• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Shorrock Trichem Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Wigan
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Shorrock Trichem Limited
  • Address
    ******************
  • SIC Codes
    20411, 38110, 46900
  • SIC Description
    Manufacture of soap and detergents, Collection of non-hazardous waste, Non-specialised wholesale trade
  • Company Number
    04179799
  • Listing UID
    43240
Google Advert
Location
  • Chanters Industrial Estate Tyldesley Old Rd, Atherton, Manchester M46 9SD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.519607
  • Longitude
    -2.478502
  • Easting
    368371.0
  • Northing
    402655.0
  • Opportunities
    23
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU122131
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, July 21, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LIENARD, Gregory
    Appointed On: February 28, 2025
    Occupation: N/A
    Role: director
    Address: Deer Park Court, Deer Park Court, Donnington Wood, Telford, TF2 7NB, England
    NEMJO, Juraj
    Appointed On: February 28, 2025
    Occupation: N/A
    Role: director
    Address: Deer Park Court, Deer Park Court, Donnington Wood, Telford, TF2 7NB, England
    LEWIS, Joel Howard
    Appointed On: March 14, 2001
    Occupation: N/A
    Role: secretary
    Address: Chanters Industrial Estate, Atherton, Manchester, M46 9SD
    Resigned On: January 21, 2022
    DCS CORPORATE SECRETARIES LIMITED
    Appointed On: March 14, 2001
    Occupation: N/A
    Role: corporate-secretary
    Address: Octagon House, Fir Road Bramhall, Stockport, Cheshire, SK7 2NP
    Resigned On: March 14, 2001
    ALLISON, David Paul
    Appointed On: March 14, 2001
    Occupation: N/A
    Role: director
    Address: Chanters Industrial Estate, Atherton, Manchester, M46 9SD
    Resigned On: January 21, 2022
    BALDEN, David
    Appointed On: March 14, 2001
    Occupation: N/A
    Role: director
    Address: 7 Long Close, Leyland, Preston, PR26 7AB
    Resigned On: April 3, 2010
    BEAN, Susan Mary
    Appointed On: January 21, 2022
    Occupation: N/A
    Role: director
    Address: Pyramid Close, Weston Favell, Northampton, NN3 8PD, United Kingdom
    Resigned On: July 14, 2023
    BRACKETT, Jordan Robert
    Appointed On: July 14, 2023
    Occupation: N/A
    Role: director
    Address: Deer Park Court, Deer Park Court, Donnington Wood, Telford, TF2 7NB, England
    Resigned On: February 28, 2025
    BURDEN, Daniel John
    Appointed On: January 21, 2022
    Occupation: N/A
    Role: director
    Address: Pyramid Close, Weston Favell, Northampton, NN3 8PD, United Kingdom
    Resigned On: October 13, 2023
    DARLINGTON, Caron Michelle
    Appointed On: March 14, 2001
    Occupation: N/A
    Role: director
    Address: Chanters Industrial Estate, Atherton, Manchester, M46 9SD
    Resigned On: January 21, 2022
    DENNING, Malcolm
    Appointed On: March 14, 2001
    Occupation: N/A
    Role: director
    Address: 58 Stockydale Road, Blackpool, Lancashire, FY4 5HR
    Resigned On: July 7, 2019
    ECKERSLEY, Ian James
    Appointed On: March 14, 2001
    Occupation: N/A
    Role: director
    Address: Chanters Industrial Estate, Atherton, Manchester, M46 9SD
    Resigned On: January 21, 2022
    FISHWICK, Duncan
    Appointed On: March 14, 2001
    Occupation: N/A
    Role: director
    Address: Yew Tree Farm Cumeragh Lane, Longridge, Preston, Lancashire, PR3 2AL
    Resigned On: January 21, 2022
    LEWIS, Joel Howard
    Appointed On: March 14, 2001
    Occupation: N/A
    Role: director
    Address: Chanters Industrial Estate, Atherton, Manchester, M46 9SD
    Resigned On: January 21, 2022
    MAHONEY, Shane Irwin
    Appointed On: January 21, 2022
    Occupation: N/A
    Role: director
    Address: Pyramid Close, Weston Favell, Northampton, NN3 8PD, United Kingdom
    Resigned On: February 28, 2025
    OLIVER, David Lee
    Appointed On: March 14, 2001
    Occupation: N/A
    Role: director
    Address: Chanters Industrial Estate, Atherton, Manchester, M46 9SD
    Resigned On: January 21, 2022
    SHORROCK, Keith Entwistle
    Appointed On: March 14, 2001
    Occupation: N/A
    Role: director
    Address: Chanters Industrial Estate, Atherton, Manchester, M46 9SD
    Resigned On: January 21, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    June 30, 2025
    Period Start On
    January 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    June 30, 2025
    Overdue
    No
    Company Name
    SHORROCK TRICHEM LIMITED
    Company Number
    04179799
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 14, 2026
    Next Due
    March 28, 2027
    Next Made Up To
    March 14, 2027
    Overdue
    No
    Date Of Creation
    March 14, 2001
    ETag
    ac9b723aea255039af1c60601d7f6576a31aa3b5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 14, 2016
    Registered Office Address
    Address Line 1
    Deer Park Court Deer Park Court
    Address Line 2
    Donnington Wood
    country
    England
    Locality
    Telford
    Post Code
    TF2 7NB
    Type
    ltd

    You May Also Be Interested In

    Ubico Limited Verified listing

    • Ubico LTD, The Council Depot, Swindon Road, Cheltenham, GL51 9JZ
    • Cheltenham
    • Collection of non-hazardous waste
    • Carrier, Broker, Dealer

    Clearance ON Call Limited Verified listing

    • 62, Richmond Avenue, Shoeburyness, Southend-on-sea, SS3 9LG
    • Southend-on-Sea
    • Collection of non-hazardous waste
    • Carrier, Dealer

    SONA Rupa Limited Verified listing

    • SONA Rupa LTD, Marjorie Street, Leicester, LE4 5GX
    • Leicester
    • Non-specialised wholesale trade, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Barry Bennett LTD Verified listing

    • Barry Bennett LTD, Unit 3, Bennett House, Viking Street, Bolton, BL3 2RR
    • Bolton
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Integrated Marketing Services Limited Verified listing

    • Law Firm LTD, Tottenham Court Road, London, W1T 7PD
    • Camden
    • Agents involved in the sale of a variety of goods, Wholesale of fruit and vegetables, Non-specialised wholesale trade, Freight transport by road
    • Carrier, Dealer

    Bradford Waste Chasers LTD. Verified listing

    • Bradford Waste Chasers LTD, 124, Dockfield Road, Shipley, BD17 7AR
    • Bradford
    • Collection of non-hazardous waste
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link