Company NameLaing Construction Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number03074000
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 9 months ago)
Previous NameLaing Construction Plc

Business Activity

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

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(21 years after company formation)
Appointment Duration7 years, 9 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(24 years, 6 months after company formation)
Appointment Duration4 years, 3 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(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Peter John Spriggs
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleAccountant
Correspondence Address59 Crofts Path
Hemel Hempstead
Hertfordshire
HP3 8HE
Director NameBrian Richardson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHylle House
Pound Hill
Great Brickhill
Buckinghamshire
MK17 9AS
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr David Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFernbank 3 Arbrook Chase
Off Arbrook Lane
Esher
Surrey
KT10 9ES
Director NameMr Bruce Leonard Boys
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleContract Ndirector
Correspondence Address1 The Pines
Ampthill
Bedford
Bedfordshire
MK45 2LQ
Director NamePeter William Gregory
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCivil Engineer
Correspondence AddressTarget House
Hexham
Northumberland
NE46 4LD
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameAntony Yorath Evans
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Drive
Wheathampstead
St Albans
Hertfordshire
AL4 8LF
Secretary NameDerek William Featherstone
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameAnthony Aikenhead
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 1998)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 1998)
RoleChartered Accoutants
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willow 8 Landsborough Gate Willen
Milton Keynes
Buckinghamshire
MK15 9GT
Director NameMr James Cockburn
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 06 November 1998)
RolePurchasing Manager
Correspondence Address3 Kings Farm Road
Chorley Wood
Rickmansworth
Hertfordshire
WD3 5HF
Director NameJames Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2001)
RoleAccountant
Correspondence AddressOlde Tyles
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NamePeter Charles Stone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Lower Way
Great Brickhill
Milton Keynes
MK17 9AG
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2001)
RoleFinance Director
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameMr Christopher Maurice Laing
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2001)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotshay Farm Tanyard Lane
Ayot St Lawrence
Welwyn
Herts
AL6 9BS
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 4 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 Brian Ward May
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(6 years, 3 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(6 years, 3 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(6 years, 3 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
Appointed28 March 2007(11 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMrs Anna Marie Stewart
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2013)
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(14 years, 11 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
Appointed24 April 2013(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (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(19 years, 11 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(20 years, 1 month 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

Websitelaingorourke.com
Telephone01322 296703
Telephone regionDartford

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

25m at £1Laing O'rourke Holdings LTD
100.00%
Ordinary
1 at £1Laing O'rourke PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£25,064,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

15 February 2019Delivered 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 2016Delivered 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

Filing History

21 July 2017Notification of Laing O'rourke Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (18 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 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)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,050,000
(4 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Registration of charge 030740000001, created on 14 April 2016 (73 pages)
18 April 2016Statement of company's objects (2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 October 2015Full accounts made up to 31 March 2015 (14 pages)
19 August 2015Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page)
19 August 2015Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 25,050,000
(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)
11 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 (13 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 25,050,000
(5 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
29 April 2013Termination of appointment of Anna Stewart as a director (1 page)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
15 December 2011Full accounts made up to 31 March 2011 (12 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart 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)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
14 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (15 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
18 July 2008Return made up to 29/06/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 March 2007 (13 pages)
10 August 2007Director resigned (1 page)
4 July 2007Return made up to 29/06/07; full list of members (3 pages)
12 April 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 April 2007Re-registration of Memorandum and Articles (19 pages)
12 April 2007Application for reregistration from PLC to private (1 page)
12 April 2007Certificate of re-registration from Public Limited Company to Private (1 page)
3 April 2007New director appointed (5 pages)
20 November 2006Full accounts made up to 31 March 2006 (13 pages)
21 September 2006Director's particulars changed (1 page)
28 July 2006Return made up to 29/06/06; full list of members (3 pages)
23 December 2005Full accounts made up to 31 March 2005 (12 pages)
15 July 2005Return made up to 29/06/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (12 pages)
6 August 2004Return made up to 29/06/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 March 2003 (12 pages)
21 July 2003Return made up to 29/06/03; full list of members (7 pages)
13 May 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
16 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
25 July 2002Return made up to 29/06/02; full list of members (7 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 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Auditor's resignation (4 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
27 June 2001Return made up to 29/06/01; full list of members (7 pages)
11 May 2001Full group accounts made up to 31 December 2000 (26 pages)
9 August 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
4 July 2000Full group accounts made up to 31 December 1999 (39 pages)
9 June 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
12 August 1999Return made up to 29/06/99; full list of members (10 pages)
11 August 1999Director's particulars changed (1 page)
27 July 1999Full group accounts made up to 31 December 1998 (40 pages)
30 December 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
21 July 1998Return made up to 29/06/98; full list of members (11 pages)
23 June 1998Full group accounts made up to 31 December 1997 (36 pages)
8 April 1998Director resigned (1 page)
18 July 1997Return made up to 29/06/97; full list of members (13 pages)
2 June 1997Full group accounts made up to 31 December 1996 (34 pages)
27 May 1997Director's particulars changed (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
11 September 1996Auditor's resignation (2 pages)
19 July 1996Return made up to 29/06/96; full list of members (10 pages)
17 July 1996Director's particulars changed (1 page)
8 July 1996Director resigned (1 page)
3 July 1996Full accounts made up to 31 December 1995 (27 pages)
9 May 1996New director appointed (3 pages)
7 May 1996Director resigned (1 page)
13 October 1995Ad 09/10/95--------- £ si 25000000@1=25000000 £ ic 50000/25050000 (4 pages)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 October 1995£ nc 50000/25050000 09/10/95 (1 page)
17 July 1995Secretary resigned;new director appointed (4 pages)
17 July 1995New director appointed (6 pages)
17 July 1995Accounting reference date notified as 31/12 (1 page)
17 July 1995New director appointed (6 pages)
17 July 1995Ad 04/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
17 July 1995New director appointed (6 pages)
17 July 1995New director appointed (4 pages)
13 July 1995Registered office changed on 13/07/95 from: 1 high st mews wimbledon village london SW19 7RG (1 page)
7 July 1995New secretary appointed;new director appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995New director appointed (4 pages)
7 July 1995Director resigned (6 pages)
29 June 1995Incorporation (20 pages)