CHORTEX LIMITED
BOLTON EVER 1438 LIMITED

Hellopages » Greater Manchester » Bolton » BL1 8BL

Company number 04118155
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address SUITE 5, 1ST FLOOR FALCON MILL, HANDEL STREET, BOLTON, LANCASHIRE, ENGLAND, BL1 8BL
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles, 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 December 2016 with updates; Director's details changed for Ahmet Zora on 1 January 2016. The most likely internet sites of CHORTEX LIMITED are www.chortex.co.uk, and www.chortex.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and ten months. Chortex Limited is a Private Limited Company. The company registration number is 04118155. Chortex Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Chortex Limited is Suite 5 1st Floor Falcon Mill Handel Street Bolton Lancashire England Bl1 8bl. The company`s financial liabilities are £3146.57k. It is £434.48k against last year. The cash in hand is £3.58k. It is £-2.14k against last year. And the total assets are £809.27k, which is £-239.1k against last year. STOREY, John Michael is a Secretary of the company. STOREY, John Michael is a Director of the company. UYANIK, Onur is a Director of the company. ZORA, Ahmet is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary JENKINS, David Huw has been resigned. Secretary JOHNSON, David Alan has been resigned. Secretary STEPHENS, Julia has been resigned. Director ALBINSON, Glenn has been resigned. Director ERDURSUN, Hilmi has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director HEALY, Christopher William has been resigned. Director JOHNSON, David Alan has been resigned. Director RUSSELL, Stephen Barrie has been resigned. The company operates in "manufacture of household textiles".


chortex Key Finiance

LIABILITIES £3146.57k
+16%
CASH £3.58k
-38%
TOTAL ASSETS £809.27k
-23%
All Financial Figures

Current Directors

Secretary
STOREY, John Michael
Appointed Date: 19 July 2006

Director
STOREY, John Michael
Appointed Date: 08 February 2001
71 years old

Director
UYANIK, Onur
Appointed Date: 19 July 2006
64 years old

Director
ZORA, Ahmet
Appointed Date: 19 July 2006
63 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 26 January 2001
Appointed Date: 01 December 2000

Secretary
JENKINS, David Huw
Resigned: 16 June 2001
Appointed Date: 16 June 2001

Secretary
JOHNSON, David Alan
Resigned: 19 July 2006
Appointed Date: 08 February 2001

Secretary
STEPHENS, Julia
Resigned: 08 February 2001
Appointed Date: 26 January 2001

Director
ALBINSON, Glenn
Resigned: 08 February 2001
Appointed Date: 06 February 2001
71 years old

Director
ERDURSUN, Hilmi
Resigned: 19 July 2006
Appointed Date: 08 February 2001
68 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 26 January 2001
Appointed Date: 01 December 2000

Director
HEALY, Christopher William
Resigned: 08 February 2001
Appointed Date: 26 January 2001
64 years old

Director
JOHNSON, David Alan
Resigned: 19 July 2006
Appointed Date: 08 February 2001
75 years old

Director
RUSSELL, Stephen Barrie
Resigned: 08 February 2001
Appointed Date: 26 January 2001
76 years old

Persons With Significant Control

Stott & Smith Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHORTEX LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 December 2015
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Jul 2016
Director's details changed for Ahmet Zora on 1 January 2016
29 Jul 2016
Director's details changed for Onur Uyanik on 1 January 2015
29 Jul 2016
Director's details changed for John Michael Storey on 1 July 2016
...
... and 82 more events
12 Feb 2001
Company name changed ever 1438 LIMITED\certificate issued on 12/02/01
12 Feb 2001
Registered office changed on 12/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB
12 Dec 2000
Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
11 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Dec 2000
Incorporation

CHORTEX LIMITED Charges

29 October 2009
All assets debenture
Delivered: 2 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2007
Debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 July 2006
Composite all assets guarantee and debenture
Delivered: 3 August 2006
Status: Satisfied on 25 August 2009
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 February 2001
Debenture containing fixed and floating charges
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 February 2001
Composite all assets guarantee and debenture between the company (formerly known as ever 1438 limited), willoughby (313) limited (together the "obligors") and ge capital commercial finance limited (the "security holder")
Delivered: 16 February 2001
Status: Satisfied on 25 August 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 February 2001
Debenture
Delivered: 14 February 2001
Status: Satisfied on 10 September 2003
Persons entitled: Coats Viyella PLC
Description: Fixed and floating charges over the undertaking and all…