CRAWFORD TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847159

Incorporation date

24/08/1993

Size

Dormant

Contacts

Registered address

Registered address

The Hallmark Building, 106 Fenchurch Street, London EC3M 5JECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1993)
dot icon21/12/2025
Accounts for a dormant company made up to 2025-10-31
dot icon08/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-10-31
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 icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon12/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon08/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon16/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon08/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon04/08/2020
Resolutions
dot icon04/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon28/05/2020
Change of details for Crawford & Company Adjusters Limited as a person with significant control on 2020-05-07
dot icon28/05/2020
Secretary's details changed for Mr Stephen David Pearsall 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 icon06/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon07/08/2018
Resolutions
dot icon07/08/2018
Statement of company's objects
dot icon06/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon16/06/2017
Appointment of Mr Stephen David Pearsall as a director on 2017-06-05
dot icon27/04/2017
Termination of appointment of Michael Frank Reeves as a director on 2017-04-14
dot icon24/10/2016
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 2016-10-24
dot icon19/10/2016
24/08/16 Statement of Capital gbp 2
dot icon27/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon20/06/2016
Registered office address changed from New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 2016-06-20
dot icon03/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon17/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon25/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon02/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon15/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon25/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Mr Stephen David Pearsall on 2010-08-20
dot icon11/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon04/09/2009
Secretary appointed mr stephen david pearsall
dot icon04/09/2009
Return made up to 24/08/09; full list of members
dot icon04/09/2009
Appointment terminated director david hendry
dot icon04/09/2009
Registered office changed on 04/09/2009 from crawford & company trinity court 42 trinity square london EC3N 4TH
dot icon04/09/2009
Appointment terminated secretary david hendry
dot icon25/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/09/2008
Return made up to 24/08/08; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from crawford thg trinity court 42 trinity square london EC3N 4TH
dot icon14/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon03/01/2008
Return made up to 24/08/07; full list of members
dot icon15/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon26/09/2006
Return made up to 24/08/06; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-10-31
dot icon15/09/2005
Return made up to 24/08/05; full list of members
dot icon16/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/09/2004
Return made up to 24/08/04; full list of members
dot icon08/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon26/09/2003
Return made up to 24/08/03; no change of members
dot icon05/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon03/07/2003
Secretary resigned;director resigned
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon17/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon02/09/2002
Return made up to 24/08/02; full list of members
dot icon11/09/2001
Return made up to 24/08/01; full list of members
dot icon19/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon01/09/2000
Certificate of change of name
dot icon31/08/2000
Return made up to 24/08/00; full list of members
dot icon29/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon13/09/1999
Return made up to 24/08/99; full list of members
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon09/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon28/08/1998
Return made up to 24/08/98; full list of members
dot icon24/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon04/08/1998
Director's particulars changed
dot icon10/03/1998
Secretary resigned;director resigned
dot icon05/03/1998
Resolutions
dot icon05/03/1998
New secretary appointed;new director appointed
dot icon05/03/1998
Director resigned
dot icon27/02/1998
Certificate of change of name
dot icon28/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/10/1997
New secretary appointed;new director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Secretary resigned
dot icon12/10/1997
Accounting reference date shortened from 31/12/97 to 31/10/97
dot icon02/10/1997
Return made up to 24/08/97; full list of members
dot icon21/01/1997
Return made up to 24/08/96; full list of members
dot icon21/01/1997
Director resigned
dot icon22/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Location of debenture register
dot icon02/09/1996
Location of register of directors' interests
dot icon02/09/1996
Location of register of members
dot icon02/09/1996
New director appointed
dot icon19/12/1995
Secretary resigned;new secretary appointed
dot icon03/10/1995
Return made up to 24/08/95; no change of members
dot icon20/09/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon28/07/1995
Director resigned
dot icon07/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon07/07/1995
Resolutions
dot icon18/05/1995
New director appointed
dot icon03/11/1994
Return made up to 24/08/94; full list of members
dot icon18/10/1994
Secretary's particulars changed
dot icon16/02/1994
Accounting reference date notified as 31/12
dot icon31/01/1994
Resolutions
dot icon27/01/1994
Certificate of change of name
dot icon03/11/1993
Registered office changed on 03/11/93 from: classic house 174-180 old street london EC1V 9BP
dot icon26/10/1993
Secretary resigned;new secretary appointed
dot icon26/10/1993
Director resigned;new director appointed
dot icon24/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearsall, Stephen David
Director
05/06/2017 - Present
33

Persons with Significant Control

0

No PSC data available.

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 TRUSTEES LIMITED

CRAWFORD TRUSTEES LIMITED is an(a) Active company incorporated on 24/08/1993 with the registered office located at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE. There is currently 1 active director 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 TRUSTEES LIMITED?

toggle

CRAWFORD TRUSTEES LIMITED is currently Active. It was registered on 24/08/1993 .

Where is CRAWFORD TRUSTEES LIMITED located?

toggle

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

What does CRAWFORD TRUSTEES LIMITED do?

toggle

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

What is the latest filing for CRAWFORD TRUSTEES LIMITED?

toggle

The latest filing was on 21/12/2025: Accounts for a dormant company made up to 2025-10-31.