Company NameLand Recovery Limited
Company StatusActive
Company Number01648166
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr David Ernest Beecroft
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr David Nield Beecroft
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(17 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RolePlant Operator
Country of ResidenceEngland
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr Daniel Gordon Beecroft
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(18 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMrs Barbara Jean Beecroft
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 1999)
RoleDirector/Company Secretary
Correspondence Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 1RQ
Secretary NameMrs Barbara Jean Beecroft
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 1RQ
Secretary NameIan Charles Lees
NationalityBritish
StatusResigned
Appointed14 February 1999(16 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 July 2018)
RoleCompany Director
Correspondence Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RQ

Contact

Websitelrl.uk.com

Location

Registered Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHaslington
WardHaslington
Built Up AreaHaslington
Address Matches6 other UK companies use this postal address

Shareholders

6 at £1Land Recovery Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,143,667
Cash£144,765
Current Liabilities£2,244,233

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Charges

22 June 2020Delivered on: 2 July 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land at chemical lane, tunstall, stoke-on-trent, ST6 4NU with title numbers SF401281 and SF489255.
Outstanding
22 June 2020Delivered on: 2 July 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 June 2020Delivered on: 25 June 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
27 November 2019Delivered on: 27 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at weston hall farm, main road, weston, crewe, CW2 5ND registered at hm land registry under title number CH674331. For more detail , please refer to the instrument.
Outstanding
12 November 2015Delivered on: 28 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at chemical lane tunstall stoke on trent t/no SF401281.
Outstanding
17 May 2010Delivered on: 21 May 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 April 1987Delivered on: 21 April 1987
Satisfied on: 7 October 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 September 2023Full accounts made up to 30 November 2022 (33 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
2 September 2022Full accounts made up to 30 November 2021 (28 pages)
7 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
27 May 2022Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages)
4 September 2021Full accounts made up to 30 November 2020 (26 pages)
9 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
21 September 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
16 September 2020Director's details changed for Mr David Nield Beecroft on 13 September 2020 (2 pages)
2 September 2020Full accounts made up to 30 November 2019 (26 pages)
2 July 2020Registration of charge 016481660007, created on 22 June 2020 (26 pages)
2 July 2020Registration of charge 016481660006, created on 22 June 2020 (29 pages)
25 June 2020Registration of charge 016481660005, created on 24 June 2020 (23 pages)
22 June 2020Satisfaction of charge 016481660003 in full (1 page)
22 June 2020Satisfaction of charge 2 in full (1 page)
31 January 2020S1096 Court Order to Rectify (1 page)
23 September 2019Notification of Land Recovery Enterprises Limited as a person with significant control on 30 July 2019 (2 pages)
23 September 2019Cessation of David Neild Beecroft as a person with significant control on 30 July 2019 (1 page)
23 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
25 July 2018Termination of appointment of Ian Charles Lees as a secretary on 18 July 2018 (1 page)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Director's details changed for David Nield Beecroft on 18 September 2017 (2 pages)
18 September 2017Director's details changed for David Nield Beecroft on 18 September 2017 (2 pages)
14 September 2017Director's details changed for Daniel Gordon Beecroft on 14 September 2017 (2 pages)
14 September 2017Secretary's details changed for Ian Charles Lees on 14 September 2017 (1 page)
14 September 2017Secretary's details changed for Ian Charles Lees on 14 September 2017 (1 page)
14 September 2017Director's details changed for Daniel Gordon Beecroft on 14 September 2017 (2 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
26 January 2017Director's details changed for Mr David Ernest Beecroft on 25 January 2017 (2 pages)
26 January 2017Director's details changed for Mr David Ernest Beecroft on 25 January 2017 (2 pages)
26 January 2017Director's details changed (2 pages)
26 January 2017Director's details changed (2 pages)
26 January 2017Director's details changed for David Nield Beecroft on 25 January 2017 (2 pages)
26 January 2017Director's details changed for David Nield Beecroft on 25 January 2017 (2 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 November 2015Registration of charge 016481660003, created on 12 November 2015 (12 pages)
28 November 2015Registration of charge 016481660003, created on 12 November 2015 (12 pages)
9 October 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 6
(6 pages)
25 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 6
(6 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6
(6 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6
(6 pages)
3 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(6 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(6 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 November 2009Director's details changed for David Nield Beecroft on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Daniel Gordon Beecroft on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Daniel Gordon Beecroft on 19 November 2009 (2 pages)
19 November 2009Director's details changed for David Nield Beecroft on 19 November 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 November 2008Return made up to 14/09/08; no change of members (7 pages)
10 November 2008Return made up to 14/09/08; no change of members (7 pages)
28 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 October 2007Return made up to 14/09/07; no change of members (7 pages)
23 October 2007Return made up to 14/09/07; no change of members (7 pages)
4 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
17 October 2005Return made up to 14/09/05; full list of members (7 pages)
17 October 2005Return made up to 14/09/05; full list of members (7 pages)
5 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
5 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
21 October 2004Return made up to 14/09/04; full list of members (7 pages)
21 October 2004Return made up to 14/09/04; full list of members (7 pages)
21 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
21 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
22 October 2003Return made up to 14/09/03; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
22 October 2003Return made up to 14/09/03; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 November 2001 (6 pages)
31 December 2002Accounts for a small company made up to 30 November 2001 (6 pages)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2001Return made up to 14/09/01; full list of members (7 pages)
24 September 2001Return made up to 14/09/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
18 October 2000Return made up to 14/09/00; full list of members (6 pages)
18 October 2000Return made up to 14/09/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
2 December 1999Return made up to 14/09/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(5 pages)
2 December 1999Return made up to 14/09/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(5 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
2 June 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 June 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 June 1999Ad 19/05/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 June 1999Particulars of contract relating to shares (3 pages)
2 June 1999Particulars of contract relating to shares (3 pages)
2 June 1999Ad 19/05/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Director resigned (1 page)
19 October 1998Return made up to 14/09/98; no change of members (4 pages)
19 October 1998Return made up to 14/09/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 December 1997Accounts for a small company made up to 30 November 1996 (6 pages)
13 November 1997Return made up to 14/09/97; full list of members (6 pages)
13 November 1997Return made up to 14/09/97; full list of members (6 pages)
16 October 1996Return made up to 14/09/96; full list of members (6 pages)
16 October 1996Return made up to 14/09/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
23 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
30 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)