Background WavePink WaveYellow Wave

LAND RECOVERY NORTH WEST (ARDEN) LTD (04896020)

LAND RECOVERY NORTH WEST (ARDEN) LTD (04896020) is an active UK company. incorporated on 11 September 2003. with registered office in Rugby. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). LAND RECOVERY NORTH WEST (ARDEN) LTD has been registered for 22 years. Current directors include COOK, Iain, METCALFE, Gary Joseph.

Company Number
04896020
Status
active
Type
ltd
Incorporated
11 September 2003
Age
22 years
Address
5 Mitchell Court, Rugby, CV23 0UY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
COOK, Iain, METCALFE, Gary Joseph
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND RECOVERY NORTH WEST (ARDEN) LTD

LAND RECOVERY NORTH WEST (ARDEN) LTD is an active company incorporated on 11 September 2003 with the registered office located in Rugby. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). LAND RECOVERY NORTH WEST (ARDEN) LTD was registered 22 years ago.(SIC: 39000)

Status

active

Active since 22 years ago

Company No

04896020

LTD Company

Age

22 Years

Incorporated 11 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2024 - 31 December 2024(4 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

P. CASEY ENVIRO (ARDEN) LIMITED
From: 11 September 2003To: 17 October 2024
Contact
Address

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

Previous Addresses

The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom
From: 2 October 2024To: 30 April 2025
C/O the Casey Group Rydings Road Rochdale Lancashire OL12 9PS
From: 15 September 2010To: 2 October 2024
Rydings Road Wardle Rochdale Lancashire OL12 9PS
From: 11 September 2003To: 15 September 2010
Timeline

16 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Feb 15
Director Left
Nov 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

WALSH, Michael Anthony

Resigned
2 Haugh Farm, NewheyOL16 3RF
Secretary
Appointed 11 Sept 2003
Resigned 31 Oct 2006

WARREN, Jeremy Paul

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

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Sept 2003
Resigned 11 Sept 2003

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 21 Jan 2015
Resigned 01 Jan 2018

CASEY, Peter

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1940
Director
Appointed 11 Sept 2003
Resigned 30 Jun 2015

FENNY, Ian Peter, Dr

Resigned
Pury Hill Business Park, TowcasterNN12 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

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
Pury Hill Business Park, TowcesterNN12 7LS
Born January 1986
Director
Appointed 30 Sept 2024
Resigned 12 Feb 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Sept 2003
Resigned 11 Sept 2003

Persons with significant control

1

Castle Mound Way, RugbyCV23 0UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

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
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
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
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
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
17 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
20 January 2007
225Change of Accounting Reference Date
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
288cChange of Particulars
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Incorporation Company
11 September 2003
NEWINCIncorporation