CRAWFORD AVIATION LIMITED

CRAWFORD AVIATION LIMITED

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

    Company NameCRAWFORD AVIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02447229
    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 AVIATION LIMITED?

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

    Where is CRAWFORD AVIATION 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 AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAB ROBINS AVIATION LIMITEDMay 05, 1995May 05, 1995
    ROBINS AVIATION LIMITEDApr 06, 1992Apr 06, 1992
    ROBINS DAVIES AVIATION LIMITEDJan 12, 1990Jan 12, 1990
    IDEANEXT LIMITEDNov 28, 1989Nov 28, 1989

    What are the latest accounts for CRAWFORD AVIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for CRAWFORD AVIATION LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2025
    Next Confirmation Statement DueDec 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024
    OverdueNo

    What are the latest filings for CRAWFORD AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Oct 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 08, 2023 with updates

    4 pagesCS01

    Full accounts made up to Oct 31, 2022

    23 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    26 pagesAA

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 34 the Mall Bromley BR1 1TD England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE

    1 pagesAD02

    Full accounts made up to Oct 31, 2020

    25 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2019

    26 pagesAA

    Change of details for Rbag Legacy Holdings 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

    Termination of appointment of Kieran Lawrence Rigby as a director on Dec 18, 2019

    1 pagesTM01

    legacy

    6 pagesRP04CS01

    legacy

    6 pagesRP04CS01

    Confirmation statement made on Dec 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2018

    23 pagesAA

    Confirmation statement made on Dec 08, 2018 with no updates

    3 pagesCS01

    Change of details for Rbag Legacy Holdings Limited as a person with significant control on Jun 23, 2017

    2 pagesPSC05

    Notification of Rbag Legacy Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Rbag Legacy Uk Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Who are the officers of CRAWFORD AVIATION 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 KingdomBritishInternational Controller112089680004
    BROOKS, Henry George
    1 Waterside Villas
    OX14 3BZ Burcot
    Oxfordshire
    Secretary
    1 Waterside Villas
    OX14 3BZ Burcot
    Oxfordshire
    British90825630001
    MASON, Colin Andrew
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    Secretary
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    British27623220002
    PATERSON, Rowan Mark
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    Secretary
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    British2995060002
    SAUNDERS, Ruth Judi Frances
    2 Bokes Farm Cottages
    Horns Hill, Hawkhurst
    TN18 4XE Cranbrook
    Kent
    Secretary
    2 Bokes Farm Cottages
    Horns Hill, Hawkhurst
    TN18 4XE Cranbrook
    Kent
    BritishChartered Secretary26549970002
    TUBB, Elizabeth Janet Mary
    The Chestnuts
    91b Aylesbury Road
    HP22 5AJ Aston Clinton
    Buckinghamshire
    Secretary
    The Chestnuts
    91b Aylesbury Road
    HP22 5AJ Aston Clinton
    Buckinghamshire
    BritishBarrister83432910002
    WRIGHT, Christopher
    Mark Lane
    EC3R 7NQ London
    70
    England
    Secretary
    Mark Lane
    EC3R 7NQ London
    70
    England
    148273570001
    ANDREWS, Colin Sidney
    Ash Trees
    Green Lane East Normandy
    GU3 2JL Guildford
    Surrey
    Director
    Ash Trees
    Green Lane East Normandy
    GU3 2JL Guildford
    Surrey
    BritishGeneral Manager37273020003
    ANDREWS, Colin Sidney
    Ash Trees
    Green Lane East Normandy
    GU3 2JL Guildford
    Surrey
    Director
    Ash Trees
    Green Lane East Normandy
    GU3 2JL Guildford
    Surrey
    BritishGeneral Manager37273020003
    ANDREWS, Colin Sidney
    6 Langside Avenue
    Putney
    SW15 5QT London
    Director
    6 Langside Avenue
    Putney
    SW15 5QT London
    BritishGeneral Manager37273020001
    BES, Philippe
    23 Argyll Road
    W8 7DA London
    Director
    23 Argyll Road
    W8 7DA London
    United KingdomFrenchEngineer56197940004
    BURGE, Robert John
    Simla Chiltern Hill
    SL9 9TX Gerrards Cross
    Buckinghamshire
    Director
    Simla Chiltern Hill
    SL9 9TX Gerrards Cross
    Buckinghamshire
    EnglandBritishAviation Loss Adjustor47033230001
    CASTAGNO, John
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    Director
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    United KingdomItalianDirector89272480001
    DE LA MORINERIE, Patrick
    35 Great St Helens
    London
    EC3A 6HB
    Director
    35 Great St Helens
    London
    EC3A 6HB
    FranceFrenchExecutive Vice President90721630001
    GREGG, Peter Arthur
    Balgownie
    Starrock Lane
    CR5 3QD Chipstead
    Surrey
    Director
    Balgownie
    Starrock Lane
    CR5 3QD Chipstead
    Surrey
    BritishChief Ex/Dir/Loss Adjuster3402760001
    HADDON, Kenneth William
    Greenacres
    11 Staines Green
    SG14 2LN Hertford
    Hertfordshire
    Director
    Greenacres
    11 Staines Green
    SG14 2LN Hertford
    Hertfordshire
    United KingdomBritishDirector14249110001
    HARDY, Peter Nicholas
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    Director
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    New ZealandGroup Finance Director67286820001
    JENNER, John Edward
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandIrishDirector183383870001
    JOHNSON, Rex Anthony
    Squibbs Meadow Colchester Road
    Dedham
    CO7 6DS Colchester
    Essex
    Director
    Squibbs Meadow Colchester Road
    Dedham
    CO7 6DS Colchester
    Essex
    BritishSurveyor Adjuster And Managing Director23259600001
    JONES, Michael David
    35 Great St Helens
    London
    EC3A 6HB
    Director
    35 Great St Helens
    London
    EC3A 6HB
    United KingdomBritishChief Operating Officer69647620003
    LEMANSKI, Lucien Romuald
    6 Dove House Green
    Rosslyn Park
    KT13 9NE Weybridge
    Surrey
    Director
    6 Dove House Green
    Rosslyn Park
    KT13 9NE Weybridge
    Surrey
    BritishAviation Loss Adjuster23259620002
    LIGHT, Trevor
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandBritishCeo126789440001
    MCKEEMAN, Herbert Michael
    Chiltern Cottage Lincoln Road
    Chalfont Heights
    SL9 9TQ Gerrards Cross
    Buckinghamshire
    Director
    Chiltern Cottage Lincoln Road
    Chalfont Heights
    SL9 9TQ Gerrards Cross
    Buckinghamshire
    BritishAviation Loss Adjuster23259630001
    MORGAN, James Duncan
    Parkwood House Argos Hill
    TN20 6NS Mayfield
    East Sussex
    Director
    Parkwood House Argos Hill
    TN20 6NS Mayfield
    East Sussex
    EnglandBritishCompany Director29227340001
    MURESS, Ian Victor
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritishDirector107295730001
    PIGGOT, Geoff
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomIrishCeo238482200001
    RIGBY, Kieran Lawrence
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandIrishChief Executive Officer230313970001
    RIGBY, Kieran Lawrence
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandIrishChief Executive Officer230313970001
    RIGBY, Kieran
    35 Great St Helens
    London
    EC3A 6HB
    Director
    35 Great St Helens
    London
    EC3A 6HB
    United KingdomIrishCeo136889580001
    SOUTHAREWSKY, Corinne Jacqueline
    Trinity Square
    Trinity Court
    EC3N 4TH London
    42
    England
    Director
    Trinity Square
    Trinity Court
    EC3N 4TH London
    42
    England
    FranceFrenchChief Claims Officer173533840001
    WARREN, Martin
    69 Paines Lane
    HA5 3BX Pinner
    Middlesex
    Director
    69 Paines Lane
    HA5 3BX Pinner
    Middlesex
    EnglandBritishChartered Accountant3191070001

    Who are the persons with significant control of CRAWFORD AVIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mark Lane
    EC3R 7NQ London
    70
    Apr 06, 2016
    Mark Lane
    EC3R 7NQ London
    70
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1304989
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    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 FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00643980
    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