Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED
Company Information for

CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED

The Hallmark Building, 106 Fenchurch Street, London, EC3M 5JE,
Company Registration Number
02908444
Private Limited Company
Active

Company Overview

About Crawford & Company Adjusters (uk) Ltd
CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED was founded on 1994-03-09 and has its registered office in London. The organisation's status is listed as "Active". Crawford & Company Adjusters (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED
 
Legal Registered Office
The Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
Other companies in EC3N
 
Filing Information
Company Number 02908444
Company ID Number 02908444
Date formed 1994-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts FULL
Last Datalog update: 2024-04-08 13:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAWFORD & COMPANY ADJUSTERS (UK) 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 & COMPANY ADJUSTERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PULLEY
Company Secretary 2009-12-11
MICHAEL DAVID JONES
Director 2015-06-04
CLIVE GEOFFREY NICHOLLS
Director 2015-06-04
STEPHEN DAVID PEARSALL
Director 2004-05-13
CHRISTOPHER DAVID PINNEY
Director 2011-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN VICTOR MURESS
Director 2003-05-02 2017-04-14
JOHN EDWARD JENNER
Director 2013-12-03 2015-06-04
GREGORY DUNCAN GLADWELL
Director 2011-11-04 2015-03-25
SAMUEL CHARLES FRIEND
Director 2004-05-13 2012-11-01
BENEDICT VINCENT BURKE
Director 2003-05-02 2011-11-04
STEPHEN DAVID PEARSALL
Company Secretary 2004-05-13 2009-12-11
JEFFREY THOMAS BOWMAN
Director 2003-05-02 2009-12-11
JONATHAN CLARK
Director 2003-05-02 2007-05-25
JOHN FRANCIS GIBLIN
Director 2003-05-02 2006-05-02
DAVID VAUGHN HENDRY
Company Secretary 2003-05-02 2004-05-13
DAVID VAUGHN HENDRY
Director 2000-03-20 2004-05-13
MARK HARMAN
Company Secretary 1998-05-26 2003-05-02
MARK HARMAN
Director 1998-05-26 2003-05-02
GEORGE CHARLES MOSS
Director 2000-03-20 2003-05-02
GRAHAM ALEXANDER BRYANT
Director 2000-03-20 2001-09-24
RONALD SHARP ELDER
Director 1997-06-01 1999-06-23
JOHN FRANCIS GIBLIN
Company Secretary 1997-10-20 1998-05-26
JEFFREY THOMAS BOWMAN
Director 1995-02-06 1998-05-26
JOHN GEORGE DAVID BROCKLEHURST
Director 1995-02-06 1998-05-26
JOHN FRANCIS GIBLIN
Director 1997-09-24 1998-05-26
ANDREW JOHN STAITE
Company Secretary 1996-04-09 1997-10-20
GEORGE LEE BOX
Director 1995-02-06 1997-05-31
DONALD NORMAN HULL
Director 1995-06-06 1997-02-28
JIM RAE BRYANT
Director 1995-06-06 1997-02-27
STEPHEN WILLIAM HOLCROFT
Director 1995-11-10 1996-12-20
DEREK JAMES GILBERT
Company Secretary 1994-03-11 1996-04-09
KEITH JAMES BAKER
Director 1994-04-12 1995-06-30
MICHAEL JOHN FALLON
Director 1994-04-12 1994-12-16
PETER JAMES BROCKLEHURST
Director 1994-03-09 1994-11-30
QUADRANGLE SECRETARIES LIMITED
Nominated Secretary 1994-03-09 1994-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GEOFFREY NICHOLLS CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED Director 2017-05-17 CURRENT 1993-09-21 Active
CLIVE GEOFFREY NICHOLLS MERIDIAN GLOBAL CLAIMS LIMITED Director 2017-04-28 CURRENT 1967-03-31 Dissolved 2017-12-12
CLIVE GEOFFREY NICHOLLS RBAG MCTEAR LIMITED Director 2017-04-28 CURRENT 1984-10-26 Dissolved 2017-12-12
CLIVE GEOFFREY NICHOLLS SPECIALIST LIABILITY SERVICES LIMITED Director 2017-04-28 CURRENT 1999-12-13 Active
CLIVE GEOFFREY NICHOLLS RBAG LEGACY LONDON INTERNATIONAL LIMITED Director 2017-04-28 CURRENT 1977-03-25 Active - Proposal to Strike off
CLIVE GEOFFREY NICHOLLS RBAG CENTRAL LTD Director 2017-04-27 CURRENT 1968-01-03 Dissolved 2017-12-12
CLIVE GEOFFREY NICHOLLS RBAG WEST LTD Director 2017-04-27 CURRENT 1974-12-12 Dissolved 2017-12-12
CLIVE GEOFFREY NICHOLLS CRAWFORD & COMPANY LEGAL SERVICES LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
CLIVE GEOFFREY NICHOLLS BUCKLEY SCOTT HOLDINGS LIMITED Director 2015-06-09 CURRENT 2006-10-05 Active
CLIVE GEOFFREY NICHOLLS BUCKLEY SCOTT ASSOCIATES LIMITED Director 2015-06-09 CURRENT 1999-07-29 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL CRAWFORD (TAIWAN) LIMITED Director 2017-05-31 CURRENT 1989-06-27 Active
STEPHEN DAVID PEARSALL CRAWFORD AVIATION LIMITED Director 2017-04-27 CURRENT 1989-11-28 Active
STEPHEN DAVID PEARSALL ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED Director 2015-10-30 CURRENT 1991-07-04 Active
STEPHEN DAVID PEARSALL RBAG LEGACY UK TRUSTEES LIMITED Director 2014-12-01 CURRENT 2009-02-26 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL RBAG LEGACY (REGULATED BUSINESS) LIMITED Director 2014-12-01 CURRENT 1967-03-31 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL MERIDIAN GLOBAL CLAIMS LIMITED Director 2014-12-01 CURRENT 1967-03-31 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG CENTRAL LTD Director 2014-12-01 CURRENT 1968-01-03 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG WEST LTD Director 2014-12-01 CURRENT 1974-12-12 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG MCTEAR LIMITED Director 2014-12-01 CURRENT 1984-10-26 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG HOLDINGS UK LTD Director 2014-12-01 CURRENT 1998-11-05 Active
STEPHEN DAVID PEARSALL RBAG LEGACY HOLDINGS LIMITED Director 2014-12-01 CURRENT 1959-12-08 Active
STEPHEN DAVID PEARSALL RBAG LEGACY UK LTD Director 2014-12-01 CURRENT 1977-03-25 Active
STEPHEN DAVID PEARSALL RBAG LEGACY LONDON INTERNATIONAL LIMITED Director 2014-12-01 CURRENT 1977-03-25 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL R.D.& L. INTERNATIONAL HOLDINGS LIMITED Director 2014-12-01 CURRENT 1987-08-13 Active
STEPHEN DAVID PEARSALL BUCKLEY SCOTT HOLDINGS LIMITED Director 2014-07-25 CURRENT 2006-10-05 Active
STEPHEN DAVID PEARSALL BUCKLEY SCOTT ASSOCIATES LIMITED Director 2014-07-25 CURRENT 1999-07-29 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL CLAIMBID LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
STEPHEN DAVID PEARSALL LLOYD WARWICK INTERNATIONAL LIMITED Director 2013-03-11 CURRENT 2007-11-20 Active
STEPHEN DAVID PEARSALL CRAWFORD GRAHAM MILLER EUROPE LIMITED Director 2011-09-01 CURRENT 1986-11-05 Active
STEPHEN DAVID PEARSALL CRAWFORD GRAHAM MILLER HOLDINGS LIMITED Director 2011-09-01 CURRENT 1986-11-05 Active
STEPHEN DAVID PEARSALL CRAWFORD & COMPANY ADJUSTERS LIMITED Director 2006-10-23 CURRENT 1986-10-23 Active
STEPHEN DAVID PEARSALL SPECIALIST LIABILITY SERVICES LIMITED Director 2006-08-16 CURRENT 1999-12-13 Active
STEPHEN DAVID PEARSALL ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD Director 2006-03-30 CURRENT 1997-05-27 Active
CHRISTOPHER DAVID PINNEY LLOYD WARWICK INTERNATIONAL LIMITED Director 2015-10-08 CURRENT 2007-11-20 Active
CHRISTOPHER DAVID PINNEY RBAG LEGACY UK TRUSTEES LIMITED Director 2014-12-01 CURRENT 2009-02-26 Active - Proposal to Strike off
CHRISTOPHER DAVID PINNEY RBAG HOLDINGS UK LTD Director 2014-12-01 CURRENT 1998-11-05 Active
CHRISTOPHER DAVID PINNEY RBAG LEGACY UK LTD Director 2014-12-01 CURRENT 1977-03-25 Active
CHRISTOPHER DAVID PINNEY CLAIMBID LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
CHRISTOPHER DAVID PINNEY CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD Director 2012-07-26 CURRENT 1977-05-10 Active
CHRISTOPHER DAVID PINNEY CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED Director 2011-03-24 CURRENT 2009-01-27 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
2024-04-08CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID JONES
2023-04-11Director's details changed for Mr Michael David Jones on 2023-03-20
2023-03-23CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-05-26CH01Director's details changed for Shaun Kelly on 2020-05-07
2020-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN PULLEY on 2020-05-07
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM 70 Mark Lane London EC3R 7NQ England
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MRS LISA BARTLETT
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GEOFFREY NICHOLLS
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID PINNEY
2019-02-07AP01DIRECTOR APPOINTED JOSEPH ODILO BLANCO
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 24003495
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR MURESS
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 24003495
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 24003495
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Trinity Court 42 Trinity Square London EC3N 4th
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN WILLIAM NELSON
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 24003495
2016-03-11AR0109/03/16 ANNUAL RETURN FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-04AP01DIRECTOR APPOINTED MR CLIVE GEOFFREY NICHOLLS
2015-06-04AP01DIRECTOR APPOINTED MR MICHAEL DAVID JONES
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD JENNER
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 24003495
2015-03-25AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DUNCAN GLADWELL
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 24003495
2014-03-12AR0109/03/14 ANNUAL RETURN FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MR JOHN EDWARD JENNER
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-08AR0109/03/13 ANNUAL RETURN FULL LIST
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL FRIEND
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-12AR0109/03/12 FULL LIST
2011-11-10AP01DIRECTOR APPOINTED MR GREGORY DUNCAN GLADWELL
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT BURKE
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-28AR0109/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN WILLIAM NELSON / 24/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID PEARSALL / 24/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN VICTOR MURESS / 24/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHARLES FRIEND / 24/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT VINCENT BURKE / 24/03/2011
2011-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID PINNEY
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEVES
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-22AR0109/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHARLES FRIEND / 22/03/2010
2010-01-28MEM/ARTSARTICLES OF ASSOCIATION
2010-01-28MEM/ARTSARTICLES OF ASSOCIATION
2010-01-28RES01ALTER ARTICLES 22/12/2009
2010-01-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BOWMAN
2009-12-11AP03SECRETARY APPOINTED MR JONATHAN PULLEY
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PEARSALL
2009-12-11AP01DIRECTOR APPOINTED MR ALLEN NELSON
2009-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-08363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-24363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-04288bDIRECTOR RESIGNED
2007-04-27363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-05-25288bDIRECTOR RESIGNED
2006-04-07363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-16363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-16363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW SECRETARY APPOINTED
2003-04-05363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-02-03AUDAUDITOR'S RESIGNATION
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 & COMPANY ADJUSTERS (UK) 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 & COMPANY ADJUSTERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-03-12 Satisfied WESTBURY LIMITED
RENT DEPOSIT DEED 1998-11-24 Satisfied TOMEN (UK) PLC
MORTGAGE DEBNTURE 1994-04-11 Satisfied NATIONAL WESTMINSTER BANK 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

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 & COMPANY ADJUSTERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED registering or being granted any patents
Domain Names

CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED owns 2 domain names.

studiobolton.co.uk   crawfordandcompany.co.uk  

Trademarks
We have not found any records of CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AKTIV TECHNOLOGY LIMITED 2000-05-16 Outstanding

We have found 1 mortgage charges which are owed to CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED

Income
Government Income

Government spend with CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2014-06-23 GBP £991
London Borough of Brent 2014-06-23 GBP £991 Loss Adjuster's Fees
London Borough of Brent 2014-06-03 GBP £991
London Borough of Brent 2014-06-03 GBP £991 Loss Adjuster's Fees
Lincoln City Council 2014-05-20 GBP £580
London Borough of Brent 2014-03-31 GBP £567
London Borough of Brent 2014-03-31 GBP £567 Loss Adjuster's Fees
London Borough of Brent 2014-03-21 GBP £1,174
London Borough of Brent 2014-03-21 GBP £1,174 Loss Adjuster's Fees
Sheffield City Council 2014-03-17 GBP £3,600
London Borough of Brent 2013-11-04 GBP £750
London Borough of Brent 2013-11-04 GBP £750 Loss Adjuster's Fees
London Borough of Brent 2013-06-12 GBP £649
Lincoln City Council 2013-06-03 GBP £760
Lincoln City Council 2013-04-23 GBP £1,379
London Borough of Brent 2012-07-23 GBP £2,927
London Borough of Brent 2012-04-10 GBP £532
St Helens Council 2011-11-22 GBP £1,275

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Crawford Thg, Tottle Road, Nottingham, NG2 1RT NG2 1RT 54,50019970320

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAWFORD & COMPANY ADJUSTERS (UK) 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 & COMPANY ADJUSTERS (UK) LIMITED any grants or awards.
Ownership
    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.