CHORTEX LIMITED

Register to unlock more data on OkredoRegister

CHORTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04118155

Incorporation date

01/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5, 1st Floor Falcon Mill, Handel Street, Bolton, Lancashire BL1 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2000)
dot icon09/01/2026
Termination of appointment of John Michael Storey as a secretary on 2025-12-25
dot icon09/01/2026
Termination of appointment of John Michael Storey as a director on 2025-12-25
dot icon03/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Director's details changed for Onur Uyanik on 2023-01-18
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/12/2021
Director's details changed for Onur Uyanik on 2021-11-20
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon12/08/2020
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Director's details changed for Ahmet Zora on 2020-04-01
dot icon07/05/2020
Director's details changed for Onur Uyanik on 2020-04-01
dot icon07/05/2020
Satisfaction of charge 3 in full
dot icon07/05/2020
Satisfaction of charge 5 in full
dot icon07/05/2020
Satisfaction of charge 6 in full
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/07/2016
Director's details changed for Ahmet Zora on 2016-01-01
dot icon29/07/2016
Director's details changed for Onur Uyanik on 2015-01-01
dot icon29/07/2016
Director's details changed for John Michael Storey on 2016-07-01
dot icon29/07/2016
Secretary's details changed for John Michael Storey on 2016-07-01
dot icon23/02/2016
Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 2016-02-23
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/10/2013
Auditor's resignation
dot icon10/10/2013
Auditor's resignation
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon11/09/2012
Registered office address changed from Victoria House Unit 2, Blackrod Mill Station Road, Blackrod, Bolton Lancashire BL6 5GP on 2012-09-11
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon28/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2008
Return made up to 01/12/08; full list of members
dot icon02/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon13/12/2007
Return made up to 01/12/07; full list of members
dot icon13/12/2007
Location of register of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Registered office changed on 17/08/07 from: victoria mill chorley new road horwich bolton greater manchester BL6 6ER
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
New director appointed
dot icon20/06/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 01/12/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon04/08/2006
Declaration of mortgage charge released/ceased
dot icon04/08/2006
Declaration of mortgage charge released/ceased
dot icon04/08/2006
Declaration of assistance for shares acquisition
dot icon04/08/2006
Resolutions
dot icon03/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Secretary resigned;director resigned
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New secretary appointed
dot icon29/12/2005
Return made up to 01/12/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 01/12/04; full list of members
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon14/12/2003
Return made up to 01/12/03; full list of members
dot icon14/12/2003
Director's particulars changed
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Return made up to 01/12/02; full list of members
dot icon31/10/2002
Secretary's particulars changed;director's particulars changed
dot icon31/10/2002
Director's particulars changed
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Location of register of members
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon15/01/2002
Return made up to 01/12/01; full list of members
dot icon04/07/2001
New secretary appointed
dot icon28/02/2001
Memorandum and Articles of Association
dot icon21/02/2001
Particulars of mortgage/charge
dot icon16/02/2001
Particulars of mortgage/charge
dot icon14/02/2001
Particulars of mortgage/charge
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Declaration of assistance for shares acquisition
dot icon14/02/2001
Registered office changed on 14/02/01 from: po box 31 lees street swinton manchester M27 6DA
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon14/02/2001
New secretary appointed;new director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Secretary resigned
dot icon12/02/2001
Certificate of change of name
dot icon12/02/2001
Registered office changed on 12/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB
dot icon12/12/2000
Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
dot icon11/12/2000
Resolutions
dot icon01/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.42M
-
0.00
-
-
2022
1
3.57M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, John Michael
Director
08/02/2001 - 25/12/2025
3
Zora, Ahmet
Director
19/07/2006 - Present
3
Storey, John Michael
Secretary
19/07/2006 - 25/12/2025
2
Uyanik, Orhun Onur
Director
19/07/2006 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHORTEX LIMITED

CHORTEX LIMITED is an(a) Active company incorporated on 01/12/2000 with the registered office located at Suite 5, 1st Floor Falcon Mill, Handel Street, Bolton, Lancashire BL1 8BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHORTEX LIMITED?

toggle

CHORTEX LIMITED is currently Active. It was registered on 01/12/2000 .

Where is CHORTEX LIMITED located?

toggle

CHORTEX LIMITED is registered at Suite 5, 1st Floor Falcon Mill, Handel Street, Bolton, Lancashire BL1 8BL.

What does CHORTEX LIMITED do?

toggle

CHORTEX LIMITED operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

What is the latest filing for CHORTEX LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of John Michael Storey as a secretary on 2025-12-25.