CompanyTrack
C

CHINTI AND PARKER LIMITED

Active London

Wholesale of clothing and footwear

20 employees Website
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 London, England 20 employees chintiandparker.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
Accounts Submitted 3 Dec 2025
Confirmation Statement Submitted 7 Oct 2025
Net assets £388.67K £509.68K 2024 year on year
Total assets £1.32M £215.29K 2024 year on year
Total Liabilities £1.16M £522.56K 2024 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor 10-11 Greenland Place London NW1 0AP England

Office ()

Sherborne, Dorset, United Kingdom, Europe

Office (London)

322 King's Road, London, SW3 5UH

Credit Report

Discover CHINTI AND PARKER 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 (2014–2024)

Cash in Bank

£724.01k

Decreased by £11.23k (-2%)

Net Assets

£388.67k

Decreased by £509.68k (-57%)

Total Liabilities

£1.16M

Increased by £522.56k (+81%)

Turnover

N/A

Employees

20

Decreased by 4 (-17%)

Debt Ratio

88%

Increased by 46 (+110%)

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

3 active 5 resigned
Status
Alastair James AldertonDirectorBritishEngland5012 Sept 2018Active
Anna Mundeep SinghDirectorBritishUnited Kingdom4916 May 2008Active
Rachael Lisa WoodDirectorBritishUnited Kingdom4316 May 2008Active

Shareholders

Shareholders (2)

Summit Trust Jersey Limited (as Trustee)
50.0%
1,061,4127 Oct 2025
Dawson Ptc Limited (as Trustee)
50.0%
1,061,4127 Oct 2025

Persons with Significant Control

Persons with Significant Control (8)

8 Active 27 Ceased

Robert Hart Fearis

British

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

Anna Mundeep Singh

British

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

James Grant Wilson

British

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

Rachael Lisa Wood

British

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

Bb Shelf 4 Llp

United Kingdom

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

Robert George Shepherd

British

Active
Notified 6 Feb 2024
Residence Guernsey
DOB February 1967
Nature of Control
  • 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

Graham Michael Harrison

British

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

Samantha Kathryn Danaher

Ceased 31 Mar 2021

Ceased

Christopher John Hawley

Ceased 29 Aug 2025

Ceased

Catherine Elizabeth Thompson

Ceased 29 Aug 2025

Ceased

Alexander Peter Jones

Ceased 29 Aug 2025

Ceased

Peter Andrew Harwood

Ceased 26 Jun 2023

Ceased

David Craig Davies

Ceased 29 Aug 2025

Ceased

John-paul Meagher

Ceased 29 Aug 2025

Ceased

Trevor Warmington

Ceased 29 Aug 2025

Ceased

Jennifer Mary Geddes

Ceased 29 Aug 2025

Ceased

Paul Simon Huggins

Ceased 29 Aug 2025

Ceased

Kulwarn Singh Narga

Ceased 29 Aug 2025

Ceased

Michael David Foster

Ceased 29 Aug 2025

Ceased

Mark Harris

Ceased 29 Aug 2025

Ceased

David Gustave Goar

Ceased 29 Aug 2025

Ceased

James Randall

Ceased 29 Aug 2025

Ceased

Peter Mark Brooks

Ceased 29 Aug 2025

Ceased

Steven George Ross

Ceased 29 Aug 2025

Ceased

Andrew Shilling

Ceased 31 Mar 2024

Ceased

Susan Linda Webster

Ceased 30 Nov 2021

Ceased

Alan James Ive

Ceased 29 Aug 2025

Ceased

Robert Anthony Laing

Ceased 29 Aug 2025

Ceased

Robert George Shepherd

Ceased 6 Feb 2024

Ceased

Matthew James Christensen

Ceased 29 Aug 2025

Ceased

Paul Dennis Pirouet

Ceased 29 Aug 2025

Ceased

Toby Lloyd Crooks

Ceased 29 Aug 2025

Ceased

Graeme Robert Privett

Ceased 1 Nov 2024

Ceased

Kristina Volodeva

Ceased 29 Aug 2025

Ceased

Group Structure

Group Structure

BB SHELF 4 LLP united kingdom voting rights 75 to 100 percent limited liability partnership
CHINTI AND PARKER LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(10 pages)
17 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(10 pages)
7 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-07 with updatesView(4 pages)
3 Oct 2025Persons With Significant ControlCessation of Kristina Volodeva as a person with significant control on 2025-08-29View(1 page)
3 Oct 2025Persons With Significant ControlCessation of Paul Dennis Pirouet as a person with significant control on 2025-08-29View(1 page)
3 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

17 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

7 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-07 with updates

3 Oct 2025 Persons With Significant Control

Cessation of Kristina Volodeva as a person with significant control on 2025-08-29

3 Oct 2025 Persons With Significant Control

Cessation of Paul Dennis Pirouet as a person with significant control on 2025-08-29

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 3 Dec 2025

Annual accounts made up to 2025-03-31

3 months ago on 17 Nov 2025

Confirmation statement made on 2025-10-07 with updates

4 months ago on 7 Oct 2025

Cessation of Kristina Volodeva as a person with significant control on 2025-08-29

4 months ago on 3 Oct 2025

Cessation of Paul Dennis Pirouet as a person with significant control on 2025-08-29

4 months ago on 3 Oct 2025