GARROTT DORLAND CRAWFORD HOLDINGS LIMITED

GARROTT DORLAND CRAWFORD HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGARROTT DORLAND CRAWFORD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01012296
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GARROTT DORLAND CRAWFORD HOLDINGS LIMITED located?

    Registered Office Address
    Sea Containers House
    18 Upper Ground
    SE1 9GL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Julian Gautier as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Marta Barbara Kopec as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ignacio Cabezon Pinilla as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Marta Barbara Kopec as a director on Dec 01, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    129 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Charles Ward Van Der Welle as a director on Sep 30, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    18 pagesAA

    legacy

    127 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Change of details for Cordiant Communications Group Limited as a person with significant control on Nov 20, 2018

    2 pagesPSC05

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Suvro Das as a director on Jan 28, 2022

    1 pagesTM01

    Who are the officers of GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    GAUTIER, Julian
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    United KingdomBritishChief Financial Officer327789470001
    RAVELL, Natalie
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandAustralianDirector280070900001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GERAGHTY, Michael Anthony
    Overghyll
    West Street Lane
    TW21 0BG Horam
    East Sussex
    Secretary
    Overghyll
    West Street Lane
    TW21 0BG Horam
    East Sussex
    British11994260001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Secretary
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    BritishBarrister/Company Sec5994480001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    BritishAccountant71264540005
    BUNGEY, Michael
    31 Camp Road
    SW19 4UW London
    Director
    31 Camp Road
    SW19 4UW London
    BritishChairman Of Bates Worlwide91056570001
    BUNTON, Christopher John
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    Director
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    United KingdomBritishGroup Treasurer1321820001
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British Accountant26720550002
    CABEZON PINILLA, Ignacio
    EC1N 8JS London
    The Company's Registered Office
    England
    Director
    EC1N 8JS London
    The Company's Registered Office
    England
    SpainSpanishCfo/Coo279989160001
    CHAPMAN, Aidan Gerard
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    Director
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    United KingdomBritishAccountant51799970001
    DADRA, Raj Kumar
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    United KingdomBritishCompany Director88610840005
    DAS, Suvro
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritishDirector236945230001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishGroup Treasurer69254240002
    GERAGHTY, Michael Anthony
    Overghyll
    West Street Lane
    TW21 0BG Horam
    East Sussex
    Director
    Overghyll
    West Street Lane
    TW21 0BG Horam
    East Sussex
    United KingdomBritishAccountant11994260001
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritishChartered Accountant103819950001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritishAccountant160271430001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritishCompany Secretary Solicitor62634010001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Director
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    BritishChartered Secretary1085040008
    KOPEC, Marta Barbara
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    EnglandPolishChief Financial Officer315506610001
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    BritishDirector45700660003
    SADIQ, Shahid
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritishCfo188704250001
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishDirector67078370001
    SPIELVOGEL, Carl
    720 Park Avenue
    New York
    New York 10021
    Usa
    Director
    720 Park Avenue
    New York
    New York 10021
    Usa
    AmericanChairman70483640002
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritishDirector56529540005
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Director
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    BritishChartered Accountant37857730001
    WELLE, Charles Ward Van Der
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    United KingdomBritishDirector Of Treasury181492230001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    BritishCompany Secretary24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    BritishCorporate Treasurer81144620001
    WINTERS, Steve Richard
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritishChartered Accountant210160610001

    Who are the persons with significant control of GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1948 To 1989
    Place RegisteredCompanies House
    Registration Number01320869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0