LAND RECOVERY NORTH WEST LTD

Register to unlock more data on OkredoRegister

LAND RECOVERY NORTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01727314

Incorporation date

27/05/1983

Size

Small

Contacts

Registered address

Registered address

5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire CV23 0UYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon08/04/2026
Termination of appointment of Gary Joseph Metcalfe as a director on 2024-02-24
dot icon25/02/2026
Termination of appointment of Tanya Louise Weston as a director on 2026-02-24
dot icon25/02/2026
Appointment of Mr Gary Joseph Metcalfe as a director on 2024-02-24
dot icon25/02/2026
Termination of appointment of Gary Joseph Metcalfe as a director on 2026-02-24
dot icon25/02/2026
Appointment of Mr Gary Joseph Metcalfe as a director on 2026-02-24
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon28/10/2025
Appointment of Miss Tanya Louise Weston as a director on 2025-10-27
dot icon27/10/2025
Termination of appointment of Craig Barlow as a director on 2025-10-27
dot icon10/09/2025
Previous accounting period shortened from 2025-09-30 to 2024-12-31
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon30/04/2025
Change of details for Everwaste Solutions Limited as a person with significant control on 2025-04-01
dot icon29/01/2025
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Paulerspury Towcester NN12 7LS England to 5 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY on 2025-01-29
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
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 icon01/10/2024
Appointment of Dr Ian Peter Fenny as a director on 2024-09-30
dot icon01/10/2024
Appointment of Miss Tanya Louise Weston as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Shane Anthony Harrison as a director on 2024-09-30
dot icon01/10/2024
Cessation of Shane Anthony Harrison as a person with significant control 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 C/O the Casey Group Rydings Road Rochdale Lancashire OL12 9PS to The Mill Pury Hill Business Park Alderton Road Paulerspury Towcester NN12 7LS on 2024-10-01
dot icon01/10/2024
Director's details changed for Dr Ian Peter Fenny on 2024-09-30
dot icon01/10/2024
Director's details changed for Miss Tanya Louise Weston on 2024-09-30
dot icon01/10/2024
Notification of Everwaste Solutions Limited as a person with significant control on 2024-09-30
dot icon01/10/2024
Cessation of The Casey Group Limited as a person with significant control on 2024-09-30
dot icon01/10/2024
Change of details for Everwaste Solutions Limited as a person with significant control on 2024-09-30
dot icon28/09/2024
Satisfaction of charge 11 in full
dot icon28/09/2024
Satisfaction of charge 017273140018 in full
dot icon03/05/2024
Accounts for a small company made up to 2023-07-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon18/10/2023
Satisfaction of charge 16 in full
dot icon05/10/2023
Satisfaction of charge 10 in full
dot icon05/10/2023
Satisfaction of charge 6 in full
dot icon05/10/2023
Satisfaction of charge 8 in full
dot icon05/10/2023
Satisfaction of charge 5 in full
dot icon05/10/2023
Satisfaction of charge 17 in full
dot icon21/04/2023
Accounts for a small company made up to 2022-07-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Casey, Christopher Peter
Director
01/01/2005 - 31/12/2017
27
Mr Shane Anthony Harrison
Director
01/01/2018 - 30/09/2024
11
Cook, Iain
Director
12/02/2025 - Present
36
Wallace, Alan William
Director
01/08/1998 - 01/01/2011
5
Barry, Anthony John
Director
01/01/2011 - 01/01/2018
11

Persons with Significant Control

5
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 LTD

LAND RECOVERY NORTH WEST LTD is an(a) Active company incorporated on 27/05/1983 with the registered office located at 5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire CV23 0UY. 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 LTD?

toggle

LAND RECOVERY NORTH WEST LTD is currently Active. It was registered on 27/05/1983 .

Where is LAND RECOVERY NORTH WEST LTD located?

toggle

LAND RECOVERY NORTH WEST LTD is registered at 5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire CV23 0UY.

What does LAND RECOVERY NORTH WEST LTD do?

toggle

LAND RECOVERY NORTH WEST LTD operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

What is the latest filing for LAND RECOVERY NORTH WEST LTD?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Gary Joseph Metcalfe as a director on 2024-02-24.