Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRUCKTON HALL LIMITED
Company Information for

CRUCKTON HALL LIMITED

THE OLD VICARAGE HIGH STREET, SWINDERBY, LINCOLN, LINCOLNSHIRE, LN6 9LU,
Company Registration Number
06952821
Private Limited Company
Active

Company Overview

About Cruckton Hall Ltd
CRUCKTON HALL LIMITED was founded on 2009-07-06 and has its registered office in Lincoln. The organisation's status is listed as "Active". Cruckton Hall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRUCKTON HALL LIMITED
 
Legal Registered Office
THE OLD VICARAGE HIGH STREET
SWINDERBY
LINCOLN
LINCOLNSHIRE
LN6 9LU
Other companies in LN6
 
Filing Information
Company Number 06952821
Company ID Number 06952821
Date formed 2009-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 19:58:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRUCKTON HALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRUCKTON HALL LIMITED

Current Directors
Officer Role Date Appointed
MARGARET HILL
Director 2009-07-22
ANDREW JOHN MURRELL
Director 2009-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH BRAILER
Director 2016-11-30 2017-07-24
JAVED AHMAD KHAN
Director 2011-06-24 2017-07-24
VIVEK KUMAR
Director 2011-06-24 2017-07-24
REID SAMUEL PERPER
Director 2011-06-24 2017-07-24
MARK SALTER
Director 2009-07-06 2011-06-24
ROGER CHRISTOPHER STOREY
Director 2009-07-22 2011-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET HILL CEDAR PROJECT MIDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
MARGARET HILL CEDAR PROJECT HOLDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
MARGARET HILL CEDAR PROJECT BIDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
MARGARET HILL EDUCO TWO LIMITED Director 2011-08-01 CURRENT 2011-05-09 Liquidation
MARGARET HILL EDUCO THREE LIMITED Director 2011-08-01 CURRENT 2011-05-09 Liquidation
MARGARET HILL EDUCO TWO SUB LIMITED Director 2011-08-01 CURRENT 2011-06-09 Liquidation
MARGARET HILL EDUCO ONE LIMITED Director 2011-06-24 CURRENT 2011-05-09 Liquidation
MARGARET HILL KISIMUL SCHOOL HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-03-21 Active
MARGARET HILL KISIMUL GROUP LIMITED Director 2006-04-11 CURRENT 1998-09-11 Active
MARGARET HILL KISIMUL SPECIAL EDUCATION LIMITED Director 2006-04-11 CURRENT 1997-05-13 Active
ANDREW JOHN MURRELL CEDAR PROJECT MIDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
ANDREW JOHN MURRELL CEDAR PROJECT HOLDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
ANDREW JOHN MURRELL CEDAR PROJECT BIDCO LIMITED Director 2017-07-24 CURRENT 2017-07-18 Active
JASON FOSTER GOOD MOVES LIGHT REMOVALS LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2013-11-05
ANDREW JOHN MURRELL KISIMUL GROUP LIMITED Director 2009-01-20 CURRENT 1998-09-11 Active
ANDREW JOHN MURRELL KISIMUL SCHOOL HOLDINGS LIMITED Director 2009-01-20 CURRENT 2006-03-21 Active
ANDREW JOHN MURRELL KISIMUL SPECIAL EDUCATION LIMITED Director 2009-01-20 CURRENT 1997-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-21CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/06/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069528210007
2022-02-04DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPANOUDAKIS
2022-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPANOUDAKIS
2022-02-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCMULLAN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCMULLAN
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCSHARRY
2021-11-02AP01DIRECTOR APPOINTED MRS ANITA MARIE ANDREWS
2021-09-28AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-09-08AP01DIRECTOR APPOINTED MR STEPHEN MCMULLAN
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLEAN
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARIE SANDERSON
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EASTEAL
2020-03-20TM02Termination of appointment of Christopher James Easteal on 2020-02-28
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HILL
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE VARLEY-TURNER
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MCSHARRY
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-03-25AP03Appointment of Mr Christopher James Easteal as company secretary on 2019-03-21
2019-03-25AP01DIRECTOR APPOINTED MRS EMMA MARIE SANDERSON
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MURRELL
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069528210006
2018-03-15MEM/ARTSARTICLES OF ASSOCIATION
2018-03-15RES13Resolutions passed:
  • Conflicts of interest/senior facilities agreement 07/03/2018
  • ALTER ARTICLES
2018-03-15RES01ALTER ARTICLES 07/03/2018
2018-03-15MEM/ARTSARTICLES OF ASSOCIATION
2018-03-15RES01ALTER ARTICLES 07/03/2018
2018-01-24CC04Statement of company's objects
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR REID PERPER
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK KUMAR
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAVED KHAN
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAILER
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069528210005
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1000001
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-06-30ANNOTATIONReplaced
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069528210004
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-15SH0128/12/16 STATEMENT OF CAPITAL GBP 1000000
2016-12-14AP01DIRECTOR APPOINTED MR DAVID JOSEPH BRAILER
2016-10-18ANNOTATIONOther
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069528210005
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-08AR0106/07/15 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0106/07/14 FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MURRELL / 15/05/2014
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069528210004
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HILL / 20/08/2013
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0106/07/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0106/07/12 FULL LIST
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10AP01DIRECTOR APPOINTED MR REID SAMUEL PERPER
2011-07-29AR0106/07/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED MR VIVEK KUMAR
2011-07-29AP01DIRECTOR APPOINTED MR JAVED AHMAD KHAN
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STOREY
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK SALTER
2011-07-05RES01ADOPT ARTICLES 24/06/2011
2011-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0106/07/10 FULL LIST
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-26AA01PREVSHO FROM 07/01/2010 TO 31/12/2009
2010-01-04AA01CURRSHO FROM 31/07/2010 TO 07/01/2010
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-30RES01ALTER ARTICLES 22/07/2009
2009-07-30288aDIRECTOR APPOINTED ANDREW JOHN MURRELL
2009-07-30288aDIRECTOR APPOINTED MARGARET HILL
2009-07-30288aDIRECTOR APPOINTED ROGER CHRISTOPHER STOREY
2009-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRUCKTON HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRUCKTON HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-13 Satisfied SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2013-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ACCESSION AND CHARGE 2012-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
CHARGE OF DEPOSIT 2010-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY AGREEMENT 2009-11-06 Satisfied ING HEALTHCARE CRUCKTON LIMITED AND ING HEALTHCARE SHREWSBURY LIMITED
Intangible Assets
Patents
We have not found any records of CRUCKTON HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRUCKTON HALL LIMITED
Trademarks
We have not found any records of CRUCKTON HALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRUCKTON HALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £31,283 Private Contractors & Other Agencies
Kent County Council 2016-9 GBP £49,390 Services
Kent County Council 2016-6 GBP £99,411
Kent County Council 2016-5 GBP £48,538
Kent County Council 2016-3 GBP £600 Specialists Fees
Kent County Council 2016-1 GBP £48,538 Services
Somerset County Council 2016-1 GBP £39,018 Miscellaneous Expenses
Derbyshire County Council 2015-10 GBP £5,887
Somerset County Council 2015-8 GBP £38,083 Private Contractors & Other Agencies
Derbyshire County Council 2015-6 GBP £48,879
Somerset County Council 2015-4 GBP £38,083 Private Contractors & Other Agencies
Somerset County Council 2015-2 GBP £935 Miscellaneous Expenses
Birmingham City Council 2015-1 GBP £61,050
Somerset County Council 2014-12 GBP £38,083 Private Contractors & Other Agencies
Birmingham City Council 2014-12 GBP £69,574
Milton Keynes Council 2014-12 GBP £29,458 Third party payments
Kent County Council 2014-12 GBP £265 Agency and Contracted Services
Northamptonshire County Council 2014-12 GBP £49,171 Independent School Placements
Birmingham City Council 2014-11 GBP £91,958
Birmingham City Council 2014-10 GBP £500
Kent County Council 2014-10 GBP £33,173 Agency and Contracted Services
Northamptonshire County Council 2014-10 GBP £100,267 Residential Care
Shropshire 2014-9 GBP £372,030 Third Party Payments-Private Contractors
Birmingham City Council 2014-8 GBP £19,333
Somerset County Council 2014-8 GBP £38,083 Private Contractors & Other Agencies
Milton Keynes Council 2014-8 GBP £46,642 Third party payments
Birmingham City Council 2014-7 GBP £1,000
Kent County Council 2014-7 GBP £265 Agency and Contracted Services
Birmingham City Council 2014-5 GBP £21,175
Shropshire Council 2014-5 GBP £508,297 Third Party Payments-Private Contractors
Cheshire East Council 2014-5 GBP £61,050
Somerset County Council 2014-4 GBP £38,083 Private Contractors & Other Agencies
Birmingham City Council 2014-4 GBP £383,349
Norfolk County Council 2014-4 GBP £61,050
Kent County Council 2014-4 GBP £33,173 Agency and Contracted Services
Wandsworth Council 2014-4 GBP £33,327
London Borough of Wandsworth 2014-4 GBP £33,327 INDEPENDENT - DAY & BOARDING
Shropshire Council 2014-3 GBP £14,389 Third Party Payments-Private Contractors
Shropshire Council 2014-1 GBP £92,167 Supplies And Services-Miscellaneous Expenses
Kent County Council 2014-1 GBP £33,173 Agency and Contracted Services
Cheshire East Council 2013-12 GBP £122,100
Shropshire Council 2013-12 GBP £508,297 Third Party Payments-Voluntary Associations
Norfolk County Council 2013-12 GBP £61,050
Somerset County Council 2013-12 GBP £38,083 Private Contractors & Other Agencies
Wandsworth Council 2013-12 GBP £33,327
London Borough of Wandsworth 2013-12 GBP £33,327 INDEPENDENT - DAY & BOARDING
Birmingham City Council 2013-12 GBP £192,574
Shropshire Council 2013-11 GBP £137,597 Third Party Payments-Voluntary Associations
Shropshire Council 2013-10 GBP £59,792 Third Party Payments-Voluntary Associations
Cheshire East Council 2013-9 GBP £122,100
Shropshire Council 2013-9 GBP £417,710 Third Party Payments-Voluntary Associations
Birmingham City Council 2013-9 GBP £153,008
Birmingham City Council 2013-8 GBP £38,667
Norfolk County Council 2013-8 GBP £61,050
Somerset County Council 2013-8 GBP £38,083 Private Contractors & Other Agencies
Wandsworth Council 2013-8 GBP £33,327
London Borough of Wandsworth 2013-8 GBP £33,327 INDEPENDENT - DAY & BOARDING
Kent County Council 2013-8 GBP £33,173 Agency and Contracted Services
Cheshire East Council 2013-6 GBP £122,100
Norfolk County Council 2013-6 GBP £61,050
Shropshire Council 2013-4 GBP £531,362 Supplies And Services -Miscellaneous Expenses
Kent County Council 2013-4 GBP £33,173 Agency and Contracted Services
Wandsworth Council 2013-4 GBP £33,327
London Borough of Wandsworth 2013-4 GBP £33,327 INDEPENDENT - DAY & BOARDING
Somerset County Council 2013-4 GBP £38,083 Private Contractors & Other Agencies
Shropshire Council 2013-3 GBP £30,165 Third Party Payments-Voluntary Associations
Cheshire East Council 2013-2 GBP £683
Shropshire Council 2013-1 GBP £445,542 Third Party Payments-Voluntary Associations
Warwickshire County Council 2013-1 GBP £62,565
Norfolk County Council 2012-12 GBP £36,133
Kent County Council 2012-12 GBP £33,173 Agency and Contracted Services
Wandsworth Council 2012-12 GBP £33,327
London Borough of Wandsworth 2012-12 GBP £33,327 INDEPENDENT - DAY & BOARDING
Shropshire Council 2012-10 GBP £27,828 Third Party Payments-Voluntary Associations
Shropshire Council 2012-9 GBP £229,836 Third Party Payments-Voluntary Associations
Bristol City Council 2012-9 GBP £96,000 SPECIAL PLACEMENTS PRE 16
Kent County Council 2012-9 GBP £33,173 Agency and Contracted Services
Norfolk County Council 2012-8 GBP £61,050
Warwickshire County Council 2012-8 GBP £91,720 Independent School Fees
Bristol City Council 2012-8 GBP £98,209
Shropshire Council 2012-8 GBP £286,875 Third Party Payments-Private Contractors
Cumbria County Council 2012-7 GBP £14,958
Bradford City Council 2012-7 GBP £38,667
Wandsworth Council 2012-7 GBP £33,327
London Borough of Wandsworth 2012-7 GBP £33,327 INDEPENDENT - DAY & BOARDING
Norfolk County Council 2012-7 GBP £24,917
Shropshire Council 2012-7 GBP £6,696 Third Party Payments-Private Contractors
Bradford City Council 2012-6 GBP £29,000
Cumbria County Council 2012-6 GBP £44,875
Shropshire Council 2012-6 GBP £36,645 Third Party Payments-Private Contractors
Norfolk County Council 2012-5 GBP £1,544
Shropshire Council 2012-5 GBP £652,621 Third Party Payments-Private Contractors
Doncaster Council 2012-4 GBP £64,068
Warwickshire County Council 2012-4 GBP £91,720 Independent School Fees
Kent County Council 2012-4 GBP £33,173 Agency and Contracted Services
Norfolk County Council 2012-4 GBP £85,967
Shropshire Council 2012-4 GBP £6,480 Third Party Payments-Private Contractors
Bristol City Council 2012-3 GBP £49,105 SPECIAL PLACEMENTS PRE 16
Kent County Council 2012-3 GBP £33,173 Agency and Contracted Services
Shropshire Council 2012-3 GBP £76,551 Third Party Paymentsauthorityvoluntary Associations
Shropshire Council 2012-2 GBP £645,925 Third Party Payments-Voluntary Associations
Shropshire Council 2012-1 GBP £12,960 Third Party Payments-Private Contractors
Bristol City Council 2011-12 GBP £49,105 SPECIAL PLACEMENTS PRE 16
Warwickshire County Council 2011-12 GBP £32,710
Doncaster Council 2011-12 GBP £64,068
Norfolk County Council 2011-11 GBP £85,967
Rutland County Council 2011-11 GBP £32,617 TPP - Other
Shropshire Council 2011-11 GBP £40,827 Third Party Payments-Private Contractors
Shropshire Council 2011-10 GBP £13,176 Third Party Payments-Private Contractors
Norfolk County Council 2011-9 GBP £104,705
Shropshire Council 2011-9 GBP £513,704 Third Party Payments-Voluntary Associations
Kent County Council 2011-8 GBP £33,173 Agency and Contracted Services
Norfolk County Council 2011-7 GBP £25,140
Shropshire Council 2011-7 GBP £13,392 Third Party Payments-Private Contractors
Rutland County Council 2011-7 GBP £32,617 TPP - Other
Shropshire Council 2011-6 GBP £6,480 Third Party Payments-Private Contractors
Bristol City Council 2011-5 GBP £48,667 SPECIAL PLACEMENTS PRE 16
Shropshire Council 2011-5 GBP £747,712 Third Party Payments-Voluntary Associations
Doncaster Council 2011-4 GBP £32,034 THIRD PARTY PAYMENT
Kent County Council 2011-4 GBP £32,877 Agency and Contracted Services
Warwickshire County Council 2011-4 GBP £139,617 FEES AT INDEPENDENT SCHOOLS
Rutland County Council 2011-3 GBP £32,617 TPP - Other
Shropshire Council 2011-3 GBP £-42,479 Third Party Payments-Voluntary Associations
Plymouth City Council 2011-1 GBP £51,221 Residential Care Private Contractors
Rutland County Council 2011-1 GBP £1,714 TPP - Other
Warwickshire County Council 2011-1 GBP £62,036 FEES AT INDEPENDENT SCHOOLS
Shropshire Council 2011-1 GBP £429,397 Third Party Payments-Private Contractors
Rutland County Council 2010-12 GBP £2,571 TPP - Other
Rutland County Council 2010-11 GBP £32,617 Third Party Payments - Other
Shropshire Council 2010-11 GBP £13,176 Third Party Payments -Private Contractors
Shropshire Council 2010-10 GBP £6,696 Third Party Payments-Private Contractors
Rutland County Council 2010-10 GBP £3,000 TPP - Other
Shropshire Council 2010-9 GBP £388,414 Third Party Payments - Private Contractors
Shropshire Council 2010-8 GBP £49,371 Third Party Payments - Voluntary Associations
Rutland County Council 2010-7 GBP £32,617 TPP - Other
Shropshire Council 2010-6 GBP £6,480 Third Party Payments-Private Contractors
Shropshire Council 2010-5 GBP £542,968 Third Party Payments-Voluntary Associations
Shropshire Council 2010-4 GBP £6,696 Third Party Payments-Private Contractors
Rutland County Council 2010-4 GBP £32,617 TPP - Other
Bristol City Council 0-0 GBP £121,696
Cheshire East Council 0-0 GBP £167,836

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRUCKTON HALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRUCKTON HALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRUCKTON HALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.