Company NameJohn Chorley & Company,Limited
Company StatusActive
Company Number00197534
CategoryPrivate Limited Company
Incorporation Date28 April 1924(100 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Benedict Caldwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(71 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleGeneral Executive
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
WA1 1JW
Director NameTerence Anthony Shanahan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(77 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleSteel Stock Holding
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Nicholas Edward Caldwell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(92 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Nicholas Edward Caldwell
StatusCurrent
Appointed27 July 2020(96 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
WA1 1JW
Director NameRobert Gervase Caldwell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration5 months (resigned 28 January 1992)
RoleChartered Accountant
Correspondence Address1 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PD
Director NameKarl Griffiths
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2003)
RoleGeneral Executive
Correspondence Address7 Stetchworth Road
Walton
Warrington
Cheshire
WA4 6JQ
Director NameBernard Martin Caldwell
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 22 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Coch
Bryn Ford
Holywell
Clwyd
CH8 8LT
Wales
Secretary NameBernard Martin Caldwell
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Coch
Bryn Ford
Holywell
Clwyd
CH8 8LT
Wales
Director NameMr Martin Andrew Caldwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(71 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 June 2010)
RoleGeneral Executive
Country of ResidenceEngland
Correspondence AddressFoxdale Cottage Bunbury Lane
Bunbury
Tarporley
Cheshire
CW6 9QZ
Secretary NameAndrew Peter McLaren Rowe
NationalityBritish
StatusResigned
Appointed31 May 2001(77 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 2007)
RoleAccountant
Correspondence AddressWindrush
Maddocks Hill
Norley
Cheshire
WA6 8JX
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed15 May 2007(83 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 27 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Contact

Websitejohnchorley.co.uk
Telephone01925 636552
Telephone regionWarrington

Location

Registered AddressDallam Lane
Warrington
Cheshire
WA2 7PZ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

8k at £1Caldwells LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,991,682
Gross Profit£2,083,426
Net Worth£1,388,911
Cash£39,010
Current Liabilities£5,572,261

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

14 March 2018Delivered on: 19 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 March 2018Delivered on: 7 March 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 February 2018Delivered on: 8 February 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 December 2013Delivered on: 10 January 2014
Persons entitled: James Benedict Caldwell

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
8 August 2011Delivered on: 16 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
2 August 1971Delivered on: 16 August 1971
Persons entitled: National Westminster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including (goodwill) uncalled capital. Fixed & floating charge for details see DOC67.
Outstanding

Filing History

10 December 2023Full accounts made up to 31 March 2023 (28 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
13 April 2023Director's details changed for Mr James Benedict Caldwell on 11 April 2023 (2 pages)
22 November 2022Full accounts made up to 31 March 2022 (26 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
14 July 2022Satisfaction of charge 1 in full (1 page)
14 July 2022Satisfaction of charge 001975340004 in full (1 page)
14 July 2022Satisfaction of charge 2 in full (1 page)
14 July 2022Satisfaction of charge 3 in full (1 page)
3 December 2021Full accounts made up to 31 March 2021 (25 pages)
2 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
11 June 2021Secretary's details changed for Mr Nicholas Edward Caldwell on 11 June 2021 (1 page)
17 May 2021Director's details changed for Mr James Benedict Caldwell on 14 May 2021 (2 pages)
17 May 2021Director's details changed for Mr Nicholas Edward Caldwell on 14 May 2021 (2 pages)
17 May 2021Director's details changed for Mr James Benedict Caldwell on 17 May 2021 (2 pages)
17 May 2021Director's details changed for Terence Anthony Shanahan on 17 May 2021 (2 pages)
17 May 2021Secretary's details changed for Mr Nicholas Edward Caldwell on 17 May 2021 (1 page)
14 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
24 August 2020Full accounts made up to 31 March 2020 (27 pages)
27 July 2020Appointment of Mr Nicholas Edward Caldwell as a secretary on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Christopher John Thomson as a secretary on 27 July 2020 (1 page)
5 December 2019Full accounts made up to 31 March 2019 (25 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
11 December 2018Full accounts made up to 31 March 2018 (26 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
19 March 2018Registration of charge 001975340007, created on 14 March 2018 (22 pages)
7 March 2018Registration of charge 001975340006, created on 7 March 2018 (20 pages)
8 February 2018Registration of charge 001975340005, created on 8 February 2018 (24 pages)
14 December 2017Full accounts made up to 31 March 2017 (23 pages)
14 December 2017Full accounts made up to 31 March 2017 (23 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
29 March 2017Appointment of Mr Nicholas Edward Caldwell as a director on 21 March 2017 (2 pages)
29 March 2017Appointment of Mr Nicholas Edward Caldwell as a director on 21 March 2017 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
20 October 2016Director's details changed for Terence Anthony Shanahan on 11 October 2016 (2 pages)
20 October 2016Director's details changed for Terence Anthony Shanahan on 11 October 2016 (2 pages)
15 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 November 2015Full accounts made up to 31 March 2015 (18 pages)
13 November 2015Full accounts made up to 31 March 2015 (18 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 8,000
(5 pages)
3 September 2015Termination of appointment of Bernard Martin Caldwell as a director on 22 May 2015 (1 page)
3 September 2015Termination of appointment of Bernard Martin Caldwell as a director on 22 May 2015 (1 page)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 8,000
(5 pages)
8 December 2014Full accounts made up to 31 March 2014 (18 pages)
8 December 2014Full accounts made up to 31 March 2014 (18 pages)
16 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8,000
(6 pages)
16 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8,000
(6 pages)
10 January 2014Registration of charge 001975340004 (13 pages)
10 January 2014Registration of charge 001975340004 (13 pages)
16 October 2013Full accounts made up to 31 March 2013 (15 pages)
16 October 2013Full accounts made up to 31 March 2013 (15 pages)
16 September 2013Director's details changed for Mr James Benedict Caldwell on 11 February 2013 (2 pages)
16 September 2013Director's details changed for Mr James Benedict Caldwell on 11 February 2013 (2 pages)
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 8,000
(6 pages)
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 8,000
(6 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
28 December 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
28 December 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
3 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
21 September 2010Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Terence Anthony Shanahan on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Terence Anthony Shanahan on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Terence Anthony Shanahan on 1 August 2010 (2 pages)
15 June 2010Termination of appointment of Martin Caldwell as a director (1 page)
15 June 2010Termination of appointment of Martin Caldwell as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
21 September 2009Return made up to 30/08/09; full list of members (4 pages)
21 September 2009Return made up to 30/08/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
25 September 2008Director's change of particulars / james caldwell / 01/08/2008 (1 page)
25 September 2008Director's change of particulars / james caldwell / 01/08/2008 (1 page)
25 September 2008Return made up to 30/08/08; full list of members (4 pages)
25 September 2008Return made up to 30/08/08; full list of members (4 pages)
25 January 2008Accounts for a medium company made up to 31 March 2007 (13 pages)
25 January 2008Accounts for a medium company made up to 31 March 2007 (13 pages)
21 September 2007Return made up to 30/08/07; full list of members (3 pages)
21 September 2007Return made up to 30/08/07; full list of members (3 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
18 January 2007Accounts for a medium company made up to 31 March 2006 (15 pages)
18 January 2007Accounts for a medium company made up to 31 March 2006 (15 pages)
30 October 2006Return made up to 30/08/06; full list of members (8 pages)
30 October 2006Return made up to 30/08/06; full list of members (8 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 October 2005Return made up to 30/08/05; full list of members (8 pages)
6 October 2005Return made up to 30/08/05; full list of members (8 pages)
8 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 October 2003Return made up to 30/08/03; full list of members (8 pages)
22 October 2003Return made up to 30/08/03; full list of members (8 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 October 2001Return made up to 30/08/01; full list of members (7 pages)
15 October 2001Return made up to 30/08/01; full list of members (7 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
27 December 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
27 December 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
14 September 2000Return made up to 30/08/00; full list of members (7 pages)
14 September 2000Return made up to 30/08/00; full list of members (7 pages)
24 January 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
24 January 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
22 September 1999Return made up to 30/08/99; no change of members (6 pages)
22 September 1999Return made up to 30/08/99; no change of members (6 pages)
22 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
22 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
7 October 1998Return made up to 30/08/98; full list of members (6 pages)
7 October 1998Return made up to 30/08/98; full list of members (6 pages)
11 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
11 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
8 September 1997Return made up to 30/08/97; full list of members (6 pages)
8 September 1997Return made up to 30/08/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Return made up to 30/08/96; no change of members (4 pages)
30 September 1996Return made up to 30/08/96; no change of members (4 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Return made up to 30/08/95; no change of members (4 pages)
11 September 1995Return made up to 30/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
16 August 1971Particulars of property mortgage/charge (3 pages)
16 August 1971Particulars of property mortgage/charge (3 pages)
28 April 1924Incorporation (27 pages)
28 April 1924Incorporation (27 pages)