Background WavePink WaveYellow Wave

CHATLEIGH ENERGY LIMITED (08863910)

CHATLEIGH ENERGY LIMITED (08863910) is an active UK company. incorporated on 28 January 2014. with registered office in Bath. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CHATLEIGH ENERGY LIMITED has been registered for 12 years. Current directors include MEDLOCK, David John, MEDLOCK, Steven James.

Company Number
08863910
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
Suite 4 St George's Lodge, Bath, BA2 3NE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MEDLOCK, David John, MEDLOCK, Steven James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATLEIGH ENERGY LIMITED

CHATLEIGH ENERGY LIMITED is an active company incorporated on 28 January 2014 with the registered office located in Bath. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CHATLEIGH ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08863910

LTD Company

Age

12 Years

Incorporated 28 January 2014

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: Micro Entity

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 28 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

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

Previous Addresses

St Georges Lodge 33 Oldfield Road Bath BA2 3NE
From: 19 December 2014To: 29 October 2022
St Georges Lodge 33 Oldfield Road Bath BA2 3NE United Kingdom
From: 28 January 2014To: 19 December 2014
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Apr 17
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Jan 24
Director Joined
Jul 24
Owner Exit
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MEDLOCK, David John

Active
33 Oldfield Road, BathBA2 3NE
Born May 1955
Director
Appointed 28 Jan 2014

MEDLOCK, Steven James

Active
33 Oldfield Road, BathBA2 3NE
Born November 1991
Director
Appointed 01 Jul 2024

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 28 Jan 2014
Resigned 15 May 2020

MEDLOCK, Peter John

Resigned
33 Oldfield Road, BathBA2 3NE
Born February 1984
Director
Appointed 18 Apr 2017
Resigned 17 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
33 Oldfield Road, BathBA2 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2025
33 Oldfield Road, BathBA2 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2023
Ceased 28 Jul 2025
Abbots Leigh, BristolBS8 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2023
Ceased 26 Apr 2023
33 Oldfield Road, BathBA2 3NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
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
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 Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
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
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Secretary Company With Change Date
29 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2014
NEWINCIncorporation