Company NameT. Haynes Chorley & Company Limited
DirectorsEric Ronald Green and Kathryn Diane Doran
Company StatusActive
Company Number00230707
CategoryPrivate Limited Company
Incorporation Date23 May 1928(95 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEric Ronald Green
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(63 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Country of ResidenceSpain
Correspondence AddressUnits 5-6 Vernon Mill
Mersey Street Portwood
Stockport
Cheshire
SK1 2HX
Director NameMrs Kathryn Diane Doran
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(75 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address63 Windmill Lane
Reddish
Stockport
Greater Manchester
SK5 6SU
Secretary NameMrs Kathryn Diane Doran
NationalityBritish
StatusCurrent
Appointed21 December 2008(80 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address63 Windmill Lane
Reddish
Stockport
Greater Manchester
SK5 6SU
Director NameThomas Patrick Kearns
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(63 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 September 2003)
RolePrinter
Correspondence Address16 Barmeadow
Dobcross
Oldham
OL3 5QW
Secretary NameIan Husband
NationalityBritish
StatusResigned
Appointed31 December 1991(63 years, 7 months after company formation)
Appointment Duration16 years, 12 months (resigned 21 December 2008)
RoleCompany Director
Correspondence Address8 Teak Drive
Kearsley
Bolton
Lancashire
BL4 8RR
Director NameJune Kearns
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(75 years, 4 months after company formation)
Appointment Duration6 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address16 Barmeadow
Dobcross
Oldham
OL3 5QW

Contact

Websitewww.spectrumplastics.co.uk
Email address[email protected]
Telephone0161 4807202
Telephone regionManchester

Location

Registered AddressUnits 5-6 Vernon Mill
Mersey Street Portwood
Stockport
Cheshire
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,020,911
Cash£141,372
Current Liabilities£212,551

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

13 January 1992Delivered on: 17 January 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge dated 24TH july 1975.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company;and all patent patent applications inventions trade marks trade names. Please see M144C for full details.
Outstanding
18 November 1983Delivered on: 23 November 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being:- dwelling house and shop situate and known as 203 nangreave road offerton stockport cheshire.
Outstanding
24 August 1983Delivered on: 30 August 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
24 July 1975Delivered on: 30 July 1975
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

12 January 2021Satisfaction of charge 1 in full (1 page)
12 January 2021Satisfaction of charge 2 in full (1 page)
12 January 2021Satisfaction of charge 3 in full (1 page)
21 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
21 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
5 September 2019Withdrawal of a person with significant control statement on 5 September 2019 (2 pages)
3 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
27 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
27 December 2017Notification of Green Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
27 December 2017Notification of Green Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,130
(6 pages)
8 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,130
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,130
(6 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,130
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3,130
(6 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3,130
(6 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Director's details changed for Eric Ronald Green on 14 May 2010 (2 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Director's details changed for Eric Ronald Green on 14 May 2010 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 January 2010Director's details changed for Eric Ronald Green on 14 December 2009 (2 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Eric Ronald Green on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Kathryn Diane Doran on 14 December 2009 (2 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Kathryn Diane Doran on 14 December 2009 (2 pages)
13 January 2010Annual return made up to 14 December 2008 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 14 December 2008 with a full list of shareholders (3 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 December 2008Appointment terminated secretary ian husband (1 page)
28 December 2008Secretary appointed kathryn diane doran (2 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 December 2008Secretary appointed kathryn diane doran (2 pages)
28 December 2008Appointment terminated secretary ian husband (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2008Return made up to 14/12/07; full list of members (5 pages)
15 January 2008Return made up to 14/12/07; full list of members (5 pages)
31 March 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
31 March 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
20 January 2007Return made up to 14/12/06; full list of members (5 pages)
20 January 2007Return made up to 14/12/06; full list of members (5 pages)
11 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
11 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
10 February 2006Return made up to 14/12/05; full list of members (2 pages)
10 February 2006Return made up to 14/12/05; full list of members (2 pages)
21 October 2005Accounts for a small company made up to 28 February 2005 (6 pages)
21 October 2005Accounts for a small company made up to 28 February 2005 (6 pages)
22 December 2004Return made up to 14/12/04; full list of members (8 pages)
22 December 2004Return made up to 14/12/04; full list of members (8 pages)
7 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
7 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Declaration of assistance for shares acquisition (4 pages)
19 March 2004Declaration of assistance for shares acquisition (4 pages)
19 March 2004Director resigned (1 page)
26 January 2004Return made up to 14/12/03; full list of members (8 pages)
26 January 2004Return made up to 14/12/03; full list of members (8 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
15 January 2003Return made up to 14/12/02; full list of members (8 pages)
15 January 2003Return made up to 14/12/02; full list of members (8 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
21 December 2001Return made up to 14/12/01; full list of members (7 pages)
21 December 2001Return made up to 14/12/01; full list of members (7 pages)
6 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
6 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
24 September 2001Return made up to 14/12/00; full list of members; amend (5 pages)
24 September 2001Ad 31/08/01--------- £ si 2@1=2 £ ic 3128/3130 (2 pages)
24 September 2001Return made up to 14/12/00; full list of members; amend (5 pages)
24 September 2001Ad 31/08/01--------- £ si 2@1=2 £ ic 3128/3130 (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 14, kennerley road, heaviley, stockport SK2 6EY (1 page)
25 July 2001Registered office changed on 25/07/01 from: 14, kennerley road, heaviley, stockport SK2 6EY (1 page)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
26 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
26 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 December 1999Return made up to 14/12/99; full list of members (7 pages)
22 December 1999Return made up to 14/12/99; full list of members (7 pages)
12 August 1999Full accounts made up to 28 February 1999 (17 pages)
12 August 1999Full accounts made up to 28 February 1999 (17 pages)
16 December 1998Return made up to 14/12/98; full list of members (6 pages)
16 December 1998Return made up to 14/12/98; full list of members (6 pages)
22 July 1998Full accounts made up to 28 February 1998 (18 pages)
22 July 1998Full accounts made up to 28 February 1998 (18 pages)
9 January 1998Return made up to 14/12/97; no change of members (4 pages)
9 January 1998Return made up to 14/12/97; no change of members (4 pages)
16 October 1997Full accounts made up to 28 February 1997 (18 pages)
16 October 1997Full accounts made up to 28 February 1997 (18 pages)
4 March 1997Return made up to 14/12/96; no change of members (6 pages)
4 March 1997Return made up to 14/12/96; no change of members (6 pages)
31 December 1996Full group accounts made up to 29 February 1996 (17 pages)
31 December 1996Full group accounts made up to 29 February 1996 (17 pages)
22 January 1996Full accounts made up to 28 February 1995 (14 pages)
22 January 1996Full accounts made up to 28 February 1995 (14 pages)
6 December 1995Return made up to 14/12/95; full list of members (6 pages)
6 December 1995Return made up to 14/12/95; full list of members (6 pages)
25 July 1994Strike-off action suspended (1 page)
25 July 1994Strike-off action suspended (1 page)
19 July 1994First Gazette notice for compulsory strike-off (1 page)
19 July 1994First Gazette notice for compulsory strike-off (1 page)
7 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1990Articles of association (45 pages)
31 May 1990Articles of association (45 pages)
23 May 1928Incorporation (29 pages)
23 May 1928Incorporation (29 pages)