Background WavePink WaveYellow Wave

CHATLEIGH LIMITED (03637521)

CHATLEIGH LIMITED (03637521) is an active UK company. incorporated on 18 September 1998. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHATLEIGH LIMITED has been registered for 27 years. Current directors include BASCOMBE, Ian Charles, MEDLOCK, David John, MEDLOCK, Steven James.

Company Number
03637521
Status
active
Type
ltd
Incorporated
18 September 1998
Age
27 years
Address
Suite 4 St. George's Lodge, Bath, BA2 3NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BASCOMBE, Ian Charles, MEDLOCK, David John, MEDLOCK, Steven James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATLEIGH LIMITED

CHATLEIGH LIMITED is an active company incorporated on 18 September 1998 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHATLEIGH LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03637521

LTD Company

Age

27 Years

Incorporated 18 September 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SITEC GROUP LIMITED
From: 21 September 2004To: 12 March 2013
HEBRON & MEDLOCK (HOLDINGS) LIMITED
From: 12 March 2003To: 21 September 2004
PREMIUM WING LIMITED
From: 18 September 1998To: 12 March 2003
Contact
Address

Suite 4 St. George's Lodge 33 Oldfield Road Bath, BA2 3NE,

Previous Addresses

St Georges Lodge 33 Oldfield Road Bath Banes BA2 3NE
From: 18 September 1998To: 29 October 2022
Timeline

33 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Jan 14
Loan Secured
Jul 15
Director Joined
Jan 17
Loan Secured
Feb 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Cleared
Mar 18
Loan Secured
May 20
Loan Cleared
Nov 20
Loan Secured
Mar 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 24
Director Left
Feb 24
Loan Cleared
Jul 25
Share Issue
Aug 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BASCOMBE, Ian Charles

Active
33 Oldfield Road, BathBA2 3NE
Born July 1964
Director
Appointed 25 Oct 2022

MEDLOCK, David John

Active
33 Oldfield Road, BathBA2 3NE
Born May 1955
Director
Appointed 21 Sept 1998

MEDLOCK, Steven James

Active
33 Oldfield Road, BathBA2 3NE
Born November 1991
Director
Appointed 25 Oct 2022

AMBRIDGE, Antony Christopher

Resigned
33 Oldfield Road, BathBA2 3NE
Secretary
Appointed 15 May 2020
Resigned 25 Oct 2022

PHIPPS, Peter

Resigned
St Georges Lodge, BathBA2 3NE
Secretary
Appointed 27 Sept 2011
Resigned 15 May 2020

PHIPPS, Peter

Resigned
4 New Road Court, Bradford On AvonBA15 1BT
Secretary
Appointed 21 Sept 1998
Resigned 27 Sept 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Sept 1998
Resigned 21 Sept 1998

BARNES, Kenneth William James

Resigned
St Georges Lodge, BathBA2 3NE
Born February 1949
Director
Appointed 27 Sept 2011
Resigned 13 Mar 2013

BASCOMBE, Ian Charles

Resigned
West Tithe Barn Church Farm, Shepton MalletBA4 6NP
Born July 1964
Director
Appointed 13 Oct 2004
Resigned 27 Sept 2011

BUICK, James

Resigned
St Georges Lodge, BathBA2 3NE
Born May 1956
Director
Appointed 27 Sept 2011
Resigned 13 Mar 2013

BUICK, James

Resigned
St Georges Lodge, BathBA2 3NE
Born May 1956
Director
Appointed 27 Sept 2011
Resigned 12 Mar 2013

HARRIS, David John

Resigned
34 Queens Gate, BristolBS9 1TZ
Born August 1950
Director
Appointed 13 Oct 2004
Resigned 27 Sept 2011

MEDLOCK, Jacqueline Mary

Resigned
33 Oldfield Road, BathBA2 3NE
Born May 1958
Director
Appointed 13 Mar 2013
Resigned 23 Jan 2024

MEDLOCK, Peter John

Resigned
33 Oldfield Road, BathBA2 3NE
Born February 1984
Director
Appointed 17 Jan 2017
Resigned 17 Jan 2024

PHIPPS, Peter

Resigned
4 New Road Court, Bradford On AvonBA15 1BT
Born August 1949
Director
Appointed 26 May 2001
Resigned 27 Sept 2011

THOMSON, Stephen George

Resigned
173 Newmarket Road, NorwichNR4 6AP
Born October 1957
Director
Appointed 01 Nov 2004
Resigned 27 Sept 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Sept 1998
Resigned 21 Sept 1998

Persons with significant control

1

Oldfield Road, BathBA2 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 August 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
29 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Auditors Resignation Company
8 July 2013
AUDAUD
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Certificate Change Of Name Company
12 March 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Resolution
29 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Group
10 June 2009
AAAnnual Accounts
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Group
11 April 2008
AAAnnual Accounts
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
155(6)a155(6)a
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 February 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 April 2005
AAAnnual Accounts
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
88(2)R88(2)R
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
88(3)88(3)
Legacy
30 September 2004
88(2)R88(2)R
Certificate Change Of Name Company
21 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
29 November 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
88(2)R88(2)R
Legacy
9 September 2003
123Notice of Increase in Nominal Capital
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
14 January 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 February 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 June 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
225Change of Accounting Reference Date
Statement Of Affairs
4 February 1999
SASA
Legacy
4 February 1999
88(2)P88(2)P
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
287Change of Registered Office
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Incorporation Company
18 September 1998
NEWINCIncorporation