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

CRAWFORD ARNOLD & GREEN LIMITED

THE HALLMARK BUILDING, 106 FENCHURCH STREET, LONDON, EC3M 5JE,
Company Registration Number
01631666
Private Limited Company
Active

Company Overview

About Crawford Arnold & Green Ltd
CRAWFORD ARNOLD & GREEN LIMITED was founded on 1982-04-27 and has its registered office in London. The organisation's status is listed as "Active". Crawford Arnold & Green Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRAWFORD ARNOLD & GREEN LIMITED
 
Legal Registered Office
THE HALLMARK BUILDING
106 FENCHURCH STREET
LONDON
EC3M 5JE
Other companies in EC3R
 
Filing Information
Company Number 01631666
Company ID Number 01631666
Date formed 1982-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 01:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAWFORD ARNOLD & GREEN 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 CRAWFORD ARNOLD & GREEN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PEARSALL
Company Secretary 2009-12-15
STEPHEN DAVID PEARSALL
Director 2009-12-15
ERIC POWERS
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANK REEVES
Director 1999-06-23 2017-04-14
DAVID VAUGHN HENDRY
Director 2003-05-02 2010-02-03
DAVID VAUGHN HENDRY
Company Secretary 2003-05-02 2009-12-15
MARK HARMAN
Company Secretary 1998-08-12 2003-05-02
MARK HARMAN
Director 1998-08-12 2003-05-02
RONALD SHARP ELDER
Director 1997-06-01 1999-06-23
JOHN FRANCIS GIBLIN
Company Secretary 1997-10-20 1998-08-12
WILLIAM CHARLES YATES
Company Secretary 1993-12-01 1998-08-12
JEFFREY THOMAS BOWMAN
Director 1994-09-29 1998-08-12
JOHN FRANCIS GIBLIN
Director 1997-09-24 1998-08-12
DENNIS ALLEN SMITH
Director 1994-09-29 1998-08-12
ANDREW JOHN STAITE
Company Secretary 1997-03-31 1997-10-20
ANDREW JOHN STAITE
Director 1997-06-01 1997-10-20
GEORGE LEE BOX
Director 1994-09-29 1997-05-31
TERENCE STUART NICHOL
Director 1996-10-24 1997-01-17
STEPHEN WILLIAM HOLCROFT
Director 1991-12-20 1996-12-24
PETER HARRY COWELL
Director 1991-12-20 1995-03-09
PHILIP EDWARDS
Director 1991-12-20 1994-09-29
DAVID JOHN FOSTER
Director 1993-12-01 1994-09-29
WILLIAM CHARLES YATES
Director 1993-12-01 1994-09-29
STEVEN PAUL BURNS
Company Secretary 1991-12-20 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID PEARSALL BROCKLEHURSTS HOLDINGS LIMITED Director 2010-03-31 CURRENT 1990-04-09 Active
STEPHEN DAVID PEARSALL THG (DORMANT) LIMITED Director 2010-03-22 CURRENT 1974-12-20 Active
STEPHEN DAVID PEARSALL CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD Director 2010-03-22 CURRENT 1977-05-10 Active
STEPHEN DAVID PEARSALL CRAWFORD CONTRACTOR CONNECTION UK LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
STEPHEN DAVID PEARSALL CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
ERIC POWERS CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED Director 2018-06-13 CURRENT 2009-01-27 Active
ERIC POWERS CRAWFORD CONTRACTOR CONNECTION UK LIMITED Director 2018-06-13 CURRENT 2009-10-28 Active
ERIC POWERS RBAG HOLDINGS UK LTD Director 2018-06-13 CURRENT 1998-11-05 Active
ERIC POWERS SPECIALIST LIABILITY SERVICES LIMITED Director 2018-06-13 CURRENT 1999-12-13 Active
ERIC POWERS CRAWFORD GRAHAM MILLER EUROPE LIMITED Director 2018-06-13 CURRENT 1986-11-05 Active
ERIC POWERS ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED Director 2018-06-13 CURRENT 1991-07-04 Active
ERIC POWERS CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1993-09-21 Active
ERIC POWERS CRAWFORD GRAHAM MILLER HOLDINGS LIMITED Director 2018-06-13 CURRENT 1986-11-05 Active
ERIC POWERS CRAWFORD (TAIWAN) LIMITED Director 2018-06-13 CURRENT 1989-06-27 Active
ERIC POWERS BROCKLEHURSTS HOLDINGS LIMITED Director 2018-06-13 CURRENT 1990-04-09 Active
ERIC POWERS THG (DORMANT) LIMITED Director 2018-06-13 CURRENT 1974-12-20 Active
ERIC POWERS RBAG LEGACY HOLDINGS LIMITED Director 2018-06-13 CURRENT 1959-12-08 Active
ERIC POWERS RBAG LEGACY UK LTD Director 2018-06-13 CURRENT 1977-03-25 Active
ERIC POWERS R.D.& L. INTERNATIONAL HOLDINGS LIMITED Director 2018-06-13 CURRENT 1987-08-13 Active
ERIC POWERS RBAG LEGACY LONDON INTERNATIONAL LIMITED Director 2018-06-13 CURRENT 1977-03-25 Active - Proposal to Strike off
ERIC POWERS WEGOLOOK GBR, LIMITED Director 2017-11-02 CURRENT 2017-11-02 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
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-12-22Director's details changed for Mr Stephen David Pearsall on 2018-11-01
2022-12-22CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-22CH01Director's details changed for Mr Stephen David Pearsall on 2018-11-01
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-08-04RES13Resolutions passed:
  • Section 172(1) of the companies act 2006 noted and after careful considration 16/07/2020
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-05-26PSC05Change of details for Crawford & Company Adjusters Limited as a person with significant control on 2020-05-07
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM 70 Mark Lane London EC3R 7NQ England
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-20CH01Director's details changed for Mr Stephen David Pearsall on 2010-08-20
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC POWERS
2018-08-07CC04STATEMENT OF COMPANY'S OBJECTS
2018-08-07RES01ADOPT ARTICLES 24/05/2018
2018-08-07CC04STATEMENT OF COMPANY'S OBJECTS
2018-08-07RES01ADOPT ARTICLES 24/05/2018
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-06-13AP01DIRECTOR APPOINTED ERIC POWERS
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK REEVES
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-28LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 250000
2016-12-28CS0119/12/16 STATEMENT OF CAPITAL GBP 250000.00
2016-12-28CS0119/12/16 STATEMENT OF CAPITAL GBP 250000.00
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Trinity Court 42 Trinity Square London EC3N 4th England
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM TRINITY COURT 42 TRINITY SQUARE LONDON EC3N 4TH ENGLAND
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-29AR0119/12/15 ANNUAL RETURN FULL LIST
2015-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-23AR0119/12/14 ANNUAL RETURN FULL LIST
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-17AR0119/12/13 ANNUAL RETURN FULL LIST
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-12-21AR0119/12/12 ANNUAL RETURN FULL LIST
2012-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-12-28AR0119/12/11 ANNUAL RETURN FULL LIST
2011-12-28CH01Director's details changed for Mr Michael Frank Reeves on 2011-12-10
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-12-21AR0119/12/10 FULL LIST
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENDRY
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-02-03AR0119/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUGHN HENDRY / 03/02/2010
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID HENDRY
2009-12-16AP01DIRECTOR APPOINTED MR STEPHEN DAVID PEARSALL
2009-12-15AP03SECRETARY APPOINTED MR STEPHEN PEARSALL
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID HENDRY
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-04-02363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM TRINITY COURT 42 TRINITY SQUARE LONDON EC3N 4TH
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-01-27363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-12-22363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-23363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-12-30363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-07363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-13AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-08-17AUDAUDITOR'S RESIGNATION
2002-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-09363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-21363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-27363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29288bDIRECTOR RESIGNED
1998-12-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-18363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-24288bDIRECTOR RESIGNED
1998-08-24288bDIRECTOR RESIGNED
1998-08-24288bSECRETARY RESIGNED
1998-08-20244DELIVERY EXT'D 3 MTH 31/10/97
1998-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-04288aNEW SECRETARY APPOINTED
1997-10-15288aNEW DIRECTOR APPOINTED
1997-08-27288bDIRECTOR RESIGNED
1997-08-27AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-08-27287REGISTERED OFFICE CHANGED ON 27/08/97 FROM: WELLINGTON HOUSE ACORN BUSINESS CENTRE HEATON LANE STOCKPORT CHESHIRE SK4 1AS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to CRAWFORD ARNOLD & GREEN 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 CRAWFORD ARNOLD & GREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-04-13 Satisfied THE NIPPON CREDIT BANK, LTD
MORTGAGE 1990-07-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31

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 CRAWFORD ARNOLD & GREEN LIMITED

Intangible Assets
Patents
We have not found any records of CRAWFORD ARNOLD & GREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAWFORD ARNOLD & GREEN LIMITED
Trademarks
We have not found any records of CRAWFORD ARNOLD & GREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAWFORD ARNOLD & GREEN 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 (66290 - Other activities auxiliary to insurance and pension funding) as CRAWFORD ARNOLD & GREEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRAWFORD ARNOLD & GREEN 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 CRAWFORD ARNOLD & GREEN 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 CRAWFORD ARNOLD & GREEN 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.