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

T.CRAWFORD & CO.LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NORFOLK, NR7 0HR,
Company Registration Number
00736043
Private Limited Company
Active

Company Overview

About T.crawford & Co.limited
T.CRAWFORD & CO.LIMITED was founded on 1962-09-21 and has its registered office in Norwich. The organisation's status is listed as "Active". T.crawford & Co.limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
T.CRAWFORD & CO.LIMITED
 
Legal Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK
THORPE ST ANDREW
NORWICH
NORFOLK
NR7 0HR
Other companies in NR7
 
Filing Information
Company Number 00736043
Company ID Number 00736043
Date formed 1962-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.CRAWFORD & CO.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.

Company Officers of T.CRAWFORD & CO.LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ANDREW CRAWFORD
Company Secretary 1999-03-15
DAVID JOHN CRAWFORD
Director 2003-12-20
JANE EDITH CRAWFORD
Director 1993-01-02
ROBERT SAUNDERS CRAWFORD
Director 1993-01-02
THOMAS ANDREW CRAWFORD
Director 1993-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH SARAH AGNES STOCKINGS
Director 1993-01-02 2003-12-20
ELIZABETH SARAH AGNES STOCKINGS
Company Secretary 1993-01-02 1999-03-15

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
2024-01-04CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09Director's details changed for Mrs Jane Edith Crawford on 2022-05-01
2023-02-09CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS CRAWFORD
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS CRAWFORD
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH CRAWFORD
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 12098
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 12098
2016-01-11AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29ANNOTATIONOther
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007360430003
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007360430004
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007360430002
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 12098
2015-01-26AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 12098
2014-01-07AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0128/12/11 ANNUAL RETURN FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EDITH CRAWFORD / 06/01/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAUNDERS CRAWFORD / 06/01/2012
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/11 FROM 20 Central Avenue St Andrews Business Park Thorpe St Andrew, Norwich Norfolk NR7 0HR
2011-01-06AR0128/12/10 ANNUAL RETURN FULL LIST
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AR0128/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAUNDERS CRAWFORD / 28/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EDITH CRAWFORD / 28/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CRAWFORD / 28/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW CRAWFORD / 28/12/2009
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-01-10363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: HORSEFAIR HOUSE 19 ST FAITHS LANE NORWICH NR1 1NE
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-07363(288)DIRECTOR RESIGNED
2004-01-07363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-01-20363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-21363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-10363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-03-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-16363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-07288aNEW SECRETARY APPOINTED
1999-05-07288bSECRETARY RESIGNED
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-31363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-21363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-20363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/96
1996-01-11363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-20AUDAUDITOR'S RESIGNATION
1995-03-27225(1)ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03
1995-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-11363sRETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS
1995-01-11AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-11-01395PARTICULARS OF MORTGAGE/CHARGE
1994-01-12AAFULL ACCOUNTS MADE UP TO 05/04/93
1994-01-12363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1993-01-08AAFULL ACCOUNTS MADE UP TO 05/04/92
1993-01-08363aRETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to T.CRAWFORD & CO.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 T.CRAWFORD & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-17 Outstanding HSBC BANK PLC
2015-06-17 Outstanding HSBC BANK PLC
2015-06-17 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-10-21 Satisfied MIDLAND 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
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 T.CRAWFORD & CO.LIMITED

Intangible Assets
Patents
We have not found any records of T.CRAWFORD & CO.LIMITED registering or being granted any patents
Domain Names

T.CRAWFORD & CO.LIMITED owns 1 domain names.

topcroft.co.uk  

Trademarks
We have not found any records of T.CRAWFORD & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.CRAWFORD & CO.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 (01500 - Mixed farming) as T.CRAWFORD & CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.CRAWFORD & CO.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 T.CRAWFORD & CO.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 T.CRAWFORD & CO.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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1