ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Land Recovery North West Ltd

Land Recovery North West Ltd is an active company incorporated on 27 May 1983 with the registered office located in Rugby, Warwickshire. Land Recovery North West Ltd was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01727314
Private limited company
Age
42 years
Incorporated 27 May 1983
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (9 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Aug30 Sep 2024 (1 year 2 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 10 December 2025 (2 months remaining)
Address
5 Mitchell Court
Castle Mound Way
Rugby
Warwickshire
CV23 0UY
England
Address changed on 29 Jan 2025 (8 months ago)
Previous address was The Mill Pury Hill Business Park Alderton Road Paulerspury Towcester NN12 7LS England
Telephone
01422825326
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1972
Director • British • Lives in UK • Born in Feb 1983
Director • British • Lives in England • Born in Jun 1970
Director • British • Lives in UK • Born in Mar 1965
Director • British • Lives in England • Born in Jan 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quercia Limited
Shane Anthony Harrison, Ian Peter Fenny, and 3 more are mutual people.
Active
Neales Waste Management Limited
Shane Anthony Harrison, Ian Peter Fenny, and 3 more are mutual people.
Active
Clayton Hall Sand Company Limited
Ian Peter Fenny, Tanya Louise Weston, and 2 more are mutual people.
Active
Calder Valley Skip Hire Limited
Ian Peter Fenny, Tanya Louise Weston, and 2 more are mutual people.
Active
NWM Holdings Limited
Ian Peter Fenny, Tanya Louise Weston, and 2 more are mutual people.
Active
Land Recovery North West (Arden) Ltd
Shane Anthony Harrison, Tanya Louise Weston, and 2 more are mutual people.
Active
Land Recovery North West (Clockface) Limited
Ian Peter Fenny, Tanya Louise Weston, and 2 more are mutual people.
Active
Everwaste Solutions Limited
Shane Anthony Harrison, Craig Barlow, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Jul30 Sep 2024
Traded for 14 months
Cash in Bank
Unreported
Decreased by £10K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 6 (-60%)
Total Assets
£2.42M
Decreased by £7.33M (-75%)
Total Liabilities
-£1.62M
Decreased by £12.99M (-89%)
Net Assets
£799.78K
Increased by £5.66M (-116%)
Debt Ratio (%)
67%
Decreased by 82.89% (-55%)
Latest Activity
Accounting Period Shortened
18 Days Ago on 10 Sep 2025
Small Accounts Submitted
3 Months Ago on 30 Jun 2025
Everwaste Solutions Limited (PSC) Details Changed
6 Months Ago on 1 Apr 2025
Mr Iain Cook Appointed
7 Months Ago on 12 Feb 2025
Ian Peter Fenny Resigned
7 Months Ago on 12 Feb 2025
Mr Craig Barlow Appointed
7 Months Ago on 12 Feb 2025
Tanya Louise Weston Resigned
7 Months Ago on 12 Feb 2025
Registered Address Changed
8 Months Ago on 29 Jan 2025
Confirmation Submitted
9 Months Ago on 19 Dec 2024
Accounting Period Shortened
11 Months Ago on 15 Oct 2024
Get Credit Report
Discover Land Recovery North West Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 30 September 2025 to 31 December 2024
Submitted on 10 Sep 2025
Accounts for a small company made up to 30 September 2024
Submitted on 30 Jun 2025
Change of details for Everwaste Solutions Limited as a person with significant control on 1 April 2025
Submitted on 30 Apr 2025
Termination of appointment of Tanya Louise Weston as a director on 12 February 2025
Submitted on 4 Mar 2025
Appointment of Mr Craig Barlow as a director on 12 February 2025
Submitted on 4 Mar 2025
Termination of appointment of Ian Peter Fenny as a director on 12 February 2025
Submitted on 4 Mar 2025
Appointment of Mr Iain Cook as a director on 12 February 2025
Submitted on 4 Mar 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 29 January 2025
Submitted on 29 Jan 2025
Confirmation statement made on 19 December 2024 with updates
Submitted on 19 Dec 2024
Certificate of change of name
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year