Company NameShorrock Trichem Limited
DirectorsShane Irwin Mahoney and Jordan Robert Brackett
Company StatusActive
Company Number04179799
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameShane Irwin Mahoney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed21 January 2022(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Director NameMr Jordan Robert Brackett
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2023(22 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameMr David Balden
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Long Close
Leyland
Preston
PR26 7AB
Director NameMr Malcolm Denning
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Stockydale Road
Blackpool
Lancashire
FY4 5HR
Director NameMr David Paul Allison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameMrs Caron Michelle Darlington
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameIan James Eckersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameMr Duncan Fishwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm Cumeragh Lane
Longridge
Preston
Lancashire
PR3 2AL
Director NameMr Joel Howard Lewis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameMr David Lee Oliver
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameMr Keith Entwistle Shorrock
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Secretary NameMr Joel Howard Lewis
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameMs Susan Mary Bean
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Director NameMr Daniel John Burden
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.shorrocktrichem.com
Email address[email protected]
Telephone01942 875325
Telephone regionWigan

Location

Registered AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£18,209,496
Gross Profit£9,532,812
Net Worth£4,557,472
Cash£2,839,668
Current Liabilities£4,348,547

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

5 July 2023Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

16 October 2023Termination of appointment of Daniel John Burden as a director on 13 October 2023 (1 page)
17 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
17 July 2023Memorandum and Articles of Association (21 pages)
14 July 2023Appointment of Mr Jordan Robert Brackett as a director on 14 July 2023 (2 pages)
14 July 2023Termination of appointment of Susan Mary Bean as a director on 14 July 2023 (1 page)
6 July 2023Registration of charge 041797990004, created on 5 July 2023 (37 pages)
15 May 2023Satisfaction of charge 3 in full (1 page)
3 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 31 December 2021 (23 pages)
28 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
27 January 2022Termination of appointment of Keith Entwistle Shorrock as a director on 21 January 2022 (1 page)
26 January 2022Appointment of Daniel John Burden as a director on 21 January 2022 (2 pages)
26 January 2022Cessation of Joel Howard Lewis as a person with significant control on 21 January 2022 (1 page)
26 January 2022Termination of appointment of Joel Howard Lewis as a director on 21 January 2022 (1 page)
26 January 2022Cessation of Duncan Fishwick as a person with significant control on 21 January 2022 (1 page)
26 January 2022Termination of appointment of Caron Michelle Darlington as a director on 21 January 2022 (1 page)
26 January 2022Termination of appointment of Joel Howard Lewis as a secretary on 21 January 2022 (1 page)
26 January 2022Notification of Diversey Limited as a person with significant control on 21 January 2022 (2 pages)
26 January 2022Termination of appointment of Duncan Fishwick as a director on 21 January 2022 (1 page)
26 January 2022Appointment of Shane Irwin Mahoney as a director on 21 January 2022 (2 pages)
26 January 2022Appointment of Ms Susan Mary Bean as a director on 21 January 2022 (2 pages)
26 January 2022Cessation of Ian James Eckersley as a person with significant control on 21 January 2022 (1 page)
26 January 2022Termination of appointment of David Lee Oliver as a director on 21 January 2022 (1 page)
26 January 2022Termination of appointment of Ian James Eckersley as a director on 21 January 2022 (1 page)
26 January 2022Termination of appointment of David Paul Allison as a director on 21 January 2022 (1 page)
25 January 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 1,049.9
(3 pages)
15 December 2021Notification of Joel Howard Lewis as a person with significant control on 6 April 2016 (2 pages)
15 December 2021Cessation of Anne Carole Eckersley as a person with significant control on 30 April 2021 (1 page)
15 December 2021Notification of Duncan Fishwick as a person with significant control on 6 April 2016 (2 pages)
10 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 December 2021Cancellation of shares. Statement of capital on 14 April 2010
  • GBP 997.5
(4 pages)
9 December 2021Resolutions
  • RES13 ‐ Company business 04/10/2021
(2 pages)
5 October 2021Director's details changed for Mr David Paul Allison on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Mrs Caron Michelle Darlington on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Ian James Eckersley on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Mr Keith Entwistle Shorrock on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Mr David Lee Oliver on 5 October 2021 (2 pages)
5 October 2021Secretary's details changed for Mr Joel Howard Lewis on 5 October 2021 (1 page)
5 October 2021Director's details changed for Mr Joel Howard Lewis on 5 October 2021 (2 pages)
21 September 2021Full accounts made up to 31 December 2020 (24 pages)
26 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
26 March 2021Notification of Anne Carole Eckersley as a person with significant control on 26 January 2021 (2 pages)
26 March 2021Notification of Ian James Eckersley as a person with significant control on 26 January 2021 (2 pages)
26 March 2021Cessation of Keith Entwistle Shorrock as a person with significant control on 26 January 2021 (1 page)
22 March 2021Termination of appointment of Malcolm Denning as a director on 7 July 2019 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (24 pages)
18 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
20 February 2020Satisfaction of charge 1 in full (2 pages)
20 February 2020Satisfaction of charge 2 in full (1 page)
27 September 2019Full accounts made up to 31 December 2018 (24 pages)
10 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
18 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (32 pages)
7 October 2016Full accounts made up to 31 December 2015 (32 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 997.5
(12 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 997.5
(12 pages)
2 September 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
2 September 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 997.5
(12 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 997.5
(12 pages)
22 September 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
22 September 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 997.5
(12 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 997.5
(12 pages)
4 October 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
4 October 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (12 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (12 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
21 October 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
21 October 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (12 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (12 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (25 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (25 pages)
14 June 2010Termination of appointment of David Balden as a director (1 page)
14 June 2010Termination of appointment of David Balden as a director (1 page)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (10 pages)
15 March 2010Director's details changed for David Paul Allison on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Joel Howard Lewis on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Caron Michelle Darlington on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Malcolm Denning on 14 March 2010 (2 pages)
15 March 2010Director's details changed for David Lee Oliver on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Keith Entwistle Shorrock on 14 March 2010 (2 pages)
15 March 2010Director's details changed for David Balden on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Keith Entwistle Shorrock on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Joel Howard Lewis on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Malcolm Denning on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Caron Michelle Darlington on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (10 pages)
15 March 2010Director's details changed for David Balden on 14 March 2010 (2 pages)
15 March 2010Director's details changed for David Paul Allison on 14 March 2010 (2 pages)
15 March 2010Director's details changed for David Lee Oliver on 14 March 2010 (2 pages)
26 November 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
26 November 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
24 March 2009Return made up to 14/03/09; full list of members (8 pages)
24 March 2009Return made up to 14/03/09; full list of members (8 pages)
22 January 2009Full accounts made up to 31 December 2007 (22 pages)
22 January 2009Full accounts made up to 31 December 2007 (22 pages)
8 April 2008Return made up to 14/03/08; full list of members (8 pages)
8 April 2008Return made up to 14/03/08; full list of members (8 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 January 2008Accounts for a medium company made up to 31 December 2006 (22 pages)
21 January 2008Accounts for a medium company made up to 31 December 2006 (22 pages)
11 April 2007Return made up to 14/03/07; full list of members (11 pages)
11 April 2007Return made up to 14/03/07; full list of members (11 pages)
13 March 2007Particulars of mortgage/charge (9 pages)
13 March 2007Particulars of mortgage/charge (9 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
1 August 2006Return made up to 14/03/06; full list of members (12 pages)
1 August 2006Return made up to 14/03/06; full list of members (12 pages)
26 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2006Particulars of mortgage/charge (4 pages)
21 February 2006Particulars of mortgage/charge (4 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
20 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 April 2004Return made up to 14/03/04; full list of members (9 pages)
5 April 2004Return made up to 14/03/04; full list of members (9 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 April 2002Return made up to 14/03/02; full list of members (8 pages)
10 April 2002Return made up to 14/03/02; full list of members (8 pages)
26 November 2001Ad 14/03/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
26 November 2001New director appointed (3 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Ad 14/03/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Ad 14/03/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Ad 14/03/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
14 March 2001Incorporation (10 pages)
14 March 2001Incorporation (10 pages)