Background WavePink WaveYellow Wave

CRAWFORD TRUSTEES LIMITED (02847159)

CRAWFORD TRUSTEES LIMITED (02847159) is an active UK company. incorporated on 24 August 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CRAWFORD TRUSTEES LIMITED has been registered for 32 years. Current directors include PEARSALL, Stephen David.

Company Number
02847159
Status
active
Type
ltd
Incorporated
24 August 1993
Age
32 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PEARSALL, Stephen David
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD TRUSTEES LIMITED

CRAWFORD TRUSTEES LIMITED is an active company incorporated on 24 August 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CRAWFORD TRUSTEES LIMITED was registered 32 years ago.(SIC: 66290)

Status

active

Active since 32 years ago

Company No

02847159

LTD Company

Age

32 Years

Incorporated 24 August 1993

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 21 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

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

CRAWFORD-THG TRUSTEES LIMITED
From: 27 February 1998To: 4 September 2000
THOMAS HOWELL GROUP (MARKETING & CUSTOMER SERVICES)LIMITED
From: 28 January 1994To: 27 February 1998
KEELHALL LIMITED
From: 24 August 1993To: 28 January 1994
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
New London House London Street London EC3R 7LP
From: 24 August 1993To: 20 June 2016
Timeline

3 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Apr 17
Director Joined
Jun 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 30 Aug 2009

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 05 Jun 2017

BAXTER, John Philip Robert

Resigned
20 Downside Road, GuildfordGU4 8PH
Secretary
Appointed 16 Nov 1995
Resigned 24 Sept 1997

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Secretary
Appointed 24 Sept 1997
Resigned 26 Feb 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Secretary
Appointed 26 Feb 1998
Resigned 02 May 2003

HAYES, Duncan Maclean

Resigned
187 Lodge Road, ChelmsfordCM1 3JB
Secretary
Appointed 13 Oct 1993
Resigned 16 Nov 1995

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Secretary
Appointed 02 May 2003
Resigned 30 Aug 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Aug 1993
Resigned 13 Oct 1993

BAKKER, Gerald Anne Cornelis

Resigned
548 Pine Valley Drive, Marietta30067
Born March 1945
Director
Appointed 23 Jun 1995
Resigned 30 Apr 1996

CLAYTON, Paul James

Resigned
Wellbrook House, MayfieldTN20 6HH
Born October 1946
Director
Appointed 23 Jun 1995
Resigned 30 Apr 1996

ELDER, Ronald Sharp

Resigned
8 Courtney Place, CobhamKT11 2BE
Born March 1950
Director
Appointed 24 Sept 1997
Resigned 23 Jun 1999

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Born December 1956
Director
Appointed 24 Sept 1997
Resigned 26 Feb 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Born June 1956
Director
Appointed 26 Feb 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 30 Aug 2009

KELLY, Neil Holmes

Resigned
Highview 22a Tredcroft Road, HoveBN3 6UG
Born May 1936
Director
Appointed 23 Jun 1995
Resigned 31 Dec 1995

MOIR, John Alexander Wilson

Resigned
10 Ardleigh Road, LondonN1 4HP
Born January 1937
Director
Appointed 30 Apr 1996
Resigned 24 Sept 1997

REEVES, Michael Frank

Resigned
Abbotswood 20 Saint Marys Road, LeatherheadKT22 8EY
Born April 1952
Director
Appointed 23 Jun 1999
Resigned 14 Apr 2017

REEVES, Michael Frank

Resigned
Abbotswood 20 Saint Marys Road, LeatherheadKT22 8EY
Born April 1952
Director
Appointed 01 Jan 1994
Resigned 23 Jun 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Aug 1993
Resigned 13 Oct 1993

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

122

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 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
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
28 May 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Resolution
7 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2018
CC04CC04
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Legacy
19 October 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
287Change of Registered Office
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
8 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
26 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2003
AAAnnual Accounts
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
2 September 2002
363aAnnual Return
Legacy
11 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2001
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Legacy
13 September 1999
363aAnnual Return
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Legacy
28 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 1998
AAAnnual Accounts
Legacy
4 August 1998
288cChange of Particulars
Legacy
10 March 1998
288bResignation of Director or Secretary
Resolution
5 March 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 October 1997
AAAnnual Accounts
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
225Change of Accounting Reference Date
Legacy
2 October 1997
363aAnnual Return
Legacy
21 January 1997
363aAnnual Return
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1996
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
190190
Legacy
2 September 1996
325325
Legacy
2 September 1996
353353
Legacy
2 September 1996
288288
Legacy
19 December 1995
288288
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
288288
Legacy
2 August 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Accounts With Accounts Type Dormant
7 July 1995
AAAnnual Accounts
Resolution
7 July 1995
RESOLUTIONSResolutions
Legacy
18 May 1995
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
288288
Legacy
16 February 1994
224224
Resolution
31 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1993
287Change of Registered Office
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Incorporation Company
24 August 1993
NEWINCIncorporation