Background WavePink WaveYellow Wave

S & M CHANTLER TRADING LIMITED (11036303)

S & M CHANTLER TRADING LIMITED (11036303) is an active UK company. incorporated on 27 October 2017. with registered office in Nantwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. S & M CHANTLER TRADING LIMITED has been registered for 8 years. Current directors include CHANTLER, Melanie Suzanne, CHANTLER, Simon.

Company Number
11036303
Status
active
Type
ltd
Incorporated
27 October 2017
Age
8 years
Address
17 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHANTLER, Melanie Suzanne, CHANTLER, Simon
SIC Codes
64209, 68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & M CHANTLER TRADING LIMITED

S & M CHANTLER TRADING LIMITED is an active company incorporated on 27 October 2017 with the registered office located in Nantwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. S & M CHANTLER TRADING LIMITED was registered 8 years ago.(SIC: 64209, 68100, 70229)

Status

active

Active since 8 years ago

Company No

11036303

LTD Company

Age

8 Years

Incorporated 27 October 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

17 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 19
Funding Round
Oct 19
Funding Round
Apr 20
Funding Round
Apr 21
New Owner
Jul 22
Loan Secured
Nov 24
Loan Secured
Dec 25
Loan Secured
Dec 25
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CHANTLER, Melanie Suzanne

Active
Middlewich Road, NantwichCW5 6PF
Born November 1958
Director
Appointed 27 Oct 2017

CHANTLER, Simon

Active
Middlewich Road, NantwichCW5 6PF
Born April 1959
Director
Appointed 27 Oct 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Melanie Suzanne Chantler

Active
Middlewich Road, NantwichCW5 6PF
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021

Mrs Melanie Suzanne Chantler

Ceased
Middlewich Road, NantwichCW5 6PF
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2017
Ceased 28 Sept 2019

Mr Simon Chantler

Active
Middlewich Road, NantwichCW5 6PF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Resolution
24 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2021
CS01Confirmation Statement
Resolution
3 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Incorporation Company
27 October 2017
NEWINCIncorporation