General information

Name:

Crawford & Co. Ltd

Office Address:

Riverside House River Lane Saltney CH4 8RQ Chester

Number: 08130961

Incorporation date: 2012-07-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crawford & Co. Limited, a Private Limited Company, with headquarters in Riverside House, River Lane Saltney in Chester. The headquarters' zip code is CH4 8RQ. This business has been registered on 2012-07-05. The company's registered no. is 08130961. The company now known as Crawford & Co. Limited was known as Brian Crawford Associates until 2012-07-18 at which point the name was replaced. This enterprise's SIC and NACE codes are 43999 meaning Other specialised construction activities not elsewhere classified. Crawford & Co. Ltd filed its latest accounts for the period up to 2022-07-31. The company's latest annual confirmation statement was filed on 2023-07-04.

Having 30 job announcements since Mon, 19th Jun 2017, the company has been among the most active enterprise on the job market. Most recently, it was recruiting job candidates in Birmingham, Milton Keynes and Northern Ireland. They search for candidates for such posts as: Accounts Assistant, Contractor Relationship Manager and Administrator.

According to the latest data, this specific limited company has a solitary director: Brian C., who was assigned to lead the company twelve years ago. The limited company had been governed by Barbara K. until July 2012.

  • Previous company's names
  • Crawford & Co. Limited 2012-07-18
  • Brian Crawford Associates Limited 2012-07-05

Financial data based on annual reports

Company staff

Brian C.

Role: Director

Appointed: 05 July 2012

Latest update: 26 February 2024

People with significant control

Brian C. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Brian C.
Notified on 7 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 12th March 2014
Start Date For Period Covered By Report 05 July 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12th March 2014
Annual Accounts 15th January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15th January 2015
Annual Accounts 4th November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4th November 2015
Annual Accounts 27th October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Jobs and Vacancies at Crawford & Co. Ltd

Senior Business Analyst in Birmingham, posted on Tuesday 30th January 2018
Region / City Birmingham
Salary From £40000.00 to £47000.00 per year
Job type permanent
Expiration date Tuesday 27th February 2018
 
Claims Handler in Milton Keynes, posted on Friday 22nd December 2017
Region / City Milton Keynes
Salary From £18000.00 to £30000.00 per year
Job type permanent
Expiration date Friday 19th January 2018
 
Claims Administrator in Northern Ireland, posted on Monday 6th November 2017
Region / City Northern Ireland
Salary £16000.00 per year
Job type permanent
Expiration date Monday 4th December 2017
 
Claims Administrator in Northern Ireland, posted on Thursday 2nd November 2017
Region / City Northern Ireland
Salary £16000.00 per year
Job type permanent
Expiration date Thursday 30th November 2017
 
Entry Level Admin Assistant in Manchester, posted on Thursday 12th October 2017
Region / City Manchester
Salary £15379.00 per year
Job type permanent
Expiration date Thursday 9th November 2017
 
MI Test Analyst in Birmingham, posted on Friday 6th October 2017
Region / City Birmingham
Salary From £25000.00 to £35000.00 per year
Job type permanent
Expiration date Friday 3rd November 2017
 
Sql Dba Administrator in Birmingham, posted on Friday 6th October 2017
Region / City Birmingham
Salary From £40000.00 to £47500.00 per year
Job type permanent
Expiration date Friday 3rd November 2017
 
Liability Claims Handler in Milton Keynes, posted on Friday 1st September 2017
Region / City Milton Keynes
Salary From £22000.00 to £26000.00 per year
Job type permanent
Expiration date Friday 29th September 2017
 
Liability Claims Handler in Milton Keynes, posted on Friday 1st September 2017
Region / City Milton Keynes
Salary From £22000.00 to £26000.00 per year
Job type permanent
Expiration date Friday 29th September 2017
 
Personal Injury Claims Handler in Milton Keynes, posted on Friday 28th July 2017
Region / City Milton Keynes
Salary From £22000.00 to £25000.00 per year
Job type permanent
Expiration date Friday 25th August 2017
 

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Ferndale Court Chester Road Pentre

Post code:

CH5 2DJ

City / Town:

Chester

Accountant/Auditor,
2016 - 2014

Name:

M. D. Coxey And Co. Limited

Address:

25 Grosvenor Road

Post code:

LL11 1BT

City / Town:

Wrexham

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies