CompanyTrack
S

S & M CHANTLER TRADING LIMITED

Active Nantwich

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.Buying and selling of own real estate +1
S

S & M CHANTLER TRADING LIMITED

Activities of other holding companies n.e.c.

Founded 27 Oct 2017 Active Nantwich, United Kingdom 0 employees
Activities of other holding companies n.e.c.Buying and selling of own real estateManagement consultancy activities other than financial management
Accounts Submitted 28 Feb 2025
Confirmation Statement Submitted 4 Nov 2025
Net assets £24.61M £72.53K 2024 year on year
Total assets £27.78M £215.22K 2024 year on year
Total Liabilities £3.17M £142.69K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom

Credit Report

Discover S & M CHANTLER TRADING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£2.16k

Decreased by £59.16k (-96%)

Net Assets

£24.61M

Decreased by £72.53k (-0%)

Total Liabilities

£3.17M

Decreased by £142.69k (-4%)

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

11%

Decreased by 1 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Melanie Suzanne ChantlerDirectorBritishUnited Kingdom6727 Oct 2017Active
Simon ChantlerDirectorBritishUnited Kingdom6627 Oct 2017Active

Shareholders

Shareholders (5)

Simon Chantler As Trustee Of S&m Chantler Business Asset Trust 2024 Melanie Suzanne Chantler As Trustee Of S&m Chantler Business Asset Trust 2024
90.0%
2794 Nov 2025
Simon Chantler
5.2%
164 Nov 2025
Simon Chantler
0.0%
04 Nov 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Simon Chantler

British

Active
Notified 27 Oct 2017
Residence United Kingdom
DOB April 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Melanie Suzanne Chantler

British

Active
Notified 1 Nov 2021
Residence United Kingdom
DOB November 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Melanie Suzanne Chantler

Ceased 28 Sept 2019

Ceased

Group Structure

Group Structure

S & M CHANTLER TRADING LIMITED Current Company
COMBINED DEVELOPMENT PARTNERSHIPS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARLEQUIN (HOOTON) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
INTERLINQ CHESTER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KEELE HOMES LIMITED united kingdom shares 75 to 100 percent
MOLLINGTON LAND MANAGEMENT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SLADEN ESTATES LIMITED united kingdom shares 25 to 50 percent
STRETTON BEESTON 2 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
STRETTON BEESTON LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
STRETTON BROADCHURCH LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
STRETTON DENMAN 2 LIMITED united kingdom shares 75 to 100 percent
STRETTON DENMAN (A1/A59) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
STRETTON DENMAN (J27 M62) LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
STRETTON ESTATES WAKEFIELD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STRETTON MILFORD LTD united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
STRETTON (ORMSKIRK) LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
STRETTON RAMSGATE LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
STRETTON WAKEFIELD LIMITED united kingdom shares 75 to 100 percent
STRETTON WILLASTON LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TOTAL DEVELOPMENTS (NW) LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
WAKEFIELD ESTATES LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-26 with updatesView(5 pages)
28 Feb 2025AccountsAnnual accounts made up to 2024-05-31View(8 pages)
11 Nov 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 pages)
8 Nov 2024Confirmation StatementConfirmation statement made on 2024-10-26 with updatesView(5 pages)
24 Oct 2024ResolutionResolutionsView(1 page)
4 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-26 with updates

28 Feb 2025 Accounts

Annual accounts made up to 2024-05-31

11 Nov 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-10-26 with updates

24 Oct 2024 Resolution

Resolutions

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-26 with updates

2 months ago on 4 Nov 2025

Annual accounts made up to 2024-05-31

10 months ago on 28 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 11 Nov 2024

Confirmation statement made on 2024-10-26 with updates

1 years ago on 8 Nov 2024

Resolutions

1 years ago on 24 Oct 2024