Company NameChortex Holdings Limited
Company StatusActive
Company Number05791893
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous NameFleetness 489 Limited

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr John Michael Storey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 1st Floor Falcon Mill
Handel Street
Bolton
Lancashire
BL1 8BL
Director NameAhmet Zora
Date of BirthApril 1962 (Born 62 years ago)
NationalityTurkish
StatusCurrent
Appointed19 July 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleBusiness Director
Country of ResidenceTurkey
Correspondence AddressSuite 5, 1st Floor Falcon Mill
Handel Street
Bolton
Lancashire
BL1 8BL
Director NameOnur Uyanik
Date of BirthAugust 1961 (Born 62 years ago)
NationalityTurkish
StatusCurrent
Appointed19 July 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleBusiness Director
Country of ResidenceUnited States
Correspondence AddressSuite 5, 1st Floor Falcon Mill
Handel Street
Bolton
Lancashire
BL1 8BL
Secretary NameMr John Michael Storey
NationalityBritish
StatusCurrent
Appointed19 July 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 1st Floor Falcon Mill
Handel Street
Bolton
Lancashire
BL1 8BL
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websitechortex.com

Location

Registered AddressSuite 5, 1st Floor Falcon Mill
Handel Street
Bolton
Lancashire
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

100k at £1Ahmet Zora
49.98%
Preference
80k at £1John Storey
39.98%
Preference
20k at £1Onur Uyanik
10.00%
Preference
50 at £1Ahmet Zora
0.02%
Ordinary B
22 at £1John Michael Storey
0.01%
Ordinary A
19 at £1Onur Uyanik
0.01%
Ordinary C
1 at £1Fehmi Zora
0.00%
Ordinary C
8 at £1Nuala Mary Storey
0.00%
Ordinary A

Financials

Year2014
Net Worth£438,361

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (3 days from now)

Charges

29 October 2009Delivered on: 2 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 June 2007Delivered on: 20 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
19 July 2006Delivered on: 3 August 2006
Satisfied on: 25 August 2009
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 May 2020Satisfaction of charge 2 in full (1 page)
7 May 2020Satisfaction of charge 3 in full (1 page)
7 May 2020Director's details changed for Onur Uyanik on 1 April 2020 (2 pages)
7 May 2020Director's details changed for Ahmet Zora on 1 April 2020 (2 pages)
7 May 2020Change of details for Mr Ahmet Zora as a person with significant control on 1 April 2020 (2 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Director's details changed for Ahmet Zora on 1 January 2016 (2 pages)
29 July 2016Secretary's details changed for John Michael Storey on 1 July 2016 (1 page)
29 July 2016Director's details changed for John Michael Storey on 1 July 2016 (2 pages)
29 July 2016Director's details changed for Onur Uyanik on 1 January 2015 (2 pages)
29 July 2016Director's details changed for Onur Uyanik on 1 January 2015 (2 pages)
29 July 2016Director's details changed for Ahmet Zora on 1 January 2016 (2 pages)
29 July 2016Director's details changed for John Michael Storey on 1 July 2016 (2 pages)
29 July 2016Secretary's details changed for John Michael Storey on 1 July 2016 (1 page)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200,100
(8 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200,100
(8 pages)
23 February 2016Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 23 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200,100
(8 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200,100
(8 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200,100
(8 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200,100
(8 pages)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Registered office address changed from Victoria House, Unit 2 Blackrod Mill, Station Road, Blackrod Bolton Lancashire BL6 5GP on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Victoria House, Unit 2 Blackrod Mill, Station Road, Blackrod Bolton Lancashire BL6 5GP on 11 September 2012 (1 page)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
5 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 200,100
(8 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re share rights 16/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re share rights 16/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 200,100
(8 pages)
5 January 2011Memorandum and Articles of Association (16 pages)
5 January 2011Memorandum and Articles of Association (16 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Ahmet Zora on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Ahmet Zora on 1 January 2010 (2 pages)
17 May 2010Director's details changed for John Michael Storey on 1 January 2010 (2 pages)
17 May 2010Director's details changed for John Michael Storey on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Ahmet Zora on 1 January 2010 (2 pages)
17 May 2010Director's details changed for John Michael Storey on 1 January 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2009Return made up to 24/04/09; full list of members (5 pages)
13 May 2009Return made up to 24/04/09; full list of members (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Return made up to 24/04/08; full list of members (5 pages)
8 May 2008Return made up to 24/04/08; full list of members (5 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
14 August 2007Registered office changed on 14/08/07 from: victoria mill chorley new road horwich bolton lancashire BL6 6ER (1 page)
14 August 2007Registered office changed on 14/08/07 from: victoria mill chorley new road horwich bolton lancashire BL6 6ER (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
20 June 2007Particulars of mortgage/charge (5 pages)
20 June 2007Particulars of mortgage/charge (5 pages)
22 May 2007Return made up to 24/04/07; full list of members (3 pages)
22 May 2007Return made up to 24/04/07; full list of members (3 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
14 August 2006Company name changed fleetness 489 LIMITED\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed fleetness 489 LIMITED\certificate issued on 14/08/06 (2 pages)
9 August 2006Statement of affairs (4 pages)
9 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2006Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2006Statement of affairs (4 pages)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
3 August 2006Particulars of mortgage/charge (6 pages)
3 August 2006Particulars of mortgage/charge (6 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 123 deansgate manchester M3 2BU (1 page)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
1 August 2006Registered office changed on 01/08/06 from: 123 deansgate manchester M3 2BU (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
24 April 2006Incorporation (23 pages)
24 April 2006Incorporation (23 pages)