Background WavePink WaveYellow Wave

CHATLEIGH HOLDINGS LIMITED (08381858)

CHATLEIGH HOLDINGS LIMITED (08381858) is an active UK company. incorporated on 30 January 2013. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHATLEIGH HOLDINGS LIMITED has been registered for 13 years. Current directors include BASCOMBE, Ian Charles, KUPA, Rebecca Jane, MEDLOCK, David John and 1 others.

Company Number
08381858
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 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, KUPA, Rebecca Jane, 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 HOLDINGS LIMITED

CHATLEIGH HOLDINGS LIMITED is an active company incorporated on 30 January 2013 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 HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08381858

LTD Company

Age

13 Years

Incorporated 30 January 2013

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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

SITEC INVESTMENT HOLDING LIMITED
From: 30 January 2013To: 4 December 2014
Contact
Address

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

Previous Addresses

St. George's Lodge 33 Oldfield Road Bath Banes BA2 3NE
From: 30 January 2013To: 29 October 2022
Timeline

33 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Mar 13
Funding Round
Dec 15
Funding Round
Dec 16
Director Joined
Jan 17
Funding Round
Jun 18
New Owner
Jan 20
Loan Secured
May 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Loan Secured
Mar 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Capital Update
Oct 23
Director Left
Jan 24
Director Joined
Feb 24
Funding Round
Feb 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Funding Round
Jun 25
Capital Update
Jul 25
Capital Reduction
Jul 25
Share Issue
Jul 25
Funding Round
Jul 25
Share Buyback
Aug 25
Owner Exit
Aug 25
Loan Secured
Aug 25
Loan Secured
Oct 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Funding Round
Mar 26
19
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BASCOMBE, Ian Charles

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

KUPA, Rebecca Jane

Active
33 Odfield Road, BathBA2 3NE
Born August 1986
Director
Appointed 09 Feb 2024

MEDLOCK, David John

Active
33 Oldfield Road, BathBA2 3NE
Born May 1955
Director
Appointed 30 Jan 2013

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
33 Oldfield Road, BathBA2 3NE
Secretary
Appointed 31 Jan 2013
Resigned 15 May 2020

MEDLOCK, Peter John

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

Persons with significant control

2

1 Active
1 Ceased

Mr Peter John Medlock

Ceased
33 Oldfield Road, BathBA2 3NE
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2018
Ceased 28 Jul 2025

Mr David John Medlock

Active
33 Oldfield Road, BathBA2 3NE
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

90

Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 March 2026
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
8 August 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
4 August 2025
MAMA
Capital Name Of Class Of Shares
4 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 August 2025
SH10Notice of Particulars of Variation
Resolution
4 August 2025
RESOLUTIONSResolutions
Resolution
4 August 2025
RESOLUTIONSResolutions
Resolution
1 August 2025
RESOLUTIONSResolutions
Resolution
1 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Alter Shares Consolidation
30 July 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
29 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2025
SH19Statement of Capital
Legacy
29 July 2025
CAP-SSCAP-SS
Capital Cancellation Shares
29 July 2025
SH06Cancellation of Shares
Resolution
29 July 2025
RESOLUTIONSResolutions
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 October 2023
SH19Statement of Capital
Legacy
6 October 2023
SH20SH20
Legacy
6 October 2023
CAP-SSCAP-SS
Resolution
6 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2022
CH01Change of Director Details
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
Termination Secretary Company With Name Termination Date
29 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Capital Cancellation Shares
15 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Capital Cancellation Shares
30 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2020
SH03Return of Purchase of Own Shares
Resolution
29 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 May 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
22 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Resolution
23 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2014
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
24 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 February 2013
AP03Appointment of Secretary
Incorporation Company
30 January 2013
NEWINCIncorporation