CNR INTERNATIONAL (TRUSTEES) LIMITED

Register to unlock more data on OkredoRegister

CNR INTERNATIONAL (TRUSTEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03135608

Incorporation date

04/12/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1995)
dot icon15/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon16/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon03/11/2025
Termination of appointment of Nicola Corbett as a secretary on 2025-09-18
dot icon03/11/2025
Appointment of Mr James Forbes Downie as a secretary on 2025-09-18
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon04/12/2024
Termination of appointment of a director
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/05/2024
Termination of appointment of Timothy Shawn Mckay as a director on 2024-04-05
dot icon09/05/2024
Appointment of Mr Scott Stauth as a director on 2024-04-05
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon23/11/2023
Appointment of Mr Stephen John Robertson as a director on 2023-10-03
dot icon23/11/2023
Appointment of Mrs Nicola Corbett as a secretary on 2023-10-03
dot icon03/10/2023
Termination of appointment of David Stewart Ogilvie as a secretary on 2023-10-03
dot icon03/10/2023
Termination of appointment of David Stewart Ogilvie as a director on 2023-10-03
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/02/2021
Change of details for Cnr International (U.K.) Limited as a person with significant control on 2021-02-19
dot icon22/02/2021
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 2021-02-22
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon26/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/09/2020
Appointment of Mr Ronald Keith Laing as a director on 2020-05-05
dot icon11/09/2020
Termination of appointment of Stephen Wilson Laut as a director on 2020-05-05
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/02/2018
Appointment of Mr David Stewart Ogilvie as a director on 2018-02-01
dot icon02/02/2018
Termination of appointment of William David Redvers Bell as a director on 2018-02-01
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon24/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon10/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2015-06-22
dot icon15/01/2015
Director's details changed for Mr Tim Shawn Mckay on 2015-01-15
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2014
Appointment of Mr Tim Shawn Mckay as a director
dot icon20/06/2014
Termination of appointment of Allen Knight as a director
dot icon19/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/07/2013
Appointment of Mr Stephen Wilson Laut as a director on 2013-05-23
dot icon04/07/2013
Termination of appointment of John Langille as a director
dot icon03/06/2013
Appointment of Mr Stephen Wilson Laut as a director
dot icon03/06/2013
Termination of appointment of John Langille as a director
dot icon11/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/07/2012
Director's details changed for Mr Allen Matthew Knight on 2012-05-30
dot icon11/07/2012
Director's details changed for Mr Allen Matthew Knight on 2012-05-30
dot icon11/07/2012
Director's details changed for Mr William David Redvers Bell on 2012-05-30
dot icon11/07/2012
Director's details changed for Mr John Graham Langille on 2012-05-30
dot icon11/07/2012
Secretary's details changed for Mr David Stewart Ogilvie on 2012-05-30
dot icon11/07/2012
Director's details changed for Mr Barry Duncan on 2012-05-30
dot icon04/06/2012
Registered office address changed from C/O C/O Dewey & Leboeuf No 1 Minster Court Mincing Lane London England on 2012-06-04
dot icon23/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon17/11/2011
Appointment of Mr David Stewart Ogilvie as a secretary
dot icon17/11/2011
Termination of appointment of Findlay Anderson as a secretary
dot icon08/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon12/07/2010
Resolutions
dot icon08/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon02/03/2010
Registered office address changed from No 1 Minster Court Mincing Lane London EC3R 7YL on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Allen Matthew Knight on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr John Graham Langille on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr William David Redvers Bell on 2010-03-02
dot icon08/10/2009
Miscellaneous
dot icon05/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/01/2009
Return made up to 04/12/08; full list of members
dot icon20/01/2009
Director's change of particulars / allen knight / 20/01/2009
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/09/2008
Return made up to 04/12/07; full list of members
dot icon25/09/2008
Director's change of particulars / john langille / 01/01/2007
dot icon25/09/2008
Director's change of particulars / allen knight / 10/04/2007
dot icon18/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/07/2007
Director resigned
dot icon07/01/2007
Registered office changed on 07/01/07 from: no. 1, minster court mincing lane london EC3R 7YL
dot icon04/01/2007
Registered office changed on 04/01/07 from: city point 33RD floor one ropemaker street london EC2Y 9UE
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Secretary resigned
dot icon11/12/2006
Return made up to 04/12/06; full list of members
dot icon26/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
New secretary appointed
dot icon07/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/03/2006
Accounts for a dormant company made up to 2004-12-31
dot icon14/02/2006
Return made up to 04/12/05; full list of members
dot icon09/02/2005
Accounts for a dormant company made up to 2003-12-31
dot icon14/12/2004
Return made up to 04/12/04; full list of members
dot icon11/12/2003
Return made up to 04/12/03; full list of members
dot icon23/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
Registered office changed on 19/08/03 from: ranger house walnut tree close guildford surrey GU1 4US
dot icon14/05/2003
New director appointed
dot icon03/05/2003
New director appointed
dot icon10/04/2003
Director resigned
dot icon10/12/2002
Return made up to 04/12/02; full list of members
dot icon10/12/2002
Director resigned
dot icon24/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/12/2001
Return made up to 04/12/01; full list of members
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/10/2001
Director resigned
dot icon06/07/2001
Certificate of change of name
dot icon09/04/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon15/12/2000
Return made up to 04/12/00; full list of members
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon23/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon17/12/1999
Return made up to 04/12/99; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/08/1999
Director resigned
dot icon08/12/1998
Return made up to 04/12/98; full list of members
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/03/1998
Secretary's particulars changed
dot icon11/02/1998
Accounts for a dormant company made up to 1996-12-31
dot icon11/02/1998
Resolutions
dot icon22/12/1997
Return made up to 04/12/97; full list of members
dot icon11/02/1997
Secretary resigned
dot icon11/02/1997
New secretary appointed
dot icon30/12/1996
Return made up to 04/12/96; full list of members
dot icon06/12/1996
New director appointed
dot icon24/10/1996
Director resigned
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Director resigned;new director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Secretary resigned;new secretary appointed
dot icon09/01/1996
Registered office changed on 09/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/01/1996
Accounting reference date notified as 31/12
dot icon04/12/1995
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
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogilvie, David Stewart
Director
01/02/2018 - 03/10/2023
9
Dimmock, Philip Anthony
Director
13/11/1996 - 09/09/2001
9
Duncan, Barry
Director
24/04/2003 - Present
5
Ogilvie, David Stewart
Secretary
01/11/2011 - 03/10/2023
-
Robertson, Stephen John
Director
03/10/2023 - Present
4

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 CNR INTERNATIONAL (TRUSTEES) LIMITED

CNR INTERNATIONAL (TRUSTEES) LIMITED is an(a) Active company incorporated on 04/12/1995 with the registered office located at C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5AB. There are currently 5 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 CNR INTERNATIONAL (TRUSTEES) LIMITED?

toggle

CNR INTERNATIONAL (TRUSTEES) LIMITED is currently Active. It was registered on 04/12/1995 .

Where is CNR INTERNATIONAL (TRUSTEES) LIMITED located?

toggle

CNR INTERNATIONAL (TRUSTEES) LIMITED is registered at C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5AB.

What does CNR INTERNATIONAL (TRUSTEES) LIMITED do?

toggle

CNR INTERNATIONAL (TRUSTEES) LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CNR INTERNATIONAL (TRUSTEES) LIMITED?

toggle

The latest filing was on 15/03/2026: Accounts for a dormant company made up to 2025-12-31.