Company NameRevival Land Holdings Limited
Company StatusDissolved
Company Number04827731
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameHamsard 2684 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
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration19 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
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration19 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(9 years, 3 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 Colin Gibb
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration15 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 George Frederick Warburton
NationalityBritish
StatusResigned
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 23 May 2006)
RoleCompany Director
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Secretary NameMr Donald Ewan Haymes
NationalityBritish
StatusResigned
Appointed23 May 2006(2 years, 10 months 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
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

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-£1,392
Current Liabilities£1,590

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
7 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (3 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
19 October 2017Statement of company's objects (2 pages)
19 October 2017Statement of company's objects (2 pages)
18 October 2017Change of share class name or designation (2 pages)
18 October 2017Change of share class name or designation (2 pages)
18 October 2017Change of share class name or designation (2 pages)
18 October 2017Change of share class name or designation (2 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 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)
9 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 10 July 2016 with updates (6 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)
20 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 198.6
(7 pages)
20 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 198.6
(7 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 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 198.6
(7 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 198.6
(7 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)
31 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
31 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 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 2012Appointment of Dr Harold Cawton Robinson 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)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
27 September 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
27 September 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 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)
25 September 2009Return made up to 10/07/09; full list of members (12 pages)
25 September 2009Return made up to 10/07/09; full list of members (12 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)
14 August 2008Return made up to 10/07/08; full list of members (12 pages)
14 August 2008Return made up to 10/07/08; full list of members (12 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
5 September 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
5 September 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
13 July 2007Return made up to 10/07/07; full list of members (7 pages)
13 July 2007Return made up to 10/07/07; full list of members (7 pages)
8 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
8 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
25 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
25 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
17 October 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
17 October 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
19 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 October 2004Registered office changed on 28/10/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
28 October 2004Registered office changed on 28/10/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 October 2004Return made up to 10/07/04; full list of members (13 pages)
13 October 2004Return made up to 10/07/04; full list of members (13 pages)
7 July 2004Statement of affairs (21 pages)
7 July 2004New director appointed (4 pages)
7 July 2004Ad 18/05/04--------- £ si [email protected]=98 £ ic 1/99 (6 pages)
7 July 2004New director appointed (4 pages)
7 July 2004Ad 18/05/04--------- £ si [email protected]=98 £ ic 1/99 (6 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Resolutions
  • RES13 ‐ Re sect 320 11/06/04
(3 pages)
7 July 2004Ad 11/06/04--------- £ si [email protected]=99 £ ic 99/198 (6 pages)
7 July 2004New director appointed (3 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Statement of affairs (21 pages)
7 July 2004Ad 11/06/04--------- £ si [email protected]=99 £ ic 99/198 (6 pages)
7 July 2004Resolutions
  • RES13 ‐ Re sect 320 11/06/04
(3 pages)
7 July 2004New director appointed (3 pages)
9 June 2004Nc inc already adjusted 18/05/04 (1 page)
9 June 2004Nc inc already adjusted 18/05/04 (1 page)
3 June 2004S-div 18/05/04 (1 page)
3 June 2004S-div 18/05/04 (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 May 2004Company name changed hamsard 2684 LIMITED\certificate issued on 28/05/04 (3 pages)
28 May 2004Company name changed hamsard 2684 LIMITED\certificate issued on 28/05/04 (3 pages)
10 July 2003Incorporation (17 pages)
10 July 2003Incorporation (17 pages)