CHATLEIGH LIMITED - BATH
Company Profile | Company Filings |
Overview
CHATLEIGH LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
CHATLEIGH LIMITED was incorporated 25 years ago on 18/09/1998 and has the registered number: 03637521. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
CHATLEIGH LIMITED was incorporated 25 years ago on 18/09/1998 and has the registered number: 03637521. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
CHATLEIGH LIMITED - BATH
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
SUITE 4 ST. GEORGE'S LODGE
BATH
SOMERSET
BA2 3NE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SITEC GROUP LIMITED (until 12/03/2013)
SITEC GROUP LIMITED (until 12/03/2013)
HEBRON & MEDLOCK (HOLDINGS) LIMITED (until 21/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN MEDLOCK | May 1955 | British | Director | 1998-09-21 | CURRENT |
MRS JACQUELINE MARY MEDLOCK | May 1958 | British | Director | 2013-03-13 | CURRENT |
MR PETER JOHN MEDLOCK | Feb 1984 | British | Director | 2017-01-17 | CURRENT |
MR STEVEN JAMES MEDLOCK | Nov 1991 | British | Director | 2022-10-25 | CURRENT |
MR IAN CHARLES BASCOMBE | Jul 1964 | British | Director | 2022-10-25 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 1998-09-18 UNTIL 1998-09-21 | RESIGNED | ||
MR PETER PHIPPS | Aug 1949 | British | Director | 2001-05-26 UNTIL 2011-09-27 | RESIGNED |
MR PETER PHIPPS | Secretary | 2011-09-27 UNTIL 2020-05-15 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 1998-09-18 UNTIL 1998-09-21 | RESIGNED | ||
MR ANTONY CHRISTOPHER AMBRIDGE | Secretary | 2020-05-15 UNTIL 2022-10-25 | RESIGNED | ||
MR PETER PHIPPS | Aug 1949 | British | Secretary | 1998-09-21 UNTIL 2011-09-27 | RESIGNED |
MR STEPHEN GEORGE THOMSON | Oct 1957 | British | Director | 2004-11-01 UNTIL 2011-09-27 | RESIGNED |
MR KENNETH WILLIAM JAMES BARNES | Feb 1949 | British | Director | 2011-09-27 UNTIL 2013-03-13 | RESIGNED |
MR IAN CHARLES BASCOMBE | Jul 1964 | British | Director | 2004-10-13 UNTIL 2011-09-27 | RESIGNED |
MR JAMES BUICK | May 1956 | British | Director | 2011-09-27 UNTIL 2013-03-12 | RESIGNED |
MR JAMES BUICK | May 1956 | British | Director | 2011-09-27 UNTIL 2013-03-13 | RESIGNED |
MR DAVID JOHN HARRIS | Aug 1950 | British | Director | 2004-10-13 UNTIL 2011-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chatleigh Holdings Limited | 2016-09-18 | Bath | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chatleigh Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-26 | 31-10-2022 | £724,104 Cash £17,093,232 equity |
Chatleigh Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-29 | 31-10-2021 | £2,137,500 Cash £17,081,565 equity |
Chatleigh Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-27 | 31-10-2020 | £267,508 Cash £14,474,532 equity |
Chatleigh Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-03 | 31-10-2019 | £1,371,298 Cash £13,868,732 equity |
Chatleigh Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-26 | 31-10-2018 | £4,755,497 Cash £15,601,237 equity |
Chatleigh Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-30 | 31-10-2017 | £3,714,319 Cash £15,862,702 equity |