Fletcher Morrison Estates Limited

General information

Name:

Fletcher Morrison Estates Ltd

Office Address:

4 Salmon Fields Business Village Royton OL2 6HT Oldham

Number: 00720956

Incorporation date: 1962-04-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 00720956 sixty two years ago, Fletcher Morrison Estates Limited was set up as a Private Limited Company. The company's official mailing address is 4 Salmon Fields Business Village, Royton Oldham. Even though recently known as Fletcher Morrison Estates Limited, it was not always so. This firm was known under the name W.felton until June 13, 2006, then it got changed to Chadwick Haulage. The final change occurred on August 21, 2023. The firm's declared SIC number is 49410 and their NACE code stands for Freight transport by road. Fletcher Morrison Estates Ltd reported its account information for the period up to March 31, 2023. The company's latest annual confirmation statement was filed on August 22, 2023.

Chadwick Haulage Ltd is a small-sized transport company with the licence number OC0079217. The firm has one transport operating centre in the country. In their subsidiary in Oldham on Duchess Street, 1 machine and 1 trailer are available.

The knowledge we have about the following firm's members reveals there are two directors: Dean F. and Ian M. who joined the company's Management Board on August 15, 2023.

  • Previous company's names
  • Fletcher Morrison Estates Limited 2023-08-21
  • Chadwick Haulage Limited 2006-06-13
  • W.felton Limited 1962-04-09

Financial data based on annual reports

Company staff

Dean F.

Role: Director

Appointed: 15 August 2023

Latest update: 7 February 2024

Ian M.

Role: Director

Appointed: 15 August 2023

Latest update: 7 February 2024

People with significant control

Executives who have control over the firm are as follows: Ian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dean F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian M.
Notified on 15 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dean F.
Notified on 15 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip C.
Notified on 17 January 2017
Ceased on 15 August 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31/03/2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31/03/2023

Company Vehicle Operator Data

Duchess Industrial Estate

Address

Duchess Street , Shaw

City

Oldham

Postal code

OL2 7UT

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
62
Company Age

Closest Companies - by postcode