REVIVAL LAND LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD18 3LA

Company number 01911794
Status Active
Incorporation Date 8 May 1985
Company Type Private Limited Company
Address SALTS MILL 3RD FLOOR, VICTORIA ROAD, SHIPLEY, WEST YORKSHIRE, BD18 3LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of REVIVAL LAND LIMITED are www.revivalland.co.uk, and www.revival-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bradford Forster Square Rail Station is 3.2 miles; to Bradford Interchange Rail Station is 3.6 miles; to Burley-in-Wharfedale Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revival Land Limited is a Private Limited Company. The company registration number is 01911794. Revival Land Limited has been working since 08 May 1985. The present status of the company is Active. The registered address of Revival Land Limited is Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire Bd18 3la. . ROBINSON, Harold Cawton, Dr is a Secretary of the company. EDWARDSON, John Michael is a Director of the company. GIBB, Colin is a Director of the company. ROBINSON, Harold Cawton, Dr is a Director of the company. Secretary HAYMES, Donald Ewan has been resigned. Secretary WARBURTON, George Frederick has been resigned. Secretary WARING, John Fletcher has been resigned. Director KAVANAGH, John has been resigned. Director WARING, John Fletcher has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROBINSON, Harold Cawton, Dr
Appointed Date: 30 October 2012

Director

Director
GIBB, Colin

89 years old

Director

Resigned Directors

Secretary
HAYMES, Donald Ewan
Resigned: 30 October 2012
Appointed Date: 23 May 2006

Secretary
WARBURTON, George Frederick
Resigned: 23 May 2006
Appointed Date: 01 March 2001

Secretary
WARING, John Fletcher
Resigned: 01 March 2001

Director
KAVANAGH, John
Resigned: 31 May 1996
77 years old

Director
WARING, John Fletcher
Resigned: 31 May 1996
91 years old

REVIVAL LAND LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 86 more events
14 Apr 1987
Full accounts made up to 31 March 1986

31 Mar 1987
Director resigned

28 Nov 1986
Return made up to 20/11/86; full list of members

24 Nov 1986
New director appointed

13 Sep 1986
New director appointed

REVIVAL LAND LIMITED Charges

25 August 1998
Standard security presented for registration in scotland 27TH august 1998
Delivered: 10 September 1998
Status: Satisfied on 21 May 2004
Persons entitled: Alexander Henry Riach
Description: Unit 3 40 east dock street dundee.
20 June 1995
Mortgage over securities
Delivered: 26 June 1995
Status: Satisfied on 3 November 1995
Persons entitled: N M Rothschild & Sons Limited
Description: All its right, title and interest from time to time in the…
20 June 1995
Assignment by way of security
Delivered: 26 June 1995
Status: Satisfied on 3 November 1995
Persons entitled: N M Rothschild & Sons Limited
Description: All rights, title and interest in to or arising out of the…
20 June 1995
Charge
Delivered: 26 June 1995
Status: Satisfied on 3 November 1995
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property adjoining abbeydale road and archer road…
20 June 1995
Charge
Delivered: 26 June 1995
Status: Satisfied on 3 November 1995
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property adjoining abbeydale road and archer road…
24 July 1987
Legal charge
Delivered: 31 July 1987
Status: Satisfied on 21 May 2004
Persons entitled: N M Rothschild & Sons Limited
Description: Land on the south side of bradford road, kingley, west…