CROOKHEY HALL LIMITED

Register to unlock more data on OkredoRegister

CROOKHEY HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02729238

Incorporation date

07/07/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1992)
dot icon04/03/2026
Appointment of Mr Andrew Stewart James Daffern as a director on 2026-02-24
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/08/2025
Appointment of Mr Edward Alexander Bellew as a director on 2025-08-28
dot icon28/08/2025
Appointment of Miss Sarah Jane Fuller as a director on 2025-08-28
dot icon28/08/2025
Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2024-10-17
dot icon23/07/2025
Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 2025-07-23
dot icon17/02/2025
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Forum 4 Parkway Whiteley Fareham PO15 7AD
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon04/11/2024
Current accounting period extended from 2024-08-31 to 2024-12-31
dot icon29/08/2024
Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 2024-08-29
dot icon29/08/2024
Cessation of Acorn Care and Education Limited as a person with significant control on 2024-08-15
dot icon29/08/2024
Notification of Chp Investments 3 Limited as a person with significant control on 2024-08-15
dot icon29/08/2024
Appointment of Mr Andrew Joseph Dawber as a director on 2024-08-15
dot icon29/08/2024
Appointment of Mr Thomas Clifford Pridmore as a director on 2024-08-15
dot icon27/08/2024
Termination of appointment of Richard John Cooke as a director on 2024-08-15
dot icon27/08/2024
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2024-08-15
dot icon27/08/2024
Termination of appointment of David Jon Leatherbarrow as a director on 2024-08-15
dot icon27/08/2024
Termination of appointment of Richard Power as a director on 2024-08-15
dot icon02/08/2024
Termination of appointment of Mary Joanne Logue as a secretary on 2024-08-02
dot icon24/06/2024
Statement of company's objects
dot icon07/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon07/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon07/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon07/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon17/01/2024
Satisfaction of charge 027292380019 in full
dot icon13/06/2023
Termination of appointment of Chris Duffy as a secretary on 2023-05-31
dot icon13/06/2023
Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05
dot icon10/06/2023
Accounts for a small company made up to 2022-08-31
dot icon31/01/2023
Director's details changed for Mr Richard Power on 2023-02-01
dot icon31/01/2023
Director's details changed for Mr David Jon Leatherbarrow on 2023-02-01
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon01/07/2022
Accounts for a small company made up to 2021-08-31
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-08-31
dot icon09/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon18/11/2020
Change of details for Acorn Care and Education Limited as a person with significant control on 2020-11-06
dot icon18/11/2020
Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 2020-11-18
dot icon18/11/2020
Termination of appointment of Helen Elizabeth Lecky as a secretary on 2020-10-23
dot icon18/11/2020
Appointment of Mr Chris Duffy as a secretary on 2020-11-06
dot icon18/11/2020
Appointment of Mr Richard John Cooke as a director on 2020-11-06
dot icon18/11/2020
Termination of appointment of Ryan David Edwards as a director on 2020-10-29
dot icon23/07/2020
Accounts for a small company made up to 2019-08-31
dot icon08/07/2020
Director's details changed for Mr Richard Power on 2020-06-17
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/10/2019
Registration of charge 027292380019, created on 2019-09-25
dot icon09/08/2019
Satisfaction of charge 027292380018 in full
dot icon05/06/2019
Accounts for a small company made up to 2018-08-31
dot icon22/05/2019
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon20/05/2019
Appointment of Mr Richard Power as a director on 2019-05-20
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon10/09/2018
Termination of appointment of Iain James Anderson as a director on 2018-09-01
dot icon08/09/2018
Appointment of Mr David Jon Leatherbarrow as a director on 2018-09-01
dot icon09/07/2018
Termination of appointment of Anne Bygrave as a director on 2018-07-02
dot icon24/05/2018
Full accounts made up to 2017-08-31
dot icon23/03/2018
Appointment of Ms Anne Bygrave as a director on 2018-03-09
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/10/2017
Appointment of Ryan David Edwards as a director on 2017-10-06
dot icon30/05/2017
Accounts for a small company made up to 2016-08-31
dot icon13/04/2017
Appointment of Mr Iain James Anderson as a director on 2017-03-31
dot icon13/04/2017
Termination of appointment of Natalie-Jane Anne Macdonald as a director on 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon29/11/2016
Director's details changed for Mr Jean-Luc Emmanuel Janet on 2016-10-28
dot icon14/09/2016
Registration of charge 027292380018, created on 2016-09-08
dot icon17/08/2016
Satisfaction of charge 027292380017 in full
dot icon13/06/2016
Director's details changed for Dr Natalie-Jane Anne Macdonald on 2016-04-13
dot icon27/05/2016
Full accounts made up to 2015-08-31
dot icon11/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/06/2015
Full accounts made up to 2014-08-31
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon25/11/2014
Termination of appointment of William Napier-Fenning as a secretary on 2014-11-13
dot icon25/11/2014
Appointment of Mrs Helen Elizabeth Lecky as a secretary on 2014-11-13
dot icon11/09/2014
Registration of charge 027292380017, created on 2014-09-03
dot icon05/09/2014
Satisfaction of charge 16 in full
dot icon05/09/2014
Satisfaction of charge 15 in full
dot icon05/09/2014
Satisfaction of charge 14 in full
dot icon14/08/2014
Termination of appointment of David William Johnson as a director on 2014-08-13
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon27/03/2014
Termination of appointment of Mike Robinson as a director
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/10/2013
Appointment of Dr Natalie-Jane Anne Macdonald as a director
dot icon07/08/2013
Termination of appointment of Stephen Page as a director
dot icon23/05/2013
Full accounts made up to 2012-08-31
dot icon25/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon12/12/2012
Appointment of Mr Mike Robinson as a director
dot icon29/08/2012
Appointment of Mr Jean-Luc Emmanuel Janet as a director
dot icon29/08/2012
Appointment of Mr William Napier-Fenning as a secretary
dot icon29/08/2012
Termination of appointment of Mark Croghan as a director
dot icon29/08/2012
Termination of appointment of Mark Croghan as a secretary
dot icon06/06/2012
Full accounts made up to 2011-08-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 15
dot icon16/05/2011
Full accounts made up to 2010-08-31
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/02/2011
Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 2011-02-02
dot icon10/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon10/08/2010
Termination of appointment of Kevin Mcneany as a director
dot icon25/05/2010
Accounts for a medium company made up to 2009-08-31
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon08/09/2009
Duplicate mortgage certificatecharge no:13
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon16/06/2009
Accounts for a small company made up to 2008-08-31
dot icon22/04/2009
Resolutions
dot icon24/09/2008
Accounts for a small company made up to 2007-08-31
dot icon14/07/2008
Director appointed david william johnson
dot icon08/07/2008
Return made up to 07/07/08; full list of members
dot icon07/07/2008
Secretary appointed mr mark arnold croghan
dot icon07/07/2008
Director appointed mr mark arnold croghan
dot icon26/06/2008
Appointment terminated secretary sanaya bhote
dot icon26/06/2008
Appointment terminated director sanaya bhote
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon23/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Return made up to 07/07/07; no change of members
dot icon21/06/2007
Registered office changed on 21/06/07 from: the lodge knossington oakham rutland LE15 8LY
dot icon20/06/2007
Accounts for a small company made up to 2006-08-31
dot icon30/04/2007
Particulars of mortgage/charge
dot icon23/04/2007
Resolutions
dot icon23/04/2007
New director appointed
dot icon05/04/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Return made up to 07/07/06; full list of members
dot icon24/07/2006
Declaration of satisfaction of mortgage/charge
dot icon24/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Full accounts made up to 2005-08-31
dot icon05/05/2006
Secretary resigned
dot icon05/05/2006
New secretary appointed
dot icon03/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Declaration of assistance for shares acquisition
dot icon20/02/2006
Director resigned
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon10/10/2005
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon19/08/2005
New director appointed
dot icon15/08/2005
Declaration of assistance for shares acquisition
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon08/08/2005
Registered office changed on 08/08/05 from: crookhey hall garstang road cockerham, nr. Lancaster, lancashire. LA2 0HA
dot icon08/08/2005
New secretary appointed;new director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Secretary resigned;director resigned
dot icon30/07/2005
Particulars of mortgage/charge
dot icon30/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Return made up to 07/07/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/07/2004
Return made up to 07/07/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-12-31
dot icon14/07/2003
Return made up to 07/07/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-12-31
dot icon11/09/2002
Accounts for a small company made up to 2001-12-31
dot icon09/08/2002
Return made up to 07/07/02; full list of members
dot icon13/07/2001
Return made up to 07/07/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/07/2000
Return made up to 07/07/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/07/1999
Return made up to 07/07/99; no change of members
dot icon28/05/1999
Accounts for a small company made up to 1998-12-31
dot icon07/09/1998
Accounts for a small company made up to 1997-12-31
dot icon26/07/1998
Return made up to 07/07/98; full list of members
dot icon15/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Declaration of satisfaction of mortgage/charge
dot icon06/12/1997
Particulars of mortgage/charge
dot icon03/08/1997
Director's particulars changed
dot icon03/08/1997
Secretary's particulars changed;director's particulars changed
dot icon23/07/1997
Return made up to 07/07/97; full list of members
dot icon15/05/1997
Accounts for a small company made up to 1996-12-31
dot icon08/01/1997
Particulars of mortgage/charge
dot icon21/07/1996
Return made up to 07/07/96; full list of members
dot icon24/04/1996
Accounts for a small company made up to 1995-12-31
dot icon19/07/1995
Return made up to 07/07/95; no change of members
dot icon16/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 07/07/94; no change of members
dot icon18/04/1994
Accounts for a small company made up to 1993-12-31
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon21/10/1993
Particulars of mortgage/charge
dot icon23/07/1993
Return made up to 07/07/93; full list of members
dot icon16/12/1992
Registered office changed on 16/12/92 from: 19 park street lytham st annes lancs FU8 5LU
dot icon16/12/1992
Accounting reference date notified as 31/12
dot icon16/12/1992
Ad 17/11/92--------- £ si 998@1=998 £ ic 2/1000
dot icon27/11/1992
Director resigned;new director appointed
dot icon08/11/1992
Memorandum and Articles of Association
dot icon04/11/1992
Director resigned;new director appointed
dot icon04/11/1992
Secretary resigned;new secretary appointed
dot icon04/11/1992
Registered office changed on 04/11/92 from: 2 baches st london N1 6UB
dot icon29/10/1992
Certificate of change of name
dot icon29/10/1992
Certificate of change of name
dot icon07/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AZTEC FINANCIAL SERVICES (UK) LIMITED
Corporate Secretary
17/10/2024 - Present
240
Leatherbarrow, David Jon
Director
01/09/2018 - 15/08/2024
291
Cooke, Richard John
Director
06/11/2020 - 15/08/2024
97
Daffern, Andrew Stewart James
Director
24/02/2026 - Present
605
Pridmore, Thomas Clifford
Director
15/08/2024 - Present
255

Persons with Significant Control

2
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 CROOKHEY HALL LIMITED

CROOKHEY HALL LIMITED is an(a) Active company incorporated on 07/07/1992 with the registered office located at C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AD. There are currently 6 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 CROOKHEY HALL LIMITED?

toggle

CROOKHEY HALL LIMITED is currently Active. It was registered on 07/07/1992 .

Where is CROOKHEY HALL LIMITED located?

toggle

CROOKHEY HALL LIMITED is registered at C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AD.

What does CROOKHEY HALL LIMITED do?

toggle

CROOKHEY HALL LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CROOKHEY HALL LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Andrew Stewart James Daffern as a director on 2026-02-24.