SHORROCK TRICHEM LIMITED
Overview
Company Name | SHORROCK TRICHEM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04179799 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHORROCK TRICHEM LIMITED?
- Manufacture of soap and detergents (20411) / Manufacturing
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SHORROCK TRICHEM LIMITED located?
Registered Office Address | Deer Park Court Deer Park Court Donnington Wood TF2 7NB Telford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHORROCK TRICHEM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHORROCK TRICHEM LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 14, 2025 |
Next Confirmation Statement Due | Mar 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2024 |
Overdue | Yes |
What are the latest filings for SHORROCK TRICHEM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Diversey Limited as a person with significant control on Feb 28, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Georges Andre Daniel Gaspard as a person with significant control on Feb 28, 2025 | 2 pages | PSC01 | ||||||||||
Notification of Caroline Murielle Anne Gaspard as a person with significant control on Feb 28, 2025 | 2 pages | PSC01 | ||||||||||
Notification of Nathalie Estelle Angelique Gaspard as a person with significant control on Feb 28, 2025 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Shane Irwin Mahoney as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jordan Robert Brackett as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Juraj Nemjo as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Gregory Lienard as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Chanters Industrial Estate Atherton Manchester M46 9SD to Deer Park Court Deer Park Court Donnington Wood Telford TF2 7NB on Mar 10, 2025 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 041797990004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Termination of appointment of Daniel John Burden as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jordan Robert Brackett as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Mary Bean as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 041797990004, created on Jul 05, 2023 | 37 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Keith Entwistle Shorrock as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of SHORROCK TRICHEM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LIENARD, Gregory | Director | Deer Park Court Donnington Wood TF2 7NB Telford Deer Park Court England | Belgium | French | Director | 333219880001 | ||||
NEMJO, Juraj | Director | Deer Park Court Donnington Wood TF2 7NB Telford Deer Park Court England | Belgium | Slovak | Director | 333219960001 | ||||
LEWIS, Joel Howard | Secretary | Chanters Industrial Estate Atherton M46 9SD Manchester | British | Managing Director | 25632990001 | |||||
DCS CORPORATE SECRETARIES LIMITED | Secretary | Octagon House Fir Road Bramhall SK7 2NP Stockport Cheshire | 38502940045 | |||||||
ALLISON, David Paul | Director | Chanters Industrial Estate Atherton M46 9SD Manchester | England | British | Technical Director | 51711390004 | ||||
BALDEN, David | Director | 7 Long Close PR26 7AB Leyland Preston | United Kingdom | British | Director | 79103560001 | ||||
BEAN, Susan Mary | Director | Weston Favell NN3 8PD Northampton Pyramid Close United Kingdom | England | British | Barrister | 194618720001 | ||||
BRACKETT, Jordan Robert | Director | Deer Park Court Donnington Wood TF2 7NB Telford Deer Park Court England | United States | American | Vp Of Finance | 311311040001 | ||||
BURDEN, Daniel John | Director | Weston Favell NN3 8PD Northampton Pyramid Close United Kingdom | United Kingdom | British | Finance Director | 291836030001 | ||||
DARLINGTON, Caron Michelle | Director | Chanters Industrial Estate Atherton M46 9SD Manchester | England | British | Director | 79103750002 | ||||
DENNING, Malcolm | Director | 58 Stockydale Road FY4 5HR Blackpool Lancashire | United Kingdom | British | Director | 25633010001 | ||||
ECKERSLEY, Ian James | Director | Chanters Industrial Estate Atherton M46 9SD Manchester | United Kingdom | British | Managing Director | 53406460001 | ||||
FISHWICK, Duncan | Director | Yew Tree Farm Cumeragh Lane Longridge PR3 2AL Preston Lancashire | England | British | Sales Director | 89143260001 | ||||
LEWIS, Joel Howard | Director | Chanters Industrial Estate Atherton M46 9SD Manchester | England | British | Managing Director | 25632990002 | ||||
MAHONEY, Shane Irwin | Director | Weston Favell NN3 8PD Northampton Pyramid Close United Kingdom | United Kingdom | Canadian | Managing Director | 291835500001 | ||||
OLIVER, David Lee | Director | Chanters Industrial Estate Atherton M46 9SD Manchester | England | British | Finance Director | 79103690003 | ||||
SHORROCK, Keith Entwistle | Director | Chanters Industrial Estate Atherton M46 9SD Manchester | England | British | Director | 6506490001 |
Who are the persons with significant control of SHORROCK TRICHEM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nathalie Estelle Angelique Gaspard | Feb 28, 2025 | Deer Park Court Donnington Wood TF2 7NB Telford Deer Park Court England | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
Caroline Murielle Anne Gaspard | Feb 28, 2025 | Deer Park Court Donnington Wood TF2 7NB Telford Deer Park Court England | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
Mr Georges Andre Daniel Gaspard | Feb 28, 2025 | Deer Park Court Donnington Wood TF2 7NB Telford Deer Park Court England | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
Diversey Limited | Jan 21, 2022 | Weston Favell NN3 8PD Northampton Weston Favell Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian James Eckersley | Jan 26, 2021 | Chanters Industrial Estate Atherton M46 9SD Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Anne Carole Eckersley | Jan 26, 2021 | Chanters Industrial Estate Atherton M46 9SD Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Joel Howard Lewis | Apr 06, 2016 | Chanters Industrial Estate Atherton M46 9SD Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Duncan Fishwick | Apr 06, 2016 | Chanters Industrial Estate Atherton M46 9SD Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Keith Entwistle Shorrock | Apr 06, 2016 | Chanters Industrial Estate Atherton M46 9SD Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0