Company NameLaing Engineering Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number01541508
CategoryPrivate Limited Company
Incorporation Date26 January 1981(43 years, 3 months ago)
Previous NamesLaing Industrial Engineering & Construction Limited and John Laing Ete Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(35 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(38 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(39 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Jon Rushton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Fairway Close
Harpenden
Hertfordshire
AL5 2NN
Director NameChristopher John Williams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1998)
RoleQuantity Surveyor
Correspondence Address8 The Pightle
Oving
Aylesbury
Buckinghamshire
HP22 4HS
Director NameJohn Henry Vyse
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleManagement
Correspondence Address70 Oving Road
Whitchurch
Aylesbury
Buckinghamshire
HP22 4ER
Director NameMr Nigel James Pitcher
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCivil Engineer
Correspondence AddressOld Oak Cottage
Hog Lane
Ashley Green
Buckinghamshire
HP5 3PS
Director NameMr Geoffery Stanley Dart
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleCivil Servant
Correspondence Address271 Hainault Road
Leytonstone
London
E11 1ES
Director NameDereke Brown
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCivil Engineer
Correspondence Address23 Parkside Drive
Watford
WD1 3AS
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameMr Alan Crawford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(12 years, 12 months after company formation)
Appointment Duration4 years (resigned 13 February 1998)
RoleCompany Director
Correspondence Address1 Carolus Creek
Pennyland
Milton Keynes
Buckinghamshire
MK15 8AZ
Director NameMr David Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 November 1998)
RoleChartered Surveyor
Correspondence AddressFernbank 3 Arbrook Chase
Off Arbrook Lane
Esher
Surrey
KT10 9ES
Director NameStephen Godfrey Pollard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(14 years, 2 months after company formation)
Appointment Duration8 months (resigned 08 December 1995)
RoleManager
Correspondence Address41 Common Close
Horsell
Woking
Surrey
GU21 4DB
Director NameMr Geoffrey Frederick Seager
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(14 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameRodney Francis Halliburton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(15 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 October 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Whetstone Close
Milton Keynes
Buckinghamshire
MK13 7PP
Director NameRobert John Weightman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 2001)
RoleCommercial Director
Correspondence Address2 Brook Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5GD
Director NameJames Andrew Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(17 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2005)
RoleCompany Director
Correspondence Address1 Crockers Place
60 The Street
Cobham
Kent
DA12 3BZ
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(20 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2001(20 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 May 2015)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(20 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(29 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(29 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(33 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(34 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(34 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websiteeplaccess.co.uk

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.5m at £1Laing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,913,395
Current Liabilities£137,763

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

18 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
12 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (3 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,500,000
(4 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
19 August 2015Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6,500,000
(4 pages)
12 June 2015Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6,500,000
(5 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
11 October 2012Termination of appointment of Geoffrey Seager as a director (1 page)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
31 August 2011Director's details changed for Mr Geoffrey Frederick Seager on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
9 June 2011Termination of appointment of Rodney Halliburton as a director (1 page)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Geoffrey Frederick Seager on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Rodney Francis Halliburton on 31 May 2010 (2 pages)
11 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
11 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 March 2007 (17 pages)
13 August 2007New director appointed (5 pages)
10 August 2007Director resigned (1 page)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 September 2006Director's particulars changed (1 page)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (16 pages)
17 June 2005Return made up to 31/05/05; full list of members (8 pages)
9 May 2005Director resigned (1 page)
29 October 2004Full accounts made up to 31 March 2004 (17 pages)
24 June 2004Return made up to 31/05/04; full list of members (9 pages)
31 October 2003Full accounts made up to 31 March 2003 (17 pages)
26 June 2003Return made up to 31/05/03; no change of members (8 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
16 October 2002Full accounts made up to 31 March 2002 (18 pages)
28 June 2002Return made up to 31/05/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 October 2001Auditor's resignation (4 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
29 October 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
29 October 2001New secretary appointed (2 pages)
6 September 2001Director resigned (1 page)
22 June 2001Return made up to 31/05/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (14 pages)
28 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(7 pages)
10 April 2000Full accounts made up to 31 December 1999 (15 pages)
4 December 1999Secretary resigned (1 page)
4 December 1999New secretary appointed (2 pages)
19 July 1999Return made up to 31/05/99; full list of members (7 pages)
13 July 1999Director's particulars changed (1 page)
26 March 1999Full accounts made up to 31 December 1998 (14 pages)
20 November 1998Director resigned (1 page)
19 June 1998Return made up to 31/05/98; full list of members (7 pages)
6 May 1998New director appointed (1 page)
27 March 1998Full accounts made up to 31 December 1997 (13 pages)
6 March 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
30 June 1997Return made up to 31/05/97; full list of members (10 pages)
27 May 1997Director's particulars changed (1 page)
9 April 1997Full accounts made up to 31 December 1996 (13 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
10 July 1996Full accounts made up to 31 December 1995 (13 pages)
6 June 1996Return made up to 31/05/96; full list of members (9 pages)
22 January 1996Director resigned (2 pages)
28 December 1995Director resigned (4 pages)
17 November 1995Director resigned (4 pages)
17 July 1995Nc inc already adjusted 27/06/95 (1 page)
17 July 1995Ad 27/06/95--------- £ si 4500000@1=4500000 £ ic 2000000/6500000 (4 pages)
17 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 June 1995Return made up to 31/05/95; change of members (9 pages)
4 May 1995New director appointed (6 pages)
4 May 1995New director appointed (6 pages)
29 March 1995Full accounts made up to 31 December 1994 (12 pages)
4 February 1991Company name changed john laing ete LIMITED\certificate issued on 05/02/91 (2 pages)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1987Company name changed laing industrial engineering & c onstruction LIMITED\certificate issued on 01/07/87 (2 pages)
26 January 1981Certificate of incorporation (1 page)