C.R. LAURENCE OF EUROPE, LTD

Register to unlock more data on OkredoRegister

C.R. LAURENCE OF EUROPE, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01208342

Incorporation date

18/04/1975

Size

Full

Contacts

Registered address

Registered address

Cr Laurence Of Europe, Ltd Charles Babbage Avenue, Kingsway Business Park, Rochdale, Lancashire OL16 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1975)
dot icon22/01/2026
Full accounts made up to 2024-12-31
dot icon09/01/2026
Termination of appointment of Craig Henderson as a director on 2025-12-08
dot icon18/07/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon09/05/2025
Appointment of Mr Craig Henderson as a director on 2025-02-17
dot icon07/05/2025
Termination of appointment of Michael G. Marcely as a director on 2024-11-15
dot icon04/01/2025
Accounts for a medium company made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon09/02/2024
Full accounts made up to 2022-12-31
dot icon21/09/2023
Appointment of Mr Michael G. Marcely as a director on 2023-09-14
dot icon21/09/2023
Termination of appointment of Gaynor Mcintosh as a secretary on 2023-09-14
dot icon21/09/2023
Appointment of Mr William Joseph Thesing as a secretary on 2023-09-14
dot icon29/06/2023
Termination of appointment of Aristedes Feles as a director on 2023-06-28
dot icon28/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon03/10/2022
Termination of appointment of Elizabeth Haggerty as a director on 2022-10-03
dot icon30/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon03/05/2022
Appointment of Gaynor Mcintosh as a secretary on 2022-04-29
dot icon03/05/2022
Termination of appointment of Gary Hickman as a secretary on 2022-04-29
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon21/04/2022
Resolutions
dot icon31/01/2022
Appointment of Mrs Elizabeth Haggerty as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Nathan Bradley Creech as a director on 2021-12-10
dot icon20/01/2022
Termination of appointment of Lloyd W Talbert as a director on 2022-01-20
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon10/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon14/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon04/03/2021
Full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon08/04/2019
Termination of appointment of Stephen John Boocock as a director on 2019-04-07
dot icon23/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2018
Appointment of Mr Nathan Bradley Creech as a director on 2018-10-01
dot icon18/09/2018
Termination of appointment of Donald Friese as a director on 2018-09-18
dot icon13/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon13/03/2018
Termination of appointment of Edwin Hathaway as a director on 2018-03-01
dot icon15/02/2018
Satisfaction of charge 12 in full
dot icon15/11/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon03/08/2017
Notification of C.R. Laurence Uk, Ltd as a person with significant control on 2016-04-06
dot icon20/05/2017
Director's details changed for Ms Gaynor Davies on 2017-05-06
dot icon14/02/2017
Appointment of Ms Gaynor Davies as a director on 2017-02-13
dot icon19/01/2017
Appointment of Mr Edwin Hathaway as a director on 2017-01-17
dot icon19/01/2017
Appointment of Mr Aristedes Feles as a director on 2017-01-17
dot icon18/01/2017
Appointment of Mr Gary Hickman as a secretary on 2017-01-17
dot icon18/01/2017
Termination of appointment of Simon John Boocock as a secretary on 2017-01-17
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon12/07/2016
Previous accounting period shortened from 2016-01-01 to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon14/01/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-01
dot icon13/11/2015
Auditor's resignation
dot icon14/10/2015
Full accounts made up to 2015-01-31
dot icon21/08/2015
Satisfaction of charge 11 in full
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon30/10/2014
Full accounts made up to 2014-01-31
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon24/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2013-01-25
dot icon31/10/2012
Full accounts made up to 2012-01-27
dot icon16/10/2012
Director's details changed for Lloyd W Talbert on 2012-10-16
dot icon16/10/2012
Director's details changed for Donald Friese on 2012-10-15
dot icon15/10/2012
Secretary's details changed for Mr Simon John Boocock on 2012-10-15
dot icon15/10/2012
Director's details changed for Mr Simon John Boocock on 2012-10-15
dot icon15/10/2012
Director's details changed for Stephen John Boocock on 2012-10-15
dot icon20/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon10/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon27/07/2010
Registered office address changed from Gorrels Way Trans Pennine Trading Estate Rochdale Lancashire OL11 2PX on 2010-07-27
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/03/2010
Appointment of Mr Simon John Boocock as a secretary
dot icon18/12/2009
Termination of appointment of Jonathan Whiteley as a secretary
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Certificate of change of name
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 12
dot icon28/05/2009
Certificate of change of name
dot icon27/04/2009
Resolutions
dot icon21/04/2009
Accounting reference date extended from 31/12/2009 to 31/01/2010
dot icon04/04/2009
Secretary appointed jonathan whiteley
dot icon04/04/2009
Director appointed donald e friese
dot icon28/03/2009
Appointment terminated secretary jonathan whiteley
dot icon24/03/2009
Appointment terminated secretary ovalsec LIMITED
dot icon13/03/2009
Director appointed lloyd w talbert
dot icon13/03/2009
Secretary appointed ovalsec LIMITED
dot icon13/03/2009
Director appointed simon john boocock
dot icon13/03/2009
Director appointed stephen john boocock
dot icon13/03/2009
Appointment terminated director robert wivell
dot icon13/03/2009
Appointment terminated director david beckett
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/07/2008
Return made up to 10/07/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon02/10/2007
Auditor's resignation
dot icon11/07/2007
Return made up to 10/07/07; full list of members
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 10/07/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
Secretary resigned
dot icon19/06/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon14/07/2005
Return made up to 10/07/05; full list of members
dot icon12/05/2005
Secretary resigned
dot icon12/04/2005
Full accounts made up to 2005-01-07
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Secretary resigned;director resigned
dot icon11/02/2005
New secretary appointed
dot icon01/02/2005
Declaration of assistance for shares acquisition
dot icon01/02/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon14/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon04/10/2004
New secretary appointed
dot icon28/06/2004
Return made up to 10/07/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon06/05/2004
Auditor's resignation
dot icon17/11/2003
Return made up to 10/07/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 10/07/02; full list of members
dot icon01/07/2002
Conve 14/06/02
dot icon13/06/2002
New director appointed
dot icon27/03/2002
Particulars of mortgage/charge
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon14/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Director resigned
dot icon24/07/2001
Return made up to 10/07/01; full list of members
dot icon16/05/2001
New director appointed
dot icon14/07/2000
Return made up to 10/07/00; full list of members
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Conve 01/02/00
dot icon11/02/2000
Auditor's resignation
dot icon09/02/2000
Declaration of assistance for shares acquisition
dot icon09/02/2000
Declaration of assistance for shares acquisition
dot icon09/02/2000
Declaration of assistance for shares acquisition
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon05/02/2000
Particulars of mortgage/charge
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Return made up to 10/07/99; full list of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Director resigned
dot icon10/08/1998
Return made up to 10/07/98; no change of members
dot icon23/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon13/05/1998
Certificate of change of name
dot icon25/07/1997
Return made up to 10/07/97; no change of members
dot icon19/06/1997
Accounts for a medium company made up to 1996-12-31
dot icon09/09/1996
Director resigned
dot icon15/07/1996
Return made up to 10/07/96; full list of members
dot icon14/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon08/02/1996
Particulars of mortgage/charge
dot icon23/08/1995
Accounts for a medium company made up to 1994-12-31
dot icon25/07/1995
Return made up to 10/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Accounts for a medium company made up to 1993-12-31
dot icon04/08/1994
Return made up to 10/07/94; no change of members
dot icon15/03/1994
Registered office changed on 15/03/94 from: james hill street littleborough lancashire OL15 8AE
dot icon17/11/1993
Director's particulars changed
dot icon04/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon27/07/1993
Return made up to 10/07/93; full list of members
dot icon14/01/1993
New director appointed
dot icon14/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon17/08/1992
Return made up to 10/07/92; no change of members
dot icon02/02/1992
Accounts for a medium company made up to 1990-12-31
dot icon02/08/1991
Return made up to 10/07/91; no change of members
dot icon11/12/1990
Group accounts for a medium company made up to 1989-12-31
dot icon11/12/1990
Accounts for a medium company made up to 1989-12-31
dot icon31/10/1990
Return made up to 30/08/90; full list of members
dot icon23/01/1990
Accounts for a medium company made up to 1988-12-31
dot icon23/01/1990
Return made up to 10/07/89; full list of members
dot icon13/06/1989
Particulars of mortgage/charge
dot icon06/12/1988
Accounts for a small company made up to 1987-12-31
dot icon06/12/1988
Return made up to 05/10/88; full list of members
dot icon14/03/1988
Accounts for a small company made up to 1986-12-31
dot icon15/01/1988
Return made up to 05/05/87; full list of members
dot icon03/09/1986
Full accounts made up to 1985-12-31
dot icon03/09/1986
Return made up to 17/07/86; full list of members
dot icon18/04/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friese, Donald
Director
02/03/2009 - 18/09/2018
2
Melia, Thomas
Director
04/01/2002 - 07/02/2006
-
OVALSEC LIMITED
Nominee Secretary
02/03/2009 - 17/03/2009
1478
Whiteley, Jonathan Walton
Director
30/04/2001 - 14/01/2005
5
Braithwaite, Robert John
Director
01/01/1993 - 28/08/1996
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.R. LAURENCE OF EUROPE, LTD

C.R. LAURENCE OF EUROPE, LTD is an(a) Active company incorporated on 18/04/1975 with the registered office located at Cr Laurence Of Europe, Ltd Charles Babbage Avenue, Kingsway Business Park, Rochdale, Lancashire OL16 4NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.R. LAURENCE OF EUROPE, LTD?

toggle

C.R. LAURENCE OF EUROPE, LTD is currently Active. It was registered on 18/04/1975 .

Where is C.R. LAURENCE OF EUROPE, LTD located?

toggle

C.R. LAURENCE OF EUROPE, LTD is registered at Cr Laurence Of Europe, Ltd Charles Babbage Avenue, Kingsway Business Park, Rochdale, Lancashire OL16 4NW.

What does C.R. LAURENCE OF EUROPE, LTD do?

toggle

C.R. LAURENCE OF EUROPE, LTD operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

What is the latest filing for C.R. LAURENCE OF EUROPE, LTD?

toggle

The latest filing was on 22/01/2026: Full accounts made up to 2024-12-31.