CRAWFORD ARNOLD & GREEN LIMITED

CRAWFORD ARNOLD & GREEN LIMITED

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

    Company NameCRAWFORD ARNOLD & GREEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01631666
    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 CRAWFORD ARNOLD & GREEN LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is CRAWFORD ARNOLD & GREEN LIMITED located?

    Registered Office Address
    The Hallmark Building
    106 Fenchurch Street
    EC3M 5JE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CRAWFORD ARNOLD & GREEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARNOLD & GREEN LIMITEDJul 11, 1988Jul 11, 1988
    ARNOLD & GOLDING LIMITEDApr 27, 1982Apr 27, 1982

    What are the latest accounts for CRAWFORD ARNOLD & GREEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for CRAWFORD ARNOLD & GREEN LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for CRAWFORD ARNOLD & GREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 31, 2024

    5 pagesAA

    Director's details changed for Mr Stephen David Pearsall on Jan 10, 2025

    2 pagesCH01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen David Pearsall on Nov 22, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen David Pearsall on Nov 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 172(1) of the companies act 2006 noted and after careful considration 16/07/2020
    RES13

    Accounts for a dormant company made up to Oct 31, 2019

    5 pagesAA

    Change of details for Crawford & Company Adjusters Limited as a person with significant control on May 07, 2020

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen David Pearsall on Aug 20, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Eric Powers as a director on Oct 18, 2018

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Oct 31, 2017

    5 pagesAA

    Who are the officers of CRAWFORD ARNOLD & GREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSALL, Stephen
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Secretary
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    147667310001
    PEARSALL, Stephen David
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United KingdomBritishInternational Controller112089680004
    BURNS, Steven Paul
    23 Blackheath Vale
    Blackheath
    SE3 0TX London
    Secretary
    23 Blackheath Vale
    Blackheath
    SE3 0TX London
    British18761850001
    GIBLIN, John Francis
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    Secretary
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    American55083220001
    HARMAN, Mark
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    Secretary
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    BritishRegional Managing Director50640780001
    HENDRY, David Vaughn
    Sylvan Lodge 121 Auckland Road
    Upper Norwood
    SE19 2DT London
    Secretary
    Sylvan Lodge 121 Auckland Road
    Upper Norwood
    SE19 2DT London
    BritishFinance Director90402810001
    STAITE, Andrew John
    2 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Secretary
    2 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    British14222600001
    YATES, William Charles
    11 Beaufort Close
    Read
    BB12 7QF Burnley
    Lancashire
    Secretary
    11 Beaufort Close
    Read
    BB12 7QF Burnley
    Lancashire
    BritishCertified Accountant37319180001
    BOWMAN, Jeffrey Thomas
    3850 Glenhurst Drive
    Smyrna
    Georgia
    30080
    Usa
    Director
    3850 Glenhurst Drive
    Smyrna
    Georgia
    30080
    Usa
    BritishAccountant14222620003
    BOX, George Lee
    5450 Glenridge Drive Ne Apt 221
    Atlanta Georgia Fulton Country 30342
    FOREIGN Usa
    Director
    5450 Glenridge Drive Ne Apt 221
    Atlanta Georgia Fulton Country 30342
    FOREIGN Usa
    AmericanPresident42110050001
    COWELL, Peter Harry
    5 Weird Wood
    New Barn
    DA3 7HT Longfield
    Kent
    Director
    5 Weird Wood
    New Barn
    DA3 7HT Longfield
    Kent
    EnglishChartered Accountant18761900001
    EDWARDS, Philip
    3 Woodlands Close
    High Spen
    NE39 2AE Rowlands Gill
    Tyne & Wear
    Director
    3 Woodlands Close
    High Spen
    NE39 2AE Rowlands Gill
    Tyne & Wear
    BritishLoss Adjuster21652610001
    ELDER, Ronald Sharp
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    Director
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    EnglandBritishManaging Director54439850003
    FOSTER, David John
    8 Culmstock Road
    Wandsworth
    SW11 6LX London
    Director
    8 Culmstock Road
    Wandsworth
    SW11 6LX London
    BritishLloyds Underwriter32442020001
    GIBLIN, John Francis
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    Director
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    AmericanFinancial Director55083220001
    HARMAN, Mark
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    Director
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    BritishRegional Managing Director50640780001
    HENDRY, David Vaughn
    Sylvan Lodge 121 Auckland Road
    Upper Norwood
    SE19 2DT London
    Director
    Sylvan Lodge 121 Auckland Road
    Upper Norwood
    SE19 2DT London
    United KingdomBritishFinance Director90402810001
    HOLCROFT, Stephen William
    34 Longmeadow
    Cheadle Hulme
    SK8 7ER Cheadle
    Cheshire
    Director
    34 Longmeadow
    Cheadle Hulme
    SK8 7ER Cheadle
    Cheshire
    BritishLoss Adjuster21652620001
    NICHOL, Terence Stuart
    24 Cleasby Gardens
    Low Fell
    NE9 5HL Gateshead
    Tyne & Wear
    Director
    24 Cleasby Gardens
    Low Fell
    NE9 5HL Gateshead
    Tyne & Wear
    BritishManaging Director51078260001
    POWERS, Eric
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United StatesAmericanCorporate Secretary, Crawford & Company239732050001
    REEVES, Michael Frank
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritishRegional Managing Director65252810001
    SMITH, Dennis Allen
    1007 Featherstone Road
    30202 Alpharetta
    Georgia
    United States Of America
    Director
    1007 Featherstone Road
    30202 Alpharetta
    Georgia
    United States Of America
    AmericanPresident Claims Services41071820001
    STAITE, Andrew John
    2 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Director
    2 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    BritishAccountant14222600001
    YATES, William Charles
    11 Beaufort Close
    Read
    BB12 7QF Burnley
    Lancashire
    Director
    11 Beaufort Close
    Read
    BB12 7QF Burnley
    Lancashire
    BritishCertified Accountant37319180001

    Who are the persons with significant control of CRAWFORD ARNOLD & GREEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Apr 06, 2016
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2067042
    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