Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH WEST LAND REGENERATION LIMITED
Company Information for

NORTH WEST LAND REGENERATION LIMITED

LEEDS, YORKSHIRE, LS26,
Company Registration Number
03148162
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About North West Land Regeneration Ltd
NORTH WEST LAND REGENERATION LIMITED was founded on 1996-01-18 and had its registered office in Leeds. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
NORTH WEST LAND REGENERATION LIMITED
 
Legal Registered Office
LEEDS
YORKSHIRE
 
Previous Names
LAW CUMBRIA LIMITED05/06/2007
ROXYLIGHT AGRICULTURAL LAND (CUMBRIA) LTD06/05/2003
Filing Information
Company Number 03148162
Date formed 1996-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-08-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-21 05:28:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH WEST LAND REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
CALUM SYMON JONES
Director 2006-12-01
NORMAN MCCRIMMON
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALLEN BULLOCK
Company Secretary 2003-04-01 2015-03-25
JAMES ALLEN BULLOCK
Director 2003-04-01 2015-03-25
WILLIAM FOY HAMILTON
Director 1996-02-15 2004-01-14
AMIT LAKHANI
Company Secretary 2000-03-10 2003-04-01
NIGEL HARBOROUGH BRUNSKILL
Director 1996-03-22 2003-04-01
ANTHONY WILLIAM STUBBS
Director 1996-02-15 2002-04-08
JOHN LESLIE WHITE
Director 1996-02-15 2002-04-04
AMIT LAKHANI
Director 2000-03-10 2002-03-14
HENRY ALEXANDER GWYN JONES
Director 1996-03-22 2001-06-25
KEVIN PAUL FOLEY
Company Secretary 1996-03-22 2000-03-10
KEVIN PAUL FOLEY
Director 1996-03-22 2000-03-10
DAVID CHARLES MILLER
Director 1996-02-14 1996-03-22
JAMES LAWSON MILLER
Company Secretary 1996-01-23 1996-03-21
HELEN JANE LAWSON BAINES
Director 1996-01-23 1996-03-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-01-18 1996-01-23
COMBINED NOMINEES LIMITED
Nominated Director 1996-01-18 1996-01-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-01-18 1996-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN MCCRIMMON CRUSHINPUT LIMITED Director 2003-05-29 CURRENT 2003-02-03 Active
NORMAN MCCRIMMON NWLR LIMITED Director 2003-04-01 CURRENT 1996-01-31 Dissolved 2017-08-15
NORMAN MCCRIMMON L A W MINING LIMITED Director 2002-05-09 CURRENT 1980-11-24 Dissolved 2015-09-11
NORMAN MCCRIMMON L.A.W. HOLDINGS LIMITED Director 2002-05-09 CURRENT 1994-08-10 Dissolved 2016-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Bona Vacantia disclaimer
2017-08-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-22DS01APPLICATION FOR STRIKING-OFF
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-11-11AA30/04/16 TOTAL EXEMPTION SMALL
2016-11-11AA30/04/16 TOTAL EXEMPTION SMALL
2016-01-24LATEST SOC24/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-24AR0118/01/16 FULL LIST
2015-12-23AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BULLOCK
2015-05-12TM02APPOINTMENT TERMINATED, SECRETARY JAMES BULLOCK
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0118/01/15 FULL LIST
2014-11-05AA30/04/14 TOTAL EXEMPTION FULL
2014-02-16LATEST SOC16/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-16AR0118/01/14 FULL LIST
2014-01-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-18AR0118/01/13 FULL LIST
2012-08-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-09AR0118/01/12 FULL LIST
2011-06-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-25AR0118/01/11 FULL LIST
2010-11-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-20AR0118/01/10 FULL LIST
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MCCRIMMON / 18/01/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM SYMON JONES / 18/01/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN BULLOCK / 18/01/2010
2009-06-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-09-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-06-05CERTNMCOMPANY NAME CHANGED LAW CUMBRIA LIMITED CERTIFICATE ISSUED ON 05/06/07
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-19363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-12-13288aNEW DIRECTOR APPOINTED
2006-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: SWILINGTON HOUSE SWILINGTON PARK SWILINGTON LEEDS YORKSHIRE LS26 8QA
2006-01-31363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-02AUDAUDITOR'S RESIGNATION
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/10/02
2004-05-14225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04
2004-02-10288bDIRECTOR RESIGNED
2004-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/04
2004-02-06363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: KEEKLE HEAD OCCS PICA WORKINGTON CUMBRIA CA14 4QG
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: THE CLOCK HOUSE FROGMOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DL
2003-05-08288bSECRETARY RESIGNED
2003-05-08288bDIRECTOR RESIGNED
2003-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-06CERTNMCOMPANY NAME CHANGED ROXYLIGHT AGRICULTURAL LAND (CUM BRIA) LTD CERTIFICATE ISSUED ON 06/05/03
2003-01-24363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/10/99
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/10/00
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288bDIRECTOR RESIGNED
2002-04-12288bDIRECTOR RESIGNED
2002-02-22363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-09-18288bDIRECTOR RESIGNED
2001-03-06363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-18363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NORTH WEST LAND REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH WEST LAND REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-11-18 Satisfied HSBC BANK PLC
DEBENTURE 1999-03-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-09-29 Satisfied HERMES KREDITVERSICHERUNGS - AG
FIXED AND FLOATING CHARGE 1996-09-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-04-23 Satisfied HERMES KREDITVERSICHERUNGS-AG
LEGAL MORTGAGE 1996-04-23 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of NORTH WEST LAND REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH WEST LAND REGENERATION LIMITED
Trademarks
We have not found any records of NORTH WEST LAND REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH WEST LAND REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NORTH WEST LAND REGENERATION LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NORTH WEST LAND REGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH WEST LAND REGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH WEST LAND REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.