Company NameLand Recovery Enterprises Limited
Company StatusActive
Company Number07262491
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 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
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr Daniel Gordon Beecroft
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr David Nield Beecroft
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameIan Charles Lees
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ

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

1 at £1Daniel Gordon Beecroft
33.33%
Ordinary
1 at £1David Ernest Beecroft
33.33%
Ordinary
1 at £1David Nield Beecroft
33.33%
Ordinary

Financials

Year2014
Net Worth£781,958
Cash£2
Current Liabilities£251,705

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

1 July 2021Delivered on: 6 July 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: Land and buildings on the south west side of trent and mersey canal, tunstall, stoke on trent registered at hm land registry under title number SF171757; for further details of properties charged please refer to the deed.
Outstanding
22 April 2021Delivered on: 26 April 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at weston hall farm main road weston crewe CH2 5ND registered at land registry under title number CH674331.
Outstanding
22 April 2021Delivered on: 26 April 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at weston hall farm main road weston crewe CW2 5ND registered under title number CH674331.
Outstanding
22 June 2020Delivered on: 2 July 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 6 ordinary shares in land recovery limited.
Outstanding
27 November 2019Delivered on: 28 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
27 November 2019Delivered on: 28 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

Filing History

7 September 2023Group of companies' accounts made up to 30 November 2022 (35 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
2 September 2022Group of companies' accounts made up to 30 November 2021 (33 pages)
27 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
24 May 2022Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages)
24 May 2022Change of details for Mr David Neild Beecroft as a person with significant control on 10 December 2021 (2 pages)
4 September 2021Group of companies' accounts made up to 30 November 2020 (31 pages)
6 July 2021Registration of charge 072624910006, created on 1 July 2021 (9 pages)
1 July 2021Satisfaction of charge 072624910001 in full (1 page)
1 July 2021Satisfaction of charge 072624910002 in full (1 page)
9 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
8 June 2021Director's details changed for Mr David Nield Beecroft on 5 June 2021 (2 pages)
7 June 2021Change of details for Mr David Neild Beecroft as a person with significant control on 24 May 2016 (2 pages)
26 April 2021Registration of charge 072624910005, created on 22 April 2021 (13 pages)
26 April 2021Registration of charge 072624910004, created on 22 April 2021 (10 pages)
2 September 2020Group of companies' accounts made up to 30 November 2019 (30 pages)
2 July 2020Registration of charge 072624910003, created on 22 June 2020 (18 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 November 2019Registration of charge 072624910001, created on 27 November 2019 (7 pages)
28 November 2019Registration of charge 072624910002, created on 27 November 2019 (13 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
25 July 2018Termination of appointment of Ian Charles Lees as a secretary on 18 July 2018 (1 page)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
30 May 2017Director's details changed for David Nield Beecroft on 26 May 2017 (2 pages)
30 May 2017Director's details changed for David Nield Beecroft on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Daniel Gordon Beecroft on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Daniel Gordon Beecroft on 26 May 2017 (2 pages)
26 May 2017Secretary's details changed for Ian Charles Lees on 26 May 2017 (1 page)
26 May 2017Secretary's details changed for Ian Charles Lees on 26 May 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 June 2016Director's details changed for Mr David Ernest Beecroft on 1 January 2016 (2 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(4 pages)
6 June 2016Director's details changed for Daniel Gordon Beecroft on 1 January 2016 (2 pages)
6 June 2016Director's details changed for Mr David Ernest Beecroft on 1 January 2016 (2 pages)
6 June 2016Director's details changed for David Nield Beecroft on 1 January 2016 (2 pages)
6 June 2016Director's details changed for David Nield Beecroft on 1 January 2016 (2 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(4 pages)
6 June 2016Director's details changed for Daniel Gordon Beecroft on 1 January 2016 (2 pages)
25 April 2016Registered office address changed from 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ United Kingdom to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ United Kingdom to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 25 April 2016 (1 page)
30 March 2016Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 30 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(6 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(6 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
3 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3
(3 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
10 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3
(3 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
12 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
15 June 2010Appointment of Daniel Gordon Beecroft as a director (3 pages)
15 June 2010Appointment of David Nield Beecroft as a director (3 pages)
15 June 2010Appointment of Mr David Ernest Beecroft as a director (3 pages)
15 June 2010Appointment of Mr David Ernest Beecroft as a director (3 pages)
15 June 2010Appointment of David Nield Beecroft as a director (3 pages)
15 June 2010Appointment of Daniel Gordon Beecroft as a director (3 pages)
14 June 2010Appointment of Ian Charles Lees as a secretary (3 pages)
14 June 2010Current accounting period shortened from 31 May 2011 to 30 November 2010 (3 pages)
14 June 2010Current accounting period shortened from 31 May 2011 to 30 November 2010 (3 pages)
14 June 2010Appointment of Ian Charles Lees as a secretary (3 pages)
26 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)