CHATTERIS LEISURE LTD

Register to unlock more data on OkredoRegister

CHATTERIS LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107232

Incorporation date

27/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chatteris Airfield Block Fen Drove, Wimblington, March, Cambridgeshire PE15 0FBCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1995)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon04/09/2025
Director's details changed for Mr Martin Richard Crossley on 2025-09-04
dot icon04/09/2025
Director's details changed for Susan Elizabeth Crossley on 2025-09-04
dot icon04/09/2025
Secretary's details changed for Susan Elizabeth Crossley on 2025-09-04
dot icon04/09/2025
Change of details for Mr Martin Richard Crossley as a person with significant control on 2025-09-04
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon20/08/2021
Registered office address changed from Chatteris Airfield Stonea Near March Cambridgeshire PE15 0FB to Chatteris Airfield Block Fen Drove Wimblington March Cambridgeshire PE15 0FB on 2021-08-20
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon06/11/2019
Change of details for Mr Martin Richard Crossley as a person with significant control on 2019-11-05
dot icon05/11/2019
Change of details for Mr Martin Richard Crossley as a person with significant control on 2019-11-05
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon27/09/2010
Director's details changed for Susan Elizabeth Crossley on 2010-09-27
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon26/01/2009
Return made up to 27/09/08; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/01/2009
Registered office changed on 26/01/2009 from chatteris airfield stonea near march cambridgeshire PE15 0EA
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/10/2007
Return made up to 27/09/07; full list of members
dot icon19/10/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon17/10/2006
Return made up to 27/09/06; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/10/2005
Return made up to 27/09/05; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/01/2005
New secretary appointed;new director appointed
dot icon29/12/2004
Secretary resigned;director resigned
dot icon07/10/2004
Return made up to 27/09/04; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon08/01/2004
Particulars of mortgage/charge
dot icon22/09/2003
Return made up to 27/09/03; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/10/2002
Return made up to 27/09/02; full list of members
dot icon09/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/10/2001
Return made up to 27/09/01; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon11/10/2000
Return made up to 27/09/00; full list of members
dot icon05/08/2000
Particulars of mortgage/charge
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon16/02/2000
Director resigned
dot icon16/02/2000
Ad 20/01/00--------- £ si 1@1=1 £ ic 99/100
dot icon27/10/1999
Return made up to 27/09/99; full list of members
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
Full accounts made up to 1998-09-30
dot icon27/04/1999
Secretary resigned
dot icon23/03/1999
Return made up to 27/09/98; no change of members
dot icon04/01/1999
Full accounts made up to 1997-09-30
dot icon04/12/1997
Declaration of satisfaction of mortgage/charge
dot icon04/12/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Particulars of mortgage/charge
dot icon16/10/1997
Return made up to 27/09/97; change of members
dot icon09/10/1997
Particulars of mortgage/charge
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon16/06/1997
Registered office changed on 16/06/97 from: 3 weeke close mesh pond downton wiltshire SP5 3SW
dot icon12/06/1997
Ad 21/04/97--------- £ si 97@1=97 £ ic 2/99
dot icon29/05/1997
Particulars of mortgage/charge
dot icon27/05/1997
Return made up to 27/09/96; full list of members
dot icon21/05/1997
Location of register of members
dot icon21/05/1997
Director's particulars changed
dot icon17/04/1997
Particulars of mortgage/charge
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New secretary appointed
dot icon13/03/1997
Registered office changed on 13/03/97 from: 43 wenny estate chatteris cambridgeshire PE16 6UX
dot icon05/03/1997
New director appointed
dot icon24/02/1997
Secretary resigned;director resigned
dot icon02/10/1995
Secretary resigned
dot icon27/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
301.47K
-
0.00
632.50K
-
2022
2
352.79K
-
0.00
705.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossley, Martin Richard
Director
22/02/1997 - Present
16
Crossley, Susan Elizabeth
Secretary
14/12/2004 - Present
-
Crossley, Susan Elizabeth
Director
14/12/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHATTERIS LEISURE LTD

CHATTERIS LEISURE LTD is an(a) Active company incorporated on 27/09/1995 with the registered office located at Chatteris Airfield Block Fen Drove, Wimblington, March, Cambridgeshire PE15 0FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHATTERIS LEISURE LTD?

toggle

CHATTERIS LEISURE LTD is currently Active. It was registered on 27/09/1995 .

Where is CHATTERIS LEISURE LTD located?

toggle

CHATTERIS LEISURE LTD is registered at Chatteris Airfield Block Fen Drove, Wimblington, March, Cambridgeshire PE15 0FB.

What does CHATTERIS LEISURE LTD do?

toggle

CHATTERIS LEISURE LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CHATTERIS LEISURE LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.