RCS update : on 07/05/2026
R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED
Active
•01766945
Address
16 Fox Burrows Lane Writtle CM1 3SS Chelmsford
Activity
Wholesale of agricultural machinery, equipment and supplies
Workforce
106 employees
Incorporation
03/11/1983
Legal information
R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED
Number
01766945
Legal form
Private limited company
Legal situation
normal
Activity
R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED
Code SIC
46610•Wholesale of agricultural machinery, equipment and supplies
Fields of activity
Wholesale of agricultural machinery, equipment and supplies
Officers and representatives
R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED
16 officers and representatives
Quality: Secretary
In office since the : 31/03/2020
Address: 16, Fox Burrows Lane Writtle CM1 3SS Chelmsford
Quality: Director
In office since the : 17/04/2023
Nationality: British
Date of birth: 03/1980
Address: 16, Fox Burrows Lane Writtle CM1 3SS Chelmsford
Quality: Director
In office since the : 29/01/2021
Nationality: British
Date of birth: 03/1977
Address: 16, Fox Burrows Lane Writtle CM1 3SS Chelmsford
Quality: Director
In office since the : 12/02/2026
Nationality: British
Date of birth: 03/1981
Address: 16, Fox Burrows Lane Writtle CM1 3SS Chelmsford
Quality: Director
In office since the : 24/04/2026
Nationality: British
Date of birth: 12/1977
Address: 16, Fox Burrows Lane Writtle CM1 3SS Chelmsford
Former officers
Quality: Director
Until: 07/01/2026
Nationality: British
Date of birth: 05/1957
Address: 16, Fox Burrows Lane Writtle CM1 3SS Chelmsford
Quality: Director
Until: 07/01/2026
Nationality: British
Date of birth: 07/1951
Address: 16, Fox Burrows Lane Writtle CM1 3SS Chelmsford
Quality: Director
In office since the : 01/03/2012
Until: 24/04/2026
Nationality: British
Date of birth: 12/1978
Address: 16, Fox Burrows Lane Writtle CM1 3SS Chelmsford
Quality: Secretary
Until: 19/04/1996
Nationality: British
Address: 1 Southview Close South Woodham Ferrers CM3 5PE Chelmsford
Quality: Secretary
In office since the : 13/05/2003
Until: 11/04/2013
Nationality: British
Address: The Maples Burnham Road CM3 6HA Latchingdon
Quality: Secretary
In office since the : 26/06/2016
Until: 20/11/2017
Address: 42-44 Cutlers Road Saltcoats Industrial Estate CM3 5XJ South Woodham Ferrers Chelmsford
Quality: Secretary
In office since the : 11/04/2013
Until: 26/06/2016
Address: 42-44 Cutlers Road Saltcoats Industrial Estate CM3 5XJ South Woodham Ferrers Chelmsford
Quality: Secretary
In office since the : 20/11/2017
Until: 31/03/2020
Address: 16, Fox Burrows Lane Writtle CM1 3SS Chelmsford
Quality: Secretary
In office since the : 31/05/2000
Until: 13/05/2003
Nationality: British
Address: 14 Bridgend Close CM3 5PD South Woodham Ferrers
Quality: Secretary
In office since the : 19/04/1996
Until: 31/05/2000
Nationality: British
Address: 25 Beaumont Way CM9 5NA Maldon
Ultimate beneficial owners
R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED
Crawfords Group Holdings Ltd
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: 16 Fox Burrows Lane Writtle CM1 3SS Chelmsford
Filling history
R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED
104 documents
Previous accounting period extended from 31 December 2024 to 31 March 2025
Previous accounting period extended from 31 December 2024 to 31 March 2025
15/09/2025
Confirmation statement made on 17 April 2025 with no updates
Confirmation statement made on 17 April 2025 with no updates
17/04/2025
Confirmation statement made on 17 April 2024 with no updates
Confirmation statement made on 17 April 2024 with no updates
23/04/2024
Confirmation statement made on 17 April 2023 with no updates
Confirmation statement made on 17 April 2023 with no updates
17/04/2023
Appointment of Mr Alan Haines as a director on 17 April 2023
Appointment of Mr Alan Haines as a director on 17 April 2023
17/04/2023
Resolutions
Resolutions
09/03/2023
Notification of Crawfords Group Holdings Ltd as a person with significant control on 3 January 2023
Notification of Crawfords Group Holdings Ltd as a person with significant control on 3 January 2023
01/03/2023
Cessation of Wesley Darren Crawford as a person with significant control on 3 January 2023
Cessation of Wesley Darren Crawford as a person with significant control on 3 January 2023
01/03/2023
Registration of charge 017669450008, created on 26 July 2022
Registration of charge 017669450008, created on 26 July 2022
27/07/2022
Confirmation statement made on 17 April 2022 with no updates
Confirmation statement made on 17 April 2022 with no updates
19/04/2022
Annual accounts
R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED
40 documents
Full accounts made up to 31 March 2025
30/09/2025
Full accounts made up to 31 December 2023
20/12/2024
Financial statements 2023
31/12/2023
Full accounts made up to 31 December 2022
14/09/2023
Full accounts made up to 31 December 2021
23/09/2022
Full accounts made up to 31 December 2020
30/06/2021
Full accounts made up to 31 December 2019
22/12/2020
Full accounts made up to 31 January 2018
10/10/2018
Full accounts made up to 31 December 2018
25/06/2019
Full accounts made up to 31 January 2017
01/11/2017
Contact informations
R.W. CRAWFORD AGRICULTURAL MACHINERY LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
16 Fox Burrows Lane Writtle CM1 3SS Chelmsford