You are here: bizstats.co.uk > a-z index > C list

C.r. Laurence Uk, Ltd ROCHDALE


Founded in 1999, C.r. Laurence Uk, classified under reg no. 03877687 is an active company. Currently registered at Cr Laurence Uk Ltd Charles Babbage Avenue OL16 4NW, Rochdale the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 2nd June 2009 C.r. Laurence Uk, Ltd is no longer carrying the name C.r. Laurence Europe.

At the moment there are 3 directors in the the firm, namely Michael M., Gaynor M. and Simon B.. In addition one secretary - William T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C.r. Laurence Uk, Ltd Address / Contact

Office Address Cr Laurence Uk Ltd Charles Babbage Avenue
Office Address2 Kingsway Business Park
Town Rochdale
Post code OL16 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877687
Date of Incorporation Tue, 16th Nov 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

William T.

Position: Secretary

Appointed: 14 September 2023

Michael M.

Position: Director

Appointed: 14 September 2023

Gaynor M.

Position: Director

Appointed: 13 February 2017

Simon B.

Position: Director

Appointed: 07 January 2005

Gaynor M.

Position: Secretary

Appointed: 29 April 2022

Resigned: 14 September 2023

Elizabeth H.

Position: Director

Appointed: 31 January 2022

Resigned: 03 October 2022

Nathan C.

Position: Director

Appointed: 01 October 2018

Resigned: 10 December 2021

Aristedes F.

Position: Director

Appointed: 17 January 2017

Resigned: 28 June 2023

Edwin H.

Position: Director

Appointed: 17 January 2017

Resigned: 01 March 2018

Gary H.

Position: Secretary

Appointed: 17 January 2017

Resigned: 29 April 2022

Simon B.

Position: Secretary

Appointed: 01 January 2010

Resigned: 17 January 2017

Jonathan W.

Position: Secretary

Appointed: 17 March 2009

Resigned: 17 December 2009

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2009

Resigned: 17 March 2009

Donald F.

Position: Director

Appointed: 02 March 2009

Resigned: 18 September 2018

Lloyd T.

Position: Director

Appointed: 02 March 2009

Resigned: 20 January 2022

David B.

Position: Director

Appointed: 07 January 2005

Resigned: 02 March 2009

Jonathan W.

Position: Secretary

Appointed: 24 September 2004

Resigned: 02 March 2009

Jonathan W.

Position: Director

Appointed: 30 April 2001

Resigned: 02 March 2009

Robert W.

Position: Director

Appointed: 12 January 2001

Resigned: 02 March 2009

Stuart R.

Position: Director

Appointed: 01 August 2000

Resigned: 01 July 2002

Andrew B.

Position: Director

Appointed: 02 February 2000

Resigned: 01 August 2000

Robert T.

Position: Director

Appointed: 01 February 2000

Resigned: 13 July 2001

Stephen B.

Position: Director

Appointed: 10 December 1999

Resigned: 07 April 2019

John H.

Position: Secretary

Appointed: 10 December 1999

Resigned: 24 September 2004

John H.

Position: Director

Appointed: 10 December 1999

Resigned: 07 January 2005

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 10 December 1999

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1999

Resigned: 10 December 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Crh (Uk) Ltd from Birmingham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Crh (Uk) Ltd

Porland House Bickenhill Lane, Birmingham, B37 7BQ, England

Legal authority Companys Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01380120
Notified on 8 September 2016
Ceased on 8 July 2022
Nature of control: 75,01-100% shares

Company previous names

C.r. Laurence Europe June 2, 2009
Ebor Group Holdings April 22, 2009
Hallco 362 April 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 3rd, January 2023
Free Download (22 pages)

Company search

Advertisements