C.R. LAURENCE UK, LTD

Register to unlock more data on OkredoRegister

C.R. LAURENCE UK, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03877687

Incorporation date

16/11/1999

Size

Group

Contacts

Registered address

Registered address

Cr Laurence Uk Ltd Charles Babbage Avenue, Kingsway Business Park, Rochdale, Lancashire OL16 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon22/01/2026
Group of companies' 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 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 2024-11-14
dot icon17/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-06-11 with updates
dot icon09/02/2024
Group of companies' 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 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 icon22/07/2022
Notification of a person with significant control statement
dot icon22/07/2022
Cessation of Crh (Uk) Ltd as a person with significant control on 2022-07-08
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 icon08/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon31/01/2022
Appointment of 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 icon08/01/2022
Resolutions
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon14/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon03/03/2021
Accounts for a small company made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon10/10/2019
Accounts for a small company 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 icon24/10/2018
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 5 in full
dot icon30/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-06-11 with updates
dot icon03/08/2017
Notification of Crh (Uk) Ltd as a person with significant control on 2016-09-08
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
Total exemption 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
Annual return made up to 2016-06-11 with full list of shareholders
dot icon12/07/2016
Previous accounting period shortened from 2016-01-01 to 2015-12-31
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
Group of companies' accounts made up to 2015-01-31
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon30/10/2014
Group of companies' 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 2013-07-04 with full list of shareholders
dot icon05/07/2013
Group of companies' accounts made up to 2013-01-25
dot icon31/10/2012
Group of companies' accounts made up to 2012-01-27
dot icon16/10/2012
Director's details changed for Lloyd W Talbert on 2012-10-15
dot icon16/10/2012
Director's details changed for Donald Friese on 2012-10-15
dot icon15/10/2012
Director's details changed for Stephen John Boocock on 2012-10-15
dot icon15/10/2012
Director's details changed for Stephen John Boocock on 2012-10-15
dot icon15/10/2012
Director's details changed for Mr Simon John Boocock on 2012-10-15
dot icon04/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon17/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon02/11/2011
Group of companies' accounts made up to 2011-01-31
dot icon01/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon01/11/2010
Group of companies' accounts made up to 2010-01-31
dot icon27/07/2010
Registered office address changed from C/O C.R.Laurence Uk Ltd Unit 4 Transpennine Trading Estate Gorrels Way 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 4
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 icon17/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon17/11/2009
Director's details changed for Lloyd W Talbert on 2009-11-16
dot icon16/11/2009
Registered office address changed from Ebor Group Holdings Limited Gorrells Way Trans Pennine Trading Estaterochdale Lancashireol11 2Px on 2009-11-16
dot icon16/11/2009
Director's details changed for Donald E Friese on 2009-11-16
dot icon16/11/2009
Director's details changed for Stephen John Boocock on 2009-11-16
dot icon16/11/2009
Director's details changed for Simon John Boocock on 2009-11-16
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 5
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 icon16/04/2009
Certificate of change of name
dot icon04/04/2009
Secretary appointed jonathan whiteley logged form
dot icon04/04/2009
Director appointed donald e friese
dot icon24/03/2009
Appointment terminated secretary ovalsec LIMITED
dot icon17/03/2009
Appointment terminate, director and secretary jonathan walton whiteley logged form
dot icon13/03/2009
Director appointed lloyd w talbert
dot icon13/03/2009
Secretary appointed ovalsec LIMITED
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 1
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/02/2009
Capitals not rolled up
dot icon18/11/2008
Return made up to 16/11/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 16/11/07; full list of members
dot icon02/10/2007
Auditor's resignation
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 16/11/06; full list of members
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Director's particulars changed
dot icon30/05/2006
Amended full accounts made up to 2005-01-07
dot icon21/11/2005
Return made up to 16/11/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon21/11/2005
Secretary resigned
dot icon12/04/2005
Full accounts made up to 2005-01-07
dot icon18/01/2005
Nc inc already adjusted 07/01/05
dot icon18/01/2005
Ad 07/01/05--------- £ si 500000@1=500000 £ ic 450000/950000
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon14/01/2005
Particulars of mortgage/charge
dot icon03/11/2004
Return made up to 16/11/04; full list of members
dot icon04/10/2004
New secretary appointed
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon06/05/2004
Auditor's resignation
dot icon07/11/2003
Return made up to 16/11/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 16/11/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Director resigned
dot icon22/11/2001
Return made up to 16/11/01; full list of members
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Director resigned
dot icon05/06/2001
Ad 21/05/01--------- £ si 50000@1=50000 £ ic 400000/450000
dot icon16/05/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon18/12/2000
Return made up to 16/11/00; full list of members
dot icon18/12/2000
New director appointed
dot icon31/08/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon29/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon19/04/2000
Certificate of change of name
dot icon11/02/2000
Ad 01/02/00--------- £ si 100000@1=100000 £ ic 92000/192000
dot icon11/02/2000
Ad 01/02/00--------- £ si 91998@1=91998 £ ic 2/92000
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
£ nc 1000/450000 01/02/00
dot icon11/02/2000
New director appointed
dot icon05/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Registered office changed on 22/12/99 from: st james's court 30 brown street manchester lancashire M2 2JF
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon16/11/1999
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
Group
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
02/03/2009 - 17/03/2009
1478
HALLIWELLS DIRECTORS LIMITED
Nominee Director
16/11/1999 - 10/12/1999
564
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
16/11/1999 - 10/12/1999
609
Feles, Aristedes
Director
17/01/2017 - 28/06/2023
2
Marcely, Michael G.
Director
14/09/2023 - 14/11/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 UK, LTD

C.R. LAURENCE UK, LTD is an(a) Active company incorporated on 16/11/1999 with the registered office located at Cr Laurence Uk 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 UK, LTD?

toggle

C.R. LAURENCE UK, LTD is currently Active. It was registered on 16/11/1999 .

Where is C.R. LAURENCE UK, LTD located?

toggle

C.R. LAURENCE UK, LTD is registered at Cr Laurence Uk Ltd Charles Babbage Avenue, Kingsway Business Park, Rochdale, Lancashire OL16 4NW.

What does C.R. LAURENCE UK, LTD do?

toggle

C.R. LAURENCE UK, LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

The latest filing was on 22/01/2026: Group of companies' accounts made up to 2024-12-31.