CRP SUBSEA LIMITED

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

    Company NameCRP SUBSEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01369166
    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 CRP SUBSEA LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is CRP SUBSEA LIMITED located?

    Registered Office Address
    Quedgeley West Business Park
    Bristol Road
    GL2 4PA Gloucester
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRP SUBSEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRELLEBORG OFFSHORE UK LIMITEDJul 06, 2009Jul 06, 2009
    TRELLEBORG CRP LTDApr 13, 2006Apr 13, 2006
    CRP GROUP LIMITEDMay 10, 1994May 10, 1994
    CRP MARINE LTDDec 07, 1993Dec 07, 1993
    CRP GROUP LIMITEDNov 17, 1993Nov 17, 1993
    C R P MARINE LIMITEDMay 17, 1978May 17, 1978

    What are the latest accounts for CRP SUBSEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CRP SUBSEA LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for CRP SUBSEA LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Registration of charge 013691660021, created on Sep 12, 2025

    57 pagesMR01

    Full accounts made up to Sep 30, 2024

    37 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Satisfaction of charge 013691660014 in full

    1 pagesMR04

    Satisfaction of charge 013691660015 in full

    1 pagesMR04

    Satisfaction of charge 013691660016 in full

    1 pagesMR04

    Satisfaction of charge 013691660017 in full

    1 pagesMR04

    Satisfaction of charge 013691660018 in full

    1 pagesMR04

    Satisfaction of charge 013691660019 in full

    1 pagesMR04

    Registration of charge 013691660020, created on Aug 08, 2024

    56 pagesMR01

    Change of details for Crp Subsea Holdings Limited as a person with significant control on Nov 14, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    43 pagesAA

    Full accounts made up to Sep 30, 2022

    37 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alan Michael Burgess as a director on Nov 16, 2022

    1 pagesTM01

    Registration of charge 013691660019, created on Nov 10, 2022

    112 pagesMR01

    Appointment of Mr Andrew Mark King as a secretary on Nov 10, 2022

    2 pagesAP03

    Registered office address changed from Crp Subsea Limited Stanley Way Stanley Industrial Estate Skelmersdale WN8 8EA England to Quedgeley West Business Park Bristol Road Gloucester Gloucestershire GL2 4PA on Nov 14, 2022

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Appointment of Mr Simon Shepherd as a director on Nov 10, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 14, 2025Replaced A replacement AP01 was registered 14/10/25 as the original contained an error

    Appointment of Mr Andrew David Bennion as a director on Nov 10, 2022

    2 pagesAP01

    Who are the officers of CRP SUBSEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Andrew Mark
    Bristol Road
    GL2 4PA Gloucester
    Unit E Quedgeley West Business Park
    Gloucestershire
    England
    Secretary
    Bristol Road
    GL2 4PA Gloucester
    Unit E Quedgeley West Business Park
    Gloucestershire
    England
    302247910001
    BENNION, Andrew David
    Bristol Road
    GL2 4PA Gloucester
    Unit E Quedgeley West Business Park
    Gloucestershire
    England
    Director
    Bristol Road
    GL2 4PA Gloucester
    Unit E Quedgeley West Business Park
    Gloucestershire
    England
    EnglandBritish232273900001
    DRURY, John Paul
    Bristol Road
    GL2 4PA Gloucester
    Quedgeley West Business Park
    Gloucestershire
    England
    Director
    Bristol Road
    GL2 4PA Gloucester
    Quedgeley West Business Park
    Gloucestershire
    England
    EnglandBritish195568610001
    KING, Andrew Mark
    Bristol Road
    GL2 4PA Gloucester
    Unit E Quedgeley West Business Park
    Gloucestershire
    England
    Director
    Bristol Road
    GL2 4PA Gloucester
    Unit E Quedgeley West Business Park
    Gloucestershire
    England
    EnglandBritish302217710001
    SHEPHERD, Simon Harry
    Bristol Road
    GL2 4PA Gloucester
    Unit E Quedgeley West Business Park
    Gloucestershire
    United Kingdom
    Director
    Bristol Road
    GL2 4PA Gloucester
    Unit E Quedgeley West Business Park
    Gloucestershire
    United Kingdom
    United KingdomBritish218995720001
    BROOKS, Kevin
    22 Atkinson Street
    BB10 2JE Burnley
    Lancashire
    Secretary
    22 Atkinson Street
    BB10 2JE Burnley
    Lancashire
    British105927620001
    ELCOCK, Ian
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Secretary
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    British72862100002
    RIGBY, Geoffrey Thomas
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    Secretary
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    British15638310001
    AULID, Merete Elisabeth
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Director
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    NorwayNorwegian280345010001
    BIBBY, Derek William
    101 Inskip
    Birch Green
    WN8 6JT Skelmersdale
    Lancashire
    Director
    101 Inskip
    Birch Green
    WN8 6JT Skelmersdale
    Lancashire
    British75985850001
    BURGESS, Alan Michael
    Bristol Road
    GL2 4PA Gloucester
    Quedgeley West Business Park
    Gloucestershire
    England
    Director
    Bristol Road
    GL2 4PA Gloucester
    Quedgeley West Business Park
    Gloucestershire
    England
    EnglandBritish280510200001
    BURGESS, Alan Michael
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Director
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    EnglandBritish171806480001
    BURGESS, Alan Michael
    12 Elton Avenue
    Blundellsands
    L23 8UN Liverpool
    Merseyside
    Director
    12 Elton Avenue
    Blundellsands
    L23 8UN Liverpool
    Merseyside
    UkBritish89696290003
    CANN, Raymond Julian
    Hesketh Drive
    Rufford
    L40 1TS Ormskirk
    13
    Lancashire
    United Kingdom
    Director
    Hesketh Drive
    Rufford
    L40 1TS Ormskirk
    13
    Lancashire
    United Kingdom
    EnglandBritish161879540001
    ERIKSEN, Thor Hegg
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Director
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    NorwayNorwegian171114390001
    GIBSON, Robert
    Deneside High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    Director
    Deneside High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    EnglandBritish62186880002
    HATFIELD, Desmond
    114 Hartshead Lane
    Hartshead
    WF15 8AJ Liversedge
    West Yorkshire
    Director
    114 Hartshead Lane
    Hartshead
    WF15 8AJ Liversedge
    West Yorkshire
    EnglandBritish96486950001
    JOHANSSON, Lennart Karl Ragnar
    Halsovagen 9
    21 Helsingborg
    Sweden
    Se-252
    Director
    Halsovagen 9
    21 Helsingborg
    Sweden
    Se-252
    SwedenSwedish156891780001
    LACE, David Gordon
    293 Liverpool Road
    Rufford
    L40 1SE Ormskirk
    Lancashire
    Director
    293 Liverpool Road
    Rufford
    L40 1SE Ormskirk
    Lancashire
    EnglandEnglish56448120001
    MEULLER, Carl Fredrik
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Director
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    SwedenSwedish171811150001
    NEWTON, Mark Steven
    Stanley Way
    Stanley Industrial Estate
    WN8 8EA Skelmersdale
    Crp Subsea Limited
    England
    Director
    Stanley Way
    Stanley Industrial Estate
    WN8 8EA Skelmersdale
    Crp Subsea Limited
    England
    EnglandBritish278405450001
    OLSSON, Lars Evald
    Rudbecksgatan 10a
    Malmoe
    Se 216 17
    Sweden
    Director
    Rudbecksgatan 10a
    Malmoe
    Se 216 17
    Sweden
    SwedenSwedish79794880001
    RIGBY, Geoffrey Thomas
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    Director
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    EnglandBritish15638310001
    RIGBY, Geoffrey Thomas
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    Director
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    EnglandBritish15638310001
    RYDING, Paul William
    36 Bury Road
    PR8 4EP Southport
    Merseyside
    Director
    36 Bury Road
    PR8 4EP Southport
    Merseyside
    British75985910001
    SHELTON, Geoffrey John
    Rose Cottage 64 Town Green Lane
    Aughton
    L39 6SF Ormskirk
    Lancashire
    Director
    Rose Cottage 64 Town Green Lane
    Aughton
    L39 6SF Ormskirk
    Lancashire
    British15638340001
    SOWERBY, Barrie
    1 Watercroft
    Norden
    OL11 5PH Rochdale
    Lancashire
    Director
    1 Watercroft
    Norden
    OL11 5PH Rochdale
    Lancashire
    EnglandBritish2446320001
    SUTTON, John Martin
    41 County Road
    L39 1QG Ormskirk
    Lancashire
    Director
    41 County Road
    L39 1QG Ormskirk
    Lancashire
    British75985880001
    TORSTENSSON, Hans Conny
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Director
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    SwedenSwedish171082440001
    TYRER, Andrew Charles Ratcliffe
    55 Victoria Road
    Formby
    L37 1LN Liverpool
    Merseyside
    Director
    55 Victoria Road
    Formby
    L37 1LN Liverpool
    Merseyside
    British36766160002
    WILSON, Alan James Stark
    51a Woodville Gardens
    W5 2LN Ealing
    Director
    51a Woodville Gardens
    W5 2LN Ealing
    United KingdomBritish110576230001

    Who are the persons with significant control of CRP SUBSEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bristol Road
    GL2 4PA Hardwicke
    Unit E Quedgeley West Business Park
    Gloucestershire
    England
    Mar 01, 2021
    Bristol Road
    GL2 4PA Hardwicke
    Unit E Quedgeley West Business Park
    Gloucestershire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13089870
    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.
    Crp Securities Limited
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Apr 06, 2016
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredRegistrar Of Companies
    Registration Number3513502
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Crp 1998 Limited
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Apr 06, 2016
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredRegistrar Of Companies
    Registration Number3591257
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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