Resigned: 17 January 2000

Malcolm B.

Position: Director

Appointed: 09 June 1992

Resigned: 18 March 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Christopher D. This PSC has significiant influence or control over this company,.

Christopher D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand8 6479 14111 043
Net Assets Liabilities9 83710 38112 092
Property Plant Equipment1 1901 2391 049
Other
Accumulated Depreciation Impairment Property Plant Equipment25 08925 29025 480
Additions Other Than Through Business Combinations Property Plant Equipment 250 
Average Number Employees During Period333
Increase From Depreciation Charge For Year Property Plant Equipment 201190
Property Plant Equipment Gross Cost26 27926 52926 529

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 21st, November 2023
Free Download (6 pages)

Company search

Advertisements