CNR INTERNATIONAL (U.K.) LIMITED

CNR INTERNATIONAL (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCNR INTERNATIONAL (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00813187
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CNR INTERNATIONAL (U.K.) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is CNR INTERNATIONAL (U.K.) LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CNR INTERNATIONAL (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANGER OIL (U.K.) LIMITEDMar 14, 1989Mar 14, 1989
    RANGER OIL (UK) PLCMar 03, 1989Mar 03, 1989
    RANGER OIL(U.K.)LIMITEDJul 17, 1964Jul 17, 1964

    What are the latest accounts for CNR INTERNATIONAL (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CNR INTERNATIONAL (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for CNR INTERNATIONAL (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Forbes Downie as a secretary on Dec 17, 2025

    2 pagesAP03

    Termination of appointment of Nicola Corbett as a secretary on Dec 17, 2025

    1 pagesTM02

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Scott Stauth as a director on Apr 05, 2024

    2 pagesAP01

    Termination of appointment of Timothy Shawn Mckay as a director on Apr 05, 2024

    1 pagesTM01

    Appointment of Mrs Nicola Corbett as a secretary on Oct 03, 2023

    2 pagesAP03

    Appointment of Mr Stephen John Robertson as a director on Oct 03, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Termination of appointment of David Stewart Ogilvie as a director on Oct 03, 2023

    1 pagesTM01

    Termination of appointment of David Stewart Ogilvie as a secretary on Oct 03, 2023

    1 pagesTM02

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Appointment of Mr Christopher John Tomlinson as a director on Jun 13, 2022

    2 pagesAP01

    Appointment of Mr Michael Mckenzie as a director on Jun 13, 2022

    2 pagesAP01

    Termination of appointment of David Benjamin Whitehouse as a director on Jun 13, 2022

    1 pagesTM01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Change of details for Cnr International (U.K.) Investments Limited as a person with significant control on Feb 19, 2021

    2 pagesPSC05

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on Feb 22, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Who are the officers of CNR INTERNATIONAL (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNIE, James Forbes
    c/o Cnr International (U.K.) Limited
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    United Kingdom
    Secretary
    c/o Cnr International (U.K.) Limited
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    United Kingdom
    343666420001
    DUNCAN, Barry
    c/o Cnr International (U.K.) Limited
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    Scotland
    Director
    c/o Cnr International (U.K.) Limited
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    Scotland
    United KingdomBritish89302990001
    LAING, Ronald Keith
    c/o Canadian Natural Resources Limited
    Banker's Hall East
    855 To 2nd Street Sw
    Calgary
    2500
    Alberta
    Canada
    Director
    c/o Canadian Natural Resources Limited
    Banker's Hall East
    855 To 2nd Street Sw
    Calgary
    2500
    Alberta
    Canada
    CanadaCanadian274088390001
    MCKENZIE, Michael
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    Scotland
    Director
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    Scotland
    ScotlandScottish296976330001
    ROBERTSON, Stephen John
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    United Kingdom
    ScotlandBritish316287350001
    STAUTH, Scott
    c/o Canadian Natural Resources Limited
    855 2nd Street Sw
    Calgary
    Suite 2100 Banker's Hall East
    Alberta
    Canada
    Director
    c/o Canadian Natural Resources Limited
    855 2nd Street Sw
    Calgary
    Suite 2100 Banker's Hall East
    Alberta
    Canada
    CanadaCanadian322852590001
    TOMLINSON, Christopher John
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    Scotland
    Director
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    Scotland
    United KingdomBritish296976510001
    ANDERSON, Findlay Iain
    22 Tormentil Crescent
    Balmedie
    AB23 8SY Aberdeen
    Aberdeenshire
    Secretary
    22 Tormentil Crescent
    Balmedie
    AB23 8SY Aberdeen
    Aberdeenshire
    British117487090001
    CORBETT, Nicola
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    United Kingdom
    Secretary
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    United Kingdom
    316288360001
    DUNCAN, Barry
    Burnside Of Blackford
    Rotherienorman
    AB51 8YL Inverurie
    Aberdeenshire
    Secretary
    Burnside Of Blackford
    Rotherienorman
    AB51 8YL Inverurie
    Aberdeenshire
    British89302990001
    HART, Alexander William
    Heathfield Raleigh Drive
    Claygate
    KT10 9DE Esher
    Surrey
    Secretary
    Heathfield Raleigh Drive
    Claygate
    KT10 9DE Esher
    Surrey
    British18204550001
    HRYCYSZYN, Paul Gregory
    Chadwicks Croft Wyck Lane
    East Worldham
    GU34 3AW Alton
    Hampshire
    Secretary
    Chadwicks Croft Wyck Lane
    East Worldham
    GU34 3AW Alton
    Hampshire
    British48512890002
    HRYCYSZYN, Paul Gregory
    55 Gatcombe
    Great Holm
    MK8 9EA Milton Keynes
    Buckinghamshire
    Secretary
    55 Gatcombe
    Great Holm
    MK8 9EA Milton Keynes
    Buckinghamshire
    British48512890001
    MORRIS, Paul Henry
    38 Tillybrake Rise
    AB31 5TZ Banchory
    Kincardineshire
    Secretary
    38 Tillybrake Rise
    AB31 5TZ Banchory
    Kincardineshire
    British91826420001
    OGILVIE, David Stewart
    St Magnus House
    Guild Street
    AB11 6NJ Aberdeen
    C/O Cnr International (U.K.) Limited
    United Kingdom
    Secretary
    St Magnus House
    Guild Street
    AB11 6NJ Aberdeen
    C/O Cnr International (U.K.) Limited
    United Kingdom
    British164529140001
    PEARCE, David Geoffrey
    Little Granthams
    Petworth Road
    GU8 4UJ Chiddingfold
    Surrey
    Secretary
    Little Granthams
    Petworth Road
    GU8 4UJ Chiddingfold
    Surrey
    British9868090002
    PRIOR, Adela
    14 Glendarvon Street
    Putney
    SW15 1JS London
    Secretary
    14 Glendarvon Street
    Putney
    SW15 1JS London
    British51389160003
    ADAMS, Gregory George
    Site 40 Box 16
    R.R 4
    T2M 4L4 Calgary
    Alberta
    Canada
    Director
    Site 40 Box 16
    R.R 4
    T2M 4L4 Calgary
    Alberta
    Canada
    Canadian73444440001
    BELL, William David Redvers
    St Magnus House
    Guild Street
    AB11 6NJ Aberdeen
    C/O Cnr International (U.K.) Limited
    United Kingdom
    Director
    St Magnus House
    Guild Street
    AB11 6NJ Aberdeen
    C/O Cnr International (U.K.) Limited
    United Kingdom
    United KingdomBritish112419500001
    COLE, Martin
    15 Cuddington Park Close
    SM7 1RF Banstead
    Surrey
    Director
    15 Cuddington Park Close
    SM7 1RF Banstead
    Surrey
    British59419030002
    D'AGUIAR, John Michael
    55 Oak Lodge
    Lythe Hill Park
    GU27 3TF Haslemere
    Surrey
    Director
    55 Oak Lodge
    Lythe Hill Park
    GU27 3TF Haslemere
    Surrey
    British53724490002
    DIMMOCK, Philip Anthony
    Linda Vista
    Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    Director
    Linda Vista
    Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    EnglandBritish49949180002
    DINGLEY, Alan John
    2 Banks Cottages
    Piddletrenthide
    DT2 7QR Dorchester
    Dorset
    Director
    2 Banks Cottages
    Piddletrenthide
    DT2 7QR Dorchester
    Dorset
    British10722550003
    DYMENT, Frederick John
    2700 Esso Plaza East
    425 First Street Sw
    T2P 3L8 Calgary
    Alberta
    Canada
    Director
    2700 Esso Plaza East
    425 First Street Sw
    T2P 3L8 Calgary
    Alberta
    Canada
    Canadian27914950002
    EDENS, James Andrew
    c/o Cnr International (U.K.) Limited
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    Scotland
    Director
    c/o Cnr International (U.K.) Limited
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    Scotland
    ScotlandCanadian/British112358000003
    FRENCH, Robin Anthony, Dr
    Bennan 5 Longdown Road
    GU10 3JS Lower Bourne
    Surrey
    Director
    Bennan 5 Longdown Road
    GU10 3JS Lower Bourne
    Surrey
    United KingdomBritish94679780001
    GOVETT, William John Romaine
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    Director
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    British69060220001
    HALL, Arthur George
    1128 Riverdale Avenue S W
    Calgary Alberta T2s 0y8
    FOREIGN
    Canada
    Director
    1128 Riverdale Avenue S W
    Calgary Alberta T2s 0y8
    FOREIGN
    Canada
    Canadian10810240001
    HAYWOOD, David Martin
    St Magnus House
    Guild Street
    AB11 6NJ Aberdeen
    C/O Cnr International (U.K.) Limited
    United Kingdom
    Director
    St Magnus House
    Guild Street
    AB11 6NJ Aberdeen
    C/O Cnr International (U.K.) Limited
    United Kingdom
    United KingdomBritish112358250001
    HENDERSON, Alan Brodie
    11 Peninsula Square
    SO23 8GJ Winchester
    Hampshire
    Director
    11 Peninsula Square
    SO23 8GJ Winchester
    Hampshire
    British80078570001
    HILL, Peter Julian, Dr
    Swallow Barns Tismans Common
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    Director
    Swallow Barns Tismans Common
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    British58194130002
    IRWIN, Philip Dale
    Silver Birches Holly Bank Road
    Hook Heath
    GU22 0JP Woking
    Surrey
    Director
    Silver Birches Holly Bank Road
    Hook Heath
    GU22 0JP Woking
    Surrey
    American53724510001
    KNIGHT, Allen Matthew
    Welland Rise
    T3R 1L3 Calgary
    19
    Alberta
    Canada
    Director
    Welland Rise
    T3R 1L3 Calgary
    19
    Alberta
    Canada
    CanadaCanadian75311090005
    LANGILLE, John Graham
    2500, 855-2 Street Sw
    T2P 4J8 Calgary
    C/O Canadian Natural Resources Limited
    Alberta
    Canada
    Director
    2500, 855-2 Street Sw
    T2P 4J8 Calgary
    C/O Canadian Natural Resources Limited
    Alberta
    Canada
    CanadaCanadian73443530001
    LAUT, Stephen Wilson
    2500, 855-2 Street Sw
    T2P 4J8 Calgary
    C/O Canadian Natural Resources Limited
    Alberta
    Canada
    Director
    2500, 855-2 Street Sw
    T2P 4J8 Calgary
    C/O Canadian Natural Resources Limited
    Alberta
    Canada
    CanadaCanadian179334640001

    Who are the persons with significant control of CNR INTERNATIONAL (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    United Kingdom
    Apr 06, 2016
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01293529
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0