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

REVIVAL LAND LIMITED

SALTS MILL 3RD FLOOR, VICTORIA ROAD, SHIPLEY, WEST YORKSHIRE, BD18 3LA,
Company Registration Number
01911794
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Revival Land Ltd
REVIVAL LAND LIMITED was founded on 1985-05-08 and has its registered office in Shipley. The organisation's status is listed as "Active - Proposal to Strike off". Revival Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REVIVAL LAND LIMITED
 
Legal Registered Office
SALTS MILL 3RD FLOOR
VICTORIA ROAD
SHIPLEY
WEST YORKSHIRE
BD18 3LA
Other companies in BD18
 
Filing Information
Company Number 01911794
Company ID Number 01911794
Date formed 1985-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:35:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVIVAL LAND LIMITED
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.
Companies with same name REVIVAL LAND LIMITED
The following companies were found which have the same name as REVIVAL LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVIVAL LAND HOLDINGS LIMITED SALTS MILL 3RD FLOOR VICTORIA ROAD SHIPLEY WEST YORKSHIRE BD18 3LA Active - Proposal to Strike off Company formed on the 2003-07-10
REVIVAL LANDSCAPING PTY LTD ACT 2617 Active Company formed on the 2015-12-16
REVIVAL LAND MANAGEMENT LLC Active Company formed on the 2014-09-11
REVIVAL LANDSCAPING, INC. 2716 POLK STREET HOLLYWOOD FL FL Inactive Company formed on the 2002-08-20
REVIVAL LANDSCAPE SERVICES LLC 61 PINEHILL TRAIL W TEQUESTA FL 33469 Active Company formed on the 2016-09-29
REVIVAL LAND PTY LTD VIC 3082 Active Company formed on the 2017-07-24
REVIVAL LAND HOLDINGS, LP 11801 RIM ROCK TRL AUSTIN TX 78737 Forfeited Company formed on the 2017-08-02
REVIVAL LANDSCAPE RENEWAL SERVICES LLC 383 COUNTRY LANE DR COCOA FL 32926 Inactive Company formed on the 2017-10-11
REVIVAL LANDCO LLC 4609 VALERIE ST BELLAIRE TX 77401 Active Company formed on the 2019-01-09
REVIVAL LANDSCAPE & IRRIGATION, LLC 356 MEADOWLAKES DR MEADOWLAKES TX 78654 Active Company formed on the 2019-04-10
Revival Land Co 5325 S Hoyt St Littleton CO 80123 Delinquent Company formed on the 2020-06-09
REVIVAL LANDSCAPING LLC 2213 COUNTRY OAKS DR GARLAND TX 75040 Active Company formed on the 2021-01-19

Company Officers of REVIVAL LAND LIMITED

Current Directors
Officer Role Date Appointed
HAROLD CAWTON ROBINSON
Company Secretary 2012-10-30
JOHN MICHAEL EDWARDSON
Director 1991-05-10
COLIN GIBB
Director 1991-05-10
HAROLD CAWTON ROBINSON
Director 1991-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD EWAN HAYMES
Company Secretary 2006-05-23 2012-10-30
GEORGE FREDERICK WARBURTON
Company Secretary 2001-03-01 2006-05-23
JOHN FLETCHER WARING
Company Secretary 1991-05-10 2001-03-01
JOHN KAVANAGH
Director 1991-05-10 1996-05-31
JOHN FLETCHER WARING
Director 1991-05-10 1996-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL EDWARDSON REVIVAL LAND HOLDINGS LIMITED Director 2004-05-18 CURRENT 2003-07-10 Active - Proposal to Strike off
COLIN GIBB REVIVAL LAND HOLDINGS LIMITED Director 2004-05-18 CURRENT 2003-07-10 Active - Proposal to Strike off
COLIN GIBB CHASE GROVE PROPERTY SERVICES LIMITED Director 1997-08-11 CURRENT 1997-08-11 Dissolved 2014-11-11
COLIN GIBB CHASE GROVE DEVELOPMENTS LIMITED Director 1997-08-11 CURRENT 1997-08-11 Dissolved 2017-02-07
HAROLD CAWTON ROBINSON ROBINSON DESIGN LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
HAROLD CAWTON ROBINSON RDL (REALISATIONS) LIMITED Director 2008-10-15 CURRENT 2008-10-14 Dissolved 2015-08-27
HAROLD CAWTON ROBINSON BRADFORD CHANNEL LIMITED Director 2005-01-05 CURRENT 2005-01-05 Dissolved 2015-01-02
HAROLD CAWTON ROBINSON REVIVAL LAND HOLDINGS LIMITED Director 2004-05-18 CURRENT 2003-07-10 Active - Proposal to Strike off
HAROLD CAWTON ROBINSON ROBINSON DEVELOPMENTS LIMITED Director 2004-04-26 CURRENT 1997-10-20 Active
HAROLD CAWTON ROBINSON MAGELLAN RESIDENTIAL (HALIFAX) LIMITED Director 2002-09-25 CURRENT 2002-09-16 Dissolved 2018-06-12
HAROLD CAWTON ROBINSON MAGELLAN ESTATES LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
HAROLD CAWTON ROBINSON HIGROUND INVESTMENT COMPANY LIMITED Director 1967-10-09 CURRENT 1967-10-09 Dissolved 2017-11-04

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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-04Application to strike the company off the register
2023-02-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-07-06PSC05Change of details for Revival Land Holdings as a person with significant control on 2017-05-10
2020-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GIBB
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-05AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0110/05/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0110/05/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0110/05/13 ANNUAL RETURN FULL LIST
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/13 FROM 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB
2013-02-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AP03Appointment of Dr Harold Cawton Robinson as company secretary
2012-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONALD HAYMES
2012-05-15AR0110/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0110/05/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-06AR0110/05/10 ANNUAL RETURN FULL LIST
2010-08-06CH01Director's details changed for Mr John Michael Edwardson on 2010-05-10
2010-02-16AA31/05/09 TOTAL EXEMPTION FULL
2009-06-11363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-06-08AA31/05/08 TOTAL EXEMPTION FULL
2008-05-13363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION FULL
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-11363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-06-02288bSECRETARY RESIGNED
2006-06-02288aNEW SECRETARY APPOINTED
2006-05-19363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 39 CHORLEY NEW ROAD BOLTON LANCS BL1 4QR
2004-07-07RES13RE-DIVIDEND 10/06/04
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-14363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-14363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-13AUDAUDITOR'S RESIGNATION
2002-06-07363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-06-01363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-21288bSECRETARY RESIGNED
2001-03-14288aNEW SECRETARY APPOINTED
2000-05-16363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-26363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-10395PARTICULARS OF MORTGAGE/CHARGE
1998-05-31363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1998-03-31AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-05-22363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-17288DIRECTOR RESIGNED
1996-06-14288DIRECTOR RESIGNED
1996-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-29363sRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1996-01-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-15225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05
1995-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-26395PARTICULARS OF MORTGAGE/CHARGE
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 REVIVAL LAND 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 REVIVAL LAND 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
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 27TH AUGUST 1998 1998-08-25 Satisfied ALEXANDER HENRY RIACH
CHARGE 1995-06-20 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE 1995-06-20 Satisfied N M ROTHSCHILD & SONS LIMITED
ASSIGNMENT BY WAY OF SECURITY 1995-06-20 Satisfied N M ROTHSCHILD & SONS LIMITED
MORTGAGE OVER SECURITIES 1995-06-20 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1987-07-24 Satisfied N M ROTHSCHILD & SONS LIMITED
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVIVAL LAND LIMITED

Intangible Assets
Patents
We have not found any records of REVIVAL LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVIVAL LAND LIMITED
Trademarks
We have not found any records of REVIVAL LAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY G. AND M. RADIATOR MANUFACTURING COMPANY LIMITED 1992-12-15 Outstanding

We have found 1 mortgage charges which are owed to REVIVAL LAND LIMITED

Income
Government Income
We have not found government income sources for REVIVAL LAND 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 REVIVAL LAND 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 REVIVAL LAND 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 REVIVAL LAND 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 REVIVAL LAND 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.