Check the

CHORTEX LIMITED

Company
CHORTEX LIMITED (04118155)

CHORTEX

Phone: +44 (0)8436 597 133
E rating

ABOUT CHORTEX LIMITED

Welcome to Chortex the home of beautiful linens and towels

Chortex Limited is one of the oldest and well-known towel suppliers in England. Established in 1904 by W.T. Taylor at its original site of Victoria Mill, Horwich.

Building on a foundation of over a century of textile expertise, Chortex has a forward-thinking approach; our aim is to provide first-class products embracing the very best in design, quality and innovation with a service to match!

Our global sourcing strategy is to develop excellent products at a competitive price, supplying the High Street with many well-established brands namely :

KEY FINANCES

Year
2016
Assets
£647.68k ▼ £-161.6k (-19.97 %)
Cash
£0.14k ▼ £-3.43k (-95.95 %)
Liabilities
£4172.13k ▲ £216.29k (5.47 %)
Net Worth
£-3524.46k ▲ £-377.89k (12.01 %)

REGISTRATION INFO

Company name
CHORTEX LIMITED
Company number
04118155
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
chortex.co.uk
Phones
+44 (0)8436 597 133
08436 597 133
Registered Address
SUITE 5, 1ST FLOOR FALCON MILL,
HANDEL STREET,
BOLTON,
LANCASHIRE,
ENGLAND,
BL1 8BL

ECONOMIC ACTIVITIES

13923
manufacture of household textiles
46410
Wholesale of textiles

LAST 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

CHARGES

29 October 2009
Status
Outstanding
Delivered
2 November 2009
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

18 June 2007
Status
Outstanding
Delivered
20 June 2007
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

19 July 2006
Status
Satisfied on 25 August 2009
Delivered
3 August 2006
Persons entitled
Ge Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

8 February 2001
Status
Outstanding
Delivered
21 February 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

8 February 2001
Status
Satisfied on 25 August 2009
Delivered
16 February 2001
Persons entitled
Ge Capital Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

8 February 2001
Status
Satisfied on 10 September 2003
Delivered
14 February 2001
Persons entitled
Coats Viyella PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CHORTEX LIMITED DIRECTORS

John Michael Storey

  Acting
Appointed
19 July 2006
Occupation
Production Director
Role
Secretary
Nationality
British
Address
Suite 5, 1st Floor, Falcon Mill, Handel Street, Bolton, Lancashire, England, BL1 8BL
Name
STOREY, John Michael

John Michael Storey

  Acting
Appointed
08 February 2001
Occupation
Managing Director
Role
Director
Age
70
Nationality
British
Address
Suite 5, 1st Floor, Falcon Mill, Handel Street, Bolton, Lancashire, England, BL1 8BL
Country Of Residence
United Kingdom
Name
STOREY, John Michael

Onur Uyanik

  Acting
Appointed
19 July 2006
Occupation
Company Director
Role
Director
Age
63
Nationality
Turkish
Address
Suite 5, 1st Floor, Falcon Mill, Handel Street, Bolton, Lancashire, England, BL1 8BL
Country Of Residence
Turkey
Name
UYANIK, Onur

Ahmet Zora

  Acting
Appointed
19 July 2006
Occupation
Director
Role
Director
Age
63
Nationality
Turkish
Address
Suite 5, 1st Floor, Falcon Mill, Handel Street, Bolton, Lancashire, England, BL1 8BL
Country Of Residence
Turkey
Name
ZORA, Ahmet

EVERSECRETARY LIMITED

  Resigned PSC
Appointed
01 December 2000
Resigned
26 January 2001
Role
Nominee Secretary
Address
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN
Name
EVERSECRETARY LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House England & Wales

David Huw Jenkins

  Resigned
Appointed
16 June 2001
Resigned
16 June 2001
Role
Secretary
Nationality
British
Address
25 Wingfield Close, The Common, Pontypridd, CF37 4AB
Name
JENKINS, David Huw

David Alan Johnson

  Resigned
Appointed
08 February 2001
Resigned
19 July 2006
Role
Secretary
Address
Brooklands, 9 Sherbrook Rise, Wilmslow, Cheshire, SK9 2AX
Name
JOHNSON, David Alan

Julia Stephens

  Resigned
Appointed
26 January 2001
Resigned
08 February 2001
Role
Secretary
Address
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, Hampshire, SO21 3JW
Name
STEPHENS, Julia

Glenn Albinson

  Resigned
Appointed
06 February 2001
Resigned
08 February 2001
Occupation
Finance Director
Role
Director
Age
71
Nationality
British
Address
8a Elm Crescent, Worsley, Manchester, M28 2DD
Name
ALBINSON, Glenn

Hilmi Erdursun

  Resigned
Appointed
08 February 2001
Resigned
19 July 2006
Occupation
Sales Director
Role
Director
Age
68
Nationality
British
Address
Bellingham, Theobald Road, Bowdon, Altrincham, Greater Manchester, WA14 3HG
Country Of Residence
United Kingdom
Name
ERDURSUN, Hilmi

EVERDIRECTOR LIMITED

  Resigned
Appointed
01 December 2000
Resigned
26 January 2001
Role
Nominee Director
Address
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN
Name
EVERDIRECTOR LIMITED

Christopher William Healy

  Resigned
Appointed
26 January 2001
Resigned
08 February 2001
Occupation
Group Secretary
Role
Director
Age
64
Nationality
British
Address
50 Marville Road, Fulham, London, SW6 7BD
Country Of Residence
United Kingdom
Name
HEALY, Christopher William

David Alan Johnson

  Resigned
Appointed
08 February 2001
Resigned
19 July 2006
Occupation
Managing Director
Role
Director
Age
74
Nationality
British
Address
Brooklands, 9 Sherbrook Rise, Wilmslow, Cheshire, SK9 2AX
Country Of Residence
United Kingdom
Name
JOHNSON, David Alan

Stephen Barrie Russell

  Resigned
Appointed
26 January 2001
Resigned
08 February 2001
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
9 The Close, Upton, Newark, Nottinghamshire, NG23 5SS
Country Of Residence
England
Name
RUSSELL, Stephen Barrie

REVIEWS


Check The Company
Bad according to the company’s financial health.