Background WavePink WaveYellow Wave

CNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED (01021629)

CNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED (01021629) is an active UK company. incorporated on 19 August 1971. with registered office in Leeds. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. CNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED has been registered for 54 years. Current directors include DUNCAN, Barry, LAING, Ronald Keith, MCKENZIE, Michael and 3 others.

Company Number
01021629
Status
active
Type
ltd
Incorporated
19 August 1971
Age
54 years
Address
C/O Pinsent Masons Llp, Leeds, LS1 5AB
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
DUNCAN, Barry, LAING, Ronald Keith, MCKENZIE, Michael, ROBERTSON, Stephen John, STAUTH, Scott, TOMLINSON, Christopher John
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED

CNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED is an active company incorporated on 19 August 1971 with the registered office located in Leeds. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. CNR INTERNATIONAL (U.K.) DEVELOPMENTS LIMITED was registered 54 years ago.(SIC: 06100, 06200)

Status

active

Active since 54 years ago

Company No

01021629

LTD Company

Age

54 Years

Incorporated 19 August 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

RANGER OIL (PC) LIMITED
From: 5 February 1997To: 6 July 2001
PETROLEUM CORPORATION (U.K.) LIMITED(THE)
From: 19 August 1971To: 5 February 1997
Contact
Address

C/O Pinsent Masons Llp 1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES
From: 22 June 2015To: 22 February 2021
C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA
From: 4 June 2012To: 22 June 2015
No 1 Minster Court Mincing Lane London EC3R 7YL
From: 19 August 1971To: 4 June 2012
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DOWNIE, James Forbes

Active
Guild Street, AberdeenAB11 6NJ
Secretary
Appointed 17 Dec 2025

DUNCAN, Barry

Active
St Magnus House, AberdeenAB11 6NJ
Born May 1966
Director
Appointed 24 Apr 2003

LAING, Ronald Keith

Active
Banker's Hall East, Calgary
Born April 1969
Director
Appointed 05 May 2020

MCKENZIE, Michael

Active
Guild Street, AberdeenAB11 6NJ
Born August 1969
Director
Appointed 13 Jun 2022

ROBERTSON, Stephen John

Active
1 Park Row, LeedsLS1 5AB
Born November 1969
Director
Appointed 03 Oct 2023

STAUTH, Scott

Active
855 2nd Street Sw, Calgary
Born December 1965
Director
Appointed 05 Apr 2024

TOMLINSON, Christopher John

Active
Guild Street, AberdeenAB11 6NJ
Born October 1968
Director
Appointed 13 Jun 2022

ANDERSON, Findlay Iain

Resigned
22 Tormentil Crescent, AberdeenAB23 8SY
Secretary
Appointed 01 Dec 2006
Resigned 01 Nov 2011

CORBETT, Nicola

Resigned
1 Park Row, LeedsLS1 5AB
Secretary
Appointed 03 Oct 2023
Resigned 17 Dec 2025

DUNCAN, Barry

Resigned
Burnside Of Blackford, InverurieAB51 8YL
Secretary
Appointed 20 Mar 2006
Resigned 01 Dec 2006

MORRIS, Paul Henry

Resigned
38 Tillybrake Rise, BanchoryAB31 5TZ
Secretary
Appointed 07 Aug 2003
Resigned 20 Mar 2006

OGILVIE, David Stewart

Resigned
St Magnus House, AberdeenAB11 6NJ
Secretary
Appointed 01 Nov 2011
Resigned 03 Oct 2023

PRIOR, Adela

Resigned
14 Glendarvon Street, LondonSW15 1JS
Secretary
Appointed 03 Feb 1997
Resigned 07 Aug 2003

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed N/A
Resigned 03 Feb 1997

ADAMS, Gregory George

Resigned
Site 40 Box 16, CalgaryT2M 4L4
Born May 1958
Director
Appointed 30 Nov 2000
Resigned 01 Feb 2001

BELL, William David Redvers

Resigned
St Magnus House, AberdeenAB11 6NJ
Born January 1958
Director
Appointed 17 Dec 2003
Resigned 01 Feb 2018

COLE, Martin

Resigned
15 Cuddington Park Close, BansteadSM7 1RF
Born June 1949
Director
Appointed 09 Sept 2001
Resigned 01 Apr 2006

CONRAD, Robert William

Resigned
2 The Croft 71 Westbury Road, New MaldenKT3 5AN
Born March 1949
Director
Appointed 07 Sept 1994
Resigned 04 Sept 1995

DIMMOCK, Philip Anthony

Resigned
Linda Vista, Gerrards CrossSL9 8BL
Born January 1947
Director
Appointed 03 Feb 1997
Resigned 09 Sept 2001

DINGLEY, Alan John

Resigned
10 Wallis Mews, LeatherheadKT22 9DQ
Born February 1936
Director
Appointed 17 Feb 1997
Resigned 10 Sept 1999

EDENS, James Andrew

Resigned
Guild Street, AberdeenAB11 6NJ
Born June 1965
Director
Appointed 01 Apr 2006
Resigned 30 Apr 2015

HAYWOOD, David Martin

Resigned
St Magnus House, AberdeenAB11 6NJ
Born May 1966
Director
Appointed 01 Apr 2006
Resigned 05 Aug 2014

HENDERSON, Alan Brodie

Resigned
11 Peninsula Square, WinchesterSO23 8GJ
Born July 1933
Director
Appointed 17 Feb 1997
Resigned 27 Jul 1999

HENTSCHEL, Hans Ernst, Dr

Resigned
58 Schuettorfur Str, Bad Bentheim D-4444
Born December 1929
Director
Appointed N/A
Resigned 30 Nov 1994

KNIGHT, Allen Matthew

Resigned
Welland Rise, CalgaryT3R 1L3
Born December 1949
Director
Appointed 01 Feb 2001
Resigned 30 Apr 2014

LANGILLE, John Graham

Resigned
2500, 855-2 Street Sw, CalgaryT2P 4J8
Born April 1945
Director
Appointed 30 Nov 2000
Resigned 22 May 2013

LAUT, Stephen Wilson

Resigned
2500, 855-2 Street Sw, CalgaryT2P 4J8
Born August 1957
Director
Appointed 23 May 2013
Resigned 05 May 2020

MCBOYLE, Andrew Michael

Resigned
Guild Street, AberdeenAB11 6NJ
Born May 1963
Director
Appointed 14 Aug 2014
Resigned 01 Nov 2018

MCKAY, Timothy Shawn

Resigned
C/O Canadian Natural Resources, Calgary
Born November 1961
Director
Appointed 30 Apr 2014
Resigned 05 Apr 2024

NEUWELIER, Fritz, Dr

Resigned
Wendestrasse 4, 3007 Gehrden
Born September 1926
Director
Appointed N/A
Resigned 01 Mar 1992

NIEBERDING, Franz, Dr

Resigned
Zum Gut Herzford 11, Lingen
Born September 1948
Director
Appointed 03 Mar 1992
Resigned 03 Feb 1997

OGILVIE, David Stewart

Resigned
Guild Street, AberdeenAB11 6NJ
Born October 1966
Director
Appointed 01 Feb 2018
Resigned 03 Oct 2023

PATTINSON, Malcolm Hood

Resigned
20 Gills Hill, RadlettWD7 8BZ
Born June 1943
Director
Appointed 17 Feb 1997
Resigned 04 Dec 2000

SEYMOUR, Kenneth Paul, Dr

Resigned
Orchard House, BillingshurstRH14 0SN
Born August 1954
Director
Appointed 30 Nov 2000
Resigned 31 Mar 2003

SHORT, Rodney Neil Terry

Resigned
1 Vineyard Hill Road, LondonSW19 7JL
Born August 1946
Director
Appointed 13 Sept 1995
Resigned 03 Feb 1997

Persons with significant control

1

1 Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
288cChange of Particulars
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
353353
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
7 January 2007
287Change of Registered Office
Legacy
4 January 2007
287Change of Registered Office
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
353353
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
8 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
287Change of Registered Office
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 March 2003
AUDAUD
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Auditors Resignation Company
16 January 2001
AUDAUD
Resolution
27 December 2000
RESOLUTIONSResolutions
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288cChange of Particulars
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
287Change of Registered Office
Legacy
21 February 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
9 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
9 September 1996
363aAnnual Return
Legacy
21 July 1996
244244
Legacy
8 November 1995
363x363x
Legacy
1 November 1995
288288
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
3 August 1995
244244
Legacy
27 June 1995
288288
Legacy
11 December 1994
288288
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
14 September 1994
288288
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
29 July 1994
244244
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
29 September 1992
287Change of Registered Office
Legacy
21 September 1992
363sAnnual Return (shuttle)
Memorandum Articles
25 June 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
23 March 1992
288288
Legacy
9 September 1991
363aAnnual Return
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
15 October 1990
242242
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
225(1)225(1)
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
9 November 1988
242242
Legacy
24 October 1988
363363
Legacy
5 October 1988
123Notice of Increase in Nominal Capital
Resolution
5 October 1988
RESOLUTIONSResolutions
Resolution
5 October 1988
RESOLUTIONSResolutions
Resolution
5 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
12 January 1988
353353
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
363363
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
25 October 1985
PUC 2PUC 2
Legacy
21 October 1985
363363
Legacy
25 October 1984
PUC 2PUC 2