CH TRUSTEES LIMITED

Active Leeds

Activities auxiliary to financial intermediation n.e.c.

2 employees website.com
Activities auxiliary to financial intermediation n.e.c.
C

CH TRUSTEES LIMITED

Activities auxiliary to financial intermediation n.e.c.

Founded 29 Sept 1995 Active Leeds, United Kingdom 2 employees website.com
Activities auxiliary to financial intermediation n.e.c.

Previous Company Names

C.H. TRUSTEES LIMITED 9 Nov 1995 — 8 Nov 2011
FORAY 853 LIMITED 29 Sept 1995 — 9 Nov 1995
Accounts Submitted 7 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 10 Oct 2025 Next due 13 Oct 2026 5 months remaining
Net assets £2 £0 2024 year on year
Total assets £2 £0 2024 year on year
Total Liabilities £0
Charges 20
13 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

1a Tower Square Leeds LS1 4DL United Kingdom

Full company profile for CH TRUSTEES LIMITED (03108171), an active company based in Leeds, United Kingdom. Incorporated 29 Sept 1995. Activities auxiliary to financial intermediation n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

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 (2014–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

2

Debt Ratio

N/A

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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Channack Ross Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Channack Ross Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

CH TRUSTEES LIMITED Current Company

Charges

Charges

13 outstanding 7 satisfied

Properties

Properties

39 freehold 6 leasehold 45 total
AddressTenurePrice PaidDate Added
LAND AND BUILDINGS at Main Road, Leabrooks, Alfreton AMBER VALLEY
Freehold-28 Aug 2025
land on the north-west side of Ridgewood, Gedling, Nottingham (NG15 8GD) GEDLING
Freehold-8 May 2025
Langford House, 34a to 42 (even) and 42a Friar Lane, Nottingham (NG1 5DQ) CITY OF NOTTINGHAM
Freehold-29 Oct 2024
Land on the north west side of Northedge Lane, Tupton, Chesterfield (S42 6AY) NORTH EAST DERBYSHIRE
Freehold-11 Jan 2024
Parc Farm, Druid Road, Menai Bridge (LL59 5BY) ISLE OF ANGLESEY
Freehold£325,0006 Jan 2023
LAND AND BUILDINGS at Main Road, Leabrooks, Alfreton
Freehold
Added 28 Aug 2025
District AMBER VALLEY
land on the north-west side of Ridgewood, Gedling, Nottingham (NG15 8GD)
Freehold
Added 8 May 2025
District GEDLING
Langford House, 34a to 42 (even) and 42a Friar Lane, Nottingham (NG1 5DQ)
Freehold
Added 29 Oct 2024
District CITY OF NOTTINGHAM
Land on the north west side of Northedge Lane, Tupton, Chesterfield (S42 6AY)
Freehold
Added 11 Jan 2024
District NORTH EAST DERBYSHIRE
Parc Farm, Druid Road, Menai Bridge (LL59 5BY)
Freehold £325,000
Added 6 Jan 2023
District ISLE OF ANGLESEY

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2026OfficersAppointment of Mr James Edward Tapley as director on 15 Apr 2026
23 Apr 2026OfficersAppointment of Mr Mark Antony Smith as director on 15 Apr 2026
23 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
23 Apr 2026OfficersTermination of Graeme Grattan Dickson as director on 15 Apr 2026
23 Apr 2026OfficersAppointment of Mr Premal Bhupendra Prajapati as director on 15 Apr 2026
23 Apr 2026 Officers

Appointment of Mr James Edward Tapley as director on 15 Apr 2026

23 Apr 2026 Officers

Appointment of Mr Mark Antony Smith as director on 15 Apr 2026

23 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

23 Apr 2026 Officers

Termination of Graeme Grattan Dickson as director on 15 Apr 2026

23 Apr 2026 Officers

Appointment of Mr Premal Bhupendra Prajapati as director on 15 Apr 2026

Recent Activity

Latest Activity

Appointment of Mr James Edward Tapley as director on 15 Apr 2026

1 weeks ago on 23 Apr 2026

Appointment of Mr Mark Antony Smith as director on 15 Apr 2026

1 weeks ago on 23 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 23 Apr 2026

Termination of Graeme Grattan Dickson as director on 15 Apr 2026

1 weeks ago on 23 Apr 2026

Appointment of Mr Premal Bhupendra Prajapati as director on 15 Apr 2026

1 weeks ago on 23 Apr 2026