Company NameCrawford Trustees Limited
DirectorStephen David Pearsall
Company StatusActive
Company Number02847159
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Stephen David Pearsall
NationalityBritish
StatusCurrent
Appointed30 August 2009(16 years after company formation)
Appointment Duration14 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed13 October 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1995)
RoleChartered Secretary
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1995)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameNeil Holmes Kelly
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1995)
RoleChartered Loss Adjuster
Correspondence AddressHighview 22a Tredcroft Road
Hove
East Sussex
BN3 6UG
Director NamePaul James Clayton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 year, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1996)
RoleChartered Loss Adjuster
Correspondence AddressWellbrook House
Wellbrook Hill
Mayfield
East Sussex
TN20 6HH
Director NameGerald Anne Cornelis Bakker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed23 June 1995(1 year, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1996)
RoleChartered Loss Adjuster
Correspondence Address548 Pine Valley Drive
Marietta
30067
Georgia
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameJohn Alexander Wilson Moir
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1997)
RoleChief Executive
Correspondence Address10 Ardleigh Road
London
N1 4HP
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 26 February 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 26 February 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 2003)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusResigned
Appointed26 February 1998(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 2003)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameDavid Vaughn Hendry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 August 2009)
RoleCompany 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(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

2 at £1Crawford & Company Adjusters LTD
100.00%
Ordinary

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 Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

8 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
4 August 2020Resolutions
  • RES13 ‐ Company business/approval of accounts 16/07/2020
(1 page)
4 August 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
28 May 2020Change of details for Crawford & Company Adjusters Limited as a person with significant control on 7 May 2020 (2 pages)
28 May 2020Secretary's details changed for Mr Stephen David Pearsall on 7 May 2020 (1 page)
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)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
7 August 2018Statement of company's objects (2 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 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)
16 June 2017Appointment of Mr Stephen David Pearsall as a director on 5 June 2017 (2 pages)
16 June 2017Appointment of Mr Stephen David Pearsall as a director on 5 June 2017 (2 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)
19 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
19 October 201624/08/16 Statement of Capital gbp 2
  • ANNOTATION Replaced a replacement CS01 was registered on 01/08/2018 as the original was not properly delivered.
(16 pages)
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 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 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 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)
25 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 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)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Mr Stephen David Pearsall on 20 August 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Stephen David Pearsall on 20 August 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 September 2009Registered office changed on 04/09/2009 from crawford & company trinity court 42 trinity square london EC3N 4TH (1 page)
4 September 2009Return made up to 24/08/09; full list of members (3 pages)
4 September 2009Appointment terminated secretary david hendry (1 page)
4 September 2009Appointment terminated director david hendry (1 page)
4 September 2009Secretary appointed mr stephen david pearsall (1 page)
4 September 2009Appointment terminated secretary david hendry (1 page)
4 September 2009Appointment terminated director david hendry (1 page)
4 September 2009Return made up to 24/08/09; full list of members (3 pages)
4 September 2009Registered office changed on 04/09/2009 from crawford & company trinity court 42 trinity square london EC3N 4TH (1 page)
4 September 2009Secretary appointed mr stephen david pearsall (1 page)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 September 2008Return made up to 24/08/08; full list of members (3 pages)
17 September 2008Return made up to 24/08/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from crawford thg trinity court 42 trinity square london EC3N 4TH (1 page)
17 September 2008Registered office changed on 17/09/2008 from crawford thg trinity court 42 trinity square london EC3N 4TH (1 page)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 January 2008Return made up to 24/08/07; full list of members (2 pages)
3 January 2008Return made up to 24/08/07; full list of members (2 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
26 September 2006Return made up to 24/08/06; full list of members (7 pages)
26 September 2006Return made up to 24/08/06; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
8 February 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
15 September 2005Return made up to 24/08/05; full list of members (5 pages)
15 September 2005Return made up to 24/08/05; full list of members (5 pages)
16 March 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
16 March 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 September 2004Return made up to 24/08/04; full list of members (5 pages)
8 September 2004Return made up to 24/08/04; full list of members (5 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
26 September 2003Return made up to 24/08/03; no change of members (4 pages)
26 September 2003Return made up to 24/08/03; no change of members (4 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
17 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
17 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
2 September 2002Return made up to 24/08/02; full list of members (5 pages)
2 September 2002Return made up to 24/08/02; full list of members (5 pages)
11 September 2001Return made up to 24/08/01; full list of members (5 pages)
11 September 2001Return made up to 24/08/01; full list of members (5 pages)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
1 September 2000Company name changed crawford-thg trustees LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000Company name changed crawford-thg trustees LIMITED\certificate issued on 04/09/00 (2 pages)
31 August 2000Return made up to 24/08/00; full list of members (6 pages)
31 August 2000Return made up to 24/08/00; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
13 September 1999Return made up to 24/08/99; full list of members (8 pages)
13 September 1999Return made up to 24/08/99; full list of members (8 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (4 pages)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
9 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
9 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 August 1998Return made up to 24/08/98; full list of members (6 pages)
28 August 1998Return made up to 24/08/98; full list of members (6 pages)
24 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
24 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
5 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Company name changed thomas howell group (marketing & customer services) LIMITED\certificate issued on 27/02/98 (2 pages)
27 February 1998Company name changed thomas howell group (marketing & customer services) LIMITED\certificate issued on 27/02/98 (2 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New director appointed (3 pages)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
2 October 1997Return made up to 24/08/97; full list of members (6 pages)
2 October 1997Return made up to 24/08/97; full list of members (6 pages)
21 January 1997Director resigned (1 page)
21 January 1997Return made up to 24/08/96; full list of members (6 pages)
21 January 1997Director resigned (1 page)
21 January 1997Return made up to 24/08/96; full list of members (6 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (3 pages)
2 September 1996Location of register of members (1 page)
2 September 1996Location of debenture register (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Location of register of members (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Location of debenture register (1 page)
2 September 1996Location of register of directors' interests (1 page)
2 September 1996Director resigned (3 pages)
2 September 1996Location of register of directors' interests (1 page)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Return made up to 24/08/95; no change of members (4 pages)
3 October 1995Return made up to 24/08/95; no change of members (4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
24 August 1993Incorporation (20 pages)
24 August 1993Incorporation (20 pages)