CRAWFORD ARNOLD & GREEN LIMITED
Overview
| Company Name | CRAWFORD ARNOLD & GREEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01631666 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRAWFORD ARNOLD & GREEN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CRAWFORD ARNOLD & GREEN LIMITED located?
| Registered Office Address | The Hallmark Building 106 Fenchurch Street EC3M 5JE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRAWFORD ARNOLD & GREEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARNOLD & GREEN LIMITED | Jul 11, 1988 | Jul 11, 1988 |
| ARNOLD & GOLDING LIMITED | Apr 27, 1982 | Apr 27, 1982 |
What are the latest accounts for CRAWFORD ARNOLD & GREEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2026 |
| Next Accounts Due On | Jul 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2025 |
What is the status of the latest confirmation statement for CRAWFORD ARNOLD & GREEN LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for CRAWFORD ARNOLD & GREEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2025 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2024 | 5 pages | AA | ||||||||||
Director's details changed for Mr Stephen David Pearsall on Jan 10, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen David Pearsall on Nov 22, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen David Pearsall on Nov 01, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 5 pages | AA | ||||||||||
Change of details for Crawford & Company Adjusters Limited as a person with significant control on May 07, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on May 07, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen David Pearsall on Aug 20, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eric Powers as a director on Oct 18, 2018 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of CRAWFORD ARNOLD & GREEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARSALL, Stephen | Secretary | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | 147667310001 | |||||||
| PEARSALL, Stephen David | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United Kingdom | British | 112089680004 | |||||
| BURNS, Steven Paul | Secretary | 23 Blackheath Vale Blackheath SE3 0TX London | British | 18761850001 | ||||||
| GIBLIN, John Francis | Secretary | 273 Rumson Road 30305 Atlanta Georgia Usa | American | 55083220001 | ||||||
| HARMAN, Mark | Secretary | 22 Park Avenue Roundhay LS8 2JH Leeds | British | 50640780001 | ||||||
| HENDRY, David Vaughn | Secretary | Sylvan Lodge 121 Auckland Road Upper Norwood SE19 2DT London | British | 90402810001 | ||||||
| STAITE, Andrew John | Secretary | 2 Springfields EN10 7LX Broxbourne Hertfordshire | British | 14222600001 | ||||||
| YATES, William Charles | Secretary | 11 Beaufort Close Read BB12 7QF Burnley Lancashire | British | 37319180001 | ||||||
| BOWMAN, Jeffrey Thomas | Director | 3850 Glenhurst Drive Smyrna Georgia 30080 Usa | British | 14222620003 | ||||||
| BOX, George Lee | Director | 5450 Glenridge Drive Ne Apt 221 Atlanta Georgia Fulton Country 30342 FOREIGN Usa | American | 42110050001 | ||||||
| COWELL, Peter Harry | Director | 5 Weird Wood New Barn DA3 7HT Longfield Kent | English | 18761900001 | ||||||
| EDWARDS, Philip | Director | 3 Woodlands Close High Spen NE39 2AE Rowlands Gill Tyne & Wear | British | 21652610001 | ||||||
| ELDER, Ronald Sharp | Director | 8 Courtney Place Sandy Lane KT11 2BE Cobham Surrey | England | British | 54439850003 | |||||
| FOSTER, David John | Director | 8 Culmstock Road Wandsworth SW11 6LX London | British | 32442020001 | ||||||
| GIBLIN, John Francis | Director | 273 Rumson Road 30305 Atlanta Georgia Usa | American | 55083220001 | ||||||
| HARMAN, Mark | Director | 22 Park Avenue Roundhay LS8 2JH Leeds | British | 50640780001 | ||||||
| HENDRY, David Vaughn | Director | Sylvan Lodge 121 Auckland Road Upper Norwood SE19 2DT London | United Kingdom | British | 90402810001 | |||||
| HOLCROFT, Stephen William | Director | 34 Longmeadow Cheadle Hulme SK8 7ER Cheadle Cheshire | British | 21652620001 | ||||||
| NICHOL, Terence Stuart | Director | 24 Cleasby Gardens Low Fell NE9 5HL Gateshead Tyne & Wear | British | 51078260001 | ||||||
| POWERS, Eric | Director | Mark Lane EC3R 7NQ London 70 England | United States | American | 239732050001 | |||||
| REEVES, Michael Frank | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 65252810001 | |||||
| SMITH, Dennis Allen | Director | 1007 Featherstone Road 30202 Alpharetta Georgia United States Of America | American | 41071820001 | ||||||
| STAITE, Andrew John | Director | 2 Springfields EN10 7LX Broxbourne Hertfordshire | British | 14222600001 | ||||||
| YATES, William Charles | Director | 11 Beaufort Close Read BB12 7QF Burnley Lancashire | British | 37319180001 |
Who are the persons with significant control of CRAWFORD ARNOLD & GREEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crawford & Company Adjusters Limited | Apr 06, 2016 | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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