Northampton
NN3 8PD
Director Name | Mr Jordan Robert Brackett |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2023(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Mr David Balden |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Long Close Leyland Preston PR26 7AB |
Director Name | Mr Malcolm Denning |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stockydale Road Blackpool Lancashire FY4 5HR |
Director Name | Mr David Paul Allison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Mrs Caron Michelle Darlington |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Ian James Eckersley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Mr Duncan Fishwick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Cumeragh Lane Longridge Preston Lancashire PR3 2AL |
Director Name | Mr Joel Howard Lewis |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Mr David Lee Oliver |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Mr Keith Entwistle Shorrock |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Secretary Name | Mr Joel Howard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Ms Susan Mary Bean |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Pyramid Close Weston Favell Northampton NN3 8PD |
Director Name | Mr Daniel John Burden |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pyramid Close Weston Favell Northampton NN3 8PD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.shorrocktrichem.com |
---|---|
Email address | [email protected] |
Telephone | 01942 875325 |
Telephone region | Wigan |
Registered Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £18,209,496 |
Gross Profit | £9,532,812 |
Net Worth | £4,557,472 |
Cash | £2,839,668 |
Current Liabilities | £4,348,547 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
5 July 2023 | Delivered on: 6 July 2023 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property is subject to a fixed charge under the debenture. Please see clause 3 of the debenture for more details. Outstanding |
---|---|
8 March 2007 | Delivered on: 13 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 February 2006 | Delivered on: 21 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 January 2006 | Delivered on: 1 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of tyldesley old road atherton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 October 2023 | Termination of appointment of Daniel John Burden as a director on 13 October 2023 (1 page) |
---|---|
17 July 2023 | Resolutions
|
17 July 2023 | Memorandum and Articles of Association (21 pages) |
14 July 2023 | Appointment of Mr Jordan Robert Brackett as a director on 14 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Susan Mary Bean as a director on 14 July 2023 (1 page) |
6 July 2023 | Registration of charge 041797990004, created on 5 July 2023 (37 pages) |
15 May 2023 | Satisfaction of charge 3 in full (1 page) |
3 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
8 November 2022 | Full accounts made up to 31 December 2021 (23 pages) |
28 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
27 January 2022 | Termination of appointment of Keith Entwistle Shorrock as a director on 21 January 2022 (1 page) |
26 January 2022 | Appointment of Daniel John Burden as a director on 21 January 2022 (2 pages) |
26 January 2022 | Cessation of Joel Howard Lewis as a person with significant control on 21 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Joel Howard Lewis as a director on 21 January 2022 (1 page) |
26 January 2022 | Cessation of Duncan Fishwick as a person with significant control on 21 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Caron Michelle Darlington as a director on 21 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Joel Howard Lewis as a secretary on 21 January 2022 (1 page) |
26 January 2022 | Notification of Diversey Limited as a person with significant control on 21 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Duncan Fishwick as a director on 21 January 2022 (1 page) |
26 January 2022 | Appointment of Shane Irwin Mahoney as a director on 21 January 2022 (2 pages) |
26 January 2022 | Appointment of Ms Susan Mary Bean as a director on 21 January 2022 (2 pages) |
26 January 2022 | Cessation of Ian James Eckersley as a person with significant control on 21 January 2022 (1 page) |
26 January 2022 | Termination of appointment of David Lee Oliver as a director on 21 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Ian James Eckersley as a director on 21 January 2022 (1 page) |
26 January 2022 | Termination of appointment of David Paul Allison as a director on 21 January 2022 (1 page) |
25 January 2022 | Statement of capital following an allotment of shares on 21 January 2022
|
15 December 2021 | Notification of Joel Howard Lewis as a person with significant control on 6 April 2016 (2 pages) |
15 December 2021 | Cessation of Anne Carole Eckersley as a person with significant control on 30 April 2021 (1 page) |
15 December 2021 | Notification of Duncan Fishwick as a person with significant control on 6 April 2016 (2 pages) |
10 December 2021 | Purchase of own shares.
|
10 December 2021 | Cancellation of shares. Statement of capital on 14 April 2010
|
9 December 2021 | Resolutions
|
5 October 2021 | Director's details changed for Mr David Paul Allison on 5 October 2021 (2 pages) |
5 October 2021 | Director's details changed for Mrs Caron Michelle Darlington on 5 October 2021 (2 pages) |
5 October 2021 | Director's details changed for Ian James Eckersley on 5 October 2021 (2 pages) |
5 October 2021 | Director's details changed for Mr Keith Entwistle Shorrock on 5 October 2021 (2 pages) |
5 October 2021 | Director's details changed for Mr David Lee Oliver on 5 October 2021 (2 pages) |
5 October 2021 | Secretary's details changed for Mr Joel Howard Lewis on 5 October 2021 (1 page) |
5 October 2021 | Director's details changed for Mr Joel Howard Lewis on 5 October 2021 (2 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
26 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
26 March 2021 | Notification of Anne Carole Eckersley as a person with significant control on 26 January 2021 (2 pages) |
26 March 2021 | Notification of Ian James Eckersley as a person with significant control on 26 January 2021 (2 pages) |
26 March 2021 | Cessation of Keith Entwistle Shorrock as a person with significant control on 26 January 2021 (1 page) |
22 March 2021 | Termination of appointment of Malcolm Denning as a director on 7 July 2019 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
20 February 2020 | Satisfaction of charge 1 in full (2 pages) |
20 February 2020 | Satisfaction of charge 2 in full (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 May 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
18 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 September 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
2 September 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 September 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
22 September 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 October 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
4 October 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (12 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (12 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (12 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (12 pages) |
21 October 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
21 October 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (12 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (12 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (25 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (25 pages) |
14 June 2010 | Termination of appointment of David Balden as a director (1 page) |
14 June 2010 | Termination of appointment of David Balden as a director (1 page) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (10 pages) |
15 March 2010 | Director's details changed for David Paul Allison on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Joel Howard Lewis on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Caron Michelle Darlington on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Malcolm Denning on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for David Lee Oliver on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Keith Entwistle Shorrock on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for David Balden on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Keith Entwistle Shorrock on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Joel Howard Lewis on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Malcolm Denning on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Caron Michelle Darlington on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (10 pages) |
15 March 2010 | Director's details changed for David Balden on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for David Paul Allison on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for David Lee Oliver on 14 March 2010 (2 pages) |
26 November 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
26 November 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
24 March 2009 | Return made up to 14/03/09; full list of members (8 pages) |
24 March 2009 | Return made up to 14/03/09; full list of members (8 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
8 April 2008 | Return made up to 14/03/08; full list of members (8 pages) |
8 April 2008 | Return made up to 14/03/08; full list of members (8 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
21 January 2008 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
21 January 2008 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (11 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (11 pages) |
13 March 2007 | Particulars of mortgage/charge (9 pages) |
13 March 2007 | Particulars of mortgage/charge (9 pages) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
1 August 2006 | Return made up to 14/03/06; full list of members (12 pages) |
1 August 2006 | Return made up to 14/03/06; full list of members (12 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
21 February 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 14/03/05; full list of members
|
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | Return made up to 14/03/05; full list of members
|
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
13 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 April 2003 | Return made up to 14/03/03; full list of members
|
29 April 2003 | Return made up to 14/03/03; full list of members
|
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
26 November 2001 | Ad 14/03/01--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Ad 14/03/01--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Ad 14/03/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Ad 14/03/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 March 2001 | Incorporation (10 pages) |
14 March 2001 | Incorporation (10 pages) |