Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.R. LAURENCE OF EUROPE, LTD
Company Information for

C.R. LAURENCE OF EUROPE, LTD

CR LAURENCE OF EUROPE, LTD CHARLES BABBAGE AVENUE, KINGSWAY BUSINESS PARK, ROCHDALE, LANCASHIRE, OL16 4NW,
Company Registration Number
01208342
Private Limited Company
Active

Company Overview

About C.r. Laurence Of Europe, Ltd
C.R. LAURENCE OF EUROPE, LTD was founded on 1975-04-18 and has its registered office in Rochdale. The organisation's status is listed as "Active". C.r. Laurence Of Europe, Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
C.R. LAURENCE OF EUROPE, LTD
 
Legal Registered Office
CR LAURENCE OF EUROPE, LTD CHARLES BABBAGE AVENUE
KINGSWAY BUSINESS PARK
ROCHDALE
LANCASHIRE
OL16 4NW
Other companies in OL16
 
Previous Names
C.R. LAURENCE EUROPE, LTD.23/07/2009
EBOR EQUIPMENT LIMITED02/06/2009
Filing Information
Company Number 01208342
Company ID Number 01208342
Date formed 1975-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MEDIUM
Last Datalog update: 2025-02-06 02:43:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.R. LAURENCE OF EUROPE, LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.R. LAURENCE OF EUROPE, LTD

Current Directors
Officer Role Date Appointed
GARY HICKMAN
Company Secretary 2017-01-17
SIMON JOHN BOOCOCK
Director 2009-03-02
STEPHEN JOHN BOOCOCK
Director 2009-03-02
ARISTEDES FELES
Director 2017-01-17
DONALD FRIESE
Director 2009-03-02
GAYNOR MCINTOSH
Director 2017-02-13
LLOYD W TALBERT
Director 2009-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN HATHAWAY
Director 2017-01-17 2018-03-01
SIMON JOHN BOOCOCK
Company Secretary 2010-01-01 2017-01-17
JONATHAN WALTON WHITELEY
Company Secretary 2009-03-17 2009-12-17
OVALSEC LIMITED
Nominated Secretary 2009-03-02 2009-03-17
JONATHAN WALTON WHITELEY
Company Secretary 2006-06-01 2009-03-02
DAVID BECKETT
Director 2002-01-04 2009-03-02
ROBERT FREDERICK BANKS WIVELL
Director 2002-05-10 2009-03-02
SIMON JOHN BOOCOCK
Company Secretary 2002-01-14 2006-06-01
SIMON JOHN BOOCOCK
Director 2005-01-07 2006-06-01
THOMAS MELIA
Director 2002-01-04 2006-02-07
JONATHAN WALTON WHITELEY
Company Secretary 2004-09-24 2005-01-14
STEPHEN JOHN BOOCOCK
Director 1991-07-10 2005-01-14
JONATHAN WALTON WHITELEY
Director 2001-04-30 2005-01-14
JOHN HODGEN
Director 1991-07-10 2005-01-07
JOHN HODGEN
Company Secretary 1991-07-10 2004-09-24
ROBERT WILLIAM JAMES TOSH
Director 2000-02-01 2001-07-13
MICHAEL FAWCETT DUNHAM
Director 1991-07-10 2000-02-01
SYDNEY SCHOLEFIELD
Director 1991-07-10 1999-02-28
ROBERT JOHN BRAITHWAITE
Director 1993-01-01 1996-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN BOOCOCK L&D REAL ESTATE LIMITED Director 2012-09-03 CURRENT 2009-06-11 Active - Proposal to Strike off
SIMON JOHN BOOCOCK EBOR MACHINERY LIMITED Director 2005-01-07 CURRENT 1988-12-08 Active - Proposal to Strike off
SIMON JOHN BOOCOCK C.R. LAURENCE UK, LTD Director 2005-01-07 CURRENT 1999-11-16 Active
STEPHEN JOHN BOOCOCK C.R. LAURENCE UK, LTD Director 1999-12-10 CURRENT 1999-11-16 Active
ARISTEDES FELES EBOR MACHINERY LIMITED Director 2017-01-17 CURRENT 1988-12-08 Active - Proposal to Strike off
ARISTEDES FELES C.R. LAURENCE UK, LTD Director 2017-01-17 CURRENT 1999-11-16 Active
DONALD FRIESE C.R. LAURENCE UK, LTD Director 2009-03-02 CURRENT 1999-11-16 Active
GAYNOR MCINTOSH EBOR MACHINERY LIMITED Director 2017-02-13 CURRENT 1988-12-08 Active - Proposal to Strike off
GAYNOR MCINTOSH C.R. LAURENCE UK, LTD Director 2017-02-13 CURRENT 1999-11-16 Active
LLOYD W TALBERT EBOR MACHINERY LIMITED Director 2009-03-02 CURRENT 1988-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-04Full accounts made up to 2023-12-31
2024-07-26CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2024-02-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21DIRECTOR APPOINTED MR MICHAEL G. MARCELY
2023-09-21Termination of appointment of Gaynor Mcintosh on 2023-09-14
2023-09-21Appointment of Mr William Joseph Thesing as company secretary on 2023-09-14
2023-06-29APPOINTMENT TERMINATED, DIRECTOR ARISTEDES FELES
2023-06-28CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAGGERTY
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAGGERTY
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-05-03Termination of appointment of Gary Hickman on 2022-04-29
2022-05-03Appointment of Gaynor Mcintosh as company secretary on 2022-04-29
2022-05-03AP03Appointment of Gaynor Mcintosh as company secretary on 2022-04-29
2022-05-03TM02Termination of appointment of Gary Hickman on 2022-04-29
2022-04-21SH0130/03/22 STATEMENT OF CAPITAL GBP 12711486
2022-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • The restriction on the authorised share capital of the company set out in section 2 of the articles revoked and deleted 30/03/2022
2022-01-31APPOINTMENT TERMINATED, DIRECTOR NATHAN BRADLEY CREECH
2022-01-31DIRECTOR APPOINTED MRS ELIZABETH HAGGERTY
2022-01-31AP01DIRECTOR APPOINTED MRS ELIZABETH HAGGERTY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN BRADLEY CREECH
2022-01-20APPOINTMENT TERMINATED, DIRECTOR LLOYD W TALBERT
2022-01-20APPOINTMENT TERMINATED, DIRECTOR LLOYD W TALBERT
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD W TALBERT
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-10DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BOOCOCK
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03AP01DIRECTOR APPOINTED MR NATHAN BRADLEY CREECH
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FRIESE
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HATHAWAY
2018-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2017-08-03PSC02Notification of C.R. Laurence Uk, Ltd as a person with significant control on 2016-04-06
2017-05-20CH01Director's details changed for Ms Gaynor Davies on 2017-05-06
2017-02-14AP01DIRECTOR APPOINTED MS GAYNOR DAVIES
2017-01-19AP01DIRECTOR APPOINTED MR EDWIN HATHAWAY
2017-01-19AP01DIRECTOR APPOINTED MR ARISTEDES FELES
2017-01-18AP03Appointment of Mr Gary Hickman as company secretary on 2017-01-17
2017-01-18TM02Termination of appointment of Simon John Boocock on 2017-01-17
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-14DISS40Compulsory strike-off action has been discontinued
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-12AA01Previous accounting period shortened from 01/01/16 TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 30000
2016-07-12AR0111/06/16 ANNUAL RETURN FULL LIST
2016-01-14AA01Previous accounting period shortened from 31/01/16 TO 01/01/16
2015-11-13AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-11AR0111/06/15 FULL LIST
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-11AR0111/06/14 FULL LIST
2013-07-24AR0111/06/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 25/01/13
2012-10-31AAFULL ACCOUNTS MADE UP TO 27/01/12
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD W TALBERT / 16/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD FRIESE / 15/10/2012
2012-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN BOOCOCK / 15/10/2012
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BOOCOCK / 15/10/2012
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BOOCOCK / 15/10/2012
2012-06-20AR0111/06/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-14AR0110/07/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-10AR0110/07/10 FULL LIST
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM GORRELS WAY TRANS PENNINE TRADING ESTATE ROCHDALE LANCASHIRE OL11 2PX
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-24AP03SECRETARY APPOINTED MR SIMON JOHN BOOCOCK
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN WHITELEY
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21CERTNMCOMPANY NAME CHANGED C.R. LAURENCE EUROPE, LTD. CERTIFICATE ISSUED ON 23/07/09
2009-07-10363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-05-28CERTNMCOMPANY NAME CHANGED EBOR EQUIPMENT LIMITED CERTIFICATE ISSUED ON 02/06/09
2009-04-27RES13CONFLICT OF INTEREST 07/04/2009
2009-04-27RES01ADOPT ARTICLES 07/04/2009
2009-04-21225CURREXT FROM 31/12/2009 TO 31/01/2010
2009-04-04288aSECRETARY APPOINTED JONATHAN WHITELEY
2009-04-04288aDIRECTOR APPOINTED DONALD E FRIESE
2009-03-28288bAPPOINTMENT TERMINATED SECRETARY JONATHAN WHITELEY
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2009-03-13288aDIRECTOR APPOINTED LLOYD W TALBERT
2009-03-13288aSECRETARY APPOINTED OVALSEC LIMITED
2009-03-13288aDIRECTOR APPOINTED SIMON JOHN BOOCOCK
2009-03-13288aDIRECTOR APPOINTED STEPHEN JOHN BOOCOCK
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WIVELL
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID BECKETT
2009-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-11363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-10-02AUDAUDITOR'S RESIGNATION
2007-07-11363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21288aNEW SECRETARY APPOINTED
2006-06-21288bSECRETARY RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-07-14363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-05-12288bSECRETARY RESIGNED
2005-04-12AAFULL ACCOUNTS MADE UP TO 07/01/05
2005-02-11288bDIRECTOR RESIGNED
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Licences & Regulatory approval
We could not find any licences issued to C.R. LAURENCE OF EUROPE, LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.R. LAURENCE OF EUROPE, LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-25 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2008-04-05 Satisfied L.C.P. REAL ESTATE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2005-01-07 Satisfied GMAC COMMERCIAL FINANCE PLC
ASSIGNMENT 2005-01-07 Satisfied GMAC COMMERCIAL FINANCE PLC
CHARGE OVER RECEIVABLES SUPPLEMENTAL TO DEBENTURE 2002-03-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-11-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-02-01 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1996-01-31 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1989-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-25
Annual Accounts
2012-01-27
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.R. LAURENCE OF EUROPE, LTD

Intangible Assets
Patents
We have not found any records of C.R. LAURENCE OF EUROPE, LTD registering or being granted any patents
Domain Names

C.R. LAURENCE OF EUROPE, LTD owns 4 domain names.

taperloc.co.uk   ebor.co.uk   ebormachinery.co.uk   eborequipment.co.uk  

Trademarks
We have not found any records of C.R. LAURENCE OF EUROPE, LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.R. LAURENCE OF EUROPE, LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as C.R. LAURENCE OF EUROPE, LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where C.R. LAURENCE OF EUROPE, LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.R. LAURENCE OF EUROPE, LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.R. LAURENCE OF EUROPE, LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.