CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED

CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED

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

    Company NameCRAWFORD & COMPANY ADJUSTERS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02908444
    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 (UK) LIMITED?

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

    Where is CRAWFORD & COMPANY ADJUSTERS (UK) 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 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAWFORD-THG (UK) LIMITEDJan 24, 1997Jan 24, 1997
    CRAWFORD LIMITEDNov 06, 1996Nov 06, 1996
    CRAWFORD BROCKLEHURST LIMITEDMar 02, 1995Mar 02, 1995
    BROCKLEHURSTS LOSS ADJUSTERS LIMITEDMar 09, 1994Mar 09, 1994

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

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Oct 31, 2024

    57 pagesAA

    Termination of appointment of Shaun Kelly as a director on Mar 29, 2025

    1 pagesTM01

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Bart as a director on Feb 17, 2025

    1 pagesTM01

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

    2 pagesCH01

    Second filing for the appointment of Paul Alexander Lofkin as a director

    3 pagesRP04AP01

    Appointment of Paul Alexander Lofkin as a director on Jan 15, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 31, 2025Clarification A second filed AP01 was registered on 31/01/2025.

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

    2 pagesCH01

    Full accounts made up to Oct 31, 2023

    54 pagesAA

    Termination of appointment of Lisa Bartlett as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Andrew Bart as a director on Jul 05, 2024

    2 pagesAP01

    Change of details for Crawford & Company Risk Services Investments Ltd as a person with significant control on May 07, 2020

    2 pagesPSC05

    Second filing of Confirmation Statement dated Mar 09, 2017

    6 pagesRP04CS01

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael David Jones as a director on Feb 16, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Pulley as a secretary on Dec 06, 2023

    1 pagesTM02

    Full accounts made up to Oct 31, 2022

    54 pagesAA

    Director's details changed for Mr Michael David Jones on Mar 20, 2023

    2 pagesCH01

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    53 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    53 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2019

    52 pagesAA

    Director's details changed for Mrs Lisa Bartlett on May 07, 2020

    2 pagesCH01

    Who are the officers of CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOFKIN, Paul Alexander
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United KingdomBritish331493940001
    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
    GIBLIN, John Francis
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    Secretary
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    American55083220001
    GILBERT, Derek James
    83 Eddisbury Avenue
    Flixton
    M41 8GF Manchester
    Secretary
    83 Eddisbury Avenue
    Flixton
    M41 8GF Manchester
    British8004040001
    HARMAN, Mark
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    Secretary
    22 Park Avenue
    Roundhay
    LS8 2JH Leeds
    British50640780001
    HENDRY, David Vaughn
    Sylvan Lodge 121 Auckland Road
    Upper Norwood
    SE19 2DT London
    Secretary
    Sylvan Lodge 121 Auckland Road
    Upper Norwood
    SE19 2DT London
    British90402810001
    PEARSALL, Stephen David
    The Hawthorns
    Autumn Rise
    GL4 4DQ Gloucester
    Secretary
    The Hawthorns
    Autumn Rise
    GL4 4DQ Gloucester
    British112089680001
    PULLEY, Jonathan
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Secretary
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    147582260001
    STAITE, Andrew John
    2 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Secretary
    2 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    British14222600001
    QUADRANGLE SECRETARIES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Nominee Secretary
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002950001
    BAKER, Keith James
    9 Old Westhall Close
    CR6 9HR Warlingham
    Surrey
    Director
    9 Old Westhall Close
    CR6 9HR Warlingham
    Surrey
    British13924090001
    BART, Andrew
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United KingdomAustralian324994040001
    BARTLETT, Lisa
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    United KingdomBritish258098490001
    BLANCO, Joseph Odilo, Mr.
    5335 Triangle Parkway
    30092 Nw Peachtree Corners
    Crawford & Company
    Georgia
    United States
    Director
    5335 Triangle Parkway
    30092 Nw Peachtree Corners
    Crawford & Company
    Georgia
    United States
    United StatesAmerican336563260001
    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
    BROCKLEHURST, Peter James
    6 Thames Reach
    Rainville Road
    W6 9HS London
    Director
    6 Thames Reach
    Rainville Road
    W6 9HS London
    British42249240002
    BRYANT, Graham Alexander
    Three Hurdles
    Beauchamp Rodings
    CM5 0PL Ongar
    Essex
    Director
    Three Hurdles
    Beauchamp Rodings
    CM5 0PL Ongar
    Essex
    British16415180001
    BRYANT, Jim Rae
    1120 Mountain Ivy Drive
    GA30075 Rosewell
    Georgia
    Usa
    Director
    1120 Mountain Ivy Drive
    GA30075 Rosewell
    Georgia
    Usa
    Usa45552010002
    BURKE, Benedict Vincent
    Trinity Court
    42 Trinity Square
    EC3N 4TH London
    Director
    Trinity Court
    42 Trinity Square
    EC3N 4TH London
    United KingdomBritish90709510001
    CLARK, Jonathan
    44 Cardross Street
    W6 0DR London
    Director
    44 Cardross Street
    W6 0DR London
    British90709570001
    ELDER, Ronald Sharp
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    Director
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    EnglandBritish54439850003
    FALLON, Michael John
    22 Saint Leonards Avenue
    Lostock
    BL6 4JE Bolton
    Lancashire
    Director
    22 Saint Leonards Avenue
    Lostock
    BL6 4JE Bolton
    Lancashire
    British65298610001
    FRIEND, Samuel Charles
    Trinity Court
    42 Trinity Square
    EC3N 4TH London
    Director
    Trinity Court
    42 Trinity Square
    EC3N 4TH London
    United KingdomBritish97872350001
    GIBLIN, John Francis
    273 Rumson Road
    FOREIGN Atlanta
    Ga 30305
    Usa
    Director
    273 Rumson Road
    FOREIGN Atlanta
    Ga 30305
    Usa
    American90884230001
    GIBLIN, John Francis
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    Director
    273 Rumson Road
    30305 Atlanta
    Georgia
    Usa
    American55083220001
    GLADWELL, Gregory Duncan
    Trinity Court
    42 Trinity Square
    EC3N 4TH London
    Director
    Trinity Court
    42 Trinity Square
    EC3N 4TH London
    EnglandBritish164469340001
    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
    HOLCROFT, Stephen William
    34 Longmeadow
    Cheadle Hulme
    SK8 7ER Cheadle
    Cheshire
    Director
    34 Longmeadow
    Cheadle Hulme
    SK8 7ER Cheadle
    Cheshire
    British21652620001
    HULL, Donald Norman
    684 Netherton Crescent
    Mississauga
    Ontario
    14y 2m4
    Canada
    Director
    684 Netherton Crescent
    Mississauga
    Ontario
    14y 2m4
    Canada
    Canadian45516060001
    JENNER, John Edward
    Trinity Court
    42 Trinity Square
    EC3N 4TH London
    Director
    Trinity Court
    42 Trinity Square
    EC3N 4TH London
    EnglandIrish183383870001
    JONES, Michael David
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    Director
    106 Fenchurch Street
    EC3M 5JE London
    The Hallmark Building
    United Kingdom
    EnglandBritish198248200002

    Who are the persons with significant control of CRAWFORD & COMPANY ADJUSTERS (UK) 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 FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02855446
    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