Land Recovery Limited CREWE


Land Recovery started in year 1982 as Private Limited Company with registration number 01648166. The Land Recovery company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Crewe at 128 Crewe Road. Postal code: CW1 5RQ.

The firm has 3 directors, namely Daniel B., David B. and David B.. Of them, David B. has been with the company the longest, being appointed on 14 September 1991 and Daniel B. has been with the company for the least time - from 1 March 2001. Currenlty, the firm lists one former director, whose name is Barbara B. and who left the the firm on 14 January 1999. In addition, there is one former secretary - Ian L. who worked with the the firm until 18 July 2018.

This company operates within the CW1 5UJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0286803 . It is located at Whitemoss Quarry, Radway Green, Crewe with a total of 22 carsand 6 trailers.

Land Recovery Limited Address / Contact

Office Address 128 Crewe Road
Office Address2 Haslington
Town Crewe
Post code CW1 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01648166
Date of Incorporation Mon, 5th Jul 1982
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Daniel B.

Position: Director

Appointed: 01 March 2001

David B.

Position: Director

Appointed: 01 November 1999

David B.

Position: Director

Appointed: 14 September 1991

Ian L.

Position: Secretary

Appointed: 14 February 1999

Resigned: 18 July 2018

Barbara B.

Position: Director

Appointed: 14 September 1991

Resigned: 14 January 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Land Recovery Enterprises Limited from Crewe, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Land Recovery Enterprises Limited

128 Crewe Road Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07262491
Notified on 30 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David B.

Notified on 6 April 2016
Ceased on 30 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth1 143 6671 431 8146 820 786  
Balance Sheet
Current Assets2 028 7262 430 0912 854 8584 172 9162 653 943
Debtors1 585 1932 470 3122 708 1393 955 9002 545 990
Net Assets Liabilities  6 820 7867 528 1708 396 533
Other Debtors  172 895128 740341 939
Property Plant Equipment  10 460 05111 060 39715 292 535
Total Inventories  195 716217 016107 953
Cash Bank In Hand144 765-190 937-48 997  
Net Assets Liabilities Including Pension Asset Liability1 143 6671 431 8146 820 786  
Stocks Inventory298 768150 716195 716  
Tangible Fixed Assets2 259 4624 345 86910 460 051  
Reserves/Capital
Called Up Share Capital666  
Profit Loss Account Reserve1 143 6611 431 8082 420 780  
Shareholder Funds1 143 6671 431 8146 820 786  
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 592 6663 352 3014 363 420
Additions Other Than Through Business Combinations Property Plant Equipment   1 454 9815 727 436
Amounts Owed By Related Parties  631 959795 483188 361
Average Number Employees During Period  414247
Bank Borrowings  1 416 0001 416 0001 416 000
Bank Overdrafts  48 99784 263422 880
Creditors  2 496 0952 478 3204 046 914
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -51 478
Disposals Property Plant Equipment   -95 000-484 179
Finance Lease Liabilities Present Value Total  1 080 0951 062 3202 630 914
Increase From Depreciation Charge For Year Property Plant Equipment   759 6351 062 597
Net Current Assets Liabilities-215 507-226 448242 864270 565-1 386 257
Other Creditors  836 1791 450 115729 965
Other Inventories  195 716217 016107 953
Property Plant Equipment Gross Cost  13 052 71714 412 69819 655 955
Provisions For Liabilities Balance Sheet Subtotal  1 386 0341 324 4721 462 831
Taxation Social Security Payable  99 79592 25834 289
Total Assets Less Current Liabilities2 043 9554 119 42110 702 91511 330 96213 906 278
Total Borrowings  2 496 0952 478 3204 046 914
Trade Creditors Trade Payables  756 3481 384 505943 284
Trade Debtors Trade Receivables  1 903 2853 031 6772 015 690
Creditors Due After One Year757 4862 424 2332 496 095  
Creditors Due Within One Year2 244 2332 656 5392 611 994  
Number Shares Allotted 66  
Par Value Share 11  
Provisions For Liabilities Charges142 802263 3741 386 034  
Secured Debts1 869 3182 563 731   
Share Capital Allotted Called Up Paid66   
Tangible Fixed Assets Additions 2 940 692   
Tangible Fixed Assets Cost Or Valuation4 042 4636 580 613   
Tangible Fixed Assets Depreciation1 783 0012 234 744   
Tangible Fixed Assets Depreciation Charged In Period 512 452   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 60 709   
Tangible Fixed Assets Disposals 402 542   
Fixed Assets 4 345 86910 460 051  
Revaluation Reserve  4 400 000  

Transport Operator Data

Whitemoss Quarry
Address Radway Green
City Crewe
Post code CW1 5UJ
Vehicles 22
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 30th Nov 2022
filed on: 7th, September 2023
Free Download (33 pages)

Company search

Advertisements