ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cruckton Hall Limited

Cruckton Hall Limited is an active company incorporated on 6 July 2009 with the registered office located in Lincoln, Lincolnshire. Cruckton Hall Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06952821
Private limited company
Age
16 years
Incorporated 6 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 July 2025 (3 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
The Old Vicarage High Street
Swinderby
Lincoln
Lincolnshire
LN6 9LU
England
Address changed on 27 Aug 2025 (1 month ago)
Previous address was The Old Vicarage High Street Swinderby Lincoln Lincolnshire LN6 9LU
Telephone
01522868279
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Kisimul School Holdings Limited
PSC • PSC
Director • British • Lives in England • Born in Jul 1979
Director • Chief Financial Officer • British • Lives in England • Born in Aug 1966
Director • Chartered Certified Accountant • British • Lives in UK • Born in Jan 1972
Director • Investment Manager • British • Lives in England • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kisimul Services Limited
Christopher John Spanoudakis, Antony Nigel Brister, and 2 more are mutual people.
Active
Kisimul Group Limited
Mrs Anita Marie Andrews, Christopher John Spanoudakis, and 2 more are mutual people.
Active
Kisimul School Holdings Limited
Mrs Anita Marie Andrews, Christopher John Spanoudakis, and 2 more are mutual people.
Active
Cedar Project Holdco Limited
Mrs Anita Marie Andrews, Christopher John Spanoudakis, and 2 more are mutual people.
Active
Cedar Project Midco Limited
Mrs Anita Marie Andrews, Christopher John Spanoudakis, and 2 more are mutual people.
Active
Cedar Project Bidco Limited
Mrs Anita Marie Andrews, Christopher John Spanoudakis, and 2 more are mutual people.
Active
Executive Accounting Services Limited
David Peter Burke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£137.55K
Increased by £70.63K (+106%)
Turnover
£360.62K
Increased by £32.03K (+10%)
Employees
9
Same as previous period
Total Assets
£982.07K
Decreased by £98.16K (-9%)
Total Liabilities
-£6.58M
Increased by £258.99K (+4%)
Net Assets
-£5.6M
Decreased by £357.15K (+7%)
Debt Ratio (%)
670%
Increased by 84.85% (+15%)
Latest Activity
Charge Satisfied
21 Days Ago on 1 Oct 2025
Charge Satisfied
21 Days Ago on 1 Oct 2025
New Charge Registered
1 Month Ago on 8 Sep 2025
Registered Address Changed
1 Month Ago on 27 Aug 2025
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Subsidiary Accounts Submitted
5 Months Ago on 13 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 10 Jul 2024
Mr David Peter Burke Appointed
1 Year 4 Months Ago on 12 Jun 2024
Kisimul School Holdings Limited (PSC) Details Changed
2 Years 4 Months Ago on 30 May 2023
Kisimul School Holdings Limited (PSC) Details Changed
2 Years 4 Months Ago on 30 May 2023
Get Credit Report
Discover Cruckton Hall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 069528210006 in full
Submitted on 1 Oct 2025
Satisfaction of charge 069528210007 in full
Submitted on 1 Oct 2025
Registration of charge 069528210008, created on 8 September 2025
Submitted on 18 Sep 2025
Change of details for Kisimul School Holdings Limited as a person with significant control on 30 May 2023
Submitted on 28 Aug 2025
Change of details for Kisimul School Holdings Limited as a person with significant control on 30 May 2023
Submitted on 27 Aug 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 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 6 July 2025 with no updates
Submitted on 8 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 13 May 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 13 May 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 13 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year