Turtle Enviro Limited

DataGardener
turtle enviro limited
live
Small

Turtle Enviro Limited

10151364Private Limited With Share Capital

Scotts 3, Bowes Offices At Lambton Park, Chester Le Street, DH34AN
Incorporated

27/04/2016

Company Age

9 years

Directors

3

Employees

15

SIC Code

46900

Risk

very low risk

Company Overview

Registration, classification & business activity

Turtle Enviro Limited (10151364) is a private limited with share capital incorporated on 27/04/2016 (9 years old) and registered in chester le street, DH34AN. The company operates under SIC code 46900 - non-specialised wholesale trade.

Turtle enviro is a uk company based in north east england. we manufacture and distribute an extensive range of innovative and high-quality water management products and systems. the turtle enviro management team have over 30 years’ experience in the drainage and water sector, so we feel we are able ...

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 27/04/2016
DH34AN
15 employees

Financial Overview

Total Assets

£2.78M

Liabilities

£759.5K

Net Assets

£2.02M

Est. Turnover

£3.47M

AI Estimated
Unreported
Cash

£418.0K

Key Metrics

15

Employees

3

Directors

4

Shareholders

1

PSCs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

50
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2026
Memorandum Articles
Category:Incorporation
Date:28-11-2025
Resolution
Category:Resolution
Date:28-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-11-2025
Capital Name Of Class Of Shares
Category:Capital
Date:25-11-2025
Capital Allotment Shares
Category:Capital
Date:25-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2019
Capital Allotment Shares
Category:Capital
Date:17-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-02-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Incorporation Company
Category:Incorporation
Date:27-04-2016

Import / Export

Imports
12 Months1
60 Months7
Exports
12 Months7
60 Months44

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date21/10/2025
Latest Accounts31/08/2025

Trading Addresses

Scotts 3, Bowes Offices At Lambton Park, Chester Le Street, County Durham Dh3 4An, DH34ANRegistered
The Business Village, Drum Industrial Estate, Chester-Le-Street, County Durham, DH21AG

Contact