JOHN CHORLEY & COMPANY,LIMITED
CHESHIRE

Hellopages » Cheshire » Warrington » WA2 7PZ

Company number 00197534
Status Active
Incorporation Date 28 April 1924
Company Type Private Limited Company
Address DALLAM LANE,, WARRINGTON,, CHESHIRE, WA2 7PZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Terence Anthony Shanahan on 11 October 2016; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of JOHN CHORLEY & COMPANY,LIMITED are www.johnchorley.co.uk, and www.john-chorley.co.uk. The predicted number of employees is 160 to 170. The company’s age is one hundred and one years and six months. John Chorley Company Limited is a Private Limited Company. The company registration number is 00197534. John Chorley Company Limited has been working since 28 April 1924. The present status of the company is Active. The registered address of John Chorley Company Limited is Dallam Lane Warrington Cheshire Wa2 7pz. The company`s financial liabilities are £681.92k. It is £-131.77k against last year. And the total assets are £5018.04k, which is £-1367.92k against last year. THOMSON, Christopher John is a Secretary of the company. CALDWELL, James Benedict is a Director of the company. SHANAHAN, Terence Anthony is a Director of the company. Secretary CALDWELL, Bernard Martin has been resigned. Secretary ROWE, Andrew Peter Mclaren has been resigned. Director CALDWELL, Bernard Martin has been resigned. Director CALDWELL, Martin Andrew has been resigned. Director CALDWELL, Robert Gervase has been resigned. Director GRIFFITHS, Karl has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


john chorley & Key Finiance

LIABILITIES £681.92k
-17%
CASH n/a
TOTAL ASSETS £5018.04k
-22%
All Financial Figures

Current Directors

Secretary
THOMSON, Christopher John
Appointed Date: 15 May 2007

Director
CALDWELL, James Benedict
Appointed Date: 14 September 1995
61 years old

Director
SHANAHAN, Terence Anthony
Appointed Date: 30 August 2001
57 years old

Resigned Directors

Secretary
CALDWELL, Bernard Martin
Resigned: 31 May 2001

Secretary
ROWE, Andrew Peter Mclaren
Resigned: 15 May 2007
Appointed Date: 31 May 2001

Director
CALDWELL, Bernard Martin
Resigned: 22 May 2015
94 years old

Director
CALDWELL, Martin Andrew
Resigned: 07 June 2010
Appointed Date: 14 September 1995
63 years old

Director
CALDWELL, Robert Gervase
Resigned: 28 January 1992
90 years old

Director
GRIFFITHS, Karl
Resigned: 30 September 2003
80 years old

Persons With Significant Control

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

JOHN CHORLEY & COMPANY,LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
20 Oct 2016
Director's details changed for Terence Anthony Shanahan on 11 October 2016
15 Sep 2016
Confirmation statement made on 30 August 2016 with updates
13 Nov 2015
Full accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 8,000

...
... and 76 more events
22 Oct 1986
Full accounts made up to 31 January 1983

22 Oct 1986
Return made up to 16/07/86; full list of members

02 Oct 1986
Accounts for a medium company made up to 31 March 1986

16 Aug 1971
Particulars of property mortgage/charge
28 Apr 1924
Incorporation

JOHN CHORLEY & COMPANY,LIMITED Charges

22 December 2013
Charge code 0019 7534 0004
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: James Benedict Caldwell
Description: Notification of addition to or amendment of charge…
3 October 2012
All assets debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 August 2011
Debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1971
Mortgage debenture
Delivered: 16 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: Undertaking and all property and assets present and future…