Shorrock Trichem Limited MANCHESTER


Shorrock Trichem started in year 2001 as Private Limited Company with registration number 04179799. The Shorrock Trichem company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Manchester at Chanters Industrial Estate. Postal code: M46 9SD.

The company has 2 directors, namely Gregory L., Juraj N.. Of them, Gregory L., Juraj N. have been with the company the longest, being appointed on 28 February 2025. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joel L. who worked with the the company until 21 January 2022.

This company operates within the M46 9SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1038477 . It is located at Brassey Close, Chanters Industrial Estate, Manchester with a total of 4 carsand 1 trailers.

Shorrock Trichem Limited Address / Contact

Office Address Chanters Industrial Estate
Office Address2 Atherton
Town Manchester
Post code M46 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04179799
Date of Incorporation Wed, 14th Mar 2001
Industry Non-specialised wholesale trade
Industry Collection of non-hazardous waste
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Gregory L.

Position: Director

Appointed: 28 February 2025

Juraj N.

Position: Director

Appointed: 28 February 2025

Jordan B.

Position: Director

Appointed: 14 July 2023

Resigned: 28 February 2025

Susan B.

Position: Director

Appointed: 21 January 2022

Resigned: 14 July 2023

Daniel B.

Position: Director

Appointed: 21 January 2022

Resigned: 13 October 2023

Shane M.

Position: Director

Appointed: 21 January 2022

Resigned: 28 February 2025

Ian E.

Position: Director

Appointed: 14 March 2001

Resigned: 21 January 2022

Duncan F.

Position: Director

Appointed: 14 March 2001

Resigned: 21 January 2022

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 14 March 2001

Resigned: 14 March 2001

Keith S.

Position: Director

Appointed: 14 March 2001

Resigned: 21 January 2022

David B.

Position: Director

Appointed: 14 March 2001

Resigned: 03 April 2010

David O.

Position: Director

Appointed: 14 March 2001

Resigned: 21 January 2022

Joel L.

Position: Secretary

Appointed: 14 March 2001

Resigned: 21 January 2022

Joel L.

Position: Director

Appointed: 14 March 2001

Resigned: 21 January 2022

David A.

Position: Director

Appointed: 14 March 2001

Resigned: 21 January 2022

Caron D.

Position: Director

Appointed: 14 March 2001

Resigned: 21 January 2022

Malcolm D.

Position: Director

Appointed: 14 March 2001

Resigned: 07 July 2019

People with significant control

The list of persons with significant control that own or control the company includes 9 names. As we established, there is Georges G. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Caroline G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nathalie G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Georges G.

Notified on 28 February 2025
Nature of control: significiant influence or control

Caroline G.

Notified on 28 February 2025
Nature of control: 25-50% voting rights
25-50% shares

Nathalie G.

Notified on 28 February 2025
Nature of control: 25-50% voting rights
25-50% shares

Diversey Limited

Weston Favell Centre Weston Favell, Northampton, NN3 8PD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 4313193
Notified on 21 January 2022
Ceased on 28 February 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian E.

Notified on 26 January 2021
Ceased on 21 January 2022
Nature of control: 25-50% shares

Joel L.

Notified on 6 April 2016
Ceased on 21 January 2022
Nature of control: significiant influence or control

Duncan F.

Notified on 6 April 2016
Ceased on 21 January 2022
Nature of control: significiant influence or control

Anne E.

Notified on 26 January 2021
Ceased on 30 April 2021
Nature of control: 25-50% shares

Keith S.

Notified on 6 April 2016
Ceased on 26 January 2021
Nature of control: 25-50% shares

Transport Operator Data

Brassey Close
Address Chanters Industrial Estate , Tyldesley Old Road , Atherton
City Manchester
Post code M46 9SD
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 23rd, January 2025
Free Download (23 pages)

Company search

Advertisements