Company NameCrawford & Company Adjusters Limited
DirectorsStephen David Pearsall and Tami Edith Stevenson
Company StatusActive
Company Number02067042
CategoryPrivate Limited Company
Incorporation Date23 October 1986(37 years, 6 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(20 years after company formation)
Appointment Duration17 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameMs Tami Edith Stevenson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2021(35 years after company formation)
Appointment Duration2 years, 6 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameShaun Stephen Coyne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 1995)
RoleLoss Adjuster
Correspondence AddressFlat 2 11 Eton Avenue
London
NW3 3EL
Director NameJames Stewart Horner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1992)
RoleLoss Adjuster
Correspondence AddressAvenuelouis Le Vau 25
Waterloo
Brussels 1410
Foreign
Director NameDavid Richard Hanson-James
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 July 1995)
RoleLoss Adjuster
Correspondence Address3 The Mount
Caversham
Reading
Berkshire
RG4 7RU
Director NameRonald John Gent
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 1995)
RoleLoss Adjuster
Correspondence Address1 Grange Avenue
Woodford Green
Essex
IG8 9JT
Director NameEdward Leyshon McCleland Davies
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1995)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressBlinkwater
Eel Pie Island
Twickenham
Middlesex
TW1 3DY
Director NameGraham Alexander Bryant
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 1995)
RoleLoss Adjuster
Correspondence AddressThree Hurdles
Beauchamp Rodings
Ongar
Essex
CM5 0PL
Director NameWilliam John Theo Bolton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 1994)
RoleLoss Adjuster
Correspondence AddressWestdene The Ridgeway
Oxshott
Leatherhead
Surrey
KT22 0LG
Director NameWilliam Birch Reynardson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 1994)
RoleBarrister-At-Law
Country of ResidenceIreland
Correspondence AddressAdwell House
Adwell
Oxfordshire
OX9 7DQ
Director NameJohn Beynon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1994)
RoleLoss Adjuster
Correspondence Address60240 Petit Serans
Paris
Foreign
Secretary NameJeffrey Thomas Bowman
NationalityBritish
StatusResigned
Appointed19 July 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address28 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Director NameGeorge Lee Box
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1995(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 February 1997)
RoleCompany Director
Correspondence Address5450 Glenridge Drive Ne Apt 221
Atlanta Georgia Fulton Country 30342
Usa
Foreign
Director NameJudd Freeman Osten
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1995(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 February 1997)
RoleVice President General Counsel
Correspondence Address3750
Schooner Ridge
Alpharetta
Ga 30202
Georgia
Secretary NameAndrew John Staite
NationalityBritish
StatusResigned
Appointed28 February 1995(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 1997)
RoleCompany Director
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameMr John George David Brocklehurst
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1997)
RoleLoss Adjuster
Correspondence Address13 Kassala Road
London
SW11 4HN
Director NamePaul Allan Bollinger
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1995(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence Address8700 The Fifth Green
Atlanta
30350
Georgia
Director NameStephen William Holcroft
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1996)
RoleManaging Director
Correspondence Address34 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER
Director NameRobert Paul Albright
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address6098 Kings Mountain Way
Stone Mountain
30087
Georgia
Director NameJim Ray Bryant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address1020 Mountain Ivy Drive
Roswell
Fulton County Georgia
30075
Director NamePeter Harry Cowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1997)
RoleAccountant
Correspondence Address5 Weird Wood
New Barn
Longfield
Kent
DA3 7HT
Director NameJesse Carroll Crawford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1997(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2000)
RolePresident Crawford Communicati
Correspondence Address3028 Andrews Drive Nw
Atlanta
30305
Georgia
Secretary NameJudd F Osten
NationalityAmerican
StatusResigned
Appointed11 February 1997(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2003)
RoleAttorney
Correspondence Address3750 Schooner Ridge
Alpharetta Georgia
Fulton County 30005 Usa
Foreign
Director NameMichael Joseph Cuddy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1997(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 1998)
RoleMan Dir Private Equity Fund
Correspondence Address425 Worth Avenue
Palm Beach
Florida 33480
United States
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(11 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1999)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameForrest Lee Minix
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(11 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 July 1999)
RoleChairman & Ceo Crawford & Co
Correspondence Address1161 Casey Key Road
Nokomis Florida 34275
Usa
Foreign
Director NameArchie Meyers Jr
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1998(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2000)
RoleChairman & Ceo Of Crawford & C
Correspondence Address9202 Hamilton Island Court
Harrison
Tennessee 37341
United States
Director NameDavid Vaughn Hendry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(13 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 2006)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Director NameGregory Patterson Hodson
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2000(13 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 March 2001)
RoleGroup Managing Director
Correspondence Address11 Holly Lodge
90 Wimbledon Hill Road
London
SW19 7BP
Director NameJeffrey Thomas Bowman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(14 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2009)
RoleAccountant
Correspondence Address3850 Glenhurst Drive
Smyrna
Georgia
30080
United States
Secretary NamePeter James Rescigno
NationalityAmerican
StatusResigned
Appointed15 January 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2005)
RoleAttorney
Correspondence Address1122 Bluffhaven Way
Atlanta
Georgia 30319
Foreign
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(18 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 April 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameColin Steven Braybrooks
NationalityAmerican
StatusResigned
Appointed02 August 2005(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2006)
RoleAttorney
Correspondence Address6455 Glen Oaks Lane
Atlanta
Georgia 30328
Foreign
Secretary NameMr Allen William Nelson
NationalityAmerican
StatusResigned
Appointed24 October 2006(20 years after company formation)
Appointment Duration9 years, 10 months (resigned 09 September 2016)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address2782 Normandy Drive, N.E.
Atlanta
Georgia 30305
United States

Contact

Websitecrawfordandcompany.com

Location

Registered AddressThe Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

31.8m at £1Crawford & Company Emea/a-p Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,167,315
Net Worth£87,286,339
Cash£424,595
Current Liabilities£10,283,395

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (3 weeks from now)

Charges

11 October 2017Delivered on: 27 October 2017
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
11 October 2017Delivered on: 18 October 2017
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
15 December 2011Delivered on: 22 December 2011
Persons entitled: Wells Fargo Bank, National Association

Classification: Shares charge
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in the all obligations shares, the secondary all obligations shares, and any derivative rights see image for full details.
Outstanding
8 December 2011Delivered on: 22 December 2011
Persons entitled: Wells Fargo Bank,National Association (The "Administrative Agent")

Classification: A state of new york law pledge and security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the pledgor's right title and interest in and to the following property and assets of the pledge,all accounts,all as-extracted collateral,all chattel paper see image for full details.
Outstanding
5 November 2021Delivered on: 18 November 2021
Persons entitled: Bank of America, N.A. as Administrative Agent for the Lenders

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any intellectual property. None is specified. See the instrument for more details.
Outstanding
5 November 2021Delivered on: 18 November 2021
Persons entitled: Bank of America, N.A. as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
14 July 1992Delivered on: 17 July 1992
Satisfied on: 6 November 2009
Persons entitled: The Prudential Assurance Company Limited

Classification: Rent deposit deed creating charge over deposit amount
Secured details: £114,375 due or to become due from the company to the chargee under the terms of the charge.
Particulars: Rent deposit account of £114,375.
Fully Satisfied
14 February 1991Delivered on: 27 February 1991
Satisfied on: 6 November 2009
Persons entitled: Ppp Medical Centre Limited

Classification: Deed of deposit of rent
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 14-2-91.
Particulars: Security deposit of £15,000 paid under the said deed of deposit and all other sums from time to time constituting the same and any additional sums paid into the deposit account pursuant to the deed.
Fully Satisfied
8 December 1987Delivered on: 22 December 1987
Satisfied on: 6 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares bonds and securities of any kind (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 December 1987Delivered on: 18 December 1987
Satisfied on: 1 September 1990
Persons entitled:
Esperanza Continental Holdings Bv
Inmobiliana Magara Sa
Specialist Services International Limited
Esperanza Overseas Holdings Limited
Emep (Holdings) Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of the loan stock agreements.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 December 1987Delivered on: 14 December 1987
Satisfied on: 10 May 1994
Persons entitled: Investments in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (inc trade) fixed plant and machinery stock-in-trade work-in-progress pre-payments, stock exchange investments and cash.
Fully Satisfied

Filing History

3 November 2020Full accounts made up to 31 October 2019 (32 pages)
27 May 2020Change of details for Crawford Emea/a-P Holdings Limited as a person with significant control on 7 May 2020 (2 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
7 May 2020Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page)
20 February 2020Termination of appointment of Kieran Lawrence Rigby as a director on 18 December 2019 (1 page)
7 August 2019Full accounts made up to 31 October 2018 (30 pages)
17 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
6 August 2018Statement of company's objects (2 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 August 2018Full accounts made up to 31 October 2017 (28 pages)
21 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 October 2017Registration of charge 020670420009, created on 11 October 2017 (75 pages)
27 October 2017Registration of charge 020670420009, created on 11 October 2017 (75 pages)
19 October 2017Full accounts made up to 31 October 2016 (33 pages)
19 October 2017Full accounts made up to 31 October 2016 (33 pages)
18 October 2017Registration of charge 020670420008, created on 11 October 2017 (13 pages)
18 October 2017Registration of charge 020670420008, created on 11 October 2017 (13 pages)
31 May 201713/05/17 Statement of Capital gbp 31789120.00 (16 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 April 2017Appointment of Mr Kieran Lawrence Rigby as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr Kieran Lawrence Rigby as a director on 28 April 2017 (2 pages)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
22 September 2016Termination of appointment of Allen William Nelson as a secretary on 9 September 2016 (1 page)
22 September 2016Termination of appointment of Allen William Nelson as a secretary on 9 September 2016 (1 page)
5 August 2016Full accounts made up to 31 October 2015 (22 pages)
5 August 2016Full accounts made up to 31 October 2015 (22 pages)
15 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 31,789,120
(4 pages)
15 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 31,789,120
(4 pages)
3 August 2015Full accounts made up to 31 October 2014 (19 pages)
3 August 2015Full accounts made up to 31 October 2014 (19 pages)
26 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 31,789,120
(4 pages)
26 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 31,789,120
(4 pages)
18 July 2014Full accounts made up to 31 October 2013 (19 pages)
18 July 2014Full accounts made up to 31 October 2013 (19 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 31,789,120
(4 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 31,789,120
(4 pages)
1 August 2013Full accounts made up to 31 October 2012 (17 pages)
1 August 2013Full accounts made up to 31 October 2012 (17 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
17 July 2012Full accounts made up to 31 October 2011 (18 pages)
17 July 2012Full accounts made up to 31 October 2011 (18 pages)
4 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
27 September 2011Full accounts made up to 31 October 2010 (17 pages)
27 September 2011Full accounts made up to 31 October 2010 (17 pages)
5 July 2011Director's details changed for Mr Ian Victor Muress on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr Ian Victor Muress on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr Ian Victor Muress on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Stephen David Pearsall on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Stephen David Pearsall on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Stephen David Pearsall on 5 July 2011 (2 pages)
6 August 2010Full accounts made up to 31 October 2009 (15 pages)
6 August 2010Full accounts made up to 31 October 2009 (15 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register inspection address has been changed (1 page)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2009Return made up to 19/07/09; full list of members (3 pages)
28 August 2009Return made up to 19/07/09; full list of members (3 pages)
27 August 2009Appointment terminated director jeffrey bowman (1 page)
27 August 2009Appointment terminated director jeffrey bowman (1 page)
12 August 2009Full accounts made up to 31 October 2008 (15 pages)
12 August 2009Full accounts made up to 31 October 2008 (15 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2008Return made up to 19/07/08; full list of members (4 pages)
29 September 2008Return made up to 19/07/08; full list of members (4 pages)
18 August 2008Group of companies' accounts made up to 31 October 2007 (32 pages)
18 August 2008Group of companies' accounts made up to 31 October 2007 (32 pages)
28 September 2007Return made up to 19/07/07; no change of members (7 pages)
28 September 2007Return made up to 19/07/07; no change of members (7 pages)
3 September 2007Group of companies' accounts made up to 31 October 2006 (31 pages)
3 September 2007Group of companies' accounts made up to 31 October 2006 (31 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007New director appointed (2 pages)
1 September 2006Group of companies' accounts made up to 31 October 2005 (28 pages)
1 September 2006Group of companies' accounts made up to 31 October 2005 (28 pages)
4 August 2006Return made up to 19/07/06; full list of members (7 pages)
4 August 2006Return made up to 19/07/06; full list of members (7 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
17 August 2005Group of companies' accounts made up to 31 October 2004 (27 pages)
17 August 2005Group of companies' accounts made up to 31 October 2004 (27 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Return made up to 19/07/05; full list of members (7 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Return made up to 19/07/05; full list of members (7 pages)
15 August 2005New secretary appointed (2 pages)
3 November 2004Group of companies' accounts made up to 31 October 2003 (28 pages)
3 November 2004Group of companies' accounts made up to 31 October 2003 (28 pages)
17 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
17 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
16 August 2004Return made up to 19/07/04; full list of members (7 pages)
16 August 2004Return made up to 19/07/04; full list of members (7 pages)
3 December 2003Group of companies' accounts made up to 31 October 2002 (29 pages)
3 December 2003Group of companies' accounts made up to 31 October 2002 (29 pages)
5 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
5 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
24 December 2002Group of companies' accounts made up to 31 October 2001 (27 pages)
24 December 2002Group of companies' accounts made up to 31 October 2001 (27 pages)
4 September 2002Auditor's resignation (1 page)
4 September 2002Auditor's resignation (1 page)
2 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
2 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
25 July 2002Return made up to 19/07/02; full list of members (7 pages)
25 July 2002Return made up to 19/07/02; full list of members (7 pages)
4 September 2001Group of companies' accounts made up to 31 October 2000 (23 pages)
4 September 2001Group of companies' accounts made up to 31 October 2000 (23 pages)
14 August 2001Return made up to 19/07/01; full list of members (7 pages)
14 August 2001Return made up to 19/07/01; full list of members (7 pages)
3 August 2001£ ic 50000000/31789120 06/07/01 £ sr 18210880@1=18210880 (1 page)
3 August 2001£ ic 50000000/31789120 06/07/01 £ sr 18210880@1=18210880 (1 page)
31 May 2001Declaration of shares redemption:auditor's report (4 pages)
31 May 2001Resolutions
  • RES13 ‐ Re:terms of agreem/S173 25/05/01
(1 page)
31 May 2001Resolutions
  • RES13 ‐ Re:terms of agreem/S173 25/05/01
(1 page)
31 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
31 May 2001Declaration of shares redemption:auditor's report (4 pages)
31 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
23 February 2001Full group accounts made up to 31 October 1999 (23 pages)
23 February 2001Full group accounts made up to 31 October 1999 (23 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 September 2000Return made up to 19/07/00; full list of members (7 pages)
11 September 2000Return made up to 19/07/00; full list of members (7 pages)
29 August 2000Company name changed crawford-thg LIMITED\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed crawford-thg LIMITED\certificate issued on 30/08/00 (2 pages)
24 August 2000Full group accounts made up to 31 October 1998 (29 pages)
24 August 2000Full group accounts made up to 31 October 1998 (29 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
20 September 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
31 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
17 April 1999Full group accounts made up to 31 October 1997 (31 pages)
17 April 1999Full group accounts made up to 31 October 1997 (31 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
25 August 1998Return made up to 19/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 1998Return made up to 19/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
20 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
20 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
2 October 1997Full group accounts made up to 31 October 1996 (28 pages)
2 October 1997Full group accounts made up to 31 October 1996 (28 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 03/09/97
(11 pages)
3 September 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 03/09/97
(11 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Delivery ext'd 3 mth 31/10/96 (1 page)
12 August 1997Delivery ext'd 3 mth 31/10/96 (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
26 January 1997Statement of affairs (7 pages)
26 January 1997Ad 19/12/96--------- £ si 15300000@1 (2 pages)
26 January 1997Ad 19/12/96--------- £ si 7823619@1 (2 pages)
26 January 1997Statement of affairs (7 pages)
26 January 1997Ad 19/12/96--------- £ si 7823619@1 (2 pages)
26 January 1997Ad 19/12/96--------- £ si 15300000@1 (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
13 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
13 January 1997Conve 19/12/96 (1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 January 1997£ nc 27500000/50041500 19/12/96 (1 page)
13 January 1997Ad 19/12/96--------- £ si 15300000@1=15300000 £ ic 26876381/42176381 (2 pages)
13 January 1997£ nc 27500000/50041500 19/12/96 (1 page)
13 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 January 1997Ad 19/12/96--------- £ si 15300000@1=15300000 £ ic 26876381/42176381 (2 pages)
13 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 January 1997Ad 19/12/96--------- £ si 7823619@1=7823619 £ ic 42176381/50000000 (2 pages)
13 January 1997Conve 19/12/96 (1 page)
13 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
13 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 January 1997Ad 19/12/96--------- £ si 7823619@1=7823619 £ ic 42176381/50000000 (2 pages)
31 December 1996Memorandum and Articles of Association (16 pages)
31 December 1996Memorandum and Articles of Association (16 pages)
24 December 1996Company name changed crawford & company international LIMITED\certificate issued on 24/12/96 (2 pages)
24 December 1996Company name changed crawford & company international LIMITED\certificate issued on 24/12/96 (2 pages)
28 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1996Ad 30/10/96--------- £ si 12921996@1=12921996 £ ic 13954385/26876381 (2 pages)
28 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1996£ nc 14500000/27500000 30/10/96 (1 page)
28 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1996Ad 30/10/96--------- £ si 12921996@1=12921996 £ ic 13954385/26876381 (2 pages)
28 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1996£ nc 14500000/27500000 30/10/96 (1 page)
28 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 October 1996Full accounts made up to 31 October 1995 (22 pages)
31 October 1996Full accounts made up to 31 October 1995 (22 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
22 July 1996Return made up to 19/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1996Return made up to 19/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
10 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
10 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
10 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 November 1995Ad 31/10/95--------- £ si 11031978@1=11031978 £ ic 2922407/13954385 (2 pages)
10 November 1995£ nc 3270000/14700000 31/10/95 (1 page)
10 November 1995Ad 31/10/95--------- £ si 11031978@1=11031978 £ ic 2922407/13954385 (2 pages)
10 November 1995£ nc 3270000/14700000 31/10/95 (1 page)
4 October 1995Auditor's resignation (6 pages)
4 October 1995Auditor's resignation (6 pages)
16 August 1995Return made up to 19/07/95; no change of members
  • 363(287) ‐ Registered office changed on 16/08/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Return made up to 19/07/95; no change of members
  • 363(287) ‐ Registered office changed on 16/08/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 1995Full accounts made up to 30 September 1994 (23 pages)
26 July 1995Full accounts made up to 30 September 1994 (23 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995New director appointed (4 pages)
19 April 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
19 April 1995Director resigned (2 pages)
19 April 1995New director appointed (4 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995New director appointed (2 pages)
19 December 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(34 pages)
19 December 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(34 pages)
19 December 1994Memorandum and Articles of Association (32 pages)
19 December 1994Memorandum and Articles of Association (32 pages)
27 October 1994Company name changed graham miller group LIMITED\certificate issued on 28/10/94 (2 pages)
27 October 1994Company name changed graham miller group LIMITED\certificate issued on 28/10/94 (2 pages)
3 September 1994Return made up to 19/07/94; full list of members (10 pages)
3 September 1994Return made up to 19/07/94; full list of members (10 pages)
20 August 1993Return made up to 19/07/93; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 August 1993Return made up to 19/07/93; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 August 1992Return made up to 19/07/92; full list of members (14 pages)
28 August 1992Return made up to 19/07/92; full list of members (14 pages)
17 July 1992Particulars of mortgage/charge (3 pages)
17 July 1992Particulars of mortgage/charge (3 pages)
23 April 1992Nc inc already adjusted 21/02/92 (1 page)
23 April 1992Ad 21/02/92--------- £ si 2000000@1=2000000 £ ic 922407/2922407 (2 pages)
23 April 1992Ad 21/02/92--------- £ si 2000000@1=2000000 £ ic 922407/2922407 (2 pages)
23 April 1992Nc inc already adjusted 21/02/92 (1 page)
4 November 1991Return made up to 19/07/91; full list of members (27 pages)
4 November 1991Return made up to 19/07/91; full list of members (27 pages)
27 February 1991Particulars of mortgage/charge (3 pages)
27 February 1991Particulars of mortgage/charge (3 pages)
17 October 1990Return made up to 10/05/90; full list of members (17 pages)
17 October 1990Return made up to 10/05/90; full list of members (17 pages)
19 September 1990Memorandum and Articles of Association (39 pages)
19 September 1990Memorandum and Articles of Association (39 pages)
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
15 September 1989Company name changed millover adjusters LIMITED\certificate issued on 18/09/89 (2 pages)
15 September 1989Company name changed millover adjusters LIMITED\certificate issued on 18/09/89 (2 pages)
10 August 1989Return made up to 19/07/89; full list of members (15 pages)
10 August 1989Return made up to 19/07/89; full list of members (15 pages)
12 April 1989New director appointed (2 pages)
12 April 1989New director appointed (2 pages)
25 July 1988Return made up to 01/07/88; full list of members (14 pages)
25 July 1988Accounts made up to 31 December 1987 (22 pages)
25 July 1988Accounts made up to 31 December 1987 (22 pages)
25 July 1988Return made up to 01/07/88; full list of members (14 pages)
24 May 1988New director appointed (2 pages)
24 May 1988New director appointed (2 pages)
21 April 1988Wd 23/03/88 ad 08/12/87--------- £ si 1020900@1=1020900 £ ic 49100/1070000 (5 pages)
21 April 1988Wd 23/03/88 ad 08/12/87--------- £ si 1020900@1=1020900 £ ic 49100/1070000 (5 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
14 January 1988Nc inc already adjusted (1 page)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
14 January 1988Nc inc already adjusted (1 page)
22 December 1987Particulars of mortgage/charge (10 pages)
22 December 1987Particulars of mortgage/charge (10 pages)
24 February 1987Company name changed minmar (5) LIMITED\certificate issued on 24/02/87 (3 pages)
24 February 1987Company name changed minmar (5) LIMITED\certificate issued on 24/02/87 (3 pages)
12 February 1987Director resigned;new director appointed (5 pages)
12 February 1987Director resigned;new director appointed (5 pages)
12 February 1987Gazettable document (13 pages)
12 February 1987Gazettable document (13 pages)
23 October 1986Certificate of Incorporation (1 page)
23 October 1986Certificate of Incorporation (1 page)