Background WavePink WaveYellow Wave

SHORROCK TRICHEM LIMITED (04179799)

SHORROCK TRICHEM LIMITED (04179799) is an active UK company. incorporated on 14 March 2001. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 2 other business activities. SHORROCK TRICHEM LIMITED has been registered for 25 years. Current directors include LIENARD, Gregory, NEMJO, Juraj.

Company Number
04179799
Status
active
Type
ltd
Incorporated
14 March 2001
Age
25 years
Address
Deer Park Court Deer Park Court, Telford, TF2 7NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
LIENARD, Gregory, NEMJO, Juraj
SIC Codes
20411, 38110, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORROCK TRICHEM LIMITED

SHORROCK TRICHEM LIMITED is an active company incorporated on 14 March 2001 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 2 other business activities. SHORROCK TRICHEM LIMITED was registered 25 years ago.(SIC: 20411, 38110, 46900)

Status

active

Active since 25 years ago

Company No

04179799

LTD Company

Age

25 Years

Incorporated 14 March 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Deer Park Court Deer Park Court Donnington Wood Telford, TF2 7NB,

Previous Addresses

Chanters Industrial Estate Atherton Manchester M46 9SD
From: 14 March 2001To: 10 March 2025
Timeline

41 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jun 10
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
May 23
Loan Secured
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Loan Cleared
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
3
Funding
19
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LIENARD, Gregory

Active
Deer Park Court, TelfordTF2 7NB
Born October 1972
Director
Appointed 28 Feb 2025

NEMJO, Juraj

Active
Deer Park Court, TelfordTF2 7NB
Born January 1978
Director
Appointed 28 Feb 2025

LEWIS, Joel Howard

Resigned
Chanters Industrial Estate, ManchesterM46 9SD
Secretary
Appointed 14 Mar 2001
Resigned 21 Jan 2022

DCS CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 14 Mar 2001
Resigned 14 Mar 2001

ALLISON, David Paul

Resigned
Chanters Industrial Estate, ManchesterM46 9SD
Born March 1964
Director
Appointed 14 Mar 2001
Resigned 21 Jan 2022

BALDEN, David

Resigned
7 Long Close, LeylandPR26 7AB
Born July 1943
Director
Appointed 14 Mar 2001
Resigned 03 Apr 2010

BEAN, Susan Mary

Resigned
Weston Favell, NorthamptonNN3 8PD
Born June 1956
Director
Appointed 21 Jan 2022
Resigned 14 Jul 2023

BRACKETT, Jordan Robert

Resigned
Deer Park Court, TelfordTF2 7NB
Born May 1983
Director
Appointed 14 Jul 2023
Resigned 28 Feb 2025

BURDEN, Daniel John

Resigned
Weston Favell, NorthamptonNN3 8PD
Born March 1981
Director
Appointed 21 Jan 2022
Resigned 13 Oct 2023

DARLINGTON, Caron Michelle

Resigned
Chanters Industrial Estate, ManchesterM46 9SD
Born April 1966
Director
Appointed 14 Mar 2001
Resigned 21 Jan 2022

DENNING, Malcolm

Resigned
58 Stockydale Road, BlackpoolFY4 5HR
Born October 1939
Director
Appointed 14 Mar 2001
Resigned 07 Jul 2019

ECKERSLEY, Ian James

Resigned
Chanters Industrial Estate, ManchesterM46 9SD
Born August 1959
Director
Appointed 14 Mar 2001
Resigned 21 Jan 2022

FISHWICK, Duncan

Resigned
Yew Tree Farm Cumeragh Lane, PrestonPR3 2AL
Born April 1966
Director
Appointed 14 Mar 2001
Resigned 21 Jan 2022

LEWIS, Joel Howard

Resigned
Chanters Industrial Estate, ManchesterM46 9SD
Born October 1941
Director
Appointed 14 Mar 2001
Resigned 21 Jan 2022

MAHONEY, Shane Irwin

Resigned
Weston Favell, NorthamptonNN3 8PD
Born January 1973
Director
Appointed 21 Jan 2022
Resigned 28 Feb 2025

OLIVER, David Lee

Resigned
Chanters Industrial Estate, ManchesterM46 9SD
Born February 1976
Director
Appointed 14 Mar 2001
Resigned 21 Jan 2022

SHORROCK, Keith Entwistle

Resigned
Chanters Industrial Estate, ManchesterM46 9SD
Born January 1936
Director
Appointed 14 Mar 2001
Resigned 21 Jan 2022

Persons with significant control

9

3 Active
6 Ceased

Nathalie Estelle Angelique Gaspard

Active
Deer Park Court, TelfordTF2 7NB
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025

Caroline Murielle Anne Gaspard

Active
Deer Park Court, TelfordTF2 7NB
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025

Mr Georges Andre Daniel Gaspard

Active
Deer Park Court, TelfordTF2 7NB
Born January 1951

Nature of Control

Significant influence or control
Notified 28 Feb 2025
Weston Favell, NorthamptonNN3 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2022
Ceased 28 Feb 2025

Mr Ian James Eckersley

Ceased
Chanters Industrial Estate, ManchesterM46 9SD
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2021
Ceased 21 Jan 2022

Mrs Anne Carole Eckersley

Ceased
Chanters Industrial Estate, ManchesterM46 9SD
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2021
Ceased 30 Apr 2021

Mr Joel Howard Lewis

Ceased
Chanters Industrial Estate, ManchesterM46 9SD
Born October 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jan 2022

Mr Duncan Fishwick

Ceased
Chanters Industrial Estate, ManchesterM46 9SD
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jan 2022

Mr Keith Entwistle Shorrock

Ceased
Chanters Industrial Estate, ManchesterM46 9SD
Born January 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
10 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2021
SH03Return of Purchase of Own Shares
Resolution
9 December 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Medium
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Medium
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Medium
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Medium
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Medium
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
26 November 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Resolution
14 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
21 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 November 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 November 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Resolution
7 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
13 July 2004
225Change of Accounting Reference Date
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
26 November 2001
287Change of Registered Office
Legacy
26 November 2001
88(2)R88(2)R
Legacy
26 November 2001
88(2)R88(2)R
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Incorporation Company
14 March 2001
NEWINCIncorporation