CRAWFORD & COMPANY ADJUSTERS LIMITED
Overview
| Company Name | CRAWFORD & COMPANY ADJUSTERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02067042 |
| 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 & COMPANY ADJUSTERS LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CRAWFORD & COMPANY ADJUSTERS 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 & COMPANY ADJUSTERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAWFORD-THG LIMITED | Dec 24, 1996 | Dec 24, 1996 |
| CRAWFORD & COMPANY INTERNATIONAL LIMITED | Oct 28, 1994 | Oct 28, 1994 |
| GRAHAM MILLER GROUP LIMITED | Sep 18, 1989 | Sep 18, 1989 |
| MILLOVER ADJUSTERS LIMITED | Feb 24, 1987 | Feb 24, 1987 |
| MINMAR (5) LIMITED | Oct 23, 1986 | Oct 23, 1986 |
What are the latest accounts for CRAWFORD & COMPANY ADJUSTERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for CRAWFORD & COMPANY ADJUSTERS LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for CRAWFORD & COMPANY ADJUSTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 020670420012, created on Dec 02, 2025 | 33 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 31, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Oct 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on May 13, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen David Pearsall on Jan 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen David Pearsall on Nov 22, 2024 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 13, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 020670420009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 020670420008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CRAWFORD & COMPANY ADJUSTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARSALL, Stephen David | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United Kingdom | British | 112089680004 | |||||
| STEVENSON, Tami Edith | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United States | American | 319830460001 | |||||
| BOWMAN, Jeffrey Thomas | Secretary | 28 Hogarth Avenue CM15 8BE Brentwood Essex | British | 14222620001 | ||||||
| BRAYBROOKS, Colin Steven | Secretary | 6455 Glen Oaks Lane FOREIGN Atlanta Georgia 30328 Usa | American | 107012750001 | ||||||
| NELSON, Allen William | Secretary | 2782 Normandy Drive, N.E. Atlanta Georgia 30305 United States | Usa | 135930750001 | ||||||
| OSTEN, Judd F | Secretary | 3750 Schooner Ridge Alpharetta Georgia FOREIGN Fulton County 30005 Usa | Usa | 42101780001 | ||||||
| RESCIGNO, Peter James | Secretary | 1122 Bluffhaven Way FOREIGN Atlanta Georgia 30319 Usa | American | 90883680001 | ||||||
| STAITE, Andrew John | Secretary | 2 Springfields EN10 7LX Broxbourne Hertfordshire | British | 14222600001 | ||||||
| ALBRIGHT, Robert Paul | Director | 6098 Kings Mountain Way 30087 Stone Mountain Georgia Usa | Usa | 43521950001 | ||||||
| BEYNON, John | Director | 60240 Petit Serans FOREIGN Paris France | British | 29833230001 | ||||||
| BIRCH REYNARDSON, William | Director | Adwell House OX9 7DQ Adwell Oxfordshire | Ireland | English | 41885280001 | |||||
| BOLLINGER, Paul Allan | Director | 8700 The Fifth Green 30350 Atlanta Georgia U S A | U S A | 43521860001 | ||||||
| BOLTON, William John Theo | Director | Westdene The Ridgeway Oxshott KT22 0LG Leatherhead Surrey | British | 14222610001 | ||||||
| BOWMAN, Jeffrey Thomas | Director | 3850 Glenhurst Drive Smyrna Georgia 30080 Usa | British | 14222620003 | ||||||
| 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 | ||||||
| BROCKLEHURST, John George David | Director | 13 Kassala Road SW11 4HN London | British | 4389870001 | ||||||
| BRYANT, Graham Alexander | Director | Three Hurdles Beauchamp Rodings CM5 0PL Ongar Essex | British | 16415180001 | ||||||
| BRYANT, Jim Ray | Director | 1020 Mountain Ivy Drive 30075 Roswell Fulton County Georgia U S A | British | 45552010001 | ||||||
| COWELL, Peter Harry | Director | 5 Weird Wood New Barn DA3 7HT Longfield Kent | English | 18761900001 | ||||||
| COYNE, Shaun Stephen | Director | Flat 2 11 Eton Avenue NW3 3EL London | British | 14223020001 | ||||||
| CRAWFORD, Jesse Carroll | Director | 3028 Andrews Drive Nw 30305 Atlanta Georgia Usa | American | 51733510001 | ||||||
| CUDDY, Michael Joseph | Director | 425 Worth Avenue Palm Beach Florida 33480 Usa | Us | 54714330001 | ||||||
| DAVIES, Edward Leyshon Mccleland | Director | Blinkwater Eel Pie Island TW1 3DY Twickenham Middlesex | United Kingdom | British | 16415190001 | |||||
| ELDER, Ronald Sharp | Director | 8 Courtney Place Sandy Lane KT11 2BE Cobham Surrey | England | British | 54439850003 | |||||
| GENT, Ronald John | Director | 1 Grange Avenue IG8 9JT Woodford Green Essex | British | 16415210001 | ||||||
| HANSON-JAMES, David Richard | Director | 3 The Mount Caversham RG4 7RU Reading Berkshire | British | 44617310001 | ||||||
| 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 | |||||
| HODSON, Gregory Patterson | Director | 11 Holly Lodge 90 Wimbledon Hill Road SW19 7BP London | American | 72369710001 | ||||||
| HOLCROFT, Stephen William | Director | 34 Longmeadow Cheadle Hulme SK8 7ER Cheadle Cheshire | British | 21652620001 | ||||||
| HORNER, James Stewart | Director | Avenuelouis Le Vau 25 Waterloo FOREIGN Brussels 1410 Belgium | British | 29833240001 | ||||||
| MEYERS JR, Archie | Director | 9202 Hamilton Island Court Harrison Tennessee 37341 Usa | Usa | 69417470001 | ||||||
| MINIX, Forrest Lee | Director | 1161 Casey Key Road Nokomis Florida 34275 FOREIGN Usa | British | 61066220001 | ||||||
| MURESS, Ian Victor | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 107295730001 |
Who are the persons with significant control of CRAWFORD & COMPANY ADJUSTERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crawford & Company Emea/A-P Holdings 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