Crewe
Cheshire
CW1 5RQ
Director Name | Mr David Nield Beecroft |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(17 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Plant Operator |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Mr Daniel Gordon Beecroft |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(18 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Mrs Barbara Jean Beecroft |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 January 1999) |
Role | Director/Company Secretary |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 1RQ |
Secretary Name | Mrs Barbara Jean Beecroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 1RQ |
Secretary Name | Ian Charles Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(16 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Website | lrl.uk.com |
---|
Registered Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Haslington |
Ward | Haslington |
Built Up Area | Haslington |
Address Matches | 6 other UK companies use this postal address |
6 at £1 | Land Recovery Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,143,667 |
Cash | £144,765 |
Current Liabilities | £2,244,233 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
22 June 2020 | Delivered 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 2020 | Delivered on: 2 July 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
24 June 2020 | Delivered 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 2019 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 1987 | Delivered 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 |
7 September 2023 | Full accounts made up to 30 November 2022 (33 pages) |
---|---|
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
2 September 2022 | Full accounts made up to 30 November 2021 (28 pages) |
7 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
27 May 2022 | Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages) |
4 September 2021 | Full accounts made up to 30 November 2020 (26 pages) |
9 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
21 September 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
16 September 2020 | Director's details changed for Mr David Nield Beecroft on 13 September 2020 (2 pages) |
2 September 2020 | Full accounts made up to 30 November 2019 (26 pages) |
2 July 2020 | Registration of charge 016481660007, created on 22 June 2020 (26 pages) |
2 July 2020 | Registration of charge 016481660006, created on 22 June 2020 (29 pages) |
25 June 2020 | Registration of charge 016481660005, created on 24 June 2020 (23 pages) |
22 June 2020 | Satisfaction of charge 016481660003 in full (1 page) |
22 June 2020 | Satisfaction of charge 2 in full (1 page) |
31 January 2020 | S1096 Court Order to Rectify (1 page) |
23 September 2019 | Notification of Land Recovery Enterprises Limited as a person with significant control on 30 July 2019 (2 pages) |
23 September 2019 | Cessation of David Neild Beecroft as a person with significant control on 30 July 2019 (1 page) |
23 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
19 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
25 July 2018 | Termination of appointment of Ian Charles Lees as a secretary on 18 July 2018 (1 page) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 September 2017 | Director's details changed for David Nield Beecroft on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for David Nield Beecroft on 18 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Daniel Gordon Beecroft on 14 September 2017 (2 pages) |
14 September 2017 | Secretary's details changed for Ian Charles Lees on 14 September 2017 (1 page) |
14 September 2017 | Secretary's details changed for Ian Charles Lees on 14 September 2017 (1 page) |
14 September 2017 | Director's details changed for Daniel Gordon Beecroft on 14 September 2017 (2 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
26 January 2017 | Director's details changed for Mr David Ernest Beecroft on 25 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr David Ernest Beecroft on 25 January 2017 (2 pages) |
26 January 2017 | Director's details changed (2 pages) |
26 January 2017 | Director's details changed (2 pages) |
26 January 2017 | Director's details changed for David Nield Beecroft on 25 January 2017 (2 pages) |
26 January 2017 | Director's details changed for David Nield Beecroft on 25 January 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 November 2015 | Registration of charge 016481660003, created on 12 November 2015 (12 pages) |
28 November 2015 | Registration of charge 016481660003, created on 12 November 2015 (12 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
3 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 November 2009 | Director's details changed for David Nield Beecroft on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Daniel Gordon Beecroft on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Daniel Gordon Beecroft on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for David Nield Beecroft on 19 November 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 November 2008 | Return made up to 14/09/08; no change of members (7 pages) |
10 November 2008 | Return made up to 14/09/08; no change of members (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
17 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
5 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
5 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
21 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
21 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
21 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
22 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
22 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
2 October 2002 | Return made up to 14/09/02; full list of members
|
2 October 2002 | Return made up to 14/09/02; full list of members
|
24 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
18 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
18 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
13 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
2 December 1999 | Return made up to 14/09/99; full list of members
|
2 December 1999 | Return made up to 14/09/99; full list of members
|
16 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
2 June 1999 | Ad 19/05/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
2 June 1999 | Particulars of contract relating to shares (3 pages) |
2 June 1999 | Particulars of contract relating to shares (3 pages) |
2 June 1999 | Ad 19/05/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
19 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
17 December 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
13 November 1997 | Return made up to 14/09/97; full list of members (6 pages) |
13 November 1997 | Return made up to 14/09/97; full list of members (6 pages) |
16 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
16 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
23 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
30 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
30 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |