ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Exchequer Contracts Ltd

Exchequer Contracts Ltd is an active company incorporated on 19 July 2022 with the registered office located in Chester, Cheshire. Exchequer Contracts Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14243728
Private limited company
Age
3 years
Incorporated 19 July 2022
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 12 August 2025 (2 months ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Steam Mill
Steam Mill Street
Chester
CH3 5AN
England
Address changed on 21 Oct 2025 (3 days ago)
Previous address was Steam Mill Steam Mill Street Chester CH3 5AN England
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Aug 1973
Director • British • Lives in UK • Born in Jan 1973
Director • British • Lives in England • Born in Dec 1969
Director • British • Lives in England • Born in Nov 1963
Director • British • Lives in England • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OTP Holdings Ltd
Michael Thomas Lowndes, Jeanette Barrowcliffe, and 5 more are mutual people.
Active
H & G Recruitment Solutions Ltd
Mark Victor Mitchell is a mutual person.
Active
Zodeq Ltd
Victoria Jane Delafaille is a mutual person.
Active
Gosha Ltd
Victoria Jane Delafaille is a mutual person.
Active
Zodeq Holdings Ltd
Carol ANN Mitchell is a mutual person.
Active
Everpool Recruitment Limited
Rodney William Kavanagh is a mutual person.
Active
BLPR Ltd
Michael Thomas Lowndes is a mutual person.
Active
Exchequer Site Services Ltd
Michael Thomas Lowndes is a mutual person.
Active
Brands
Exchequer Contracts
Exchequer Contracts is an umbrella company in the UK that provides payroll solutions for contractors and agencies.
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.05M
Increased by £7.04M (+57148%)
Turnover
£57.77M
Increased by £57.49M (+20970%)
Employees
536
Increased by 536 (%)
Total Assets
£7.51M
Increased by £7.48M (+34568%)
Total Liabilities
-£7.44M
Increased by £7.41M (+24527%)
Net Assets
£68K
Increased by £76.55K (-895%)
Debt Ratio (%)
99%
Decreased by 40.41% (-29%)
Latest Activity
Registered Address Changed
3 Days Ago on 21 Oct 2025
Registered Address Changed
3 Days Ago on 21 Oct 2025
Small Accounts Submitted
21 Days Ago on 3 Oct 2025
Confirmation Submitted
2 Months Ago on 18 Aug 2025
New Charge Registered
3 Months Ago on 3 Jul 2025
Charge Satisfied
5 Months Ago on 8 May 2025
Mr Michael Thomas Lowndes Details Changed
10 Months Ago on 9 Dec 2024
Mrs Victoria Jane Delafaille Details Changed
10 Months Ago on 9 Dec 2024
Mark Victor Mitchell Resigned
1 Year 2 Months Ago on 13 Aug 2024
Jon Barrowcliffe Resigned
1 Year 2 Months Ago on 13 Aug 2024
Get Credit Report
Discover Exchequer Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to Steam Mill Steam Mill Street Chester CH3 5AN on 21 October 2025
Submitted on 21 Oct 2025
Registered office address changed from 3 st Johns Court Vicars Lane Chester CH1 1QE England to Steam Mill Steam Mill Street Chester CH3 5AN on 21 October 2025
Submitted on 21 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 3 Oct 2025
Confirmation statement made on 12 August 2025 with no updates
Submitted on 18 Aug 2025
Registration of charge 142437280003, created on 3 July 2025
Submitted on 3 Jul 2025
Satisfaction of charge 142437280002 in full
Submitted on 8 May 2025
Director's details changed for Mrs Victoria Jane Delafaille on 9 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Michael Thomas Lowndes on 9 December 2024
Submitted on 9 Dec 2024
Termination of appointment of Mark Victor Mitchell as a director on 13 August 2024
Submitted on 13 Aug 2024
Termination of appointment of Jeanette Barrowcliffe as a director on 13 August 2024
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year