Background WavePink WaveYellow Wave

CHATTERIS LEISURE LTD (03107232)

CHATTERIS LEISURE LTD (03107232) is an active UK company. incorporated on 27 September 1995. with registered office in March. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CHATTERIS LEISURE LTD has been registered for 30 years. Current directors include CROSSLEY, Martin Richard, CROSSLEY, Susan Elizabeth.

Company Number
03107232
Status
active
Type
ltd
Incorporated
27 September 1995
Age
30 years
Address
Chatteris Airfield Block Fen Drove, March, PE15 0FB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CROSSLEY, Martin Richard, CROSSLEY, Susan Elizabeth
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATTERIS LEISURE LTD

CHATTERIS LEISURE LTD is an active company incorporated on 27 September 1995 with the registered office located in March. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CHATTERIS LEISURE LTD was registered 30 years ago.(SIC: 93290)

Status

active

Active since 30 years ago

Company No

03107232

LTD Company

Age

30 Years

Incorporated 27 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Chatteris Airfield Block Fen Drove Wimblington March, PE15 0FB,

Previous Addresses

Chatteris Airfield Stonea Near March Cambridgeshire PE15 0FB
From: 27 September 1995To: 20 August 2021
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Sept 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CROSSLEY, Susan Elizabeth

Active
15 Station Road, St IvesPE27 5BH
Secretary
Appointed 14 Dec 2004

CROSSLEY, Martin Richard

Active
15 Station Road, St IvesPE27 5BH
Born March 1963
Director
Appointed 22 Feb 1997

CROSSLEY, Susan Elizabeth

Active
15 Station Road, St IvesPE27 5BH
Born March 1966
Director
Appointed 14 Dec 2004

CROSSLEY, Susan Elizabeth

Resigned
3 Weeke Close, SalisburySP5 3SW
Secretary
Appointed 03 Mar 1997
Resigned 06 Apr 1999

HARRISON, David Francis

Resigned
Chatteris Airfield, MarchPE15 0EA
Secretary
Appointed 23 Oct 1999
Resigned 14 Dec 2004

ROWLINGS, Julia Mary

Resigned
43 Wenny Estate, ChatterisPE16 6UX
Secretary
Appointed 27 Sept 1995
Resigned 11 Feb 1997

UK COMPANY SECRETARIES LIMITED

Resigned
32 High Street, LeatherheadKT23 4AX
Corporate secretary
Appointed 27 Sept 1995
Resigned 27 Sept 1995

HARRISON, David Francis

Resigned
Chatteris Airfield, MarchPE15 0EA
Born March 1955
Director
Appointed 27 Sept 1995
Resigned 14 Dec 2004

REEVE, David

Resigned
20 West End, CambridgePE15 8DP
Born August 1940
Director
Appointed 10 Mar 1997
Resigned 20 Jan 2000

ROWLINGS, Julia Mary

Resigned
43 Wenny Estate, ChatterisPE16 6UX
Born October 1970
Director
Appointed 27 Sept 1995
Resigned 11 Feb 1997

Persons with significant control

1

Mr Martin Richard Crossley

Active
15 Station Road, St IvesPE27 5BH
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Legacy
24 February 2010
MG02MG02
Legacy
24 February 2010
MG02MG02
Legacy
18 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
225Change of Accounting Reference Date
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
5 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
88(2)R88(2)R
Legacy
27 October 1999
363b363b
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
4 December 1997
403aParticulars of Charge Subject to s859A
Legacy
4 December 1997
403aParticulars of Charge Subject to s859A
Legacy
21 October 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
16 June 1997
287Change of Registered Office
Legacy
12 June 1997
88(2)R88(2)R
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Legacy
27 May 1997
363b363b
Legacy
21 May 1997
353353
Legacy
21 May 1997
288cChange of Particulars
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
287Change of Registered Office
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
2 October 1995
288288
Incorporation Company
27 September 1995
NEWINCIncorporation