ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chatteris Turbine Limited

Chatteris Turbine Limited is a dormant company incorporated on 16 May 2014 with the registered office located in . Chatteris Turbine Limited was registered 11 years ago.
Status
Dormant
Dormant since 5 years ago
Company No
09043334
Private limited company
Age
11 years
Incorporated 16 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (3 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Oak Court Willow Road, The Lakes Business Park
Fenstanton
Huntingdon
PE28 9RE
England
Address changed on 19 Jul 2024 (1 year 1 month ago)
Previous address was Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1964
Director • British • Lives in UK • Born in May 1950
Director • British • Lives in UK • Born in Mar 1977
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1964
Director • British • Lives in UK • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abbey Properties Cambridgeshire Limited
Carl David Sutton, Nicholas Robert Sutton, and 3 more are mutual people.
Active
Rivermill Properties Limited
Carl David Sutton, Nicholas Robert Sutton, and 3 more are mutual people.
Active
Horizon House Cambourne Limited
Carl David Sutton, Nicholas Robert Sutton, and 3 more are mutual people.
Active
Ili (Yonderton) Limited
Carl David Sutton, Nicholas Robert Sutton, and 3 more are mutual people.
Active
Forss Management Limited
Carl David Sutton, Nicholas Robert Sutton, and 3 more are mutual people.
Active
West Norfolk Solar Energy Limited
Carl David Sutton, David Clifford Sutton, and 2 more are mutual people.
Active
Henry Energy Limited
Carl David Sutton, David Clifford Sutton, and 2 more are mutual people.
Active
Alfred Energy Limited
Carl David Sutton, David Clifford Sutton, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£57.47K
Same as previous period
Net Assets
-£57.47K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Nicholas Robert Sutton Resigned
2 Months Ago on 23 Jun 2025
Carl David Sutton Resigned
2 Months Ago on 23 Jun 2025
Mr Mark Hildred Appointed
3 Months Ago on 19 May 2025
Miss Tracey Jayne Salisbury Appointed
3 Months Ago on 19 May 2025
Mr David Clifford Sutton Appointed
3 Months Ago on 19 May 2025
Confirmation Submitted
3 Months Ago on 19 May 2025
Dormant Accounts Submitted
7 Months Ago on 20 Jan 2025
Dormant Accounts Submitted
1 Year Ago on 2 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Abbey Properties Cambridgeshire Limited (PSC) Details Changed
1 Year 1 Month Ago on 16 Jul 2024
Get Credit Report
Discover Chatteris Turbine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Carl David Sutton as a director on 23 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Nicholas Robert Sutton as a director on 23 June 2025
Submitted on 23 Jun 2025
Appointment of Miss Tracey Jayne Salisbury as a director on 19 May 2025
Submitted on 19 May 2025
Appointment of Mr Mark Hildred as a director on 19 May 2025
Submitted on 19 May 2025
Appointment of Mr David Clifford Sutton as a director on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 16 May 2025 with updates
Submitted on 19 May 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 20 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 2 Sep 2024
Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB to 1 Oak Court Willow Road, the Lakes Business Park Fenstanton Huntingdon PE28 9RE on 19 July 2024
Submitted on 19 Jul 2024
Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 16 July 2024
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year