Background WavePink WaveYellow Wave

CRAWFORD ARNOLD & GREEN LIMITED (01631666)

CRAWFORD ARNOLD & GREEN LIMITED (01631666) is an active UK company. incorporated on 27 April 1982. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRAWFORD ARNOLD & GREEN LIMITED has been registered for 43 years. Current directors include PEARSALL, Stephen David.

Company Number
01631666
Status
active
Type
ltd
Incorporated
27 April 1982
Age
43 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PEARSALL, Stephen David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD ARNOLD & GREEN LIMITED

CRAWFORD ARNOLD & GREEN LIMITED is an active company incorporated on 27 April 1982 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRAWFORD ARNOLD & GREEN LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01631666

LTD Company

Age

43 Years

Incorporated 27 April 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

ARNOLD & GREEN LIMITED
From: 11 July 1988To: 15 May 1995
ARNOLD & GOLDING LIMITED
From: 27 April 1982To: 11 July 1988
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

70 Mark Lane London EC3R 7NQ England
From: 24 October 2016To: 7 May 2020
Trinity Court 42 Trinity Square London EC3N 4th England
From: 20 June 2016To: 24 October 2016
Trinity Court 42 Trinity Square London EC3N 4th England
From: 20 June 2016To: 20 June 2016
New London House 6 London Street London EC3R 7LP
From: 27 April 1982To: 20 June 2016
Timeline

6 key events • 1982 - 2018

Funding Officers Ownership
Company Founded
Apr 82
Director Joined
Dec 09
Director Left
Dec 10
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

PEARSALL, Stephen

Active
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 15 Dec 2009

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 15 Dec 2009

BURNS, Steven Paul

Resigned
23 Blackheath Vale, LondonSE3 0TX
Secretary
Appointed N/A
Resigned 01 Dec 1993

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Secretary
Appointed 20 Oct 1997
Resigned 12 Aug 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Secretary
Appointed 12 Aug 1998
Resigned 02 May 2003

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Secretary
Appointed 02 May 2003
Resigned 15 Dec 2009

STAITE, Andrew John

Resigned
2 Springfields, BroxbourneEN10 7LX
Secretary
Appointed 31 Mar 1997
Resigned 20 Oct 1997

YATES, William Charles

Resigned
11 Beaufort Close, BurnleyBB12 7QF
Secretary
Appointed 01 Dec 1993
Resigned 12 Aug 1998

BOWMAN, Jeffrey Thomas

Resigned
3850 Glenhurst Drive, Georgia
Born July 1953
Director
Appointed 29 Sept 1994
Resigned 12 Aug 1998

BOX, George Lee

Resigned
5450 Glenridge Drive Ne Apt 221, UsaFOREIGN
Born February 1934
Director
Appointed 29 Sept 1994
Resigned 31 May 1997

COWELL, Peter Harry

Resigned
5 Weird Wood, LongfieldDA3 7HT
Born April 1948
Director
Appointed N/A
Resigned 09 Mar 1995

EDWARDS, Philip

Resigned
3 Woodlands Close, Rowlands GillNE39 2AE
Born November 1952
Director
Appointed N/A
Resigned 29 Sept 1994

ELDER, Ronald Sharp

Resigned
8 Courtney Place, CobhamKT11 2BE
Born March 1950
Director
Appointed 01 Jun 1997
Resigned 23 Jun 1999

FOSTER, David John

Resigned
8 Culmstock Road, LondonSW11 6LX
Born June 1946
Director
Appointed 01 Dec 1993
Resigned 29 Sept 1994

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Born December 1956
Director
Appointed 24 Sept 1997
Resigned 12 Aug 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Born June 1956
Director
Appointed 12 Aug 1998
Resigned 02 May 2003

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Born October 1954
Director
Appointed 02 May 2003
Resigned 03 Feb 2010

HOLCROFT, Stephen William

Resigned
34 Longmeadow, CheadleSK8 7ER
Born July 1950
Director
Appointed N/A
Resigned 24 Dec 1996

NICHOL, Terence Stuart

Resigned
24 Cleasby Gardens, GatesheadNE9 5HL
Born August 1955
Director
Appointed 24 Oct 1996
Resigned 17 Jan 1997

POWERS, Eric

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1969
Director
Appointed 13 Jun 2018
Resigned 18 Oct 2018

REEVES, Michael Frank

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1952
Director
Appointed 23 Jun 1999
Resigned 14 Apr 2017

SMITH, Dennis Allen

Resigned
1007 Featherstone Road, Alpharetta30202
Born January 1950
Director
Appointed 29 Sept 1994
Resigned 12 Aug 1998

STAITE, Andrew John

Resigned
2 Springfields, BroxbourneEN10 7LX
Born November 1956
Director
Appointed 01 Jun 1997
Resigned 20 Oct 1997

YATES, William Charles

Resigned
11 Beaufort Close, BurnleyBB12 7QF
Born May 1944
Director
Appointed 01 Dec 1993
Resigned 29 Sept 1994

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Statement Of Companys Objects
7 August 2018
CC04CC04
Resolution
7 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Legacy
28 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 September 2002
AAMDAAMD
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
244244
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
287Change of Registered Office
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
3 September 1996
244244
Legacy
2 February 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
4 October 1995
AUDAUD
Legacy
17 May 1995
287Change of Registered Office
Certificate Change Of Name Company
12 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1995
225(1)225(1)
Legacy
23 March 1995
288288
Legacy
17 March 1995
353353
Legacy
17 March 1995
325325
Legacy
17 March 1995
318318
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
13 October 1994
287Change of Registered Office
Legacy
12 October 1994
403aParticulars of Charge Subject to s859A
Legacy
23 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
14 February 1992
225(1)225(1)
Legacy
7 January 1992
363aAnnual Return
Legacy
9 December 1991
288288
Legacy
9 December 1991
287Change of Registered Office
Legacy
9 August 1991
288288
Legacy
12 June 1991
288288
Legacy
2 May 1991
395Particulars of Mortgage or Charge
Resolution
1 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Legacy
14 August 1990
287Change of Registered Office
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
13 August 1990
288288
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
20 July 1990
288288
Legacy
29 June 1990
88(2)Return of Allotment of Shares
Legacy
29 March 1990
363363
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
363363
Resolution
11 January 1989
RESOLUTIONSResolutions
Resolution
11 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
7 October 1988
287Change of Registered Office
Resolution
23 September 1988
RESOLUTIONSResolutions
Resolution
23 September 1988
RESOLUTIONSResolutions
Legacy
23 September 1988
123Notice of Increase in Nominal Capital
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
26 July 1988
288288
Legacy
26 July 1988
287Change of Registered Office
Certificate Change Of Name Company
8 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1988
225(2)225(2)
Legacy
18 February 1988
363363
Legacy
16 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
363363
Legacy
24 August 1987
288288
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
288288
Legacy
1 July 1987
288288
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Legacy
27 October 1986
363363
Incorporation Company
27 April 1982
NEWINCIncorporation