CRAUFURD HALE AUDIT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRAUFURD HALE AUDIT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06830224

Incorporation date

25/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2009)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon03/10/2025
Registration of charge 068302240002, created on 2025-09-30
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2024
Memorandum and Articles of Association
dot icon17/11/2024
Resolutions
dot icon12/11/2024
Particulars of variation of rights attached to shares
dot icon08/11/2024
Change of share class name or designation
dot icon05/11/2024
Cessation of Daniel John Cole as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Sean Michael Egan as a person with significant control on 2024-10-29
dot icon05/11/2024
Notification of Wilson Partners Limited as a person with significant control on 2024-10-29
dot icon05/11/2024
Appointment of Mr Christopher John Wilson as a director on 2024-10-29
dot icon05/11/2024
Appointment of Mrs Philippa Duckworth as a director on 2024-10-29
dot icon05/11/2024
Termination of appointment of Christopher Rayner as a director on 2024-10-29
dot icon31/10/2024
Registration of charge 068302240001, created on 2024-10-29
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/10/2023
Termination of appointment of Christopher Jan Krol as a director on 2023-10-20
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon20/10/2023
Cessation of Christopher Jan Krol as a person with significant control on 2023-10-20
dot icon24/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-04-19
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-04-19
dot icon22/02/2023
Director's details changed for Mr Christopher Jan Krol on 2023-02-22
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon19/01/2023
Change of share class name or designation
dot icon19/01/2023
Particulars of variation of rights attached to shares
dot icon19/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon19/01/2023
Resolutions
dot icon19/01/2023
Memorandum and Articles of Association
dot icon16/11/2022
Notification of Daniel John Cole as a person with significant control on 2022-10-27
dot icon16/11/2022
Change of details for Mr Sean Michael Egan as a person with significant control on 2022-10-28
dot icon16/11/2022
Change of details for Mr Christopher Jan Krol as a person with significant control on 2022-10-27
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Appointment of Mr Paul Fagan as a director on 2022-04-21
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon26/11/2021
Change of details for a person with significant control
dot icon25/11/2021
Change of details for Mr Sean Michael Egan as a person with significant control on 2021-11-25
dot icon25/11/2021
Change of details for Mr Christopher Jan Krol as a person with significant control on 2021-11-25
dot icon25/11/2021
Director's details changed for Mr Christopher Jan Krol on 2021-11-25
dot icon25/11/2021
Director's details changed for Mr Sean Michael Egan on 2021-11-25
dot icon25/11/2021
Director's details changed for Mr Christopher Rayner on 2021-11-25
dot icon25/11/2021
Director's details changed for Mr Daniel John Cole on 2021-11-25
dot icon25/11/2021
Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-25
dot icon20/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon07/10/2020
Appointment of Mr Daniel John Cole as a director on 2020-08-15
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Termination of appointment of James Andrew Daniell as a director on 2020-03-19
dot icon19/03/2020
Appointment of Mr Christopher Rayner as a director on 2020-03-19
dot icon11/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon27/02/2019
Director's details changed for Mr James Andrew Daniell on 2019-02-27
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of Daniel John Cole as a director on 2018-03-01
dot icon27/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Appointment of Mr Daniel John Cole as a director on 2017-10-12
dot icon07/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Director's details changed for Mr Christopher Jan Krol on 2016-04-12
dot icon11/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/05/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-11-08
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-11-08
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-11-08
dot icon06/11/2013
Particulars of variation of rights attached to shares
dot icon06/11/2013
Change of share class name or designation
dot icon06/11/2013
Statement of company's objects
dot icon06/11/2013
Resolutions
dot icon09/04/2013
Annual return made up to 2013-02-25
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Appointment of Mr James Andrew Daniell as a director
dot icon06/05/2011
Appointment of Mr Sean Michael Egan as a director
dot icon06/05/2011
Annual return made up to 2011-02-25
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon14/04/2010
Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 2010-04-14
dot icon05/10/2009
Director's details changed for Mr Christopher Jan Krol on 2009-10-01
dot icon08/07/2009
Nc inc already adjusted 25/06/09
dot icon08/07/2009
Resolutions
dot icon12/06/2009
Particulars of contract relating to shares
dot icon12/06/2009
Ad 08/06/09\gbp si 50@1=50\gbp ic 51/101\
dot icon12/06/2009
Ad 25/02/09\gbp si 1@1=1\gbp ic 50/51\
dot icon12/06/2009
Ad 08/06/09\gbp si 49@1=49\gbp ic 1/50\
dot icon11/06/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon25/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+146.79 % *

* during past year

Cash in Bank

£122,909.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
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
4
58.51K
-
0.00
53.80K
-
2022
4
92.83K
-
0.00
49.80K
-
2023
5
150.55K
-
0.00
122.91K
-
2023
5
150.55K
-
0.00
122.91K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

150.55K £Ascended62.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.91K £Ascended146.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krol, Christopher Jan
Director
25/02/2009 - 20/10/2023
8
Egan, Sean Michael
Director
12/04/2010 - Present
21
Cole, Daniel John
Director
15/08/2020 - Present
14
Wilson, Christopher John
Director
29/10/2024 - Present
11
Duckworth, Philippa
Director
29/10/2024 - Present
5

Persons with Significant Control

7
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 CRAUFURD HALE AUDIT SERVICES LIMITED

CRAUFURD HALE AUDIT SERVICES LIMITED is an(a) Active company incorporated on 25/02/2009 with the registered office located at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAUFURD HALE AUDIT SERVICES LIMITED?

toggle

CRAUFURD HALE AUDIT SERVICES LIMITED is currently Active. It was registered on 25/02/2009 .

Where is CRAUFURD HALE AUDIT SERVICES LIMITED located?

toggle

CRAUFURD HALE AUDIT SERVICES LIMITED is registered at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ.

What does CRAUFURD HALE AUDIT SERVICES LIMITED do?

toggle

CRAUFURD HALE AUDIT SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CRAUFURD HALE AUDIT SERVICES LIMITED have?

toggle

CRAUFURD HALE AUDIT SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for CRAUFURD HALE AUDIT SERVICES LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with updates.