Company NameBrocklehursts Holdings Limited
DirectorStephen David Pearsall
Company StatusActive
Company Number02490440
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years, 1 month ago)
Previous NameCheltrading 5 Limited

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
Appointed31 March 2010(19 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Secretary NameMr Stephen David Pearsall
StatusCurrent
Appointed31 March 2010(19 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NamePeter James Brocklehurst
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1994)
RoleChartered Loss Adjuster
Correspondence Address6 Thames Reach
Rainville Road
London
W6 9HS
Director NameMr John George David Brocklehurst
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address13 Kassala Road
London
SW11 4HN
Secretary NameDerek James Gilbert
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 20 April 1996)
RoleCompany Director
Correspondence Address83 Eddisbury Avenue
Flixton
Manchester
M41 8GF
Director NameDonald R Chapman
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1998)
RoleExecutive Vice President-Finan
Correspondence Address5675 Durrett Court
Dunwoody Georgia
Fulton County 30338 Usa
Foreign
Director NameDennis Allen Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1998)
RolePresident & C.O.O. Crawford &
Correspondence Address1007 Featherstone Road
Alpharetta
30202
Georgia
Director NameJudd F Osten
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1998)
RoleVice-President-General Counsel
Correspondence Address3750 Schooner Ridge
Alpharetta Georgia
Fulton County 30005 Usa
Foreign
Director NameGeorge Lee Box
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1997)
RolePresident-Graham Miller Intern
Correspondence Address5450 Glenridge Drive Ne Apt 221
Atlanta Georgia Fulton Country 30342
Usa
Foreign
Director NameJeffrey Thomas Bowman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1998)
RoleAccountant
Correspondence Address3850 Glenhurst Drive
Smyrna
Georgia
30080
United States
Secretary NameAndrew John Staite
NationalityBritish
StatusResigned
Appointed21 April 1996(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1997)
RoleAccountant
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameAndrew John Staite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1997)
RoleAccountant
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed20 October 1997(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 August 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 2003)
RoleManaging Director
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusResigned
Appointed12 August 1998(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 2003)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(9 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 April 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameDavid Vaughn Hendry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Secretary NameDavid Vaughn Hendry
NationalityBritish
StatusResigned
Appointed02 May 2003(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Director NameEric Powers
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(28 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2018)
RoleCorporate Secretary, Crawford & Company
Country of ResidenceUnited States
Correspondence Address70 Mark Lane
London
EC3R 7NQ

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

50k at £1Crawford & Company Adjusters LTD
49.50%
Preference A
50k at £1Crawford & Company Adjusters LTD
49.50%
Preference B
54k at £0.01Crawford & Company Adjusters LTD
0.53%
Ordinary A Deferred
36k at £0.01Crawford & Company Adjusters LTD
0.36%
Ordinary B Deferred
6k at £0.01Crawford & Company Adjusters LTD
0.06%
Ordinary A
4k at £0.01Crawford & Company Adjusters LTD
0.04%
Ordinary B

Accounts

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

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

31 March 1994Delivered on: 14 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
21 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
7 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
4 August 2020Resolutions
  • RES13 ‐ Section 172(1) of the companies act 2006 accounts are noted and after consideation 16/07/2020
(1 page)
27 May 2020Change of details for Crawford & Company Adjusters Ltd as a person with significant control on 7 May 2020 (2 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)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 April 2020Director's details changed for Mr Stephen David Pearsall on 20 August 2010 (2 pages)
27 June 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page)
6 August 2018Statement of company's objects (2 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
13 June 2018Appointment of Eric Powers as a director on 13 June 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 May 201731/03/17 Statement of Capital gbp 101000.00
  • ANNOTATION Replaced a replacement CS01 was registered on 31/07/2018 as the original was not properly delivered.
(21 pages)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England 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 England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 101,000
(6 pages)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 101,000
(6 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
16 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 101,000
(6 pages)
16 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 101,000
(6 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 101,000
(6 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 101,000
(6 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 March 2011Director's details changed for Mr Michael Frank Reeves on 24 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Michael Frank Reeves on 24 March 2011 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
22 April 2010Termination of appointment of David Hendry as a director (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Appointment of Mr Stephen David Pearsall as a secretary (1 page)
22 April 2010Termination of appointment of David Hendry as a secretary (1 page)
22 April 2010Appointment of Mr Stephen David Pearsall as a director (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
22 April 2010Appointment of Mr Stephen David Pearsall as a director (2 pages)
22 April 2010Appointment of Mr Stephen David Pearsall as a secretary (1 page)
22 April 2010Termination of appointment of David Hendry as a secretary (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Termination of appointment of David Hendry as a director (1 page)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
2 April 2009Registered office changed on 02/04/2009 from trinity court 42 trinity square london EC3N 4TH (1 page)
2 April 2009Registered office changed on 02/04/2009 from trinity court 42 trinity square london EC3N 4TH (1 page)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
11 May 2007Return made up to 31/03/07; full list of members (8 pages)
11 May 2007Return made up to 31/03/07; full list of members (8 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (8 pages)
10 April 2006Return made up to 31/03/06; full list of members (8 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
15 April 2005Return made up to 31/03/05; full list of members (8 pages)
15 April 2005Return made up to 31/03/05; full list of members (8 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (8 pages)
13 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 October 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
26 October 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Return made up to 31/03/03; full list of members (8 pages)
12 April 2003Return made up to 31/03/03; full list of members (8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
12 April 2002Return made up to 31/03/02; full list of members (7 pages)
12 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 May 2001Full accounts made up to 31 October 2000 (8 pages)
25 May 2001Full accounts made up to 31 October 2000 (8 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (9 pages)
31 August 2000Full accounts made up to 31 October 1999 (9 pages)
28 April 2000Full accounts made up to 31 October 1998 (9 pages)
28 April 2000Full accounts made up to 31 October 1998 (9 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
29 July 1999New director appointed (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (1 page)
29 July 1999Director resigned (1 page)
8 April 1999Return made up to 31/03/99; no change of members (6 pages)
8 April 1999Return made up to 31/03/99; no change of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director's particulars changed (1 page)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
15 July 1998Return made up to 31/03/98; full list of members (8 pages)
15 July 1998Return made up to 31/03/98; full list of members (8 pages)
4 November 1997New secretary appointed (2 pages)
4 November 1997New secretary appointed (2 pages)
4 November 1997Secretary resigned;director resigned (1 page)
4 November 1997Secretary resigned;director resigned (1 page)
15 October 1997New director appointed (1 page)
15 October 1997New director appointed (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Full accounts made up to 31 October 1996 (12 pages)
27 August 1997Full accounts made up to 31 October 1996 (12 pages)
27 August 1997Director resigned (1 page)
23 June 1997Return made up to 31/03/97; no change of members (6 pages)
23 June 1997Return made up to 31/03/97; no change of members (6 pages)
12 February 1997Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/97
(7 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/97
(7 pages)
31 October 1996Full accounts made up to 31 October 1995 (13 pages)
31 October 1996Full accounts made up to 31 October 1995 (13 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)
9 July 1996New secretary appointed (1 page)
9 July 1996Secretary resigned (2 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
11 September 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
11 September 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
31 August 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995Full group accounts made up to 31 August 1994 (20 pages)
5 July 1995Full group accounts made up to 31 August 1994 (20 pages)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1992Memorandum and Articles of Association (29 pages)
27 March 1992Memorandum and Articles of Association (29 pages)
14 September 1990Company name changed\certificate issued on 14/09/90 (2 pages)
14 September 1990Company name changed\certificate issued on 14/09/90 (2 pages)
9 April 1990Incorporation (18 pages)
9 April 1990Incorporation (18 pages)