Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATLEIGH FINANCE LIMITED
Company Information for

CHATLEIGH FINANCE LIMITED

SUITE 4 ST GEORGES LODGE, 33 OLDFIELD ROAD, BATH, SOMERSET, BA2 3NE,
Company Registration Number
07168092
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chatleigh Finance Ltd
CHATLEIGH FINANCE LIMITED was founded on 2010-02-24 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". Chatleigh Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHATLEIGH FINANCE LIMITED
 
Legal Registered Office
SUITE 4 ST GEORGES LODGE
33 OLDFIELD ROAD
BATH
SOMERSET
BA2 3NE
Other companies in BA2
 
Previous Names
SG AEROSPACE (BRISTOL) LIMITED13/06/2013
SG AEROSPACE LIMITED28/04/2010
Filing Information
Company Number 07168092
Company ID Number 07168092
Date formed 2010-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATLEIGH FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHATLEIGH FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PETER PHIPPS
Company Secretary 2013-06-07
IAN CHARLES BASCOMBE
Director 2013-06-21
DAVID JOHN MEDLOCK
Director 2013-06-07
PETER JOHN MEDLOCK
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MARY MEDLOCK
Director 2013-06-07 2014-12-31
IAN CHARLES BASCOMBE
Director 2010-02-24 2013-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES BASCOMBE SULLY COMPANY SECRETARIAL SERVICES LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active - Proposal to Strike off
DAVID JOHN MEDLOCK BRAYDON MANOR RENEWABLE ENERGY LIMITED Director 2017-05-04 CURRENT 2014-12-17 Active
DAVID JOHN MEDLOCK TONY MORRIS HOMES LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
DAVID JOHN MEDLOCK BLUE SCORPIO LIMITED Director 2017-03-27 CURRENT 2014-09-10 Active
DAVID JOHN MEDLOCK BAMBOO PANDA LTD Director 2017-03-27 CURRENT 2015-05-07 Active
DAVID JOHN MEDLOCK SHIMAO LIMITED Director 2017-03-27 CURRENT 2015-02-05 Active
DAVID JOHN MEDLOCK TWO FOUR ONE LIMITED Director 2015-06-23 CURRENT 1998-09-24 Active
DAVID JOHN MEDLOCK CHATLEIGH ENERGY LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
DAVID JOHN MEDLOCK SITEC HOLDINGS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
DAVID JOHN MEDLOCK CHATLEIGH HOLDINGS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
DAVID JOHN MEDLOCK GREENSKY DEVELOPMENTS LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
DAVID JOHN MEDLOCK THE SOMERSET MASONIC CHARITY Director 2008-10-06 CURRENT 2008-10-06 Active
DAVID JOHN MEDLOCK DPRS FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
DAVID JOHN MEDLOCK BELCAN SUPPLY CHAIN SOLUTIONS LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
DAVID JOHN MEDLOCK SITEC ENGINEERING LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
DAVID JOHN MEDLOCK BUILDWALES HOMES LIMITED Director 2007-03-01 CURRENT 1995-01-20 Active
DAVID JOHN MEDLOCK JRA AEROSPACE LTD Director 2006-02-10 CURRENT 1988-09-02 Dissolved 2016-11-15
DAVID JOHN MEDLOCK KING EDWARD'S SCHOOL, BATH Director 2004-07-09 CURRENT 1997-06-30 Active
DAVID JOHN MEDLOCK PROJECT FINANCE LIMITED Director 2002-08-01 CURRENT 2002-07-23 Active
DAVID JOHN MEDLOCK ANGLO WELSH LIMITED Director 2000-10-30 CURRENT 2000-08-31 Active
DAVID JOHN MEDLOCK BEELEY WOOD PROPERTIES LIMITED Director 1998-12-01 CURRENT 1988-09-12 Active
DAVID JOHN MEDLOCK SITEC TRUSTEE LTD Director 1998-11-16 CURRENT 1998-11-16 Dissolved 2014-10-21
DAVID JOHN MEDLOCK GRAPHIC ENGINEERING DESIGNS LIMITED Director 1998-09-21 CURRENT 1998-09-18 Active - Proposal to Strike off
DAVID JOHN MEDLOCK CHATLEIGH LIMITED Director 1998-09-21 CURRENT 1998-09-18 Active
DAVID JOHN MEDLOCK D.P.R.S. PROPERTIES LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active - Proposal to Strike off
DAVID JOHN MEDLOCK SG AEROSPACE (UK) LIMITED Director 1991-12-31 CURRENT 1972-06-26 Active
DAVID JOHN MEDLOCK HEBRON & MEDLOCK PROPERTIES LIMITED Director 1991-01-07 CURRENT 1939-05-12 Active
PETER JOHN MEDLOCK ALLONBY + PARTNERS LTD Director 2018-06-06 CURRENT 2016-11-03 Active
PETER JOHN MEDLOCK SITEC ENGINEERING LIMITED Director 2017-05-09 CURRENT 2007-11-14 Active
PETER JOHN MEDLOCK SITEC HOLDINGS LIMITED Director 2017-05-09 CURRENT 2013-02-08 Active
PETER JOHN MEDLOCK SITEC DESIGN LIMITED Director 2017-05-09 CURRENT 2016-03-23 Active
PETER JOHN MEDLOCK SITEC RECRUITMENT LIMITED Director 2017-05-09 CURRENT 2016-03-23 Active
PETER JOHN MEDLOCK D.P.R.S. PROPERTIES LIMITED Director 2017-05-09 CURRENT 1996-03-01 Active - Proposal to Strike off
PETER JOHN MEDLOCK GRAPHIC ENGINEERING DESIGNS LIMITED Director 2017-05-09 CURRENT 1998-09-18 Active - Proposal to Strike off
PETER JOHN MEDLOCK DPRS FINANCE LIMITED Director 2017-05-09 CURRENT 2008-03-31 Active
PETER JOHN MEDLOCK SG AEROSPACE (UK) LIMITED Director 2017-05-09 CURRENT 1972-06-26 Active
PETER JOHN MEDLOCK GREENSKY DEVELOPMENTS LIMITED Director 2017-05-09 CURRENT 2010-05-24 Active - Proposal to Strike off
PETER JOHN MEDLOCK TONY MORRIS HOMES LIMITED Director 2017-05-09 CURRENT 2017-04-03 Active
PETER JOHN MEDLOCK CHATLEIGH ENERGY LIMITED Director 2017-04-18 CURRENT 2014-01-28 Active
PETER JOHN MEDLOCK BELCAN SUPPLY CHAIN SOLUTIONS LIMITED Director 2017-04-18 CURRENT 2007-12-04 Active
PETER JOHN MEDLOCK HEBRON & MEDLOCK PROPERTIES LIMITED Director 2017-04-18 CURRENT 1939-05-12 Active
PETER JOHN MEDLOCK BEELEY WOOD PROPERTIES LIMITED Director 2017-04-18 CURRENT 1988-09-12 Active
PETER JOHN MEDLOCK BUILDWALES HOMES LIMITED Director 2017-04-18 CURRENT 1995-01-20 Active
PETER JOHN MEDLOCK CHATLEIGH HOLDINGS LIMITED Director 2017-01-17 CURRENT 2013-01-30 Active
PETER JOHN MEDLOCK CHATLEIGH LIMITED Director 2017-01-17 CURRENT 1998-09-18 Active
PETER JOHN MEDLOCK WOOD STREET BATH MANAGEMENT COMPANY LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
PETER JOHN MEDLOCK TWO FOUR ONE LIMITED Director 2015-06-23 CURRENT 1998-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31FIRST GAZETTE notice for voluntary strike-off
2024-12-20Application to strike the company off the register
2024-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-03-01CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-01-30APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MEDLOCK
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-07CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-10-31CH01Director's details changed for Mr Steven James Medlock on 2022-10-25
2022-10-29CH01Director's details changed for Mr David John Medlock on 2022-10-25
2022-10-29AP01DIRECTOR APPOINTED MR STEVEN JAMES MEDLOCK
2022-10-29TM02Termination of appointment of Antony Christopher Ambridge on 2022-10-25
2022-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/22 FROM St Georges Lodge 33 Oldfield Road Bath Avon BA2 3NE
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-11-16DS02Withdrawal of the company strike off application
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-26DS01Application to strike the company off the register
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-05-17CH01Director's details changed for Mr Ian Charles Bascombe on 2021-05-17
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-05-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 071680920001
2020-05-15TM02Termination of appointment of Peter Phipps on 2020-05-15
2020-05-15AP03Appointment of Mr Antony Christopher Ambridge as company secretary on 2020-05-15
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-05-10AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-07-18AA01Current accounting period extended from 31/07/17 TO 31/10/17
2017-05-09AP01DIRECTOR APPOINTED MR PETER JOHN MEDLOCK
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-26AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-05AR0124/02/15 ANNUAL RETURN FULL LIST
2015-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER PHIPPS on 2015-01-01
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY MEDLOCK
2014-12-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-13AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA01Current accounting period extended from 28/02/14 TO 31/07/14
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-06-26SH0107/06/13 STATEMENT OF CAPITAL GBP 1000
2013-06-21AP01DIRECTOR APPOINTED MR IAN CHARLES BASCOMBE
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/13 FROM 8 Unity Street College Green Bristol BS1 5HH United Kingdom
2013-06-21AP03Appointment of Mr Peter Phipps as company secretary
2013-06-18AP01DIRECTOR APPOINTED MRS JACQUELINE MARY MEDLOCK
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BASCOMBE
2013-06-18AP01DIRECTOR APPOINTED MR DAVID JOHN MEDLOCK
2013-06-17RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2013-06-13RES15CHANGE OF NAME 06/06/2013
2013-06-13CERTNMCompany name changed sg aerospace (bristol) LIMITED\certificate issued on 13/06/13
2013-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-15AR0124/02/13 FULL LIST
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-03-16AR0124/02/12 FULL LIST
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-21AR0124/02/11 FULL LIST
2010-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-28CERTNMCOMPANY NAME CHANGED SG AEROSPACE LIMITED CERTIFICATE ISSUED ON 28/04/10
2010-04-28RES15CHANGE OF NAME 16/04/2010
2010-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHATLEIGH FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHATLEIGH FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHATLEIGH FINANCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHATLEIGH FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CHATLEIGH FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATLEIGH FINANCE LIMITED
Trademarks
We have not found any records of CHATLEIGH FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MARTOCK FARMS LIMITED 2013-12-19 Outstanding
MARTOCK FARMS LIMITED 2013-12-19 Outstanding
MARTOCK FARMS LIMITED 2013-12-19 Outstanding
MARTOCK FARMS LIMITED 2013-12-19 Outstanding

We have found 4 mortgage charges which are owed to CHATLEIGH FINANCE LIMITED

Income
Government Income
We have not found government income sources for CHATLEIGH FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CHATLEIGH FINANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHATLEIGH FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATLEIGH FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHATLEIGH FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.