CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED
Overview
| Company Name | CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02908444 |
| 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 (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 Address | No |
What were the previous names of CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAWFORD-THG (UK) LIMITED | Jan 24, 1997 | Jan 24, 1997 |
| CRAWFORD LIMITED | Nov 06, 1996 | Nov 06, 1996 |
| CRAWFORD BROCKLEHURST LIMITED | Mar 02, 1995 | Mar 02, 1995 |
| BROCKLEHURSTS LOSS ADJUSTERS LIMITED | Mar 09, 1994 | Mar 09, 1994 |
What are the latest accounts for CRAWFORD & COMPANY ADJUSTERS (UK) 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 (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Oct 31, 2024 | 57 pages | AA | ||||||
Termination of appointment of Shaun Kelly as a director on Mar 29, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrew Bart as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mr Stephen David Pearsall on Jan 10, 2025 | 2 pages | CH01 | ||||||
Second filing for the appointment of Paul Alexander Lofkin as a director | 3 pages | RP04AP01 | ||||||
Appointment of Paul Alexander Lofkin as a director on Jan 15, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Director's details changed for Mr Stephen David Pearsall on Nov 22, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Oct 31, 2023 | 54 pages | AA | ||||||
Termination of appointment of Lisa Bartlett as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||
Appointment of Andrew Bart as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||
Change of details for Crawford & Company Risk Services Investments Ltd as a person with significant control on May 07, 2020 | 2 pages | PSC05 | ||||||
Second filing of Confirmation Statement dated Mar 09, 2017 | 6 pages | RP04CS01 | ||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Michael David Jones as a director on Feb 16, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Jonathan Pulley as a secretary on Dec 06, 2023 | 1 pages | TM02 | ||||||
Full accounts made up to Oct 31, 2022 | 54 pages | AA | ||||||
Director's details changed for Mr Michael David Jones on Mar 20, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Oct 31, 2021 | 53 pages | AA | ||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Oct 31, 2020 | 53 pages | AA | ||||||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Oct 31, 2019 | 52 pages | AA | ||||||
Director's details changed for Mrs Lisa Bartlett on May 07, 2020 | 2 pages | CH01 | ||||||
Who are the officers of CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOFKIN, Paul Alexander | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United Kingdom | British | 331493940001 | |||||
| PEARSALL, Stephen David | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United Kingdom | British | 112089680004 | |||||
| GIBLIN, John Francis | Secretary | 273 Rumson Road 30305 Atlanta Georgia Usa | American | 55083220001 | ||||||
| GILBERT, Derek James | Secretary | 83 Eddisbury Avenue Flixton M41 8GF Manchester | British | 8004040001 | ||||||
| HARMAN, Mark | Secretary | 22 Park Avenue Roundhay LS8 2JH Leeds | British | 50640780001 | ||||||
| HENDRY, David Vaughn | Secretary | Sylvan Lodge 121 Auckland Road Upper Norwood SE19 2DT London | British | 90402810001 | ||||||
| PEARSALL, Stephen David | Secretary | The Hawthorns Autumn Rise GL4 4DQ Gloucester | British | 112089680001 | ||||||
| PULLEY, Jonathan | Secretary | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | 147582260001 | |||||||
| STAITE, Andrew John | Secretary | 2 Springfields EN10 7LX Broxbourne Hertfordshire | British | 14222600001 | ||||||
| QUADRANGLE SECRETARIES LIMITED | Nominee Secretary | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002950001 | |||||||
| BAKER, Keith James | Director | 9 Old Westhall Close CR6 9HR Warlingham Surrey | British | 13924090001 | ||||||
| BART, Andrew | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United Kingdom | Australian | 324994040001 | |||||
| BARTLETT, Lisa | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | United Kingdom | British | 258098490001 | |||||
| BLANCO, Joseph Odilo, Mr. | Director | 5335 Triangle Parkway 30092 Nw Peachtree Corners Crawford & Company Georgia United States | United States | American | 336563260001 | |||||
| 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 | ||||||
| BROCKLEHURST, Peter James | Director | 6 Thames Reach Rainville Road W6 9HS London | British | 42249240002 | ||||||
| BRYANT, Graham Alexander | Director | Three Hurdles Beauchamp Rodings CM5 0PL Ongar Essex | British | 16415180001 | ||||||
| BRYANT, Jim Rae | Director | 1120 Mountain Ivy Drive GA30075 Rosewell Georgia Usa | Usa | 45552010002 | ||||||
| BURKE, Benedict Vincent | Director | Trinity Court 42 Trinity Square EC3N 4TH London | United Kingdom | British | 90709510001 | |||||
| CLARK, Jonathan | Director | 44 Cardross Street W6 0DR London | British | 90709570001 | ||||||
| ELDER, Ronald Sharp | Director | 8 Courtney Place Sandy Lane KT11 2BE Cobham Surrey | England | British | 54439850003 | |||||
| FALLON, Michael John | Director | 22 Saint Leonards Avenue Lostock BL6 4JE Bolton Lancashire | British | 65298610001 | ||||||
| FRIEND, Samuel Charles | Director | Trinity Court 42 Trinity Square EC3N 4TH London | United Kingdom | British | 97872350001 | |||||
| GIBLIN, John Francis | Director | 273 Rumson Road FOREIGN Atlanta Ga 30305 Usa | American | 90884230001 | ||||||
| GIBLIN, John Francis | Director | 273 Rumson Road 30305 Atlanta Georgia Usa | American | 55083220001 | ||||||
| GLADWELL, Gregory Duncan | Director | Trinity Court 42 Trinity Square EC3N 4TH London | England | British | 164469340001 | |||||
| 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 | |||||
| HOLCROFT, Stephen William | Director | 34 Longmeadow Cheadle Hulme SK8 7ER Cheadle Cheshire | British | 21652620001 | ||||||
| HULL, Donald Norman | Director | 684 Netherton Crescent Mississauga Ontario 14y 2m4 Canada | Canadian | 45516060001 | ||||||
| JENNER, John Edward | Director | Trinity Court 42 Trinity Square EC3N 4TH London | England | Irish | 183383870001 | |||||
| JONES, Michael David | Director | 106 Fenchurch Street EC3M 5JE London The Hallmark Building United Kingdom | England | British | 198248200002 |
Who are the persons with significant control of CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crawford & Company Risk Services Investments Ltd | 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