CRUCKTON HALL LIMITED

Register to unlock more data on OkredoRegister

CRUCKTON HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06952821

Incorporation date

06/07/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Old Vicarage High Street, Swinderby, Lincoln, Lincolnshire LN6 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon01/10/2025
Satisfaction of charge 069528210006 in full
dot icon01/10/2025
Satisfaction of charge 069528210007 in full
dot icon18/09/2025
Registration of charge 069528210008, created on 2025-09-08
dot icon28/08/2025
Change of details for Kisimul School Holdings Limited as a person with significant control on 2023-05-30
dot icon27/08/2025
Change of details for Kisimul School Holdings Limited as a person with significant control on 2023-05-30
dot icon27/08/2025
Registered office address changed from The Old Vicarage High Street Swinderby Lincoln Lincolnshire LN6 9LU to The Old Vicarage High Street Swinderby Lincoln Lincolnshire LN6 9LU on 2025-08-27
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon13/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon13/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon13/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon13/05/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon13/06/2024
Termination of appointment of Antony Nigel Brister as a director on 2024-06-07
dot icon13/06/2024
Appointment of Mr David Peter Burke as a director on 2024-06-12
dot icon30/03/2024
Accounts for a small company made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-06-30
dot icon01/11/2022
Appointment of Mr Antony Nigel Brister as a director on 2022-05-25
dot icon10/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon05/07/2022
Full accounts made up to 2021-06-30
dot icon06/06/2022
Registration of charge 069528210007, created on 2022-06-01
dot icon04/02/2022
Appointment of Mr Christopher John Spanoudakis as a director on 2022-01-12
dot icon02/02/2022
Termination of appointment of Stephen Mcmullan as a director on 2022-01-11
dot icon02/11/2021
Termination of appointment of Christopher Mcsharry as a director on 2021-09-22
dot icon02/11/2021
Appointment of Mrs Anita Marie Andrews as a director on 2021-10-01
dot icon28/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon08/09/2021
Appointment of Mr Stephen Mcmullan as a director on 2021-09-06
dot icon07/09/2021
Termination of appointment of Susan Mclean as a director on 2021-08-27
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon05/11/2020
Termination of appointment of Emma Marie Sanderson as a director on 2020-09-30
dot icon22/10/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon20/03/2020
Termination of appointment of Christopher James Easteal as a director on 2020-02-28
dot icon20/03/2020
Termination of appointment of Christopher James Easteal as a secretary on 2020-02-28
dot icon08/10/2019
Termination of appointment of Margaret Hill as a director on 2019-10-08
dot icon11/09/2019
Termination of appointment of Donna Marie Varley-Turner as a director on 2019-09-05
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Appointment of Mrs Susan Mclean as a director on 2019-07-16
dot icon16/07/2019
Appointment of Mr Christopher Mcsharry as a director on 2019-07-16
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon25/03/2019
Appointment of Mr Christopher James Easteal as a secretary on 2019-03-21
dot icon25/03/2019
Appointment of Mrs Donna Marie Varley-Turner as a director on 2019-03-21
dot icon25/03/2019
Appointment of Mrs Emma Marie Sanderson as a director on 2019-03-21
dot icon25/03/2019
Appointment of Mr Christopher James Easteal as a director on 2019-03-21
dot icon25/03/2019
Termination of appointment of Andrew John Murrell as a director on 2019-03-21
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon18/04/2018
Registration of charge 069528210006, created on 2018-04-13
dot icon15/03/2018
Memorandum and Articles of Association
dot icon15/03/2018
Resolutions
dot icon24/01/2018
Statement of company's objects
dot icon14/12/2017
Termination of appointment of Vivek Kumar as a director on 2017-07-24
dot icon14/12/2017
Termination of appointment of Reid Samuel Perper as a director on 2017-07-24
dot icon14/12/2017
Termination of appointment of Javed Ahmad Khan as a director on 2017-07-24
dot icon14/12/2017
Termination of appointment of David Joseph Brailer as a director on 2017-07-24
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon26/07/2017
Satisfaction of charge 069528210005 in full
dot icon18/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon19/04/2017
Satisfaction of charge 3 in full
dot icon19/04/2017
Satisfaction of charge 069528210004 in full
dot icon23/02/2017
Resolutions
dot icon15/02/2017
Statement of capital following an allotment of shares on 2016-12-28
dot icon14/12/2016
Appointment of Mr David Joseph Brailer as a director on 2016-11-30
dot icon17/10/2016
Registration of charge 069528210005, created on 2016-10-13
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon14/07/2014
Director's details changed for Andrew John Murrell on 2014-05-15
dot icon05/11/2013
Registration of charge 069528210004
dot icon26/09/2013
Director's details changed for Margaret Hill on 2013-08-20
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon10/08/2011
Appointment of Mr Reid Samuel Perper as a director
dot icon29/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon29/07/2011
Appointment of Mr Vivek Kumar as a director
dot icon29/07/2011
Appointment of Mr Javed Ahmad Khan as a director
dot icon11/07/2011
Termination of appointment of Roger Storey as a director
dot icon11/07/2011
Termination of appointment of Mark Salter as a director
dot icon05/07/2011
Resolutions
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/01/2010
Previous accounting period shortened from 2010-01-07 to 2009-12-31
dot icon04/01/2010
Current accounting period shortened from 2010-07-31 to 2010-01-07
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2009
Memorandum and Articles of Association
dot icon30/07/2009
Resolutions
dot icon30/07/2009
Director appointed andrew john murrell
dot icon30/07/2009
Director appointed margaret hill
dot icon30/07/2009
Director appointed roger christopher storey
dot icon06/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salter, Mark
Director
06/07/2009 - 24/06/2011
86
Brister, Antony Nigel
Director
25/05/2022 - 07/06/2024
9
Easteal, Christopher James
Director
21/03/2019 - 28/02/2020
72
Mr David Peter Burke
Director
12/06/2024 - Present
63
Andrews, Anita Marie
Director
01/10/2021 - Present
6

Persons with Significant Control

1
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 CRUCKTON HALL LIMITED

CRUCKTON HALL LIMITED is an(a) Active company incorporated on 06/07/2009 with the registered office located at The Old Vicarage High Street, Swinderby, Lincoln, Lincolnshire LN6 9LU. There are currently 3 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 CRUCKTON HALL LIMITED?

toggle

CRUCKTON HALL LIMITED is currently Active. It was registered on 06/07/2009 .

Where is CRUCKTON HALL LIMITED located?

toggle

CRUCKTON HALL LIMITED is registered at The Old Vicarage High Street, Swinderby, Lincoln, Lincolnshire LN6 9LU.

What does CRUCKTON HALL LIMITED do?

toggle

CRUCKTON HALL LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CRUCKTON HALL LIMITED?

toggle

The latest filing was on 11/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.