CRAWFORD UK LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00937594

Incorporation date

21/08/1968

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1968)
dot icon11/03/2026
Liquidators' statement of receipts and payments to 2025-12-30
dot icon20/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2024-12-30
dot icon28/02/2024
Liquidators' statement of receipts and payments to 2023-12-30
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2022-12-30
dot icon01/02/2022
Liquidators' statement of receipts and payments to 2021-12-30
dot icon21/12/2021
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 2021-12-21
dot icon25/01/2021
Liquidators' statement of receipts and payments to 2020-12-30
dot icon30/01/2020
Liquidators' statement of receipts and payments to 2019-12-30
dot icon19/02/2019
Liquidators' statement of receipts and payments to 2018-12-30
dot icon06/03/2018
Liquidators' statement of receipts and payments to 2017-12-30
dot icon20/02/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2017-02-20
dot icon14/02/2017
Liquidators' statement of receipts and payments to 2016-12-30
dot icon17/02/2016
Liquidators' statement of receipts and payments to 2015-12-30
dot icon19/01/2015
Registered office address changed from 7 Churchill Way 35a Business Park Chapeltown Sheffield South Yorkshire S35 2PY to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-01-19
dot icon19/01/2015
Declaration of solvency
dot icon19/01/2015
Appointment of a voluntary liquidator
dot icon19/01/2015
Resolutions
dot icon15/12/2014
Termination of appointment of Juan Ramon Vargues Huerta as a director on 2014-11-01
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon15/03/2012
Appointment of Miss Nichola Jade Chapman as a secretary
dot icon15/03/2012
Appointment of Mr Paul Hunt as a director
dot icon15/03/2012
Termination of appointment of Graham Parr as a director
dot icon15/03/2012
Termination of appointment of Neil Mathews as a director
dot icon15/03/2012
Termination of appointment of Neil Mathews as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Appointment of Mr per Olof Ingemar Hansson as a director
dot icon15/06/2011
Appointment of Mr Juan Ramon Vargues Huerta as a director
dot icon05/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon20/05/2010
Director's details changed for Graham Stuart Parr on 2010-05-04
dot icon20/05/2010
Director's details changed for Neil Anthony Davis on 2010-05-04
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon25/05/2009
Return made up to 04/05/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 04/05/08; full list of members
dot icon29/01/2008
Full accounts made up to 2006-12-31
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Director resigned
dot icon27/06/2007
Return made up to 04/05/07; full list of members
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New secretary appointed
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
Certificate of change of name
dot icon11/05/2006
Return made up to 04/05/06; full list of members
dot icon10/05/2006
New director appointed
dot icon14/12/2005
Full accounts made up to 2004-12-31
dot icon02/07/2005
New director appointed
dot icon19/05/2005
Return made up to 12/05/05; full list of members
dot icon21/04/2005
Registered office changed on 21/04/05 from: mason way platts common industrial estate hoyland barnsley south yorkshire S74 9TG
dot icon18/04/2005
Certificate of change of name
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon07/01/2005
Ad 20/12/04--------- £ si 4500000@1=4500000 £ ic 2000000/6500000
dot icon07/01/2005
Nc inc already adjusted 20/12/04
dot icon07/01/2005
Resolutions
dot icon11/11/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 19/05/04; full list of members
dot icon11/05/2004
Director's particulars changed
dot icon23/01/2004
Director resigned
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 19/05/03; full list of members
dot icon19/05/2003
Director resigned
dot icon01/05/2003
New director appointed
dot icon16/01/2003
Registered office changed on 16/01/03 from: whittle road meir stoke-on-trent staffordshire. ST3 7QA
dot icon03/01/2003
Certificate of change of name
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon09/09/2002
Director resigned
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Return made up to 28/05/02; full list of members
dot icon24/12/2001
Ad 05/12/01--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon24/12/2001
£ nc 1000000/2000000 05/12/01
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 28/05/01; full list of members
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 06/06/00; full list of members
dot icon04/01/2000
Certificate of change of name
dot icon07/12/1999
Director resigned
dot icon07/12/1999
New director appointed
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 17/06/99; no change of members
dot icon14/03/1999
New director appointed
dot icon02/03/1999
Director resigned
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 17/06/98; no change of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon23/06/1997
Return made up to 17/06/97; full list of members
dot icon22/05/1997
Director resigned
dot icon22/05/1997
New director appointed
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 17/06/96; no change of members
dot icon02/04/1996
New director appointed
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 17/06/95; no change of members
dot icon07/03/1995
New director appointed
dot icon09/02/1995
Director resigned
dot icon15/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 17/06/94; full list of members
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon30/08/1993
Director resigned
dot icon30/08/1993
New director appointed
dot icon14/07/1993
Particulars of contract relating to shares
dot icon14/07/1993
Ad 25/06/93--------- £ si 400000@1=400000 £ ic 600000/1000000
dot icon12/07/1993
Memorandum and Articles of Association
dot icon12/07/1993
£ nc 600000/1000000 25/06/93
dot icon14/06/1993
Return made up to 17/06/93; change of members
dot icon21/02/1993
New director appointed
dot icon13/01/1993
Director resigned
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Ad 16/11/92--------- £ si 550000@1=550000 £ ic 50000/600000
dot icon15/12/1992
£ nc 50000/600000 16/11/92
dot icon02/10/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Return made up to 17/06/92; no change of members
dot icon27/02/1992
Secretary resigned;new secretary appointed
dot icon04/01/1992
Auditor's resignation
dot icon05/12/1991
Auditor's resignation
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
Director resigned;new director appointed
dot icon07/08/1991
Return made up to 17/06/91; full list of members
dot icon07/08/1991
Return made up to 31/12/90; full list of members
dot icon07/05/1991
New secretary appointed
dot icon29/04/1991
Full accounts made up to 1989-12-31
dot icon07/12/1990
Return made up to 31/12/89; no change of members
dot icon06/03/1990
New director appointed
dot icon11/12/1989
Registered office changed on 11/12/89 from: milton rd milton stoke-on-trent ST1 6LE
dot icon13/10/1989
Full accounts made up to 1988-12-31
dot icon13/10/1989
Return made up to 17/06/89; no change of members
dot icon08/08/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
New director appointed
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
Director resigned;new director appointed
dot icon24/04/1989
New director appointed
dot icon15/04/1988
Full accounts made up to 1987-12-31
dot icon15/04/1988
Return made up to 23/03/88; full list of members
dot icon08/10/1987
Director resigned;new director appointed
dot icon23/06/1987
Return made up to 31/03/87; full list of members
dot icon03/04/1987
Full accounts made up to 1986-12-31
dot icon21/08/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
05/05/2017
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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
Hunt, Paul
Director
01/03/2012 - Present
3
Hansson, Per Olof Ingemar
Director
01/06/2011 - Present
7
Chapman, Nichola Jade
Secretary
01/03/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWFORD UK LIMITED

CRAWFORD UK LIMITED is an(a) Liquidation company incorporated on 21/08/1968 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 3 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 UK LIMITED?

toggle

CRAWFORD UK LIMITED is currently Liquidation. It was registered on 21/08/1968 .

Where is CRAWFORD UK LIMITED located?

toggle

CRAWFORD UK LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CRAWFORD UK LIMITED do?

toggle

CRAWFORD UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRAWFORD UK LIMITED?

toggle

The latest filing was on 11/03/2026: Liquidators' statement of receipts and payments to 2025-12-30.