You are here: bizstats.co.uk > a-z index > T list

T. Haynes Chorley & Company Limited STOCKPORT


Founded in 1928, T. Haynes Chorley & Company, classified under reg no. 00230707 is an active company. Currently registered at Units 5-6 Vernon Mill SK1 2HX, Stockport the company has been in the business for ninety six years. Its financial year was closed on 31st December and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely Wayne D. and Kathryn D.. In addition one secretary - Kathryn D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian H. who worked with the the company until 21 December 2008.

T. Haynes Chorley & Company Limited Address / Contact

Office Address Units 5-6 Vernon Mill
Office Address2 Mersey Street Portwood
Town Stockport
Post code SK1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00230707
Date of Incorporation Wed, 23rd May 1928
Industry Non-specialised wholesale trade
Industry Printing n.e.c.
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Wayne D.

Position: Director

Appointed: 17 May 2023

Kathryn D.

Position: Secretary

Appointed: 21 December 2008

Kathryn D.

Position: Director

Appointed: 16 March 2004

Eric G.

Position: Director

Resigned: 17 May 2023

June K.

Position: Director

Appointed: 08 September 2003

Resigned: 11 March 2004

Ian H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 December 2008

Thomas K.

Position: Director

Appointed: 31 December 1991

Resigned: 08 September 2003

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Green Holdings Limited from Stockport, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Green Holdings Limited

Units 5 & 6 Vernon Mill, Mersey Street, Stockport, Cheshire, SK1 2HX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04941600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 018 6351 142 808       
Balance Sheet
Cash Bank On Hand  148 45685 565132 119220 516178 033111 019136 778
Current Assets997 164975 705963 604983 135955 9751 037 859414 904389 296573 158
Debtors811 018812 806745 335821 018747 902722 135150 544211 969349 883
Net Assets Liabilities  1 092 9691 092 0291 104 2701 133 957499 374469 885472 258
Other Debtors  31 18021 80633 87836 20541 34071 06097 274
Property Plant Equipment  489 685472 843467 294438 361319 074348 387315 348
Total Inventories  69 81376 55275 95495 20886 32766 30886 497
Cash Bank In Hand138 570111 223       
Net Assets Liabilities Including Pension Asset Liability1 018 6351 142 808       
Stocks Inventory47 57651 676       
Tangible Fixed Assets292 294399 176       
Reserves/Capital
Called Up Share Capital3 1303 130       
Profit Loss Account Reserve1 015 5051 017 770       
Shareholder Funds1 018 6351 142 808       
Other
Amount Specific Advance Or Credit Directors3 5672 135     3 500 
Amount Specific Advance Or Credit Made In Period Directors       3 500 
Amount Specific Advance Or Credit Repaid In Period Directors        3 500
Accumulated Depreciation Impairment Property Plant Equipment  1 122 6881 146 9321 172 0931 202 1231 229 5381 161 3741 201 117
Amounts Owed By Group Undertakings  568 410568 410557 453557 453   
Average Number Employees During Period  21212017141717
Creditors  65 26738 71130 3549 000179 15533 31021 161
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 6986 067  96 647 
Disposals Property Plant Equipment   9 8789 150  102 287 
Finance Lease Liabilities Present Value Total  65 26738 71130 3549 0009 00010 58212 149
Fixed Assets292 594399 476489 985473 143467 294    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 5074 507  42 26138 739 
Increase From Depreciation Charge For Year Property Plant Equipment   33 94231 22830 03027 41528 48339 743
Investments Fixed Assets300300300300     
Investments In Joint Ventures  300300-300    
Net Current Assets Liabilities773 439781 806719 567721 435734 645781 574235 749216 758252 330
Other Creditors  67 57754 44552 67246 07352 31355 898111 329
Other Taxation Social Security Payable  27 21737 46824 47773 37767 58840 67459 008
Property Plant Equipment Gross Cost  1 612 3731 619 7751 639 3871 640 4841 548 6121 509 7611 516 465
Provisions For Liabilities Balance Sheet Subtotal  51 31663 83867 31576 97855 44961 95074 259
Total Additions Including From Business Combinations Property Plant Equipment   17 28028 7621 0978 09363 4366 704
Total Assets Less Current Liabilities1 066 0331 181 2821 209 5521 194 5781 201 9391 219 935554 823565 145567 678
Trade Creditors Trade Payables  122 887143 431108 825115 48150 25465 384138 342
Trade Debtors Trade Receivables  145 745230 802156 571128 477109 204140 909252 609
Creditors Due After One Year8 231        
Creditors Due Within One Year223 725193 899       
Number Shares Allotted 3 130       
Par Value Share 1       
Provisions For Liabilities Charges39 16738 474       
Revaluation Reserve 121 908       
Share Capital Allotted Called Up Paid3 1303 130       
Tangible Fixed Assets Additions 17 087       
Tangible Fixed Assets Cost Or Valuation1 353 0501 489 645       
Tangible Fixed Assets Depreciation1 060 7561 090 469       
Tangible Fixed Assets Depreciation Charged In Period 32 028       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 315       
Tangible Fixed Assets Disposals 2 400       
Tangible Fixed Assets Increase Decrease From Revaluations 121 908       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to December 31, 2023
filed on: 22nd, June 2023
Free Download (1 page)

Company search

Advertisements