Background WavePink WaveYellow Wave

CRUCKTON HALL LIMITED (06952821)

CRUCKTON HALL LIMITED (06952821) is an active UK company. incorporated on 6 July 2009. with registered office in Lincoln. The company operates in the Education sector, engaged in other education n.e.c.. CRUCKTON HALL LIMITED has been registered for 16 years. Current directors include ANDREWS, Anita Marie, BURKE, David Peter, SPANOUDAKIS, Christopher John.

Company Number
06952821
Status
active
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
The Old Vicarage High Street, Lincoln, LN6 9LU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDREWS, Anita Marie, BURKE, David Peter, SPANOUDAKIS, Christopher John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUCKTON HALL LIMITED

CRUCKTON HALL LIMITED is an active company incorporated on 6 July 2009 with the registered office located in Lincoln. The company operates in the Education sector, specifically engaged in other education n.e.c.. CRUCKTON HALL LIMITED was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06952821

LTD Company

Age

16 Years

Incorporated 6 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

The Old Vicarage High Street Swinderby Lincoln, LN6 9LU,

Previous Addresses

The Old Vicarage High Street Swinderby Lincoln Lincolnshire LN6 9LU
From: 6 July 2009To: 27 August 2025
Timeline

41 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Loan Secured
Nov 13
Loan Secured
Oct 16
Director Joined
Dec 16
Funding Round
Feb 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
Jun 22
Director Joined
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ANDREWS, Anita Marie

Active
61 High Street, LincolnLN6 9LU
Born July 1979
Director
Appointed 01 Oct 2021

BURKE, David Peter

Active
High Street, LincolnLN6 9LU
Born August 1966
Director
Appointed 12 Jun 2024

SPANOUDAKIS, Christopher John

Active
High Street, LincolnLN6 9LU
Born January 1965
Director
Appointed 12 Jan 2022

EASTEAL, Christopher James

Resigned
High Street, LincolnLN6 9LU
Secretary
Appointed 21 Mar 2019
Resigned 28 Feb 2020

BRAILER, David Joseph

Resigned
High Street, LincolnLN6 9LU
Born July 1959
Director
Appointed 30 Nov 2016
Resigned 24 Jul 2017

BRISTER, Antony Nigel

Resigned
High Street, LincolnLN6 9LU
Born January 1972
Director
Appointed 25 May 2022
Resigned 07 Jun 2024

EASTEAL, Christopher James

Resigned
High Street, LincolnLN6 9LU
Born September 1968
Director
Appointed 21 Mar 2019
Resigned 28 Feb 2020

HILL, Margaret

Resigned
High Street, LincolnLN6 9LU
Born January 1956
Director
Appointed 22 Jul 2009
Resigned 08 Oct 2019

KHAN, Javed Ahmad

Resigned
High Street, LincolnLN6 9LU
Born May 1968
Director
Appointed 24 Jun 2011
Resigned 24 Jul 2017

KUMAR, Vivek

Resigned
High Street, LincolnLN6 9LU
Born November 1975
Director
Appointed 24 Jun 2011
Resigned 24 Jul 2017

MCLEAN, Susan

Resigned
High Street, LincolnLN6 9LU
Born July 1966
Director
Appointed 16 Jul 2019
Resigned 27 Aug 2021

MCMULLAN, Stephen

Resigned
High Street, LincolnLN6 9LU
Born August 1974
Director
Appointed 06 Sept 2021
Resigned 11 Jan 2022

MCSHARRY, Christopher Philip

Resigned
High Street, LincolnLN6 9LU
Born June 1959
Director
Appointed 16 Jul 2019
Resigned 22 Sept 2021

MURRELL, Andrew John

Resigned
High Street, LincolnLN6 9LU
Born August 1969
Director
Appointed 22 Jul 2009
Resigned 21 Mar 2019

PERPER, Reid Samuel

Resigned
High Street, LincolnLN6 9LU
Born May 1959
Director
Appointed 24 Jun 2011
Resigned 24 Jul 2017

SALTER, Mark

Resigned
Denning Road, LondonNW3 1ST
Born September 1966
Director
Appointed 06 Jul 2009
Resigned 24 Jun 2011

SANDERSON, Emma Marie

Resigned
High Street, LincolnLN6 9LU
Born July 1980
Director
Appointed 21 Mar 2019
Resigned 30 Sept 2020

STOREY, Roger Christopher

Resigned
11 Newlands, LetchworthSG6 2JE
Born October 1948
Director
Appointed 22 Jul 2009
Resigned 24 Jun 2011

VARLEY-TURNER, Donna Marie

Resigned
High Street, LincolnLN6 9LU
Born October 1972
Director
Appointed 21 Mar 2019
Resigned 05 Sept 2019

Persons with significant control

1

High Street, LincolnLN6 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2025
AAAnnual Accounts
Legacy
13 May 2025
PARENT_ACCPARENT_ACC
Legacy
13 May 2025
GUARANTEE2GUARANTEE2
Legacy
13 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Memorandum Articles
15 March 2018
MAMA
Resolution
15 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2018
CC04CC04
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Resolution
23 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Legacy
18 April 2012
MG02MG02
Legacy
3 February 2012
MG01MG01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Resolution
5 July 2011
RESOLUTIONSResolutions
Legacy
5 July 2011
MG02MG02
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Legacy
27 April 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
26 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
4 January 2010
AA01Change of Accounting Reference Date
Legacy
12 November 2009
MG01MG01
Memorandum Articles
30 July 2009
MEM/ARTSMEM/ARTS
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Incorporation Company
6 July 2009
NEWINCIncorporation