Company NameRevival Land Limited
Company StatusDissolved
Company Number01911794
CategoryPrivate Limited Company
Incorporation Date8 May 1985(39 years ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameFairworthy Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Michael Edwardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(6 years after company formation)
Appointment Duration32 years, 4 months (closed 26 September 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHigh Cross House
37 High Cross Avenue
Melrose
Roxburghshire
TD6 9SQ
Scotland
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(6 years after company formation)
Appointment Duration32 years, 4 months (closed 26 September 2023)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Secretary NameDr Harold Cawton Robinson
StatusClosed
Appointed30 October 2012(27 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 26 September 2023)
RoleCompany Director
Correspondence AddressSalts Mill 3rd Floor
Victoria Road
Shipley
West Yorkshire
BD18 3LA
Director NameMr John Kavanagh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Corn Mill The Green
Eldwick
Bingley
West Yorkshire
BD16 3AP
Director NameMr John Fletcher Waring
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleChartered Accountant
Correspondence Address1 Cringlemire
Holbeck Lane
Troutbeck Windermere
Cumbria
LA23 1LY
Director NameMr Colin Gibb
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years after company formation)
Appointment Duration28 years, 2 months (resigned 23 July 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Main Street
Weeton
Leeds
West Yorkshire
LS17 0AY
Secretary NameMr John Fletcher Waring
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address1 Cringlemire
Holbeck Lane
Troutbeck Windermere
Cumbria
LA23 1LY
Secretary NameMr George Frederick Warburton
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2006)
RoleAccountant
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Secretary NameMr Donald Ewan Haymes
NationalityBritish
StatusResigned
Appointed23 May 2006(21 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoseshed Cottage 9 Browns Court
Bradley
Keighley
West Yorkshire
BD20 9BE

Location

Registered AddressSalts Mill 3rd Floor
Victoria Road
Shipley
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£70,524
Cash£502
Current Liabilities£71,986

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

25 August 1998Delivered on: 10 September 1998
Satisfied on: 21 May 2004
Persons entitled: Alexander Henry Riach

Classification: Standard security presented for registration in scotland 27TH august 1998
Secured details: £74,000 due or to become due from the company to the chargee.
Particulars: Unit 3 40 east dock street dundee.
Fully Satisfied
20 June 1995Delivered on: 26 June 1995
Satisfied on: 3 November 1995
Persons entitled: N M Rothschild & Sons Limited

Classification: Mortgage over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right, title and interest from time to time in the securities to the bank. See the mortgage charge document for full details.
Fully Satisfied
20 June 1995Delivered on: 26 June 1995
Satisfied on: 3 November 1995
Persons entitled: N M Rothschild & Sons Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined in clause 14 of the deed) under the terms of a facility agreement (as defined) and/or under this assignment and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest in to or arising out of the agreements. See the mortgage charge document for full details.
Fully Satisfied
20 June 1995Delivered on: 26 June 1995
Satisfied on: 3 November 1995
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined in clause 16.1 of the deed) under the terms of a facility letter (as defined) and/or under this charge and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property adjoining abbeydale road and archer road sheffield t/nos: SYK192027 and SYK252220. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 June 1995Delivered on: 26 June 1995
Satisfied on: 3 November 1995
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee or any transferee (as defined in clause 16.1 of the deed) under the terms of a facility letter (as defined) and/or under this charge and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property adjoining abbeydale road and archer road, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 July 1987Delivered on: 31 July 1987
Satisfied on: 21 May 2004
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of bradford road, kingley, west ardsley tn. Yk 4155.
Fully Satisfied

Filing History

9 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 May 2019 (3 pages)
5 September 2019Termination of appointment of Colin Gibb as a director on 23 July 2019 (1 page)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (3 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
13 March 2013Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 March 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 October 2012Termination of appointment of Donald Haymes as a secretary (1 page)
30 October 2012Termination of appointment of Donald Haymes as a secretary (1 page)
30 October 2012Appointment of Dr Harold Cawton Robinson as a secretary (1 page)
30 October 2012Appointment of Dr Harold Cawton Robinson as a secretary (1 page)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
6 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Mr John Michael Edwardson on 10 May 2010 (2 pages)
6 August 2010Director's details changed for Mr John Michael Edwardson on 10 May 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
11 June 2009Return made up to 10/05/09; full list of members (4 pages)
11 June 2009Return made up to 10/05/09; full list of members (4 pages)
8 June 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
8 June 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 May 2007Return made up to 10/05/07; full list of members (3 pages)
11 May 2007Return made up to 10/05/07; full list of members (3 pages)
2 June 2006New secretary appointed (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
19 May 2006Return made up to 10/05/06; full list of members (7 pages)
19 May 2006Return made up to 10/05/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
24 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Full accounts made up to 31 May 2004 (13 pages)
29 March 2005Full accounts made up to 31 May 2004 (13 pages)
28 October 2004Registered office changed on 28/10/04 from: 39 chorley new road bolton lancs BL1 4QR (1 page)
28 October 2004Registered office changed on 28/10/04 from: 39 chorley new road bolton lancs BL1 4QR (1 page)
7 July 2004Resolutions
  • RES13 ‐ Re-dividend 10/06/04
(1 page)
7 July 2004Resolutions
  • RES13 ‐ Re-dividend 10/06/04
(1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 May 2003 (12 pages)
2 April 2004Full accounts made up to 31 May 2003 (12 pages)
14 May 2003Return made up to 10/05/03; full list of members (7 pages)
14 May 2003Return made up to 10/05/03; full list of members (7 pages)
31 March 2003Full accounts made up to 31 May 2002 (13 pages)
31 March 2003Full accounts made up to 31 May 2002 (13 pages)
13 November 2002Auditor's resignation (1 page)
13 November 2002Auditor's resignation (1 page)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 May 2001 (13 pages)
29 March 2002Full accounts made up to 31 May 2001 (13 pages)
1 June 2001Return made up to 10/05/01; full list of members (7 pages)
1 June 2001Return made up to 10/05/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (13 pages)
2 April 2001Full accounts made up to 31 May 2000 (13 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
16 May 2000Return made up to 10/05/00; full list of members (7 pages)
16 May 2000Return made up to 10/05/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
26 May 1999Return made up to 10/05/99; full list of members (9 pages)
26 May 1999Return made up to 10/05/99; full list of members (9 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
10 September 1998Particulars of mortgage/charge (5 pages)
10 September 1998Particulars of mortgage/charge (5 pages)
31 May 1998Return made up to 10/05/98; no change of members (7 pages)
31 May 1998Return made up to 10/05/98; no change of members (7 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
22 May 1997Return made up to 10/05/97; no change of members (7 pages)
22 May 1997Return made up to 10/05/97; no change of members (7 pages)
26 January 1997Full accounts made up to 31 May 1996 (12 pages)
26 January 1997Full accounts made up to 31 May 1996 (12 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
29 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 January 1996Full accounts made up to 31 March 1995 (14 pages)
17 January 1996Full accounts made up to 31 March 1995 (14 pages)
15 December 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
15 December 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
12 May 1995Return made up to 10/05/95; no change of members (10 pages)
12 May 1995Return made up to 10/05/95; no change of members (10 pages)
27 June 1985Company name changed\certificate issued on 27/06/85 (2 pages)
27 June 1985Company name changed\certificate issued on 27/06/85 (2 pages)
8 May 1985Incorporation (13 pages)
8 May 1985Incorporation (13 pages)