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 FINANCE
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
-
Check the company
-
UK
-
Bolton
- Company name
- CHORTEX LIMITED
- Company number
- 04118155
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Dec 2000
Age - 25 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
- 71
- 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
- 64
- 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
- 64
- 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
- 72
- 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
- 69
- 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
- 65
- 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
- 75
- 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
- 77
- 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.