CHAPEL TRUSTEES LIMITED

Active Leicester

Non-trading company

0 employees website.com
Non-trading company
C

CHAPEL TRUSTEES LIMITED

Non-trading company

Founded 21 Jun 2001 Active Leicester, United Kingdom 0 employees website.com
Non-trading company

Previous Company Names

TORQUIL CLARK PENSION TRUSTEES LIMITED 31 Jul 2007 — 10 Feb 2015
BAMBER TRUSTEES LIMITED 21 Jun 2001 — 31 Jul 2007
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 8 Feb 2026 Next due 8 Feb 2027 9 months remaining
Net assets £99 £0 2024 year on year
Total assets £99 £0 2024 year on year
Total Liabilities £0
Charges 25
22 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

1 New Walk Place Leicester LE1 6RU United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CHAPEL TRUSTEES LIMITED (04238959), an active company based in Leicester, United Kingdom. Incorporated 21 Jun 2001. Non-trading company. 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

£99.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

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)

Mattioli Woods Limited
100.0%
99

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mattioli Woods Plc

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

CHAPEL TRUSTEES LIMITED Current Company

Charges

Charges

22 outstanding 3 satisfied

Properties

Properties

26 freehold 8 leasehold 34 total
AddressTenurePrice PaidDate Added
88 Station Road, Cradley Heath (B64 6PL) SANDWELL
Freehold£250,00025 Mar 2024
75 High Street, Tarporley (CW6 0AB) CHESHIRE WEST AND CHESTER
Leasehold£150,00022 Aug 2023
Land lying to the north-east of Beauty Bank, Cradley Heath SANDWELL
Freehold-30 Jun 2023
Land lying to the north-east of Beauty Bank, Cradley Heath SANDWELL
Freehold-30 Jun 2023
160 Lord Street, Southport (PR9 0QA) SEFTON
Freehold£390,00024 Mar 2022
88 Station Road, Cradley Heath (B64 6PL)
Freehold £250,000
Added 25 Mar 2024
District SANDWELL
75 High Street, Tarporley (CW6 0AB)
Leasehold £150,000
Added 22 Aug 2023
District CHESHIRE WEST AND CHESTER
Land lying to the north-east of Beauty Bank, Cradley Heath
Freehold
Added 30 Jun 2023
District SANDWELL
Land lying to the north-east of Beauty Bank, Cradley Heath
Freehold
Added 30 Jun 2023
District SANDWELL
160 Lord Street, Southport (PR9 0QA)
Freehold £390,000
Added 24 Mar 2022
District SEFTON

Documents

Company Filings

DateCategoryDescriptionDocument
8 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-25 with no updates
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31
24 Sept 2025OfficersTermination of Patrick John Sanderson as director on 2025-07-03
18 Sept 2025OfficersChange to director Ms Elizabeth Pennick on 2025-05-14
1 May 2025OfficersTermination of Lianne Emma Harrison as director on 2025-04-30
8 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-25 with no updates

30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

24 Sept 2025 Officers

Termination of Patrick John Sanderson as director on 2025-07-03

18 Sept 2025 Officers

Change to director Ms Elizabeth Pennick on 2025-05-14

1 May 2025 Officers

Termination of Lianne Emma Harrison as director on 2025-04-30

Recent Activity

Latest Activity

Confirmation statement made on 2026-01-25 with no updates

2 months ago on 8 Feb 2026

Annual accounts made up to 2024-12-31

6 months ago on 30 Sept 2025

Termination of Patrick John Sanderson as director on 2025-07-03

6 months ago on 24 Sept 2025

Change to director Ms Elizabeth Pennick on 2025-05-14

7 months ago on 18 Sept 2025

Termination of Lianne Emma Harrison as director on 2025-04-30

11 months ago on 1 May 2025