CHEVIOT TRUSTEES LIMITED

Active Southend-On-Sea

Other business support service activities n.e.c.

16 employees website.com
Financial services Other business support service activities n.e.c.
C

CHEVIOT TRUSTEES LIMITED

Other business support service activities n.e.c.

Founded 17 Mar 2005 Active Southend-On-Sea, United Kingdom 16 employees website.com
Financial services Other business support service activities n.e.c.
Accounts Submitted 19 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 30 Mar 2026 Next due 31 Mar 2027 11 months remaining
Net assets £147K £5K 2024 year on year
Total assets £533K £103K 2024 year on year
Total Liabilities £386K £97K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Kingswood House, 58 - 64 Baxter Avenue Southend-On-Sea SS2 6BG

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CHEVIOT TRUSTEES LIMITED (05396879), an active financial services company based in Southend-On-Sea, United Kingdom. Incorporated 17 Mar 2005. Other business support service activities 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

Balance Sheet & P&L (2014–2024)

Cash in Bank

£24.69k

Decreased by £70.86k (-74%)

Net Assets

£147.18k

Increased by £5.30k (+4%)

Total Liabilities

£385.56k

Increased by £97.21k (+34%)

Turnover

£2.83M

Increased by £187.46k (+7%)

Employees

16

Debt Ratio

72%

Increased by 5 (+7%)

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

1 active 2 resigned
Status
Jones, StephenDirectorBritishEngland6514 Apr 2021Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (16)

16 Active 12 Ceased

Frances Lesley Longmore

British

Active
Notified 1 Jan 2019
Residence England
DOB January 1964
Nature of Control
  • Significant Influence Or Control

Giles Anthony Christopher Orton

British

Active
Notified 12 Nov 2018
Residence United Kingdom
DOB August 1959
Nature of Control
  • Significant Influence Or Control

Stephen Jones

British

Active
Notified 14 Apr 2021
Residence England
DOB April 1961
Nature of Control
  • Significant Influence Or Control

Derek James Morris

United Kingdom

Active
Notified 1 Apr 2017
Residence United Kingdom
DOB December 1945
Nature of Control
  • Significant Influence Or Control As Trust

Gerald Edward Kidd

British

Active
Notified 18 Apr 2016
Residence England
DOB September 1967
Nature of Control
  • Significant Influence Or Control

Diane Margaret Elliott-smith

British

Active
Notified 1 Jan 2019
Residence United Kingdom
DOB October 1964
Nature of Control
  • Significant Influence Or Control

Martin Poore

British

Active
Notified 18 Apr 2016
Residence United Kingdom
DOB July 1967
Nature of Control
  • Significant Influence Or Control

Elspeth Mckinnon

British

Active
Notified 18 Apr 2016
Residence United Kingdom
DOB January 1963
Nature of Control
  • Significant Influence Or Control

Mrs Diane Margaret Elliott-smith

British

Active
Notified 1 Jan 2019
Residence United Kingdom
DOB October 1964
Nature of Control
  • Significant Influence Or Control

Mr Gerald Edward Kidd

British

Active
Notified 18 Apr 2016
Residence United Kingdom
DOB September 1967
Nature of Control
  • Significant Influence Or Control

Mr Stephen Jones

British

Active
Notified 14 Apr 2021
Residence England
DOB April 1961
Nature of Control
  • Significant Influence Or Control

Ms Elspeth Mckinnon

British

Active
Notified 18 Apr 2016
Residence United Kingdom
DOB January 1963
Nature of Control
  • Significant Influence Or Control

Mr Giles Anthony Christopher Orton

British

Active
Notified 12 Nov 2018
Residence United Kingdom
DOB August 1959
Nature of Control
  • Significant Influence Or Control

Sir Derek James Morris

United Kingdom

Active
Notified 1 Apr 2017
Residence United Kingdom
DOB December 1945
Nature of Control
  • Significant Influence Or Control As Trust

Ms Frances Lesley Longmore

British

Active
Notified 1 Jan 2019
Residence England
DOB January 1964
Nature of Control
  • Significant Influence Or Control

Mr Martin Poore

British

Active
Notified 18 Apr 2016
Residence United Kingdom
DOB July 1967
Nature of Control
  • Significant Influence Or Control

Philip Tranter

Ceased 14 Feb 2022

Ceased

Giles Anthony Christopher Orton

Ceased 1 Nov 2018

Ceased

Robert Ponton Hall

Ceased 3 Aug 2016

Ceased

Maralyn Ann Thomas

Ceased 1 Oct 2024

Ceased

Sarah Alison Holly Hunt

Ceased 1 Jan 2019

Ceased

Neil Elliott Braithwaite

Ceased 30 Jun 2019

Ceased

Ian Thompson Gault

Ceased 30 Jun 2024

Ceased

John Alan Dungay

Ceased 5 Mar 2019

Ceased

John Joseph Berry

Ceased 31 Dec 2020

Ceased

Vineeta Smith

Ceased 31 Dec 2020

Ceased

Paul John Hughes

Ceased 15 Jan 2019

Ceased

Frank Purdy

Ceased 1 Jan 2019

Ceased

Group Structure

Group Structure

CHEVIOT TRUSTEES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026Confirmation StatementConfirmation statement made on 17 Mar 2026 with no updates
16 Sept 2025AddressChange Registered Office Address Company With Date Old Address New Address
19 Aug 2025AccountsAnnual accounts made up to 31 Dec 2024
25 Mar 2025Confirmation StatementConfirmation statement made on 17 Mar 2025 with no updates
6 Feb 2025Persons With Significant ControlCessation of Ian Thompson Gault as a person with significant control on 30 Jun 2024
30 Mar 2026 Confirmation Statement

Confirmation statement made on 17 Mar 2026 with no updates

16 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Aug 2025 Accounts

Annual accounts made up to 31 Dec 2024

25 Mar 2025 Confirmation Statement

Confirmation statement made on 17 Mar 2025 with no updates

6 Feb 2025 Persons With Significant Control

Cessation of Ian Thompson Gault as a person with significant control on 30 Jun 2024

Recent Activity

Latest Activity

Confirmation statement made on 17 Mar 2026 with no updates

1 months ago on 30 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 16 Sept 2025

Annual accounts made up to 31 Dec 2024

8 months ago on 19 Aug 2025

Confirmation statement made on 17 Mar 2025 with no updates

1 years ago on 25 Mar 2025

Cessation of Ian Thompson Gault as a person with significant control on 30 Jun 2024

1 years ago on 6 Feb 2025