CNR INTERNATIONAL (U.K.) LIMITED
Overview
| Company Name | CNR INTERNATIONAL (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00813187 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CNR INTERNATIONAL (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANGER OIL (U.K.) LIMITED | Mar 14, 1989 | Mar 14, 1989 |
| RANGER OIL (UK) PLC | Mar 03, 1989 | Mar 03, 1989 |
| RANGER OIL(U.K.)LIMITED | Jul 17, 1964 | Jul 17, 1964 |
What are the latest accounts for CNR INTERNATIONAL (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CNR INTERNATIONAL (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for CNR INTERNATIONAL (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Forbes Downie as a secretary on Dec 17, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicola Corbett as a secretary on Dec 17, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Scott Stauth as a director on Apr 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Shawn Mckay as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nicola Corbett as a secretary on Oct 03, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen John Robertson as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Termination of appointment of David Stewart Ogilvie as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Stewart Ogilvie as a secretary on Oct 03, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Appointment of Mr Christopher John Tomlinson as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Mckenzie as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Benjamin Whitehouse as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Change of details for Cnr International (U.K.) Investments Limited as a person with significant control on Feb 19, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||||||||||
Who are the officers of CNR INTERNATIONAL (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNIE, James Forbes | Secretary | c/o Cnr International (U.K.) Limited Guild Street AB11 6NJ Aberdeen St Magnus House United Kingdom | 343666420001 | |||||||
| DUNCAN, Barry | Director | c/o Cnr International (U.K.) Limited Guild Street AB11 6NJ Aberdeen St Magnus House Scotland | United Kingdom | British | 89302990001 | |||||
| LAING, Ronald Keith | Director | c/o Canadian Natural Resources Limited Banker's Hall East 855 To 2nd Street Sw Calgary 2500 Alberta Canada | Canada | Canadian | 274088390001 | |||||
| MCKENZIE, Michael | Director | Guild Street AB11 6NJ Aberdeen St Magnus House Scotland | Scotland | Scottish | 296976330001 | |||||
| ROBERTSON, Stephen John | Director | 1 Park Row LS1 5AB Leeds C/O Pinsent Masons Llp United Kingdom | Scotland | British | 316287350001 | |||||
| STAUTH, Scott | Director | c/o Canadian Natural Resources Limited 855 2nd Street Sw Calgary Suite 2100 Banker's Hall East Alberta Canada | Canada | Canadian | 322852590001 | |||||
| TOMLINSON, Christopher John | Director | Guild Street AB11 6NJ Aberdeen St Magnus House Scotland | United Kingdom | British | 296976510001 | |||||
| ANDERSON, Findlay Iain | Secretary | 22 Tormentil Crescent Balmedie AB23 8SY Aberdeen Aberdeenshire | British | 117487090001 | ||||||
| CORBETT, Nicola | Secretary | 1 Park Row LS1 5AB Leeds C/O Pinsent Masons Llp United Kingdom | 316288360001 | |||||||
| DUNCAN, Barry | Secretary | Burnside Of Blackford Rotherienorman AB51 8YL Inverurie Aberdeenshire | British | 89302990001 | ||||||
| HART, Alexander William | Secretary | Heathfield Raleigh Drive Claygate KT10 9DE Esher Surrey | British | 18204550001 | ||||||
| HRYCYSZYN, Paul Gregory | Secretary | Chadwicks Croft Wyck Lane East Worldham GU34 3AW Alton Hampshire | British | 48512890002 | ||||||
| HRYCYSZYN, Paul Gregory | Secretary | 55 Gatcombe Great Holm MK8 9EA Milton Keynes Buckinghamshire | British | 48512890001 | ||||||
| MORRIS, Paul Henry | Secretary | 38 Tillybrake Rise AB31 5TZ Banchory Kincardineshire | British | 91826420001 | ||||||
| OGILVIE, David Stewart | Secretary | St Magnus House Guild Street AB11 6NJ Aberdeen C/O Cnr International (U.K.) Limited United Kingdom | British | 164529140001 | ||||||
| PEARCE, David Geoffrey | Secretary | Little Granthams Petworth Road GU8 4UJ Chiddingfold Surrey | British | 9868090002 | ||||||
| PRIOR, Adela | Secretary | 14 Glendarvon Street Putney SW15 1JS London | British | 51389160003 | ||||||
| ADAMS, Gregory George | Director | Site 40 Box 16 R.R 4 T2M 4L4 Calgary Alberta Canada | Canadian | 73444440001 | ||||||
| BELL, William David Redvers | Director | St Magnus House Guild Street AB11 6NJ Aberdeen C/O Cnr International (U.K.) Limited United Kingdom | United Kingdom | British | 112419500001 | |||||
| COLE, Martin | Director | 15 Cuddington Park Close SM7 1RF Banstead Surrey | British | 59419030002 | ||||||
| D'AGUIAR, John Michael | Director | 55 Oak Lodge Lythe Hill Park GU27 3TF Haslemere Surrey | British | 53724490002 | ||||||
| DIMMOCK, Philip Anthony | Director | Linda Vista Beech Waye SL9 8BL Gerrards Cross Buckinghamshire | England | British | 49949180002 | |||||
| DINGLEY, Alan John | Director | 2 Banks Cottages Piddletrenthide DT2 7QR Dorchester Dorset | British | 10722550003 | ||||||
| DYMENT, Frederick John | Director | 2700 Esso Plaza East 425 First Street Sw T2P 3L8 Calgary Alberta Canada | Canadian | 27914950002 | ||||||
| EDENS, James Andrew | Director | c/o Cnr International (U.K.) Limited Guild Street AB11 6NJ Aberdeen St Magnus House Scotland | Scotland | Canadian/British | 112358000003 | |||||
| FRENCH, Robin Anthony, Dr | Director | Bennan 5 Longdown Road GU10 3JS Lower Bourne Surrey | United Kingdom | British | 94679780001 | |||||
| GOVETT, William John Romaine | Director | Glenbogle Lodge Middle Blackhall AB31 3PS Banchory Kincardineshire Scotland | British | 69060220001 | ||||||
| HALL, Arthur George | Director | 1128 Riverdale Avenue S W Calgary Alberta T2s 0y8 FOREIGN Canada | Canadian | 10810240001 | ||||||
| HAYWOOD, David Martin | Director | St Magnus House Guild Street AB11 6NJ Aberdeen C/O Cnr International (U.K.) Limited United Kingdom | United Kingdom | British | 112358250001 | |||||
| HENDERSON, Alan Brodie | Director | 11 Peninsula Square SO23 8GJ Winchester Hampshire | British | 80078570001 | ||||||
| HILL, Peter Julian, Dr | Director | Swallow Barns Tismans Common Rudgwick RH12 3BP Horsham West Sussex | British | 58194130002 | ||||||
| IRWIN, Philip Dale | Director | Silver Birches Holly Bank Road Hook Heath GU22 0JP Woking Surrey | American | 53724510001 | ||||||
| KNIGHT, Allen Matthew | Director | Welland Rise T3R 1L3 Calgary 19 Alberta Canada | Canada | Canadian | 75311090005 | |||||
| LANGILLE, John Graham | Director | 2500, 855-2 Street Sw T2P 4J8 Calgary C/O Canadian Natural Resources Limited Alberta Canada | Canada | Canadian | 73443530001 | |||||
| LAUT, Stephen Wilson | Director | 2500, 855-2 Street Sw T2P 4J8 Calgary C/O Canadian Natural Resources Limited Alberta Canada | Canada | Canadian | 179334640001 |
Who are the persons with significant control of CNR INTERNATIONAL (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cnr International (U.K.) Investments Limited | Apr 06, 2016 | 1 Park Row LS1 5AB Leeds C/O Pinsent Masons Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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