Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAWFORDS HOLDINGS LIMITED
Company Information for

CRAWFORDS HOLDINGS LIMITED

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
00557731
Private Limited Company
Active

Company Overview

About Crawfords Holdings Ltd
CRAWFORDS HOLDINGS LIMITED was founded on 1955-11-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Crawfords Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRAWFORDS HOLDINGS LIMITED
 
Legal Registered Office
THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in M3
 
Filing Information
Company Number 00557731
Company ID Number 00557731
Date formed 1955-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB732313469  
Last Datalog update: 2024-01-09 01:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAWFORDS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRAWFORDS HOLDINGS LIMITED
The following companies were found which have the same name as CRAWFORDS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAWFORDS HOLDINGS LLC New Jersey Unknown

Company Officers of CRAWFORDS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DIANE VICTORIA CRAWFORD
Company Secretary 1994-09-18
EDWARD AZOUZ
Director 2015-01-19
BERNARD STEPHEN BLAKENEY
Director 2010-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON GAYE AZOUZ
Director 2010-05-17 2015-01-11
STANLEY DEREK CRAWFORD
Director 1991-11-30 2013-01-10
JOYCE FELICITY BLAKENEY
Director 1991-11-30 2012-05-05
LINDSAY HOLT
Company Secretary 1992-02-10 1994-09-18
SHARON AZOUZ
Director 1992-02-10 1993-09-05
JOYCE FELICITY BLAKENEY
Company Secretary 1991-11-30 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD AZOUZ UK PROPERTY SELLERS LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
EDWARD AZOUZ GDL (CREEKSIDE) LIMITED Director 2018-03-27 CURRENT 2016-01-22 Active
EDWARD AZOUZ EVESTED LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
EDWARD AZOUZ GDL (AYLESBURY) LIMITED Director 2017-09-19 CURRENT 2017-01-27 Active - Proposal to Strike off
EDWARD AZOUZ WESTGATE HOUSE DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 2016-03-22 Active
EDWARD AZOUZ TRAMPERLY LIMITED Director 2016-01-26 CURRENT 2016-01-20 Active
EDWARD AZOUZ BOXTIGHT LIMITED Director 2016-01-13 CURRENT 2015-12-23 Active
EDWARD AZOUZ RADICAL INVESTMENTS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
EDWARD AZOUZ BIDEAWHILE 717 LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
EDWARD AZOUZ FROGNAL GROUND RENTS LIMITED Director 2015-05-22 CURRENT 2012-03-01 Active
EDWARD AZOUZ HILLYBILLY LIMITED Director 2015-03-27 CURRENT 2015-03-18 Active
EDWARD AZOUZ EARLYFIND LIMITED Director 2015-03-27 CURRENT 2015-03-02 Active
EDWARD AZOUZ STARBONES LIMITED Director 2015-01-28 CURRENT 2007-02-06 Active
EDWARD AZOUZ FLETCHER GATE LIMITED Director 2015-01-20 CURRENT 2001-01-19 Active
EDWARD AZOUZ GHL (EAGLE WHARF ROAD) LIMITED Director 2014-07-07 CURRENT 2014-05-09 Active
EDWARD AZOUZ DEWSPILL LIMITED Director 2014-01-15 CURRENT 2014-01-07 Active
EDWARD AZOUZ CAXTON WORKS DEVELOPMENTS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
EDWARD AZOUZ CIRCLE PROPERTY LIMITED Director 2013-11-05 CURRENT 2008-06-12 Active
EDWARD AZOUZ STRATFORD ON AVON PROPERTIES LIMITED Director 2013-04-22 CURRENT 2012-02-08 Dissolved 2016-08-23
EDWARD AZOUZ FALCONWOOD LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
EDWARD AZOUZ HOLLOWAY BIRMINGHAM LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
EDWARD AZOUZ CARTER HOUSE PROPERTIES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
EDWARD AZOUZ NEPTUNE POINT DEVELOPMENTS LIMITED Director 2010-04-01 CURRENT 2002-09-04 Active - Proposal to Strike off
EDWARD AZOUZ WHARFSIDE POINT MANAGEMENT COMPANY LIMITED Director 2010-03-22 CURRENT 2009-07-06 Dissolved 2014-02-18
EDWARD AZOUZ FINCHLEY ROAD (ILFORD) PROPERTIES LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
EDWARD AZOUZ ACEMIND 2 LIMITED Director 2009-11-16 CURRENT 2009-11-06 Active
EDWARD AZOUZ PATHMANOR LIMITED Director 2009-10-30 CURRENT 2001-08-08 Active - Proposal to Strike off
EDWARD AZOUZ ACEMIND LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active
EDWARD AZOUZ FINCHLEY ROAD PROPERTIES LIMITED Director 2009-08-18 CURRENT 2007-10-31 Active
EDWARD AZOUZ MASTER PAINTINGS LIMITED Director 2009-06-19 CURRENT 2009-01-26 Active - Proposal to Strike off
EDWARD AZOUZ OVALPORT LIMITED Director 2009-06-02 CURRENT 2009-04-20 Active - Proposal to Strike off
EDWARD AZOUZ SIDEBAY LIMITED Director 2007-08-17 CURRENT 2006-11-03 Active - Proposal to Strike off
EDWARD AZOUZ NISACROWN LIMITED Director 2006-12-21 CURRENT 2006-11-08 Active
EDWARD AZOUZ LIMEBAND LIMITED Director 2006-12-04 CURRENT 2006-11-14 Active
EDWARD AZOUZ EPICVIEW LIMITED Director 2006-09-15 CURRENT 2006-08-14 Active
EDWARD AZOUZ INTERTOWN LIMITED Director 2006-08-09 CURRENT 2006-06-21 Dissolved 2015-12-09
EDWARD AZOUZ DICEORT LIMITED Director 2006-06-29 CURRENT 1983-03-16 Active - Proposal to Strike off
EDWARD AZOUZ VALEMANOR LIMITED Director 2006-06-16 CURRENT 2006-04-10 Active - Proposal to Strike off
EDWARD AZOUZ ISLANDPOST LIMITED Director 2006-05-08 CURRENT 2006-04-28 Active
EDWARD AZOUZ DEMOGUIDE LIMITED Director 2005-11-23 CURRENT 2005-11-18 Active
EDWARD AZOUZ OAKSTORE LIMITED Director 2005-10-14 CURRENT 2005-09-28 Active
EDWARD AZOUZ DEWBROOK PROPERTIES LIMITED Director 2005-10-10 CURRENT 2005-05-17 Active - Proposal to Strike off
EDWARD AZOUZ OUTERLINE LIMITED Director 2005-06-30 CURRENT 2005-04-13 Active
EDWARD AZOUZ QUESTEDGE LIMITED Director 2005-06-24 CURRENT 2005-06-07 Active
EDWARD AZOUZ BOATPORT LIMITED Director 2005-06-14 CURRENT 2005-05-27 Active
EDWARD AZOUZ CENTRAL & NORTHERN ESTATES LIMITED Director 2005-05-10 CURRENT 2005-03-02 Active - Proposal to Strike off
EDWARD AZOUZ HOSTHEAD LIMITED Director 2005-03-10 CURRENT 2005-03-02 Dissolved 2018-05-15
EDWARD AZOUZ A.R. & V. INVESTMENTS (2005) LIMITED Director 2005-02-22 CURRENT 2005-02-22 Dissolved 2013-12-24
EDWARD AZOUZ HILBY LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
EDWARD AZOUZ MERCHANT CITY LIMITED Director 2004-05-12 CURRENT 1999-06-09 Active
EDWARD AZOUZ NEWARK PROPERTY DEVELOPMENT LIMITED Director 2004-02-05 CURRENT 2001-11-21 Active
EDWARD AZOUZ PATHFINDER RECOVERY 1 LIMITED Director 2004-01-27 CURRENT 1993-07-13 Active - Proposal to Strike off
EDWARD AZOUZ FIRMTAKE LIMITED Director 2003-03-27 CURRENT 2003-03-25 Active
EDWARD AZOUZ SUNNYVIEW LIMITED Director 2002-09-19 CURRENT 2002-09-18 Active - Proposal to Strike off
EDWARD AZOUZ THEORYMASTER LIMITED Director 2002-08-14 CURRENT 2001-10-03 Active
EDWARD AZOUZ HARLEY HOUSE (MARYLEBONE) LIMITED Director 2001-12-20 CURRENT 1992-10-12 Active - Proposal to Strike off
EDWARD AZOUZ AXELCOVER LIMITED Director 2001-05-22 CURRENT 2001-03-23 Active - Proposal to Strike off
EDWARD AZOUZ HARLEY HOUSE INVESTMENTS LIMITED Director 2001-04-26 CURRENT 1997-10-24 Dissolved 2018-05-22
EDWARD AZOUZ LIONPRIDE LIMITED Director 2001-04-06 CURRENT 2001-04-03 Active - Proposal to Strike off
EDWARD AZOUZ TARGETPLACE LIMITED Director 2001-01-30 CURRENT 2001-01-26 Active
EDWARD AZOUZ NOTERANGE LIMITED Director 2000-11-09 CURRENT 2000-11-09 Dissolved 2015-06-30
EDWARD AZOUZ A.R. & V. PROPERTIES LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
EDWARD AZOUZ CLUBPOINT LIMITED Director 2000-07-20 CURRENT 2000-07-20 Dissolved 2017-04-04
EDWARD AZOUZ A. R. & V. DEVELOPMENTS LIMITED Director 1998-09-03 CURRENT 1998-09-03 Active - Proposal to Strike off
EDWARD AZOUZ TRANSHORN LIMITED Director 1997-10-06 CURRENT 1997-09-26 Active
EDWARD AZOUZ LIMEBASE LIMITED Director 1996-08-13 CURRENT 1996-08-09 Dissolved 2013-11-05
EDWARD AZOUZ OVALINE LIMITED Director 1993-10-11 CURRENT 1993-10-01 Active - Proposal to Strike off
EDWARD AZOUZ PACKAMIST LIMITED Director 1993-09-28 CURRENT 1993-09-03 Active
EDWARD AZOUZ CENTRAL ESTATES LIMITED Director 1992-09-20 CURRENT 1973-03-16 Active
EDWARD AZOUZ LINKTREE LIMITED Director 1992-09-20 CURRENT 1987-02-20 Active
EDWARD AZOUZ A.R. & V.INVESTMENTS LIMITED Director 1992-05-22 CURRENT 1959-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-12-01Change of details for Mrs Diane Victoria Crawford as a person with significant control on 2022-11-30
2023-12-01PSC04Change of details for Mrs Diane Victoria Crawford as a person with significant control on 2022-11-30
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-12CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-02CH01Director's details changed for Mr Edward Azouz on 2021-12-01
2021-12-01CH01Director's details changed for Mr Edward Azouz on 2021-12-01
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM 50 Trinity Way Salford M3 7FX United Kingdom
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 125054
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 125054
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM Stanton House 41 Blackfriars Road Salford Manchester M3 7DB
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 125100
2015-12-22AR0130/11/15 ANNUAL RETURN FULL LIST
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SHARON GAYE AZOUZ
2015-02-05AP01DIRECTOR APPOINTED MR EDWARD AZOUZ
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 125100
2015-02-05AR0130/11/14 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE BLAKENEY
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 125100
2014-01-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY CRAWFORD
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0130/11/11 ANNUAL RETURN FULL LIST
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/11 FROM High Meadow Bucklow View Park Road Bowdon Cheshire WA14 3JP
2011-01-26AR0130/11/10 ANNUAL RETURN FULL LIST
2010-10-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AP01DIRECTOR APPOINTED BERNARD STEPHEN BLAKENEY
2010-06-22AP01DIRECTOR APPOINTED SHARON GAYE AZOUZ
2010-01-18AR0108/12/09 FULL LIST
2009-10-01AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-06AA31/03/08 TOTAL EXEMPTION FULL
2007-12-21363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-30363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-19363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-13363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-08363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-1088(2)RAD 25/07/99--------- £ SI 125000@1=125000 £ IC 100/125100
1999-08-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-08-02WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/99
1999-08-02WRES01ADOPT MEM AND ARTS 25/07/99
1999-06-21395PARTICULARS OF MORTGAGE/CHARGE
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-09363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1997-12-10363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-05363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-12-04287REGISTERED OFFICE CHANGED ON 04/12/96 FROM: 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-05363(288)SECRETARY RESIGNED
1995-12-05363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-06363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-28288NEW SECRETARY APPOINTED
1994-02-23363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1994-02-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-20288DIRECTOR RESIGNED
1993-05-19122£ NC 10000/100 05/05/93
1993-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-05-19ORES12VARYING SHARE RIGHTS AND NAMES 05/05/93
1993-05-19ORES13CANCELL 9,900 SHARES 05/05/93
1993-01-26AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-26363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-04-14288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-03-23AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CRAWFORDS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAWFORDS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL PROPERTY SECURITY DEED 1999-06-21 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAWFORDS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CRAWFORDS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAWFORDS HOLDINGS LIMITED
Trademarks
We have not found any records of CRAWFORDS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAWFORDS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CRAWFORDS HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CRAWFORDS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAWFORDS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAWFORDS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.