Background WavePink WaveYellow Wave

LAND RECOVERY NORTH WEST LTD (01727314)

LAND RECOVERY NORTH WEST LTD (01727314) is an active UK company. incorporated on 27 May 1983. with registered office in Rugby. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). LAND RECOVERY NORTH WEST LTD has been registered for 42 years. Current directors include COOK, Iain, METCALFE, Gary Joseph.

Company Number
01727314
Status
active
Type
ltd
Incorporated
27 May 1983
Age
42 years
Address
5 Mitchell Court, Rugby, CV23 0UY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
COOK, Iain, METCALFE, Gary Joseph
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

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. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). LAND RECOVERY NORTH WEST LTD was registered 42 years ago.(SIC: 38210)

Status

active

Active since 42 years ago

Company No

01727314

LTD Company

Age

42 Years

Incorporated 27 May 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 31 December 2024(4 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

P. CASEY ENVIRO LIMITED
From: 24 October 2000To: 17 October 2024
PARK PIT LANDFILL LIMITED
From: 20 June 1983To: 24 October 2000
PARK PIT LANDFALL LIMITED
From: 27 May 1983To: 20 June 1983
Contact
Address

5 Mitchell Court Castle Mound Way Rugby, CV23 0UY,

Previous Addresses

The Mill Pury Hill Business Park Alderton Road Paulerspury Towcester NN12 7LS England
From: 1 October 2024To: 29 January 2025
C/O the Casey Group Rydings Road Rochdale Lancashire OL12 9PS
From: 25 January 2013To: 1 October 2024
C/O the Casey Group Limited . Rydings Road Roachdale Lancashire OL12 9PS England
From: 16 December 2010To: 25 January 2013
121 Buckley Road Rochdale OL12 9DL
From: 27 May 1983To: 16 December 2010
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Loan Cleared
Jul 13
Director Left
Feb 14
Loan Cleared
Jun 15
Director Left
Nov 15
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Loan Cleared
Oct 20
Loan Secured
Oct 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Apr 26
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

COOK, Iain

Active
Castle Mound Way, RugbyCV23 0UY
Born February 1983
Director
Appointed 12 Feb 2025

METCALFE, Gary Joseph

Active
Castle Mound Way, RugbyCV23 0UY
Born June 1991
Director
Appointed 24 Feb 2026

CASEY, Christopher

Resigned
1 Broadoak Road, ManchesterM28 2TL
Secretary
Appointed N/A
Resigned 01 Feb 2002

WALSH, Michael Anthony

Resigned
2 Haugh Farm, NewheyOL16 3RF
Secretary
Appointed 01 Feb 2002
Resigned 31 Oct 2006

WARREN, Jeremy Paul

Resigned
Rydings Road, RochdaleOL12 9PS
Secretary
Appointed 31 Oct 2006
Resigned 31 Dec 2017

BARLOW, Craig

Resigned
Castle Mound Way, RugbyCV23 0UY
Born March 1965
Director
Appointed 12 Feb 2025
Resigned 27 Oct 2025

BARRY, Anthony John

Resigned
Rydings Road, RochdaleOL12 9PS
Born August 1970
Director
Appointed 01 Jan 2011
Resigned 01 Jan 2018

CASEY, Christopher Peter

Resigned
Rydings Road, RochdaleOL12 9PS
Born September 1974
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2017

CASEY, Christopher

Resigned
Rydings Road, RochdaleOL12 9PS
Born August 1946
Director
Appointed 01 Aug 1998
Resigned 12 Feb 2014

CASEY, Peter

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1940
Director
Appointed N/A
Resigned 30 Jun 2015

FENNY, Ian Peter

Resigned
Alderton Road, TowcesterNN12 7LS
Born July 1972
Director
Appointed 30 Sept 2024
Resigned 12 Feb 2025

HARRISON, Shane Anthony

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1970
Director
Appointed 01 Jan 2018
Resigned 30 Sept 2024

METCALFE, Gary Joseph

Resigned
Castle Mound Way, RugbyCV23 0UY
Born June 1991
Director
Appointed 24 Feb 2024
Resigned 24 Feb 2024

WALLACE, Alan William

Resigned
46 Springmeadow Lane, OldhamOL3 6HH
Born April 1953
Director
Appointed 01 Aug 1998
Resigned 01 Jan 2011

WESTON, Tanya Louise

Resigned
Castle Mound Way, RugbyCV23 0UY
Born January 1986
Director
Appointed 27 Oct 2025
Resigned 24 Feb 2026

WESTON, Tanya Louise

Resigned
Alderton Road, TowcesterNN12 7LS
Born January 1986
Director
Appointed 30 Sept 2024
Resigned 12 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Pury Hill Business Park, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Rydings Road, RochdaleOL12 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022
Ceased 30 Sept 2024

Mr Shane Anthony Harrison

Ceased
Rydings Road, RochdaleOL12 9PS
Born June 1970

Nature of Control

Significant influence or control
Notified 01 Dec 2017
Ceased 30 Sept 2024

Mr Anthony John Barry

Ceased
Rydings Road, RochdaleOL12 9PS
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
17 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
15 October 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
26 August 2015
MISCMISC
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Medium
16 April 2014
AAAnnual Accounts
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Mortgage Satisfy Charge Full
18 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Legacy
9 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Legacy
24 January 2012
MG01MG01
Accounts With Accounts Type Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
15 January 2010
MG01MG01
Legacy
3 February 2009
363aAnnual Return
Legacy
30 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 March 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 May 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 March 2002
AAAnnual Accounts
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 January 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 December 1998
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 April 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
225Change of Accounting Reference Date
Legacy
3 June 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
15 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 1995
AAAnnual Accounts
Accounts With Accounts Type Medium
15 January 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Legacy
14 January 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Legacy
30 August 1994
395Particulars of Mortgage or Charge
Legacy
30 August 1994
395Particulars of Mortgage or Charge
Legacy
30 August 1994
395Particulars of Mortgage or Charge
Legacy
23 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
28 January 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
25 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Legacy
3 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Medium
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
24 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Small
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363
Legacy
3 June 1986
287Change of Registered Office
Legacy
23 May 1986
287Change of Registered Office
Miscellaneous
27 May 1983
MISCMISC