Chatleigh Limited BATH


Founded in 1998, Chatleigh, classified under reg no. 03637521 is an active company. Currently registered at Suite 4 St. George's Lodge BA2 3NE, Bath the company has been in the business for 26 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Tue, 12th Mar 2013 Chatleigh Limited is no longer carrying the name Sitec Group.

The firm has 3 directors, namely Steven M., Ian B. and David M.. Of them, David M. has been with the company the longest, being appointed on 21 September 1998 and Steven M. and Ian B. have been with the company for the least time - from 25 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chatleigh Limited Address / Contact

Office Address Suite 4 St. George's Lodge
Office Address2 33 Oldfield Road
Town Bath
Post code BA2 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03637521
Date of Incorporation Fri, 18th Sep 1998
Industry Activities of head offices
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Steven M.

Position: Director

Appointed: 25 October 2022

Ian B.

Position: Director

Appointed: 25 October 2022

David M.

Position: Director

Appointed: 21 September 1998

Antony A.

Position: Secretary

Appointed: 15 May 2020

Resigned: 25 October 2022

Peter M.

Position: Director

Appointed: 17 January 2017

Resigned: 17 January 2024

Jacqueline M.

Position: Director

Appointed: 13 March 2013

Resigned: 23 January 2024

James B.

Position: Director

Appointed: 27 September 2011

Resigned: 13 March 2013

Peter P.

Position: Secretary

Appointed: 27 September 2011

Resigned: 15 May 2020

Kenneth B.

Position: Director

Appointed: 27 September 2011

Resigned: 13 March 2013

James B.

Position: Director

Appointed: 27 September 2011

Resigned: 12 March 2013

Stephen T.

Position: Director

Appointed: 01 November 2004

Resigned: 27 September 2011

David H.

Position: Director

Appointed: 13 October 2004

Resigned: 27 September 2011

Ian B.

Position: Director

Appointed: 13 October 2004

Resigned: 27 September 2011

Peter P.

Position: Director

Appointed: 26 May 2001

Resigned: 27 September 2011

Peter P.

Position: Secretary

Appointed: 21 September 1998

Resigned: 27 September 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1998

Resigned: 21 September 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 September 1998

Resigned: 21 September 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Chatleigh Holdings Limited from Bath, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Chatleigh Holdings Limited

St Georges Lodge, 33 Oldfield Road, Bath, BA2 3NE, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 08381858
Notified on 18 September 2016
Nature of control: 75,01-100% shares

Company previous names

Sitec Group March 12, 2013
Hebron & Medlock (holdings) September 21, 2004
Premium Wing March 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand229 6103 714 3194 755 4971 371 298267 5082 137 500724 104
Current Assets16 081 23715 976 38119 874 95720 099 17717 207 83524 177 26131 681 864
Debtors15 851 62712 262 06215 119 46018 727 87915 865 93820 842 63029 807 760
Net Assets Liabilities14 901 44415 862 70215 601 23713 868 73214 474 53217 081 56517 093 232
Other Debtors1 470 0005 524 4758 603 5177 815 2083 741 5418 119 42113 868 193
Property Plant Equipment   13 15911 76951 52533 777
Total Inventories    1 074 3891 197 1311 150 000
Other
Accrued Liabilities Deferred Income72 185125 77278 35840 00062 53746 665273 595
Accumulated Depreciation Impairment Property Plant Equipment   4 0078 80028 28448 287
Additional Provisions Increase From New Provisions Recognised 100 854     
Amounts Owed By Group Undertakings521 3364 957 7965 767 0566 056 5515 780 4325 711 2214 717 557
Amounts Owed To Group Undertakings2 872 4906 444 99010 139 22013 034 78411 889 78412 257 12710 744 849
Average Number Employees During Period34410101515
Bank Borrowings Overdrafts 889     
Corporation Tax Payable79 44199 48082 7789602 492290 48086 922
Creditors1 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Disposals Property Plant Equipment   1 125 14 040 
Fixed Assets  7 033 3417 858 21810 366 71013 916 71511 282 110
Increase From Depreciation Charge For Year Property Plant Equipment   4 0074 79319 48420 003
Investments Fixed Assets7 647 1648 874 9337 033 3417 845 05910 354 94113 865 19011 248 333
Investments In Group Undertakings446 202909 566909 566909 5672 316 5672 316 567909 667
Net Current Assets Liabilities8 293 0018 127 3449 567 8967 010 5145 107 8224 164 8506 811 122
Number Shares Issued Fully Paid 664 700664 700664 700664 700664 700664 700
Other Creditors1 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Other Investments Other Than Loans1 974 010874 06050500 305500 2551 750 3341 750 334
Other Taxation Social Security Payable 3042435 67111 5429 24213 396
Par Value Share 000000
Prepayments Accrued Income   1 608443 546188 98919 511
Property Plant Equipment Gross Cost   17 16620 56979 80982 064
Provisions38 721139 575     
Provisions For Liabilities Balance Sheet Subtotal38 721139 575     
Recoverable Value-added Tax14 735910966838  6 623
Total Additions Including From Business Combinations Property Plant Equipment   18 2913 40373 2802 255
Total Assets Less Current Liabilities15 940 16517 002 27716 601 23714 868 73215 474 53218 081 56518 093 232
Trade Creditors Trade Payables  6 4626 35559 3402 38317 164
Trade Debtors Trade Receivables   1 35098 253558 648 
Amounts Owed By Joint Ventures    119 3233 297 5327 406 823
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 13221 13221 132

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 25th, July 2023
Free Download (14 pages)

Company search