Company NameLaing O'Rourke Midlands Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number04309378
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(14 years, 8 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(18 years, 2 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(19 years, 2 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 Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
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(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Millgreen Road
Fryerning
Ingatestone
Essex
CM3 0HS
Secretary NameClive William Price
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Warren Lodge Drive
Kingswood
Tadworth
Surrey
KT20 6QN
Director NameMr David John Shakeshaft
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
RoleQuanitity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Cottage
Main Road, Newton Regis
Tamworth
Staffordshire
B79 0NF
Director NameAnthony David Court
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameAndrew Hall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2006)
RoleQuantity Surveyor
Correspondence Address14 Osborne Avenue
Horbury
Wakefield
West Yorkshire
WF4 5QR
Director NameBrian George Cheshire
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2005)
RoleQuantity Surveyor
Correspondence Address7 Birch Tree Grove
Solihull
West Midlands
B91 1HD
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameGavin Scarr-Hall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressPin Oaks
Chapel Lane
Kingsley
Cheshire
WA6 8HB
Director NameStephen Michael Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 March 2014)
RoleConstruction Operations Direct
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Andrew Crompton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Moor End Road
Mellor
Cheshire
SK6 5PT
Director NameMiss Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGowerside 13 Circular Road
West Didsbury
Manchester
M20 3LE
Director NameMr Thomas Martin Higgins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 November 2015)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameVivian Hugh Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cottage Fairshot Court
Woodstockhill Sandridge
St Albans
Hertfordshire
AL4 9ED
Director NameMr John Anthony Ryan O'Brien
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidhill Cottage
Philcote Street
Deddington
Oxfordshire
OX15 0TB
Secretary NameMrs Teresa Ann Styant
StatusResigned
Appointed28 May 2010(8 years, 7 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 Alister Grey
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 27 November 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2019)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(15 years, 7 months after company formation)
Appointment Duration7 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed18 October 2017(15 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websitelaingorourke.com
Telephone01322 296200
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

1 at £1Laing O'rourke Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£629,000
Net Worth£73,000
Current Liabilities£1,151,000

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

31 January 2005Delivered on: 12 February 2005
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges and assigns the charged account being the account with bos at st andrew square, edinburgh (sort code:80-11-00) and is now numbered 06032233, and the deposit and all the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
31 May 2017Appointment of Mr Steve Coleby as a director on 25 May 2017 (2 pages)
8 January 2017Full accounts made up to 31 March 2016 (19 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Matthew Gill as a director on 1 July 2016 (2 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)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 December 2015Termination of appointment of Alister Grey as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Thomas Martin Higgins as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Anthony David Court as a director on 30 November 2015 (1 page)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(7 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)
26 June 2015Director's details changed for Mr Alister Grey on 27 May 2015 (2 pages)
11 June 2015Appointment of Mr Alister Grey as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
26 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 3
(3 pages)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Solvency statement dated 26/03/14 (2 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Statement by directors (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (2 pages)
14 March 2014Termination of appointment of Stephen Jones as a director (1 page)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (6 pages)
3 September 2013Director's details changed for Mr Thomas Martin Higgins on 13 October 2011 (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (14 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Anthony David Court on 31 August 2011 (2 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
31 August 2011Director's details changed for Stephen Michael Jones on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Thomas Martin Higgins on 31 August 2011 (2 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
25 October 2010Termination of appointment of Andrew Crompton as a director (1 page)
25 October 2010Termination of appointment of Vivian Jones as a director (1 page)
3 June 2010Appointment of Mrs Teresa Ann Styant as a secretary (1 page)
3 June 2010Termination of appointment of Clive Price as a secretary (1 page)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Full accounts made up to 31 March 2009 (16 pages)
2 November 2009Termination of appointment of John O'brien as a director (1 page)
2 November 2009Termination of appointment of Janine Bramall as a director (1 page)
29 October 2009Director's details changed for Stephen Michael Jones on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Thomas Martin Higgins on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Vivian Hugh Jones on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Janine Bramall on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Crompton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Anthony David Court on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for John Anthony Ryan O'brien on 29 October 2009 (2 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
31 October 2008Return made up to 23/10/08; full list of members (5 pages)
13 November 2007Return made up to 23/10/07; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
10 August 2007Director's particulars changed (1 page)
25 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
24 November 2006Return made up to 23/10/06; full list of members (3 pages)
21 November 2006Full accounts made up to 31 March 2006 (18 pages)
20 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
23 August 2006Director's particulars changed (1 page)
7 August 2006New director appointed (2 pages)
1 August 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
24 November 2005Return made up to 23/10/05; full list of members (9 pages)
12 September 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
12 February 2005Particulars of mortgage/charge (4 pages)
17 November 2004Return made up to 23/10/04; full list of members (9 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
12 July 2004New director appointed (3 pages)
13 November 2003Return made up to 23/10/03; full list of members (9 pages)
18 September 2003Full accounts made up to 31 March 2003 (14 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
30 December 2002Company name changed laing construction midlands limi ted\certificate issued on 30/12/02 (2 pages)
28 October 2002Return made up to 23/10/02; full list of members (9 pages)
26 October 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
26 October 2002Full accounts made up to 31 March 2002 (12 pages)
18 August 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach, wouldham road gray's essex RM16 1XQ (1 page)
18 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
27 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2001Incorporation (26 pages)