Company NameCrawford & Company Adjusters (UK) Limited
Company StatusActive
Company Number02908444
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 2 months ago)

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
Appointed13 May 2004(10 years, 2 months after company formation)
Appointment Duration20 years
RoleUk Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameShaun Kelly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Ethics Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameMrs Lisa Bartlett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCeo, Uk And Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NamePeter James Brocklehurst
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleChartered Loss Adjuster
Correspondence Address6 Thames Reach
Rainville Road
London
W6 9HS
Secretary NameDerek James Gilbert
NationalityBritish
StatusResigned
Appointed11 March 1994(2 days after company formation)
Appointment Duration2 years (resigned 09 April 1996)
RoleCompany Director
Correspondence Address83 Eddisbury Avenue
Flixton
Manchester
M41 8GF
Director NameKeith James Baker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address9 Old Westhall Close
Warlingham
Surrey
CR6 9HR
Director NameMichael John Fallon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 16 December 1994)
RoleCompany Director
Correspondence Address22 Saint Leonards Avenue
Lostock
Bolton
Lancashire
BL6 4JE
Director NameJeffrey Thomas Bowman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 1998)
RoleAccountant
Correspondence Address3850 Glenhurst Drive
Smyrna
Georgia
30080
United States
Director NameGeorge Lee Box
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1995(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1997)
RolePresident
Correspondence Address5450 Glenridge Drive Ne Apt 221
Atlanta Georgia Fulton Country 30342
Usa
Foreign
Director NameMr John George David Brocklehurst
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 1998)
RoleInsurance Loss Adjuster
Correspondence Address13 Kassala Road
London
SW11 4HN
Director NameJim Rae Bryant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1997)
RoleLoss Adjuster
Correspondence Address1120 Mountain Ivy Drive
Rosewell
Ga30075
Georgia
Director NameDonald Norman Hull
Date of BirthJune 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed06 June 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1997)
RoleLoss Adjustor
Correspondence Address684 Netherton Crescent
Mississauga
Ontario
14y 2m4
Canada
Director NameStephen William Holcroft
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 1996)
RoleManaging Director
Correspondence Address34 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER
Secretary NameAndrew John Staite
NationalityBritish
StatusResigned
Appointed09 April 1996(2 years, 1 month 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(3 years, 2 months 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 NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 26 May 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed20 October 1997(3 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 May 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMark Harman
Date of BirthJune 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 2003)
RoleManaging Director
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusResigned
Appointed26 May 1998(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 2003)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameGraham Alexander Bryant
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2001)
RoleManaging Director Technical Se
Correspondence AddressThree Hurdles
Beauchamp Rodings
Ongar
Essex
CM5 0PL
Director NameDavid Vaughn Hendry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2004)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Director NameGeorge Charles Moss
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 2003)
RoleManaging Director Uk Operation
Correspondence Address27 Dukes Avenue
London
W4 2AA
Director NameBenedict Vincent Burke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 04 November 2011)
RoleManaging Director Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2003(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 May 2006)
RoleExecutive Vice President Finan
Correspondence Address273 Rumson Road
Atlanta
Ga 30305
Foreign
Director NameJonathan Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 May 2007)
RoleSenior Vice President
Correspondence Address44 Cardross Street
London
W6 0DR
Secretary NameDavid Vaughn Hendry
NationalityBritish
StatusResigned
Appointed02 May 2003(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Director NameSamuel Charles Friend
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(10 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2012)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
Secretary NameMr Stephen David Pearsall
NationalityBritish
StatusResigned
Appointed13 May 2004(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 December 2009)
RoleUk Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Autumn Rise
Gloucester
GL4 4DQ
Wales
Secretary NameMr Jonathan Pulley
StatusResigned
Appointed11 December 2009(15 years, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 06 December 2023)
RoleCompany Director
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameMr Gregory Duncan Gladwell
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2013(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
Director NameMr Michael David Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(21 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 February 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameJoseph Odilo Blanco
Date of BirthJune 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(24 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 October 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCrawford & Company 5335 Triangle Parkway
Nw Peachtree Corners
30092
Georgia
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Websitecrawco.co.uk

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

19.3m at £1Crawford & Company Adjusters LTD
80.52%
Ordinary
500k at £1Crawford & Company Adjusters LTD
2.08%
Cumulative Preference
4.2m at £1Crawford Adjusters Canada
17.40%
Non Cumulative Redeemable

Financials

Year2014
Turnover£71,903,613
Gross Profit£14,142,570
Net Worth£38,154,176
Cash£9,692,527
Current Liabilities£34,931,770

Accounts

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

Returns

Latest Return9 March 2024 (2 months, 1 week ago)
Next Return Due23 March 2025 (10 months, 1 week from now)

Charges

12 March 2008Delivered on: 13 March 2008
Satisfied on: 2 August 2008
Persons entitled: Westbury Limited

Classification: Rent deposit deed
Secured details: £59,537.25 due or to become due from the company to the chargee.
Particulars: Rent deposit deed.
Fully Satisfied
24 November 1998Delivered on: 7 December 1998
Satisfied on: 6 November 2009
Persons entitled: Tomen (UK) PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 4TH july 1997.
Particulars: The sum of £27,800 including interest.
Fully Satisfied
11 April 1994Delivered on: 19 April 1994
Satisfied on: 25 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debnture
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.
Fully Satisfied

Filing History

2 September 2020Full accounts made up to 31 October 2019 (52 pages)
26 May 2020Director's details changed for Shaun Kelly on 7 May 2020 (2 pages)
26 May 2020Director's details changed for Mrs Lisa Bartlett on 7 May 2020 (2 pages)
26 May 2020Secretary's details changed for Mr Jonathan Pulley 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)
25 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
15 November 2019Appointment of Mrs Lisa Bartlett as a director on 1 October 2019 (2 pages)
15 November 2019Appointment of Shaun Kelly as a director on 1 October 2019 (2 pages)
13 November 2019Termination of appointment of Joseph Odilo Blanco as a director on 1 October 2019 (1 page)
13 November 2019Termination of appointment of Clive Geoffrey Nicholls as a director on 1 October 2019 (1 page)
7 August 2019Full accounts made up to 31 October 2018 (49 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Christopher David Pinney as a director on 31 December 2018 (1 page)
7 February 2019Appointment of Joseph Odilo Blanco as a director on 31 December 2018 (2 pages)
3 August 2018Full accounts made up to 31 October 2017 (49 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
25 September 2017Full accounts made up to 31 October 2016 (54 pages)
25 September 2017Full accounts made up to 31 October 2016 (54 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)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
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)
21 September 2016Termination of appointment of Allen William Nelson as a director on 9 September 2016 (1 page)
21 September 2016Termination of appointment of Allen William Nelson as a director on 9 September 2016 (1 page)
5 August 2016Full accounts made up to 31 October 2015 (38 pages)
5 August 2016Full accounts made up to 31 October 2015 (38 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 24,003,495
(7 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 24,003,495
(7 pages)
3 August 2015Full accounts made up to 31 October 2014 (36 pages)
3 August 2015Full accounts made up to 31 October 2014 (36 pages)
4 June 2015Appointment of Mr Michael David Jones as a director on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of John Edward Jenner as a director on 4 June 2015 (1 page)
4 June 2015Appointment of Mr Clive Geoffrey Nicholls as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Clive Geoffrey Nicholls as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Michael David Jones as a director on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of John Edward Jenner as a director on 4 June 2015 (1 page)
4 June 2015Appointment of Mr Michael David Jones as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Clive Geoffrey Nicholls as a director on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of John Edward Jenner as a director on 4 June 2015 (1 page)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 24,003,495
(7 pages)
25 March 2015Termination of appointment of Gregory Duncan Gladwell as a director on 25 March 2015 (1 page)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 24,003,495
(7 pages)
25 March 2015Termination of appointment of Gregory Duncan Gladwell as a director on 25 March 2015 (1 page)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 24,003,495
(7 pages)
18 July 2014Full accounts made up to 31 October 2013 (34 pages)
18 July 2014Full accounts made up to 31 October 2013 (34 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 24,003,495
(7 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 24,003,495
(7 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 24,003,495
(7 pages)
3 December 2013Appointment of Mr John Edward Jenner as a director (2 pages)
3 December 2013Appointment of Mr John Edward Jenner as a director (2 pages)
1 August 2013Full accounts made up to 31 October 2012 (35 pages)
1 August 2013Full accounts made up to 31 October 2012 (35 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
31 January 2013Termination of appointment of Samuel Friend as a director (1 page)
31 January 2013Termination of appointment of Samuel Friend as a director (1 page)
17 July 2012Full accounts made up to 31 October 2011 (35 pages)
17 July 2012Full accounts made up to 31 October 2011 (35 pages)
12 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
10 November 2011Termination of appointment of Benedict Burke as a director (1 page)
10 November 2011Appointment of Mr Gregory Duncan Gladwell as a director (2 pages)
10 November 2011Appointment of Mr Gregory Duncan Gladwell as a director (2 pages)
10 November 2011Termination of appointment of Benedict Burke as a director (1 page)
2 August 2011Full accounts made up to 31 October 2010 (35 pages)
2 August 2011Full accounts made up to 31 October 2010 (35 pages)
28 March 2011Appointment of Mr Christopher David Pinney as a director (2 pages)
28 March 2011Director's details changed for Mr Allen William Nelson on 24 March 2011 (2 pages)
28 March 2011Termination of appointment of Michael Reeves as a director (1 page)
28 March 2011Director's details changed for Benedict Vincent Burke on 24 March 2011 (2 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
28 March 2011Appointment of Mr Christopher David Pinney as a director (2 pages)
28 March 2011Director's details changed for Mr Stephen David Pearsall on 24 March 2011 (2 pages)
28 March 2011Director's details changed for Samuel Charles Friend on 24 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Allen William Nelson on 24 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Ian Victor Muress on 24 March 2011 (2 pages)
28 March 2011Director's details changed for Benedict Vincent Burke on 24 March 2011 (2 pages)
28 March 2011Director's details changed for Samuel Charles Friend on 24 March 2011 (2 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
28 March 2011Termination of appointment of Michael Reeves as a director (1 page)
28 March 2011Director's details changed for Mr Ian Victor Muress on 24 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Stephen David Pearsall on 24 March 2011 (2 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
6 August 2010Full accounts made up to 31 October 2009 (33 pages)
6 August 2010Full accounts made up to 31 October 2009 (33 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Samuel Charles Friend on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Samuel Charles Friend on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
28 January 2010Memorandum and Articles of Association (11 pages)
28 January 2010Memorandum and Articles of Association (11 pages)
28 January 2010Particulars of variation of rights attached to shares (2 pages)
28 January 2010Memorandum and Articles of Association (10 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2010Particulars of variation of rights attached to shares (2 pages)
28 January 2010Memorandum and Articles of Association (10 pages)
11 December 2009Appointment of Mr Jonathan Pulley as a secretary (1 page)
11 December 2009Termination of appointment of Jeffrey Bowman as a director (1 page)
11 December 2009Appointment of Mr Allen Nelson as a director (2 pages)
11 December 2009Termination of appointment of Jeffrey Bowman as a director (1 page)
11 December 2009Termination of appointment of Stephen Pearsall as a secretary (1 page)
11 December 2009Appointment of Mr Jonathan Pulley as a secretary (1 page)
11 December 2009Termination of appointment of Stephen Pearsall as a secretary (1 page)
11 December 2009Appointment of Mr Allen Nelson as a director (2 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2009Full accounts made up to 31 October 2008 (34 pages)
12 August 2009Full accounts made up to 31 October 2008 (34 pages)
8 April 2009Return made up to 09/03/09; full list of members (5 pages)
8 April 2009Return made up to 09/03/09; full list of members (5 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2008Return made up to 09/03/08; full list of members (5 pages)
24 April 2008Return made up to 09/03/08; full list of members (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Full accounts made up to 31 October 2007 (30 pages)
4 March 2008Full accounts made up to 31 October 2007 (30 pages)
3 September 2007Full accounts made up to 31 October 2006 (27 pages)
3 September 2007Full accounts made up to 31 October 2006 (27 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
27 April 2007Return made up to 09/03/07; full list of members (9 pages)
27 April 2007Return made up to 09/03/07; full list of members (9 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (24 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (24 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
7 April 2006Return made up to 09/03/06; full list of members (10 pages)
7 April 2006Return made up to 09/03/06; full list of members (10 pages)
11 August 2005Full accounts made up to 31 October 2004 (24 pages)
11 August 2005Full accounts made up to 31 October 2004 (24 pages)
16 March 2005Return made up to 09/03/05; full list of members (10 pages)
16 March 2005Return made up to 09/03/05; full list of members (10 pages)
23 August 2004Full accounts made up to 31 October 2003 (24 pages)
23 August 2004Full accounts made up to 31 October 2003 (24 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Return made up to 09/03/04; full list of members (9 pages)
16 March 2004Return made up to 09/03/04; full list of members (9 pages)
27 October 2003Full accounts made up to 31 October 2002 (23 pages)
27 October 2003Full accounts made up to 31 October 2002 (23 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
5 April 2003Return made up to 09/03/03; full list of members (8 pages)
5 April 2003Return made up to 09/03/03; full list of members (8 pages)
3 February 2003Auditor's resignation (1 page)
3 February 2003Auditor's resignation (1 page)
7 November 2002Full accounts made up to 31 October 2001 (23 pages)
7 November 2002Full accounts made up to 31 October 2001 (23 pages)
30 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
30 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
9 May 2002Return made up to 09/03/02; full list of members (8 pages)
9 May 2002Return made up to 09/03/02; full list of members (8 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
25 May 2001Full accounts made up to 31 October 2000 (20 pages)
25 May 2001Full accounts made up to 31 October 2000 (20 pages)
28 March 2001Return made up to 09/03/01; full list of members (7 pages)
28 March 2001Return made up to 09/03/01; full list of members (7 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Company name changed crawford-thg (uk) LIMITED\certificate issued on 15/06/00 (2 pages)
14 June 2000Company name changed crawford-thg (uk) LIMITED\certificate issued on 15/06/00 (2 pages)
3 May 2000Full accounts made up to 31 October 1999 (27 pages)
3 May 2000Full accounts made up to 31 October 1999 (27 pages)
2 May 2000Full accounts made up to 31 October 1998 (20 pages)
2 May 2000Full accounts made up to 31 October 1998 (20 pages)
14 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 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)
23 July 1999New director appointed (1 page)
23 July 1999New director appointed (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
8 April 1999Return made up to 09/03/99; full list of members (6 pages)
8 April 1999Return made up to 09/03/99; full list of members (6 pages)
29 March 1999Full accounts made up to 31 October 1997 (23 pages)
29 March 1999Full accounts made up to 31 October 1997 (23 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
20 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
20 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
31 May 1998Director's particulars changed (1 page)
31 May 1998Return made up to 09/03/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 May 1998New secretary appointed;new director appointed (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New secretary appointed;new director appointed (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned;director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director's particulars changed (1 page)
31 May 1998Secretary resigned;director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Return made up to 09/03/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 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 (2 pages)
15 October 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Full accounts made up to 31 October 1996 (22 pages)
27 August 1997Director resigned (1 page)
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 (22 pages)
27 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
23 June 1997Return made up to 09/03/97; no change of members
  • 363(287) ‐ Registered office changed on 23/06/97
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1997Return made up to 09/03/97; no change of members
  • 363(287) ‐ Registered office changed on 23/06/97
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1997Company name changed crawford LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed crawford LIMITED\certificate issued on 24/01/97 (2 pages)
3 December 1996Full accounts made up to 31 October 1995 (23 pages)
3 December 1996Full accounts made up to 31 October 1995 (23 pages)
5 November 1996Company name changed crawford brocklehurst LIMITED\certificate issued on 06/11/96 (4 pages)
5 November 1996Company name changed crawford brocklehurst LIMITED\certificate issued on 06/11/96 (4 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)
28 August 1996Registered office changed on 28/08/96 from: 12 st. Ann's square, manchester, M2 7HW (1 page)
28 August 1996Registered office changed on 28/08/96 from: 12 st. Ann's square, manchester, M2 7HW (1 page)
23 April 1996Full accounts made up to 31 October 1994 (20 pages)
23 April 1996Full accounts made up to 31 October 1994 (20 pages)
19 April 1996Registered office changed on 19/04/96 from: 20 st anns square, manchester, M2 7HW (1 page)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996Registered office changed on 19/04/96 from: 20 st anns square, manchester, M2 7HW (1 page)
19 April 1996New secretary appointed (2 pages)
19 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
10 November 1995£ nc 501000/5000000 31/10/95 (1 page)
10 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1995£ nc 501000/5000000 31/10/95 (1 page)
10 November 1995Ad 31/10/95--------- £ si 4326956@1=4326956 £ ic 501000/4827956 (2 pages)
10 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 November 1995Ad 31/10/95--------- £ si 4326956@1=4326956 £ ic 501000/4827956 (2 pages)
10 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 September 1995Accounting reference date shortened from 31/08 to 31/10 (1 page)
11 September 1995Accounting reference date shortened from 31/08 to 31/10 (1 page)
27 June 1995New director appointed (2 pages)
27 June 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/06/95
(8 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/06/95
(8 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
1 March 1995Company name changed\certificate issued on 01/03/95 (3 pages)
1 March 1995Company name changed\certificate issued on 01/03/95 (3 pages)
19 April 1994Memorandum and Articles of Association (30 pages)
19 April 1994Particulars of mortgage/charge (3 pages)
19 April 1994Memorandum and Articles of Association (30 pages)
19 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 April 1994Particulars of mortgage/charge (3 pages)
19 April 1994Memorandum and Articles of Association (30 pages)
19 April 1994Memorandum and Articles of Association (30 pages)
12 April 1994£ nc 1000/501000 30/03/94 (2 pages)
11 April 1994Certificate of re-registration from Unlimited to Limited (1 page)
11 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 April 1994Re-registration of Memorandum and Articles (30 pages)
11 April 1994Re-registration of Memorandum and Articles (30 pages)
11 April 1994Certificate of re-registration from Unlimited to Limited (1 page)
9 March 1994Incorporation (18 pages)
9 March 1994Incorporation (18 pages)