Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Peter John Spriggs |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 59 Crofts Path Hemel Hempstead Hertfordshire HP3 8HE |
Director Name | Brian Richardson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hylle House Pound Hill Great Brickhill Buckinghamshire MK17 9AS |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr David Hetherington Blair |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Fernbank 3 Arbrook Chase Off Arbrook Lane Esher Surrey KT10 9ES |
Director Name | Mr Bruce Leonard Boys |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Contract Ndirector |
Correspondence Address | 1 The Pines Ampthill Bedford Bedfordshire MK45 2LQ |
Director Name | Peter William Gregory |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Target House Hexham Northumberland NE46 4LD |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Antony Yorath Evans |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Drive Wheathampstead St Albans Hertfordshire AL4 8LF |
Secretary Name | Derek William Featherstone |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Anthony Aikenhead |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 1998) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Martinsend Lane Great Missenden Buckinghamshire HP16 9HR |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 1998) |
Role | Chartered Accoutants |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Willow 8 Landsborough Gate Willen Milton Keynes Buckinghamshire MK15 9GT |
Director Name | Mr James Cockburn |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 November 1998) |
Role | Purchasing Manager |
Correspondence Address | 3 Kings Farm Road Chorley Wood Rickmansworth Hertfordshire WD3 5HF |
Director Name | James Armstrong |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2001) |
Role | Accountant |
Correspondence Address | Olde Tyles Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Director Name | Peter Charles Stone |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lower Way Great Brickhill Milton Keynes MK17 9AG |
Director Name | Mr Kenneth William Chambers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2001) |
Role | Finance Director |
Correspondence Address | 60 St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Director Name | Mr Christopher Maurice Laing |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2001) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | Abbotshay Farm Tanyard Lane Ayot St Lawrence Welwyn Herts AL6 9BS |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2001(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 May 2015) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mrs Anna Marie Stewart |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Website | laingorourke.com |
---|---|
Telephone | 01322 296703 |
Telephone region | Dartford |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25m at £1 | Laing O'rourke Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Laing O'rourke PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,064,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
15 February 2019 | Delivered on: 18 February 2019 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
14 April 2016 | Delivered on: 22 April 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
21 July 2017 | Notification of Laing O'rourke Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
16 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
15 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 May 2016 | Resolutions
|
22 April 2016 | Registration of charge 030740000001, created on 14 April 2016 (73 pages) |
18 April 2016 | Statement of company's objects (2 pages) |
15 October 2015 | Resolutions
|
4 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 August 2015 | Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page) |
19 August 2015 | Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 June 2015 | Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
29 April 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
14 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Anna Marie Stewart as a director (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
18 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
10 August 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Re-registration of Memorandum and Articles (19 pages) |
12 April 2007 | Application for reregistration from PLC to private (1 page) |
12 April 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 April 2007 | New director appointed (5 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 September 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 August 2004 | Return made up to 29/06/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
21 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
13 May 2003 | Director resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
16 October 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
25 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Auditor's resignation (4 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 29/06/01; full list of members (7 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
9 August 2000 | Return made up to 29/06/00; full list of members
|
4 July 2000 | Full group accounts made up to 31 December 1999 (39 pages) |
9 June 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
12 August 1999 | Return made up to 29/06/99; full list of members (10 pages) |
11 August 1999 | Director's particulars changed (1 page) |
27 July 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
30 December 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 29/06/98; full list of members (11 pages) |
23 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
8 April 1998 | Director resigned (1 page) |
18 July 1997 | Return made up to 29/06/97; full list of members (13 pages) |
2 June 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
27 May 1997 | Director's particulars changed (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
11 September 1996 | Auditor's resignation (2 pages) |
19 July 1996 | Return made up to 29/06/96; full list of members (10 pages) |
17 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Director resigned (1 page) |
3 July 1996 | Full accounts made up to 31 December 1995 (27 pages) |
9 May 1996 | New director appointed (3 pages) |
7 May 1996 | Director resigned (1 page) |
13 October 1995 | Ad 09/10/95--------- £ si 25000000@1=25000000 £ ic 50000/25050000 (4 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | £ nc 50000/25050000 09/10/95 (1 page) |
17 July 1995 | Secretary resigned;new director appointed (4 pages) |
17 July 1995 | New director appointed (6 pages) |
17 July 1995 | Accounting reference date notified as 31/12 (1 page) |
17 July 1995 | New director appointed (6 pages) |
17 July 1995 | Ad 04/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages) |
17 July 1995 | New director appointed (6 pages) |
17 July 1995 | New director appointed (4 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |
7 July 1995 | New secretary appointed;new director appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | Director resigned (6 pages) |
29 June 1995 | Incorporation (20 pages) |