CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02908444

Incorporation date

09/03/1994

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 09/03/1994)
dot icon17/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon23/09/2025
Full accounts made up to 2024-10-31
dot icon08/04/2025
Termination of appointment of Shaun Kelly as a director on 2025-03-29
dot icon21/02/2025
Termination of appointment of Andrew Bart as a director on 2025-02-17
dot icon19/02/2025
Director's details changed for Mr Stephen David Pearsall on 2025-01-10
dot icon31/01/2025
Second filing for the appointment of Paul Alexander Lofkin as a director
dot icon22/01/2025
Appointment of Paul Alexander Lofkin as a director on 2024-01-15
dot icon19/12/2024
Director's details changed for Mr Stephen David Pearsall on 2024-11-22
dot icon24/10/2024
Full accounts made up to 2023-10-31
dot icon10/07/2024
Termination of appointment of Lisa Bartlett as a director on 2024-06-28
dot icon10/07/2024
Appointment of Andrew Bart as a director on 2024-07-05
dot icon27/04/2024
Change of details for Crawford & Company Risk Services Investments Ltd as a person with significant control on 2020-05-07
dot icon16/04/2024
Second filing of Confirmation Statement dated 2017-03-09
dot icon08/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon04/03/2024
Termination of appointment of Michael David Jones as a director on 2024-02-16
dot icon22/12/2023
Termination of appointment of Jonathan Pulley as a secretary on 2023-12-06
dot icon17/12/2023
Full accounts made up to 2022-10-31
dot icon11/04/2023
Director's details changed for Mr Michael David Jones on 2023-03-20
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon03/08/2022
Full accounts made up to 2021-10-31
dot icon29/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon08/08/2021
Full accounts made up to 2020-10-31
dot icon06/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon02/09/2020
Full accounts made up to 2019-10-31
dot icon26/05/2020
Director's details changed for Mrs Lisa Bartlett on 2020-05-07
dot icon26/05/2020
Director's details changed for Shaun Kelly on 2020-05-07
dot icon26/05/2020
Secretary's details changed for Mr Jonathan Pulley on 2020-05-07
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 icon25/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon15/11/2019
Appointment of Shaun Kelly as a director on 2019-10-01
dot icon15/11/2019
Appointment of Mrs Lisa Bartlett as a director on 2019-10-01
dot icon13/11/2019
Termination of appointment of Joseph Odilo Blanco as a director on 2019-10-01
dot icon13/11/2019
Termination of appointment of Clive Geoffrey Nicholls as a director on 2019-10-01
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon07/02/2019
Termination of appointment of Christopher David Pinney as a director on 2018-12-31
dot icon07/02/2019
Appointment of Joseph Odilo Blanco as a director on 2018-12-31
dot icon03/08/2018
Full accounts made up to 2017-10-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon25/09/2017
Full accounts made up to 2016-10-31
dot icon27/04/2017
Termination of appointment of Ian Victor Muress as a director on 2017-04-14
dot icon17/03/2017
Confirmation statement made on 2017-03-09 with updates
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 icon21/09/2016
Termination of appointment of Allen William Nelson as a director on 2016-09-09
dot icon05/08/2016
Full accounts made up to 2015-10-31
dot icon11/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2014-10-31
dot icon04/06/2015
Appointment of Mr Clive Geoffrey Nicholls as a director on 2015-06-04
dot icon04/06/2015
Appointment of Mr Michael David Jones as a director on 2015-06-04
dot icon04/06/2015
Termination of appointment of John Edward Jenner as a director on 2015-06-04
dot icon25/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Gregory Duncan Gladwell as a director on 2015-03-25
dot icon18/07/2014
Full accounts made up to 2013-10-31
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon03/12/2013
Appointment of Mr John Edward Jenner as a director
dot icon01/08/2013
Full accounts made up to 2012-10-31
dot icon08/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon31/01/2013
Termination of appointment of Samuel Friend as a director
dot icon17/07/2012
Full accounts made up to 2011-10-31
dot icon12/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon10/11/2011
Appointment of Mr Gregory Duncan Gladwell as a director
dot icon10/11/2011
Termination of appointment of Benedict Burke as a director
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon28/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr Allen William Nelson on 2011-03-24
dot icon28/03/2011
Director's details changed for Mr Stephen David Pearsall on 2011-03-24
dot icon28/03/2011
Director's details changed for Mr Ian Victor Muress on 2011-03-24
dot icon28/03/2011
Director's details changed for Samuel Charles Friend on 2011-03-24
dot icon28/03/2011
Director's details changed for Benedict Vincent Burke on 2011-03-24
dot icon28/03/2011
Appointment of Mr Christopher David Pinney as a director
dot icon28/03/2011
Termination of appointment of Michael Reeves as a director
dot icon06/08/2010
Full accounts made up to 2009-10-31
dot icon22/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon22/03/2010
Director's details changed for Samuel Charles Friend on 2010-03-22
dot icon28/01/2010
Particulars of variation of rights attached to shares
dot icon28/01/2010
Memorandum and Articles of Association
dot icon28/01/2010
Memorandum and Articles of Association
dot icon28/01/2010
Resolutions
dot icon11/12/2009
Termination of appointment of Jeffrey Bowman as a director
dot icon11/12/2009
Appointment of Mr Jonathan Pulley as a secretary
dot icon11/12/2009
Termination of appointment of Stephen Pearsall as a secretary
dot icon11/12/2009
Appointment of Mr Allen Nelson as a director
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2009
Full accounts made up to 2008-10-31
dot icon08/04/2009
Return made up to 09/03/09; full list of members
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/04/2008
Return made up to 09/03/08; full list of members
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2008
Full accounts made up to 2007-10-31
dot icon03/09/2007
Full accounts made up to 2006-10-31
dot icon04/06/2007
Director resigned
dot icon27/04/2007
Return made up to 09/03/07; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon25/05/2006
Director resigned
dot icon07/04/2006
Return made up to 09/03/06; full list of members
dot icon11/08/2005
Full accounts made up to 2004-10-31
dot icon16/03/2005
Return made up to 09/03/05; full list of members
dot icon23/08/2004
Full accounts made up to 2003-10-31
dot icon21/05/2004
Secretary resigned;director resigned
dot icon21/05/2004
New secretary appointed;new director appointed
dot icon21/05/2004
New director appointed
dot icon16/03/2004
Return made up to 09/03/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-10-31
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Secretary resigned;director resigned
dot icon05/04/2003
Return made up to 09/03/03; full list of members
dot icon03/02/2003
Auditor's resignation
dot icon07/11/2002
Full accounts made up to 2001-10-31
dot icon30/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon17/08/2002
Auditor's resignation
dot icon09/05/2002
Return made up to 09/03/02; full list of members
dot icon27/09/2001
Director resigned
dot icon25/05/2001
Full accounts made up to 2000-10-31
dot icon28/03/2001
Return made up to 09/03/01; full list of members
dot icon25/07/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Certificate of change of name
dot icon03/05/2000
Full accounts made up to 1999-10-31
dot icon02/05/2000
Full accounts made up to 1998-10-31
dot icon14/04/2000
Return made up to 09/03/00; full list of members
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon31/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon23/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon08/04/1999
Return made up to 09/03/99; full list of members
dot icon29/03/1999
Full accounts made up to 1997-10-31
dot icon07/12/1998
Particulars of mortgage/charge
dot icon20/08/1998
Delivery ext'd 3 mth 31/10/97
dot icon31/05/1998
New secretary appointed;new director appointed
dot icon31/05/1998
Secretary resigned;director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director's particulars changed
dot icon31/05/1998
Return made up to 09/03/98; change of members
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon14/11/1997
New director appointed
dot icon04/11/1997
New secretary appointed
dot icon04/11/1997
Secretary resigned;director resigned
dot icon15/10/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Full accounts made up to 1996-10-31
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Director resigned
dot icon23/06/1997
Return made up to 09/03/97; no change of members
dot icon24/01/1997
Certificate of change of name
dot icon03/12/1996
Full accounts made up to 1995-10-31
dot icon05/11/1996
Certificate of change of name
dot icon03/09/1996
Delivery ext'd 3 mth 31/10/95
dot icon28/08/1996
Registered office changed on 28/08/96 from: 12 st. Ann's square, manchester, M2 7HW
dot icon23/04/1996
Full accounts made up to 1994-10-31
dot icon19/04/1996
Secretary resigned
dot icon19/04/1996
Registered office changed on 19/04/96 from: 20 st anns square, manchester, M2 7HW
dot icon19/04/1996
New secretary appointed
dot icon19/03/1996
Return made up to 09/03/96; full list of members
dot icon01/12/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon10/11/1995
Ad 31/10/95--------- £ si 4326956@1=4326956 £ ic 501000/4827956
dot icon10/11/1995
Resolutions
dot icon10/11/1995
Resolutions
dot icon10/11/1995
£ nc 501000/5000000 31/10/95
dot icon11/09/1995
Accounting reference date shortened from 31/08 to 31/10
dot icon27/06/1995
Return made up to 09/03/95; full list of members
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon01/03/1995
Certificate of change of name
dot icon01/03/1995
Certificate of change of name
dot icon16/02/1995
Director resigned
dot icon16/02/1995
Registered office changed on 16/02/95 from: spectrum house, 20-26 cursitor street, london, EC4A 1HY
dot icon28/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Secretary resigned
dot icon19/04/1994
Particulars of mortgage/charge
dot icon19/04/1994
Memorandum and Articles of Association
dot icon19/04/1994
Memorandum and Articles of Association
dot icon19/04/1994
Resolutions
dot icon19/04/1994
Resolutions
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon12/04/1994
£ nc 1000/501000 30/03/94
dot icon11/04/1994
Certificate of re-registration from Unlimited to Limited
dot icon11/04/1994
Re-registration of Memorandum and Articles
dot icon11/04/1994
Application for reregistration from UNLTD to LTD
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon23/03/1994
New secretary appointed
dot icon22/03/1994
Accounting reference date notified as 31/08
dot icon15/03/1994
Registered office changed on 15/03/94 from: 4TH floor the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX
dot icon09/03/1994
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
09/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Shaun
Director
01/10/2019 - 29/03/2025
-
Bartlett, Lisa
Director
01/10/2019 - 28/06/2024
5
Jones, Michael David
Director
04/06/2015 - 16/02/2024
10
Muress, Ian Victor
Director
02/05/2003 - 14/04/2017
42
Pearsall, Stephen David
Director
13/05/2004 - Present
33

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 (UK) LIMITED

CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED is an(a) Active company incorporated on 09/03/1994 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 (UK) LIMITED?

toggle

CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED is currently Active. It was registered on 09/03/1994 .

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

toggle

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

What does CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED do?

toggle

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

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-09 with no updates.