About

Registered Number: 02908444
Date of Incorporation: 09/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: The Hallmark Building, 106 Fenchurch Street, London, EC3M 5JE,

 

Established in 1994, Crawford & Company Adjusters (UK) Ltd have registered office in London, it's status at Companies House is "Active". This organisation has 30 directors listed as Pulley, Jonathan, Bartlett, Lisa, Jones, Michael David, Kelly, Shaun, Gilbert, Derek James, Baker, Keith James, Blanco, Joseph Odilo, Bowman, Jeffrey Thomas, Box, George Lee, Brocklehurst, John George David, Brocklehurst, Peter James, Bryant, Graham Alexander, Bryant, Jim Rae, Burke, Benedict Vincent, Clark, Jonathan, Fallon, Michael John, Friend, Samuel Charles, Giblin, John Francis, Holcroft, Stephen William, Hull, Donald Norman, Moss, George Charles, Nelson, Allen William, Nicholls, Clive Geoffrey, Pinney, Christopher David, Roberts, John Dudley, Roberts, Michael Charles, Smith, Dennis Allen, Stothard, Nigel Ralph, Tickle, Thomas Robert, Waters, Philip Humphrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Lisa 01 October 2019 - 1
JONES, Michael David 04 June 2015 - 1
KELLY, Shaun 01 October 2019 - 1
BAKER, Keith James 12 April 1994 30 June 1995 1
BLANCO, Joseph Odilo 31 December 2018 01 October 2019 1
BOWMAN, Jeffrey Thomas 06 February 1995 26 May 1998 1
BOX, George Lee 06 February 1995 31 May 1997 1
BROCKLEHURST, John George David 06 February 1995 26 May 1998 1
BROCKLEHURST, Peter James 09 March 1994 30 November 1994 1
BRYANT, Graham Alexander 20 March 2000 24 September 2001 1
BRYANT, Jim Rae 06 June 1995 27 February 1997 1
BURKE, Benedict Vincent 02 May 2003 04 November 2011 1
CLARK, Jonathan 02 May 2003 25 May 2007 1
FALLON, Michael John 12 April 1994 16 December 1994 1
FRIEND, Samuel Charles 13 May 2004 01 November 2012 1
GIBLIN, John Francis 02 May 2003 02 May 2006 1
HOLCROFT, Stephen William 10 November 1995 20 December 1996 1
HULL, Donald Norman 06 June 1995 28 February 1997 1
MOSS, George Charles 20 March 2000 02 May 2003 1
NELSON, Allen William 11 December 2009 09 September 2016 1
NICHOLLS, Clive Geoffrey 04 June 2015 01 October 2019 1
PINNEY, Christopher David 24 March 2011 31 December 2018 1
ROBERTS, John Dudley 12 April 1994 30 June 1995 1
ROBERTS, Michael Charles 12 April 1994 01 August 1996 1
SMITH, Dennis Allen 06 February 1995 26 May 1998 1
STOTHARD, Nigel Ralph 12 April 1994 30 June 1995 1
TICKLE, Thomas Robert 12 April 1994 08 May 1996 1
WATERS, Philip Humphrey 12 April 1994 30 June 1995 1
Secretary Name Appointed Resigned Total Appointments
PULLEY, Jonathan 11 December 2009 - 1
GILBERT, Derek James 11 March 1994 09 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CH01 - Change of particulars for director 26 May 2020
CH01 - Change of particulars for director 26 May 2020
CH03 - Change of particulars for secretary 26 May 2020
AD01 - Change of registered office address 07 May 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 17 March 2017
AD01 - Change of registered office address 24 October 2016
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 03 August 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 03 December 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
RESOLUTIONS - N/A 28 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 28 January 2010
MEM/ARTS - N/A 28 January 2010
MEM/ARTS - N/A 28 January 2010
TM01 - Termination of appointment of director 11 December 2009
AP03 - Appointment of secretary 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
AP01 - Appointment of director 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
363a - Annual Return 24 April 2008
395 - Particulars of a mortgage or charge 13 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 11 August 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 23 August 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
363s - Annual Return 05 April 2003
AUD - Auditor's letter of resignation 03 February 2003
AA - Annual Accounts 07 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 August 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 27 September 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 28 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2000
CERTNM - Change of name certificate 14 June 2000
AA - Annual Accounts 03 May 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 14 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 29 March 1999
395 - Particulars of a mortgage or charge 07 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 August 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288c - Notice of change of directors or secretaries or in their particulars 31 May 1998
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 04 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 27 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
363s - Annual Return 23 June 1997
CERTNM - Change of name certificate 24 January 1997
AA - Annual Accounts 03 December 1996
CERTNM - Change of name certificate 05 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 1996
287 - Change in situation or address of Registered Office 28 August 1996
AA - Annual Accounts 23 April 1996
288 - N/A 19 April 1996
287 - Change in situation or address of Registered Office 19 April 1996
288 - N/A 19 April 1996
363s - Annual Return 19 March 1996
288 - N/A 01 December 1995
288 - N/A 29 November 1995
288 - N/A 23 November 1995
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1995
123 - Notice of increase in nominal capital 10 November 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 11 September 1995
363s - Annual Return 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
CERTNM - Change of name certificate 01 March 1995
CERTNM - Change of name certificate 01 March 1995
288 - N/A 16 February 1995
287 - Change in situation or address of Registered Office 16 February 1995
AUD - Auditor's letter of resignation 28 January 1995
288 - N/A 16 May 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
395 - Particulars of a mortgage or charge 19 April 1994
MEM/ARTS - N/A 19 April 1994
MA - Memorandum and Articles 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
123 - Notice of increase in nominal capital 12 April 1994
RESOLUTIONS - N/A 11 April 1994
RESOLUTIONS - N/A 11 April 1994
CERT1 - Re-registration of a company from unlimited to limited 11 April 1994
MAR - Memorandum and Articles - used in re-registration 11 April 1994
51 - Application by an unlimited company to be re-registered as limited 11 April 1994
288 - N/A 23 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1994
287 - Change in situation or address of Registered Office 15 March 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 March 2008 Fully Satisfied

N/A

Rent deposit deed 24 November 1998 Fully Satisfied

N/A

Mortgage debnture 11 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.