C.R. LAURENCE UK, LTD
Overview
| Company Name | C.R. LAURENCE UK, LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03877687 |
| 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 C.R. LAURENCE UK, LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is C.R. LAURENCE UK, LTD located?
| Registered Office Address | Cr Laurence Uk Ltd Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C.R. LAURENCE UK, LTD?
| Company Name | From | Until |
|---|---|---|
| C.R. LAURENCE EUROPE, LTD | Apr 22, 2009 | Apr 22, 2009 |
| EBOR GROUP HOLDINGS LIMITED | Apr 20, 2000 | Apr 20, 2000 |
| HALLCO 362 LIMITED | Nov 16, 1999 | Nov 16, 1999 |
What are the latest accounts for C.R. LAURENCE UK, LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C.R. LAURENCE UK, LTD?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for C.R. LAURENCE UK, LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||
Termination of appointment of Craig Henderson as a director on Dec 08, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 11, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Craig Henderson as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael G. Marcely as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jun 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||||||
Appointment of Mr William Joseph Thesing as a secretary on Sep 14, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Gaynor Mcintosh as a secretary on Sep 14, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Michael G. Marcely as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Aristedes Feles as a director on Jun 28, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 11, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Termination of appointment of Elizabeth Haggerty as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Crh (Uk) Ltd as a person with significant control on Jul 08, 2022 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jun 11, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Gaynor Mcintosh as a secretary on Apr 29, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Gary Hickman as a secretary on Apr 29, 2022 | 1 pages | TM02 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 30, 2022
| 4 pages | SH01 | ||||||||||||||
Appointment of Elizabeth Haggerty as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nathan Bradley Creech as a director on Dec 10, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lloyd W Talbert as a director on Jan 20, 2022 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of C.R. LAURENCE UK, LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THESING, William Joseph | Secretary | Suite 1050 Dallas 5005 Lbj Freeway Texas United States | 313747010001 | |||||||
| BOOCOCK, Simon John | Director | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | United Kingdom | British | 82690440002 | |||||
| MCINTOSH, Gaynor | Director | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | England | British | 224635680002 | |||||
| BOOCOCK, Simon John | Secretary | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | 149996070001 | |||||||
| HICKMAN, Gary | Secretary | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | 222707760001 | |||||||
| HODGEN, John | Secretary | Deer Corner Black Beck Wood LA23 3LS Bowness On Windermere | British | 5650440002 | ||||||
| MCINTOSH, Gaynor | Secretary | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | 295400740001 | |||||||
| WHITELEY, Jonathan Walton | Secretary | 2 Mayroyd Mill Mayroyd Lane HX7 8NY Hebden Bridge West Yorkshire | British | 51216120003 | ||||||
| WHITELEY, Jonathan Walton | Secretary | 2 Mayroyd Mill Mayroyd Lane HX7 8NY Hebden Bridge West Yorkshire | British | 51216120003 | ||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BALL, Andrew Derek | Director | The Barn 3 Devonshire House BD20 8EU Lothersdale Keighley | United Kingdom | British | 93558090001 | |||||
| BECKETT, David | Director | 4 Claymere Avenue Norden OL11 5WB Rochdale Lancashire | British | 80370040002 | ||||||
| BOOCOCK, Stephen John | Director | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | United Kingdom | British | 13791470002 | |||||
| CREECH, Nathan Bradley | Director | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | United States | American | 251062920001 | |||||
| FELES, Aristedes | Director | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | United States | American | 222820740001 | |||||
| FRIESE, Donald | Director | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | United States | American | 137468050001 | |||||
| HAGGERTY, Elizabeth | Director | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | United States | American | 291970400001 | |||||
| HATHAWAY, Edwin | Director | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | United States | American | 222848930001 | |||||
| HENDERSON, Craig | Director | Lbj Freeway Suite 900 75240 Dallas 5430 Texas United States | United States | American | 335637800001 | |||||
| HODGEN, John | Director | Deer Corner Black Beck Wood LA23 3LS Bowness On Windermere | England | British | 5650440002 | |||||
| MARCELY, Michael G. | Director | Suite 1050 Dallas 5005 Lbj Freeway Texas United States | United States | American | 313746790001 | |||||
| RHODES, Stuart | Director | 22 Butterwick Gardens LS22 6GX Wetherby West Yorkshire | British | 61033980001 | ||||||
| TALBERT, Lloyd W | Director | Charles Babbage Avenue Kingsway Business Park OL16 4NW Rochdale Cr Laurence Uk Ltd Lancashire | United States | American | 136959340001 | |||||
| TOSH, Robert William James | Director | 19 Saint Marys Mansions Saint Marys Terrace Little Venice W2 1SQ London | British | 77022020001 | ||||||
| WHITELEY, Jonathan Walton | Director | 2 Mayroyd Mill Mayroyd Lane HX7 8NY Hebden Bridge West Yorkshire | British | 51216120003 | ||||||
| WIVELL, Robert Frederick Banks | Director | Langton House 215 High Street Boston Spa LS23 6AQ Wetherby West Yorkshire | British | 4871220001 | ||||||
| HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of C.R. LAURENCE UK, LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crh (Uk) Ltd | Sep 08, 2016 | Bickenhill Lane B37 7BQ Birmingham Porland House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for C.R. LAURENCE UK, LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 08, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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