LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED

Register to unlock more data on OkredoRegister

LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05773788

Incorporation date

07/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Clockface Quarry Spring Grove Cottages, Barkisland, Halifax HX4 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2023)
dot icon06/03/2026
Registered office address changed from Clockface Quarry Inert Site Saddlesworth Road Barkisland Halifax HX8 0DY England to Clockface Quarry Spring Grove Cottages Barkisland Halifax HX4 0EF on 2026-03-06
dot icon06/03/2026
Notification of Tip-It (Uk) Limited as a person with significant control on 2026-02-01
dot icon06/03/2026
Cessation of Yorkshire Soils Restoration Ltd as a person with significant control on 2026-02-01
dot icon06/03/2026
Appointment of Mr Richard James Morris as a director on 2026-02-01
dot icon06/03/2026
Termination of appointment of Ian Greaves as a director on 2026-02-01
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon08/05/2025
Termination of appointment of Morgan Joseph Mcgrath as a director on 2025-04-17
dot icon08/05/2025
Cessation of Clockface 2025 Limited as a person with significant control on 2025-04-17
dot icon08/05/2025
Notification of Yorkshire Soils Restoration Ltd as a person with significant control on 2025-04-17
dot icon02/05/2025
Appointment of Mr Morgan Joseph Mcgrath as a director on 2025-04-17
dot icon02/05/2025
Cessation of Yorkshire Soils Restoration Ltd as a person with significant control on 2025-04-17
dot icon02/05/2025
Notification of Clockface 2025 Limited as a person with significant control on 2025-04-17
dot icon27/03/2025
Director's details changed for Mr Ian Grieves on 2025-03-26
dot icon26/03/2025
Notification of Yorkshire Soils Restoration Ltd as a person with significant control on 2025-03-26
dot icon26/03/2025
Cessation of P Casey Enviro Limited as a person with significant control on 2025-03-26
dot icon26/03/2025
Appointment of Mr Ian Grieves as a director on 2025-03-26
dot icon26/03/2025
Termination of appointment of Craig Barlow as a director on 2025-03-26
dot icon26/03/2025
Termination of appointment of Iain Cook as a director on 2025-03-26
dot icon26/03/2025
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom to Clockface Quarry Inert Site Saddlesworth Road Barkisland Halifax HX8 0DY on 2025-03-26
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/10/2024
Certificate of change of name
dot icon15/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon02/10/2024
Appointment of Miss Tanya Louise Weston as a director on 2024-09-30
dot icon02/10/2024
Termination of appointment of Shane Harrison as a director on 2024-09-30
dot icon01/10/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon01/10/2024
Registered office address changed from Rydings Road Wardle Rochdale Greater Manchester OL12 9PS to The Mill, Pury Hill Business Park Alderton Road, NN12 7LS Towcester NN12 7LS on 2024-10-01
dot icon01/10/2024
Registered office address changed from The Mill, Pury Hill Business Park Alderton Road, NN12 7LS Towcester NN12 7LS United Kingdom to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 2024-10-01
dot icon01/10/2024
Appointment of Dr Ian Peter Fenny as a director on 2024-09-30
dot icon26/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon09/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon12/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shane Anthony Harrison
Director
01/01/2018 - 30/09/2024
13
Casey, Peter
Director
07/04/2006 - 01/01/2016
18
Cook, Iain
Director
12/02/2025 - 26/03/2025
36
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/04/2006 - 07/04/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
07/04/2006 - 07/04/2006
9963

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED

LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED is an(a) Active company incorporated on 07/04/2006 with the registered office located at Clockface Quarry Spring Grove Cottages, Barkisland, Halifax HX4 0EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED?

toggle

LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED is currently Active. It was registered on 07/04/2006 .

Where is LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED located?

toggle

LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED is registered at Clockface Quarry Spring Grove Cottages, Barkisland, Halifax HX4 0EF.

What does LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED do?

toggle

LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from Clockface Quarry Inert Site Saddlesworth Road Barkisland Halifax HX8 0DY England to Clockface Quarry Spring Grove Cottages Barkisland Halifax HX4 0EF on 2026-03-06.