CRAWFORD & COMPANY ADJUSTERS LIMITED

CRAWFORD & COMPANY ADJUSTERS LIMITED

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

    Company NameCRAWFORD & COMPANY ADJUSTERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02067042
    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 & 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 AddressNo

    What were the previous names of CRAWFORD & COMPANY ADJUSTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAWFORD-THG LIMITEDDec 24, 1996Dec 24, 1996
    CRAWFORD & COMPANY INTERNATIONAL LIMITEDOct 28, 1994Oct 28, 1994
    GRAHAM MILLER GROUP LIMITEDSep 18, 1989Sep 18, 1989
    MILLOVER ADJUSTERS LIMITEDFeb 24, 1987Feb 24, 1987
    MINMAR (5) LIMITEDOct 23, 1986Oct 23, 1986

    What are the latest accounts for CRAWFORD & COMPANY ADJUSTERS 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 & COMPANY ADJUSTERS LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for CRAWFORD & COMPANY ADJUSTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 19, 2025

    • Capital: GBP 28,067,654
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registration of charge 020670420012, created on Dec 02, 2025

    33 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Oct 31, 2025

    • Capital: GBP 31,688,213
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 29, 2025

    • Capital: GBP 33,999,167
    3 pagesSH01

    Full accounts made up to Oct 31, 2024

    33 pagesAA

    Confirmation statement made on May 13, 2025 with updates

    5 pagesCS01

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

    2 pagesCH01

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

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 13, 2024

    • Capital: GBP 32,246,167
    3 pagesSH01

    Full accounts made up to Oct 31, 2023

    32 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    32 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    32 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 020670420009 in full

    1 pagesMR04

    Satisfaction of charge 020670420008 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Who are the officers of CRAWFORD & COMPANY ADJUSTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritish112089680004
    STEVENSON, Tami Edith
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United StatesAmerican319830460001
    BOWMAN, Jeffrey Thomas
    28 Hogarth Avenue
    CM15 8BE Brentwood
    Essex
    Secretary
    28 Hogarth Avenue
    CM15 8BE Brentwood
    Essex
    British14222620001
    BRAYBROOKS, Colin Steven
    6455 Glen Oaks Lane
    FOREIGN Atlanta
    Georgia 30328
    Usa
    Secretary
    6455 Glen Oaks Lane
    FOREIGN Atlanta
    Georgia 30328
    Usa
    American107012750001
    NELSON, Allen William
    2782 Normandy Drive, N.E.
    Atlanta
    Georgia 30305
    United States
    Secretary
    2782 Normandy Drive, N.E.
    Atlanta
    Georgia 30305
    United States
    Usa135930750001
    OSTEN, Judd F
    3750 Schooner Ridge
    Alpharetta Georgia
    FOREIGN Fulton County 30005 Usa
    Secretary
    3750 Schooner Ridge
    Alpharetta Georgia
    FOREIGN Fulton County 30005 Usa
    Usa42101780001
    RESCIGNO, Peter James
    1122 Bluffhaven Way
    FOREIGN Atlanta
    Georgia 30319
    Usa
    Secretary
    1122 Bluffhaven Way
    FOREIGN Atlanta
    Georgia 30319
    Usa
    American90883680001
    STAITE, Andrew John
    2 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Secretary
    2 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    British14222600001
    ALBRIGHT, Robert Paul
    6098 Kings Mountain Way
    30087 Stone Mountain
    Georgia
    Usa
    Director
    6098 Kings Mountain Way
    30087 Stone Mountain
    Georgia
    Usa
    Usa43521950001
    BEYNON, John
    60240 Petit Serans
    FOREIGN Paris
    France
    Director
    60240 Petit Serans
    FOREIGN Paris
    France
    British29833230001
    BIRCH REYNARDSON, William
    Adwell House
    OX9 7DQ Adwell
    Oxfordshire
    Director
    Adwell House
    OX9 7DQ Adwell
    Oxfordshire
    IrelandEnglish41885280001
    BOLLINGER, Paul Allan
    8700 The Fifth Green
    30350 Atlanta
    Georgia
    U S A
    Director
    8700 The Fifth Green
    30350 Atlanta
    Georgia
    U S A
    U S A43521860001
    BOLTON, William John Theo
    Westdene The Ridgeway
    Oxshott
    KT22 0LG Leatherhead
    Surrey
    Director
    Westdene The Ridgeway
    Oxshott
    KT22 0LG Leatherhead
    Surrey
    British14222610001
    BOWMAN, Jeffrey Thomas
    3850 Glenhurst Drive
    Smyrna
    Georgia
    30080
    Usa
    Director
    3850 Glenhurst Drive
    Smyrna
    Georgia
    30080
    Usa
    British14222620003
    BOWMAN, Jeffrey Thomas
    3850 Glenhurst Drive
    Smyrna
    Georgia
    30080
    Usa
    Director
    3850 Glenhurst Drive
    Smyrna
    Georgia
    30080
    Usa
    British14222620003
    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
    American42110050001
    BROCKLEHURST, John George David
    13 Kassala Road
    SW11 4HN London
    Director
    13 Kassala Road
    SW11 4HN London
    British4389870001
    BRYANT, Graham Alexander
    Three Hurdles
    Beauchamp Rodings
    CM5 0PL Ongar
    Essex
    Director
    Three Hurdles
    Beauchamp Rodings
    CM5 0PL Ongar
    Essex
    British16415180001
    BRYANT, Jim Ray
    1020 Mountain Ivy Drive
    30075 Roswell
    Fulton County Georgia
    U S A
    Director
    1020 Mountain Ivy Drive
    30075 Roswell
    Fulton County Georgia
    U S A
    British45552010001
    COWELL, Peter Harry
    5 Weird Wood
    New Barn
    DA3 7HT Longfield
    Kent
    Director
    5 Weird Wood
    New Barn
    DA3 7HT Longfield
    Kent
    English18761900001
    COYNE, Shaun Stephen
    Flat 2 11 Eton Avenue
    NW3 3EL London
    Director
    Flat 2 11 Eton Avenue
    NW3 3EL London
    British14223020001
    CRAWFORD, Jesse Carroll
    3028 Andrews Drive Nw
    30305 Atlanta
    Georgia
    Usa
    Director
    3028 Andrews Drive Nw
    30305 Atlanta
    Georgia
    Usa
    American51733510001
    CUDDY, Michael Joseph
    425 Worth Avenue
    Palm Beach
    Florida 33480
    Usa
    Director
    425 Worth Avenue
    Palm Beach
    Florida 33480
    Usa
    Us54714330001
    DAVIES, Edward Leyshon Mccleland
    Blinkwater
    Eel Pie Island
    TW1 3DY Twickenham
    Middlesex
    Director
    Blinkwater
    Eel Pie Island
    TW1 3DY Twickenham
    Middlesex
    United KingdomBritish16415190001
    ELDER, Ronald Sharp
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    Director
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    EnglandBritish54439850003
    GENT, Ronald John
    1 Grange Avenue
    IG8 9JT Woodford Green
    Essex
    Director
    1 Grange Avenue
    IG8 9JT Woodford Green
    Essex
    British16415210001
    HANSON-JAMES, David Richard
    3 The Mount
    Caversham
    RG4 7RU Reading
    Berkshire
    Director
    3 The Mount
    Caversham
    RG4 7RU Reading
    Berkshire
    British44617310001
    HARMAN, Mark
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    Director
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    British50640780001
    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 KingdomBritish90402810001
    HODSON, Gregory Patterson
    11 Holly Lodge
    90 Wimbledon Hill Road
    SW19 7BP London
    Director
    11 Holly Lodge
    90 Wimbledon Hill Road
    SW19 7BP London
    American72369710001
    HOLCROFT, Stephen William
    34 Longmeadow
    Cheadle Hulme
    SK8 7ER Cheadle
    Cheshire
    Director
    34 Longmeadow
    Cheadle Hulme
    SK8 7ER Cheadle
    Cheshire
    British21652620001
    HORNER, James Stewart
    Avenuelouis Le Vau 25
    Waterloo
    FOREIGN Brussels 1410
    Belgium
    Director
    Avenuelouis Le Vau 25
    Waterloo
    FOREIGN Brussels 1410
    Belgium
    British29833240001
    MEYERS JR, Archie
    9202 Hamilton Island Court
    Harrison
    Tennessee 37341
    Usa
    Director
    9202 Hamilton Island Court
    Harrison
    Tennessee 37341
    Usa
    Usa69417470001
    MINIX, Forrest Lee
    1161 Casey Key Road
    Nokomis Florida 34275
    FOREIGN Usa
    Director
    1161 Casey Key Road
    Nokomis Florida 34275
    FOREIGN Usa
    British61066220001
    MURESS, Ian Victor
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritish107295730001

    Who are the persons with significant control of CRAWFORD & COMPANY ADJUSTERS 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 RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06802708
    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