CHINTI AND PARKER LIMITED

Active United Kingdom

Wholesale of clothing and footwear

21 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Wholesale of clothing and footwearRetail sale of clothing in specialised stores +1
C

CHINTI AND PARKER LIMITED

Wholesale of clothing and footwear

Founded 17 Apr 2008 Active United Kingdom 21 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Wholesale of clothing and footwearRetail sale of clothing in specialised storesRetail sale via mail order houses or via Internet

Previous Company Names

CRYSTALPALM LIMITED 17 Apr 2008 — 29 May 2008
Accounts Submitted 3 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 6 Apr 2026 Next due 16 Apr 2027 11 months remaining
Net assets £377K £12K 2024 year on year
Total assets £2M £103K 2024 year on year
Total Liabilities £1M £115K 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CHINTI AND PARKER LIMITED (06568630), an active supply chain, manufacturing and commerce models company based in United Kingdom. Incorporated 17 Apr 2008. Wholesale of clothing and footwear. 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

£576.56k

Decreased by £147.45k (-20%)

Net Assets

£376.53k

Decreased by £12.14k (-3%)

Total Liabilities

£1.28M

Increased by £115.10k (+10%)

Turnover

N/A

Employees

21

Increased by 1 (+5%)

Debt Ratio

77%

Increased by 2 (+3%)

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 912,824 Shares £3.77m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Mar 2020456,412£1.89m£4.133
20 Mar 2020456,412£1.89m£4.133

Officers

Officers

1 active 2 resigned
Status
Singh, Anna MundeepDirectorBritishUnited Kingdom4916 May 2008Active

Shareholders

Shareholders (2)

Dawson Ptc Limited (as Trustee)
50.0%
1,061,412
Summit Trust Jersey Limited (as Trustee)
50.0%
1,061,412

Persons with Significant Control

Persons with Significant Control (31)

31 Active 10 Ceased

Paul Dennis Pirouet

British

Active
Notified 26 Jun 2023
Residence United Kingdom
DOB May 1978
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Toby Lloyd Crooks

British

Active
Notified 26 Jun 2023
DOB February 1983
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Bb Shelf 4 Llp

Unknown

Active
Notified 29 Aug 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust
  • Right To Appoint And Remove Directors As Trust
  • Significant Influence Or Control As Trust

Alastair James Alderton

British

Active
Notified 12 Sept 2018
Residence United Kingdom
DOB May 1975
Nature of Control
  • Significant Influence Or Control

Michael David Foster

British

Active
Notified 26 Jun 2023
Residence United Kingdom
DOB October 1981
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Kristina Volodeva

Russian

Active
Notified 26 Jun 2023
Residence United Kingdom
DOB May 1985
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Robert Anthony Laing

British

Active
Notified 26 Jun 2023
DOB December 1971
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Anna Mundeep Singh

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1976
Nature of Control
  • Significant Influence Or Control

Alan James Ive

British

Active
Notified 26 Jun 2023
DOB December 1984
Nature of Control
  • Right To Appoint And Remove Directors As Trust

James Randall

British

Active
Notified 26 Jun 2023
Residence United Kingdom
DOB April 1978
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Matthew James Christensen

British

Active
Notified 26 Jun 2023
DOB December 1979
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Catherine Elizabeth Thompson

British

Active
Notified 26 Jun 2023
Residence United Kingdom
DOB January 1981
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Jennifer Mary Geddes

British

Active
Notified 26 Jun 2023
Residence United Kingdom
DOB August 1974
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Alexander Peter Jones

British

Active
Notified 26 Jun 2023
DOB November 1965
Nature of Control
  • Right To Appoint And Remove Directors As Trust

James Grant Wilson

British

Active
Notified 6 Apr 2016
Residence Guernsey
DOB October 1962
Nature of Control
  • Significant Influence Or Control As Trust

Trevor Warmington

British

Active
Notified 26 Jun 2023
Residence United Kingdom
DOB July 1983
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Rachael Lisa Wood

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1982
Nature of Control
  • Significant Influence Or Control

Robert Hart Fearis

British

Active
Notified 6 Apr 2016
Residence Guernsey
DOB December 1962
Nature of Control
  • Significant Influence Or Control As Trust

Christopher John Hawley

British

Active
Notified 26 Jun 2023
Residence United Kingdom
DOB December 1978
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Miss Anna Mundeep Singh

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Rachael Lisa Rees

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1982
Nature of Control
  • Significant Influence Or Control

John-paul Meagher

Irish

Active
Notified 26 Jun 2023
Residence Jersey
DOB August 1984
Nature of Control
  • Right To Appoint And Remove Directors As Trust

David Craig Davies

British

Active
Notified 26 Jun 2023
DOB April 1978
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Steven George Ross

British

Active
Notified 26 Jun 2023
Residence Jersey
DOB June 1979
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Paul Simon Huggins

British

Active
Notified 26 Jun 2023
Residence United Kingdom
DOB December 1977
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Kulwarn Singh Narga

British

Active
Notified 26 Jun 2023
Residence United Kingdom
DOB October 1961
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Robert George Shepherd

British

Active
Notified 6 Feb 2024
Residence Guernsey
DOB February 1967
Nature of Control
  • Significant Influence Or Control As Trust

Graham Michael Harrison

British

Active
Notified 6 Apr 2016
Residence Guernsey
DOB June 1965
Nature of Control
  • Significant Influence Or Control As Trust

David Gustave Goar

British

Active
Notified 26 Jun 2023
DOB February 1962
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Peter Mark Brooks

British

Active
Notified 26 Jun 2023
Residence Jersey
DOB September 1986
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Mark Harris

British

Active
Notified 26 Jun 2023
Residence United Kingdom
DOB April 1959
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Robert George Shepherd

Ceased 6 Feb 2024

Ceased

Samantha Kathryn Danaher

Ceased 31 Mar 2021

Ceased

Graeme Robert Privett

Ceased 1 Nov 2024

Ceased

Peter Andrew Harwood

Ceased 26 Jun 2023

Ceased

Mr Robert George Shepherd

Ceased 24 Mar 2026

Ceased

Mr Graham Michael Harrison

Ceased 24 Mar 2026

Ceased

Mr James Grant Wilson

Ceased 24 Mar 2026

Ceased

Mr Robert Hart Fearis

Ceased 24 Mar 2026

Ceased

Andrew Shilling

Ceased 31 Mar 2024

Ceased

Susan Linda Webster

Ceased 30 Nov 2021

Ceased

Group Structure

Group Structure

CHINTI AND PARKER LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
6 Apr 2026Confirmation StatementConfirmation statement made on 2 Apr 2026 with updates
2 Apr 2026OfficersChange to director Miss Rachael Lisa Wood on 24 Mar 2026
1 Apr 2026Persons With Significant ControlChange to Ms Rachael Lisa Wood as a person with significant control on 24 Mar 2026
31 Mar 2026Persons With Significant ControlChange to Miss Anna Mundeep Singh as a person with significant control on 24 Mar 2026
31 Mar 2026Persons With Significant ControlCessation of Robert Hart Fearis as a person with significant control on 24 Mar 2026
6 Apr 2026 Confirmation Statement

Confirmation statement made on 2 Apr 2026 with updates

2 Apr 2026 Officers

Change to director Miss Rachael Lisa Wood on 24 Mar 2026

1 Apr 2026 Persons With Significant Control

Change to Ms Rachael Lisa Wood as a person with significant control on 24 Mar 2026

31 Mar 2026 Persons With Significant Control

Change to Miss Anna Mundeep Singh as a person with significant control on 24 Mar 2026

31 Mar 2026 Persons With Significant Control

Cessation of Robert Hart Fearis as a person with significant control on 24 Mar 2026

Recent Activity

Latest Activity

Confirmation statement made on 2 Apr 2026 with updates

1 months ago on 6 Apr 2026

Change to director Miss Rachael Lisa Wood on 24 Mar 2026

1 months ago on 2 Apr 2026

Change to Ms Rachael Lisa Wood as a person with significant control on 24 Mar 2026

1 months ago on 1 Apr 2026

Change to Miss Anna Mundeep Singh as a person with significant control on 24 Mar 2026

1 months ago on 31 Mar 2026

Cessation of Robert Hart Fearis as a person with significant control on 24 Mar 2026

1 months ago on 31 Mar 2026