Company NameLaing O'Rourke Construction South Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number04309434
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 5 months ago)
Previous NamesLaing Construction London And South East Limited and Laing O'Rourke London & South East Limited

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, 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(18 years, 2 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(19 years, 2 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 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 Enginner
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(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameBarry Dye
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Moray House
4 Morden Road
London
SE3 0AA
Director NameDavid John Hunter
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address56 Nightingales
Cranleigh
Surrey
GU6 8DE
Director NameMr Timothy Varley Jackson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2004)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFarningham House
6 Lytton Park,, Sandy Lane
Cobham
Surrey
KT11 2HB
Director NameMr Paul Clive Grammer
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2014)
RoleChatered Quantity Survey
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameChristopher Marvin Scutt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 18 August 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 Exton Close
Ampthill
Bedford
Bedfordshire
MK45 2XG
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton Mount
Brentwood
Essex
CM13 2XB
Director NameVivian Hugh Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address7 Thorpe Road
St Albans
Hertfordshire
AL1 1RF
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 NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 4 months after company formation)
Appointment Duration8 years (resigned 14 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NamePhilip Michael Wainwright
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPetty Hoo Bishops Lane
Hunton
Maidstone
Kent
ME15 0JH
Director NameHubert Desmond O'Rourke
Date of BirthMay 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2006(4 years, 4 months after company formation)
Appointment Duration8 years (resigned 14 March 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Michael John Lewis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 October 2010)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence AddressAderyn Glas Cwm Hyfryd
Gelliseren Farm Thomastown Tonyrefei
Rhondda
Mid Glamorgan
CF39 8FA
Wales
Director NameStephen Michael Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 4 months after company formation)
Appointment Duration8 years (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 David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakhill Road
Sevenoaks
Kent
TN13 1NP
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 Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 9 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 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 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 ResidenceUnited Kingdom
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
Turnover£11,269,000
Gross Profit£1,403,000
Net Worth£1,837,000
Current Liabilities£12,728,000

Accounts

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

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

23 December 2003Delivered on: 31 December 2003
Satisfied on: 21 December 2012
Persons entitled: Bristol & West PLC

Classification: Rent deposit deed
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: A first fixed equitable charge over the deposit balance. See the mortgage charge document for full details.
Fully Satisfied
24 January 2003Delivered on: 1 February 2003
Satisfied on: 21 December 2012
Persons entitled: Bristol and West PLC

Classification: Rent deposit deed
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: First fixed and equitable charge over the deposit balance standing to the credit of the deposit 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)
9 January 2017Full accounts made up to 31 March 2016 (21 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)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(6 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 (16 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 (16 pages)
4 November 2014Termination of appointment of Paul Clive Grammer as a director on 31 October 2014 (1 page)
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 2014Statement by directors (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 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 (1 page)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 March 2014Appointment of Mr Steve Coleby as a director (2 pages)
18 March 2014Termination of appointment of George Richardson as a director (1 page)
14 March 2014Termination of appointment of Stephen Jones as a director (1 page)
14 March 2014Termination of appointment of Raymond O'rourke as a director (1 page)
14 March 2014Termination of appointment of Hubert O'rourke as a director (1 page)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (8 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
30 November 2012Director's details changed for Mr George Mark Richardson on 1 March 2011 (2 pages)
30 November 2012Director's details changed for Mr George Mark Richardson on 1 March 2011 (2 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
15 December 2011Full accounts made up to 31 March 2011 (16 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
26 September 2011Director's details changed for Mr Paul Clive Grammer on 31 July 2011 (2 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Clive Grammer on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Stephen Michael Jones on 31 August 2011 (2 pages)
9 August 2011Director's details changed for Mr George Mark Richardson on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr George Mark Richardson on 9 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)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
8 December 2010Full accounts made up to 31 March 2010 (18 pages)
25 October 2010Termination of appointment of Michael Lewis as a director (1 page)
27 August 2010Termination of appointment of Christopher Scutt as a director (1 page)
3 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
3 June 2010Appointment of Mrs Teresa Ann Styant as a secretary (1 page)
9 January 2010Full accounts made up to 31 March 2009 (17 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 Mr Michael John Lewis on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Michael Jones on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr George Mark Richardson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher Marvin Scutt on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Hubert Desmond O'rourke on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Clive Grammer on 29 October 2009 (2 pages)
20 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
20 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
27 April 2009Appointment terminated director david allen (1 page)
14 January 2009Full accounts made up to 31 March 2008 (17 pages)
31 October 2008Return made up to 23/10/08; full list of members (6 pages)
13 November 2007Return made up to 23/10/07; full list of members (4 pages)
14 September 2007Full accounts made up to 31 March 2007 (16 pages)
26 April 2007Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Return made up to 23/10/06; full list of members (4 pages)
21 November 2006Full accounts made up to 31 March 2006 (16 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
19 April 2006Memorandum and Articles of Association (18 pages)
10 April 2006Company name changed laing o'rourke london & south ea st LIMITED\certificate issued on 10/04/06 (2 pages)
27 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
20 February 2006Director's particulars changed (1 page)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
15 December 2005Director resigned (1 page)
24 November 2005Return made up to 23/10/05; full list of members (10 pages)
5 September 2005Director's particulars changed (1 page)
17 November 2004Return made up to 23/10/04; full list of members (10 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
12 July 2004New director appointed (3 pages)
9 February 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
31 December 2003Particulars of mortgage/charge (7 pages)
13 November 2003Return made up to 23/10/03; full list of members (10 pages)
18 September 2003Full accounts made up to 31 March 2003 (14 pages)
21 March 2003Director's particulars changed (1 page)
8 February 2003New director appointed (3 pages)
1 February 2003Particulars of mortgage/charge (5 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 london and so uth east LIMITED\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 (11 pages)
4 July 2002New director appointed (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
21 May 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)