CRAWFORD & COMPANY ADJUSTERS LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD & COMPANY ADJUSTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02067042

Incorporation date

23/10/1986

Size

Full

Contacts

Registered address

Registered address

The Hallmark Building, 106 Fenchurch Street, London EC3M 5JECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon29/01/2026
Memorandum and Articles of Association
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Solvency Statement dated 18/12/25
dot icon19/12/2025
Statement by Directors
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon08/12/2025
Registration of charge 020670420012, created on 2025-12-02
dot icon05/12/2025
Resolutions
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Solvency Statement dated 29/10/25
dot icon31/10/2025
Statement of capital on 2025-10-31
dot icon31/10/2025
Statement by Directors
dot icon29/10/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon23/09/2025
Full accounts made up to 2024-10-31
dot icon17/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon19/02/2025
Director's details changed for Mr Stephen David Pearsall on 2025-01-10
dot icon19/12/2024
Director's details changed for Mr Stephen David Pearsall on 2024-11-22
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon17/10/2024
Full accounts made up to 2023-10-31
dot icon16/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon04/08/2023
Full accounts made up to 2022-10-31
dot icon22/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon02/08/2022
Full accounts made up to 2021-10-31
dot icon18/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon05/01/2022
Satisfaction of charge 020670420009 in full
dot icon05/01/2022
Satisfaction of charge 020670420008 in full
dot icon05/01/2022
Satisfaction of charge 7 in full
dot icon05/01/2022
Satisfaction of charge 6 in full
dot icon18/11/2021
Registration of charge 020670420010, created on 2021-11-05
dot icon18/11/2021
Registration of charge 020670420011, created on 2021-11-05
dot icon02/11/2021
Appointment of Ms Tami Edith Stevenson as a director on 2021-10-26
dot icon14/09/2021
Full accounts made up to 2020-10-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon03/11/2020
Full accounts made up to 2019-10-31
dot icon27/05/2020
Change of details for Crawford Emea/a-P Holdings Limited as a person with significant control on 2020-05-07
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon07/05/2020
Registered office address changed from , 70 Mark Lane, London, EC3R 7NQ, England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2020-05-07
dot icon20/02/2020
Termination of appointment of Kieran Lawrence Rigby as a director on 2019-12-18
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon17/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon06/08/2018
Statement of company's objects
dot icon03/08/2018
Resolutions
dot icon02/08/2018
Full accounts made up to 2017-10-31
dot icon21/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon27/10/2017
Registration of charge 020670420009, created on 2017-10-11
dot icon19/10/2017
Full accounts made up to 2016-10-31
dot icon18/10/2017
Registration of charge 020670420008, created on 2017-10-11
dot icon31/05/2017
13/05/17 Statement of Capital gbp 31789120.00
dot icon28/04/2017
Appointment of Mr Kieran Lawrence Rigby as a director on 2017-04-28
dot icon27/04/2017
Termination of appointment of Ian Victor Muress as a director on 2017-04-14
dot icon24/10/2016
Registered office address changed from , Trinity Court, 42 Trinity Square, London, EC3N 4th to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2016-10-24
dot icon22/09/2016
Termination of appointment of Allen William Nelson as a secretary on 2016-09-09
dot icon05/08/2016
Full accounts made up to 2015-10-31
dot icon15/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2014-10-31
dot icon26/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-10-31
dot icon20/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-10-31
dot icon16/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-10-31
dot icon04/07/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon27/09/2011
Full accounts made up to 2010-10-31
dot icon05/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Stephen David Pearsall on 2011-07-05
dot icon05/07/2011
Director's details changed for Mr Ian Victor Muress on 2011-07-05
dot icon06/08/2010
Full accounts made up to 2009-10-31
dot icon02/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon13/05/2010
Register inspection address has been changed
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/08/2009
Return made up to 19/07/09; full list of members
dot icon27/08/2009
Appointment terminated director jeffrey bowman
dot icon12/08/2009
Full accounts made up to 2008-10-31
dot icon19/01/2009
Resolutions
dot icon29/09/2008
Return made up to 19/07/08; full list of members
dot icon18/08/2008
Group of companies' accounts made up to 2007-10-31
dot icon28/09/2007
Return made up to 19/07/07; no change of members
dot icon03/09/2007
Group of companies' accounts made up to 2006-10-31
dot icon03/03/2007
Secretary resigned
dot icon03/03/2007
Director resigned
dot icon03/03/2007
New secretary appointed
dot icon03/03/2007
New director appointed
dot icon01/09/2006
Group of companies' accounts made up to 2005-10-31
dot icon04/08/2006
Return made up to 19/07/06; full list of members
dot icon30/08/2005
Director resigned
dot icon30/08/2005
New director appointed
dot icon17/08/2005
Group of companies' accounts made up to 2004-10-31
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
New secretary appointed
dot icon15/08/2005
Return made up to 19/07/05; full list of members
dot icon03/11/2004
Group of companies' accounts made up to 2003-10-31
dot icon17/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon16/08/2004
Return made up to 19/07/04; full list of members
dot icon03/12/2003
Group of companies' accounts made up to 2002-10-31
dot icon05/08/2003
Delivery ext'd 3 mth 31/10/02
dot icon28/07/2003
Return made up to 19/07/03; full list of members
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Secretary resigned
dot icon05/03/2003
Auditor's resignation
dot icon24/12/2002
Group of companies' accounts made up to 2001-10-31
dot icon04/09/2002
Auditor's resignation
dot icon02/09/2002
Delivery ext'd 3 mth 31/10/01
dot icon25/07/2002
Return made up to 19/07/02; full list of members
dot icon04/09/2001
Group of companies' accounts made up to 2000-10-31
dot icon14/08/2001
Return made up to 19/07/01; full list of members
dot icon03/08/2001
£ ic 50000000/31789120 06/07/01 £ sr 18210880@1=18210880
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Declaration of shares redemption:auditor's report
dot icon06/04/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon23/02/2001
Full group accounts made up to 1999-10-31
dot icon23/10/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon11/09/2000
Return made up to 19/07/00; full list of members
dot icon29/08/2000
Certificate of change of name
dot icon24/08/2000
Full group accounts made up to 1998-10-31
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Director resigned
dot icon17/12/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Return made up to 19/07/99; no change of members
dot icon31/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon26/07/1999
Director resigned
dot icon17/04/1999
Full group accounts made up to 1997-10-31
dot icon10/11/1998
Director resigned
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon25/08/1998
Director's particulars changed
dot icon25/08/1998
Return made up to 19/07/98; no change of members
dot icon20/08/1998
Delivery ext'd 3 mth 31/10/97
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Director resigned
dot icon02/10/1997
Full group accounts made up to 1996-10-31
dot icon15/09/1997
New director appointed
dot icon03/09/1997
Return made up to 19/07/97; full list of members
dot icon03/09/1997
New director appointed
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Delivery ext'd 3 mth 31/10/96
dot icon28/07/1997
New secretary appointed
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon06/03/1997
New director appointed
dot icon26/01/1997
Statement of affairs
dot icon26/01/1997
Ad 19/12/96--------- £ si 15300000@1
dot icon26/01/1997
Ad 19/12/96--------- £ si 7823619@1
dot icon21/01/1997
New director appointed
dot icon13/01/1997
Ad 19/12/96--------- £ si 7823619@1=7823619 £ ic 42176381/50000000
dot icon13/01/1997
Ad 19/12/96--------- £ si 15300000@1=15300000 £ ic 26876381/42176381
dot icon13/01/1997
Conve 19/12/96
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
£ nc 27500000/50041500 19/12/96
dot icon31/12/1996
Memorandum and Articles of Association
dot icon24/12/1996
Certificate of change of name
dot icon28/11/1996
Ad 30/10/96--------- £ si 12921996@1=12921996 £ ic 13954385/26876381
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
£ nc 14500000/27500000 30/10/96
dot icon31/10/1996
Full accounts made up to 1995-10-31
dot icon03/09/1996
Delivery ext'd 3 mth 31/10/95
dot icon22/07/1996
Return made up to 19/07/96; no change of members
dot icon06/03/1996
New director appointed
dot icon23/02/1996
Director resigned
dot icon23/02/1996
Director resigned
dot icon10/11/1995
Ad 31/10/95--------- £ si 11031978@1=11031978 £ ic 2922407/13954385
dot icon10/11/1995
Resolutions
dot icon10/11/1995
Resolutions
dot icon10/11/1995
£ nc 3270000/14700000 31/10/95
dot icon04/10/1995
Auditor's resignation
dot icon16/08/1995
New director appointed
dot icon16/08/1995
Return made up to 19/07/95; no change of members
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon19/04/1995
Accounting reference date extended from 30/09 to 31/10
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Director resigned;new director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Secretary resigned;new secretary appointed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Nc inc already adjusted 30/11/94
dot icon19/12/1994
Memorandum and Articles of Association
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon27/10/1994
Certificate of change of name
dot icon03/09/1994
Return made up to 19/07/94; full list of members
dot icon29/07/1994
Full accounts made up to 1993-09-30
dot icon10/05/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
Director resigned
dot icon28/02/1994
Director resigned
dot icon28/02/1994
Director resigned
dot icon20/08/1993
Return made up to 19/07/93; full list of members
dot icon13/07/1993
Full accounts made up to 1992-09-30
dot icon12/01/1993
Director resigned
dot icon26/11/1992
Director resigned
dot icon24/09/1992
Registered office changed on 24/09/92 from:\229-230 shoreditch high street, london, E1 6PJ
dot icon28/08/1992
Return made up to 19/07/92; full list of members
dot icon18/08/1992
Director's particulars changed
dot icon05/08/1992
Full accounts made up to 1991-09-30
dot icon17/07/1992
Particulars of mortgage/charge
dot icon23/04/1992
Ad 21/02/92--------- £ si 2000000@1=2000000 £ ic 922407/2922407
dot icon23/04/1992
Nc inc already adjusted 21/02/92
dot icon23/04/1992
Resolutions
dot icon21/11/1991
New director appointed
dot icon05/11/1991
Full group accounts made up to 1990-12-31
dot icon04/11/1991
Return made up to 19/07/91; full list of members
dot icon05/08/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon27/02/1991
Particulars of mortgage/charge
dot icon28/11/1990
Director resigned
dot icon23/10/1990
Full group accounts made up to 1989-12-31
dot icon23/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon17/10/1990
Return made up to 10/05/90; full list of members
dot icon16/10/1990
£ ic 997407/922407 30/09/90 £ sr 75000@1=75000
dot icon16/10/1990
£ ic 1070000/997407 30/09/89 £ sr 72593@1=72593
dot icon04/10/1990
Div 08/12/87
dot icon04/10/1990
Secretary resigned;new secretary appointed
dot icon19/09/1990
Memorandum and Articles of Association
dot icon01/09/1990
Declaration of satisfaction of mortgage/charge
dot icon24/08/1990
Resolutions
dot icon15/09/1989
Certificate of change of name
dot icon10/08/1989
Full group accounts made up to 1988-12-31
dot icon10/08/1989
Return made up to 19/07/89; full list of members
dot icon12/04/1989
New director appointed
dot icon25/07/1988
Accounts made up to 1987-12-31
dot icon25/07/1988
Return made up to 01/07/88; full list of members
dot icon24/05/1988
New director appointed
dot icon21/04/1988
Wd 23/03/88 ad 08/12/87--------- £ si 1020900@1=1020900 £ ic 49100/1070000
dot icon18/01/1988
Registered office changed on 18/01/88 from:\51 eastcheap, london, EC3M 1JP
dot icon14/01/1988
Nc inc already adjusted
dot icon14/01/1988
Resolutions
dot icon14/01/1988
Resolutions
dot icon14/01/1988
Resolutions
dot icon22/12/1987
Particulars of mortgage/charge
dot icon18/12/1987
Particulars of mortgage/charge
dot icon14/12/1987
Particulars of mortgage/charge
dot icon27/11/1987
Registered office changed on 27/11/87 from:\2ND floor, colonial house, 30 mincing lane, london EC3R 7BR
dot icon24/02/1987
Certificate of change of name
dot icon12/02/1987
Director resigned;new director appointed
dot icon12/02/1987
Gazettable document
dot icon23/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muress, Ian Victor
Director
02/08/2005 - 14/04/2017
42
Pearsall, Stephen David
Director
23/10/2006 - Present
33
Stevenson, Tami Edith
Director
26/10/2021 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWFORD & COMPANY ADJUSTERS LIMITED

CRAWFORD & COMPANY ADJUSTERS LIMITED is an(a) Active company incorporated on 23/10/1986 with the registered office located at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWFORD & COMPANY ADJUSTERS LIMITED?

toggle

CRAWFORD & COMPANY ADJUSTERS LIMITED is currently Active. It was registered on 23/10/1986 .

Where is CRAWFORD & COMPANY ADJUSTERS LIMITED located?

toggle

CRAWFORD & COMPANY ADJUSTERS LIMITED is registered at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE.

What does CRAWFORD & COMPANY ADJUSTERS LIMITED do?

toggle

CRAWFORD & COMPANY ADJUSTERS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CRAWFORD & COMPANY ADJUSTERS LIMITED?

toggle

The latest filing was on 29/01/2026: Memorandum and Articles of Association.