Background WavePink WaveYellow Wave

LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED (05773788)

LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED (05773788) is an active UK company. incorporated on 7 April 2006. with registered office in Halifax. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED has been registered for 19 years. Current directors include MORRIS, Richard James.

Company Number
05773788
Status
active
Type
ltd
Incorporated
7 April 2006
Age
19 years
Address
Clockface Quarry Spring Grove Cottages, Halifax, HX4 0EF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
MORRIS, Richard James
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED

LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED is an active company incorporated on 7 April 2006 with the registered office located in Halifax. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). LAND RECOVERY NORTH WEST (CLOCKFACE) LIMITED was registered 19 years ago.(SIC: 39000)

Status

active

Active since 19 years ago

Company No

05773788

LTD Company

Age

19 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 30 September 2024(15 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

P. CASEY ENVIRO (CLOCKFACE) LIMITED
From: 7 April 2006To: 17 October 2024
Contact
Address

Clockface Quarry Spring Grove Cottages Barkisland Halifax, HX4 0EF,

Previous Addresses

Clockface Quarry Inert Site Saddlesworth Road Barkisland Halifax HX8 0DY England
From: 26 March 2025To: 6 March 2026
The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom
From: 1 October 2024To: 26 March 2025
The Mill, Pury Hill Business Park Alderton Road, NN12 7LS Towcester NN12 7LS United Kingdom
From: 1 October 2024To: 1 October 2024
Rydings Road Wardle Rochdale Greater Manchester OL12 9PS
From: 7 April 2006To: 1 October 2024
Timeline

23 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
May 25
Director Joined
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MORRIS, Richard James

Active
Spring Grove Cottages, HalifaxHX4 0EF
Born April 1982
Director
Appointed 01 Feb 2026

WALSH, Michael Anthony

Resigned
2 Haugh Farm, NewheyOL16 3RF
Secretary
Appointed 07 Apr 2006
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 07 Apr 2006
Resigned 07 Apr 2006

BARLOW, Craig

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born March 1965
Director
Appointed 12 Feb 2025
Resigned 26 Mar 2025

BARRY, Anthony John

Resigned
Rydings Road, RochdaleOL12 9PS
Born August 1970
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2018

CASEY, Peter

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1940
Director
Appointed 07 Apr 2006
Resigned 01 Jan 2016

COOK, Iain

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born February 1983
Director
Appointed 12 Feb 2025
Resigned 26 Mar 2025

FENNY, Ian Peter

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born July 1972
Director
Appointed 30 Sept 2024
Resigned 12 Feb 2025

GREAVES, Ian

Resigned
Saddlesworth Road, HalifaxHX8 0DY
Born May 1965
Director
Appointed 26 Mar 2025
Resigned 01 Feb 2026

HARRISON, Shane

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1970
Director
Appointed 01 Jan 2018
Resigned 30 Sept 2024

MCGRATH, Morgan Joseph

Resigned
Saddlesworth Road, HalifaxHX8 0DY
Born September 1971
Director
Appointed 17 Apr 2025
Resigned 17 Apr 2025

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 07 Apr 2006
Resigned 07 Apr 2006

Persons with significant control

5

1 Active
4 Ceased
Altrincham Road, WilmslowSK9 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2026
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2025
Ceased 01 Feb 2026
Moorbarns Lane, LutterworthLE17 4JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2025
Ceased 17 Apr 2025
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2025
Ceased 17 Apr 2025
Rydings Road, RochdaleOL12 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
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
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
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
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
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
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 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 Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
15 February 2008
225Change of Accounting Reference Date
Legacy
19 April 2007
363aAnnual Return
Legacy
18 April 2007
88(2)R88(2)R
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
287Change of Registered Office
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Incorporation Company
7 April 2006
NEWINCIncorporation