CNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED

CNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED

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

    Company NameCNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01021629
    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.) DEVELOPMENTS LIMITED?

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

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

    Previous Company Names
    Company NameFromUntil
    RANGER OIL (PC) LIMITEDFeb 05, 1997Feb 05, 1997
    PETROLEUM CORPORATION (U.K.) LIMITED(THE)Aug 19, 1971Aug 19, 1971

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    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 Sep 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Sep 04, 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

    27 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 Sep 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Appointment of Mr Christopher John Tomlinson 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

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Cnr International (U.K.) 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 to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on Feb 22, 2021

    1 pagesAD01

    Who are the officers of CNR INTERNATIONAL (U.K.) DEVELOPMENTS 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
    343666470001
    DUNCAN, Barry
    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 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
    CanadaCanadian322853130001
    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
    316288520001
    DUNCAN, Barry
    Burnside Of Blackford
    Rotherienorman
    AB51 8YL Inverurie
    Aberdeenshire
    Secretary
    Burnside Of Blackford
    Rotherienorman
    AB51 8YL Inverurie
    Aberdeenshire
    British89302990001
    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
    British164529090001
    PRIOR, Adela
    14 Glendarvon Street
    Putney
    SW15 1JS London
    Secretary
    14 Glendarvon Street
    Putney
    SW15 1JS London
    British51389160003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    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
    CONRAD, Robert William
    2 The Croft 71 Westbury Road
    KT3 5AN New Malden
    Surrey
    Director
    2 The Croft 71 Westbury Road
    KT3 5AN New Malden
    Surrey
    British37434620001
    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
    10 Wallis Mews
    KT22 9DQ Leatherhead
    Surrey
    Director
    10 Wallis Mews
    KT22 9DQ Leatherhead
    Surrey
    British10722550002
    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
    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
    HENTSCHEL, Hans Ernst, Dr
    58 Schuettorfur Str
    Bad Bentheim D-4444
    Germany
    Director
    58 Schuettorfur Str
    Bad Bentheim D-4444
    Germany
    German15530640001
    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
    MCBOYLE, Andrew Michael
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    Scotland
    Director
    Guild Street
    AB11 6NJ Aberdeen
    St Magnus House
    Scotland
    ScotlandCanadian190511530001
    MCKAY, Timothy Shawn
    C/O Canadian Natural Resources
    324 - 8th Avenue Sw
    Calgary
    Suite 800
    Canada
    Canada
    Director
    C/O Canadian Natural Resources
    324 - 8th Avenue Sw
    Calgary
    Suite 800
    Canada
    Canada
    CanadaCanadian188731930002
    NEUWELIER, Fritz, Dr
    Wendestrasse 4
    3007 Gehrden
    Germany
    Director
    Wendestrasse 4
    3007 Gehrden
    Germany
    German29320810001
    NIEBERDING, Franz, Dr
    Zum Gut Herzford 11
    49808
    Lingen
    Germany
    Director
    Zum Gut Herzford 11
    49808
    Lingen
    Germany
    German109586000001
    OGILVIE, David Stewart
    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 KingdomBritish57827710002
    PATTINSON, Malcolm Hood
    20 Gills Hill
    WD7 8BZ Radlett
    Hertfordshire
    Director
    20 Gills Hill
    WD7 8BZ Radlett
    Hertfordshire
    United KingdomBritish34355280001
    SEYMOUR, Kenneth Paul, Dr
    Orchard House
    Station Road, Loxwood
    RH14 0SN Billingshurst
    West Sussex
    Director
    Orchard House
    Station Road, Loxwood
    RH14 0SN Billingshurst
    West Sussex
    EnglandBritish73445380002
    SHORT, Rodney Neil Terry
    1 Vineyard Hill Road
    SW19 7JL London
    Director
    1 Vineyard Hill Road
    SW19 7JL London
    United KingdomBritish44686920001

    Who are the persons with significant control of CNR INTERNATIONAL (U.K.) DEVELOPMENTS 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 FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00813187
    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