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

RECOVERY NORTH WEST LIMITED

C/O LANGTONS THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
04519562
Private Limited Company
Active

Company Overview

About Recovery North West Ltd
RECOVERY NORTH WEST LIMITED was founded on 2002-08-27 and has its registered office in Liverpool. The organisation's status is listed as "Active". Recovery North West Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RECOVERY NORTH WEST LIMITED
 
Legal Registered Office
C/O LANGTONS THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in CH60
 
Filing Information
Company Number 04519562
Company ID Number 04519562
Date formed 2002-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB808139920  
Last Datalog update: 2024-01-07 02:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECOVERY NORTH WEST 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 RECOVERY NORTH WEST LIMITED
The following companies were found which have the same name as RECOVERY NORTH WEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RECOVERY NORTH WEST HOLDINGS LTD THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ Active Company formed on the 2017-01-17

Company Officers of RECOVERY NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALEXANDER HALL
Director 2002-08-27
LEE ANDREW MCARDLE
Director 2012-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN FLYNN
Director 2012-03-02 2013-08-05
LEE ANDREW MCARDLE
Director 2012-02-23 2012-03-08
LEE ANDREW MCARDLE
Director 2011-10-13 2011-12-09
MICHAEL ARCHER
Company Secretary 2007-11-29 2008-07-24
STEPHEN HALL
Company Secretary 2002-08-27 2007-11-29
ALISON HALL
Director 2002-08-27 2007-11-29
SUZANNE BREWER
Nominated Secretary 2002-08-27 2002-08-27
KEVIN BREWER
Nominated Director 2002-08-27 2002-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER HALL AUTO-MO LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active

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
2023-12-05DIRECTOR APPOINTED TERRY GALLIMORE
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045195620010
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 110
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-08-29PSC02Notification of Recovery North West Holdings Ltd as a person with significant control on 2017-01-17
2017-08-29PSC07CESSATION OF STEPHEN ALEXANDER HALL AS A PERSON OF SIGNIFICANT CONTROL
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045195620010
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALL / 04/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDREW MCARDLE / 04/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALL / 04/10/2016
2016-10-04CH01Director's details changed for Mr Lee Andrew Mcardle on 2016-10-04
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM Barnston House Beacon Lane Heswall Wirral CH60 0EE
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045195620009
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 110
2015-10-09AR0127/08/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06CH01Director's details changed for Mr Stephen Hall on 2015-04-17
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 110
2014-12-08AR0127/08/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-08RES01ADOPT ARTICLES 08/04/14
2014-04-08SH0111/03/14 STATEMENT OF CAPITAL GBP 109
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0127/08/13 ANNUAL RETURN FULL LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FLYNN
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-02AR0127/08/12 FULL LIST
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-14AP01DIRECTOR APPOINTED MR LEE ANDREW MCARDLE
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE MCARDLE
2012-03-02AP01DIRECTOR APPOINTED MR SEAN FLYNN
2012-02-23AP01DIRECTOR APPOINTED MR LEE ANDREW MCARDLE
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LEE MCARDLE
2011-10-13AP01DIRECTOR APPOINTED MR LEE ANDREW MCARDLE
2011-10-13AR0127/08/11 FULL LIST
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-09-08AR0127/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALL / 27/08/2010
2010-07-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-08MISCFORM 123 NOM CAP INC BY £3,000 BEYOND £1,000 - 01/04/09
2010-02-08RES04NC INC ALREADY ADJUSTED 01/04/2009
2010-02-0288(2)CAPITALS NOT ROLLED UP
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04AR0127/08/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALL / 27/08/2009
2008-10-31363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM RECOVERY HOUSE PARKVALE AVENUE PRENTON WIRRAL CH43 3EJ
2008-08-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ARCHER
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bSECRETARY RESIGNED
2007-09-28363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-06363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-19363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-10-1988(2)RAD 01/04/03--------- £ SI 98@1
2003-06-19225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2002-12-08288aNEW SECRETARY APPOINTED
2002-12-08288aNEW DIRECTOR APPOINTED
2002-12-08288aNEW DIRECTOR APPOINTED
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2002-10-24288bDIRECTOR RESIGNED
2002-10-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1075977 Active Licenced property: PRENTON WAY UNIT H1 NORTH CHESHIRE TRADING ESTATE PRENTON NORTH CHESHIRE TRADING ESTATE GB CH43 3DU. Correspondance address: North Cheshire Trading Estate 7 Prenton Way Wirral GB CH43 3DU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RECOVERY NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding UNITED TRUST BANK LTD
2016-09-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-07-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-07-06 Outstanding HSBC BANK PLC
DEBENTURE 2012-07-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-07-05 Outstanding HSBC BANK PLC
DEBENTURE 2012-03-27 Satisfied LLOYDS TSB BANK PLC (THE BANK)
MORTGAGE 2007-08-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-03-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-02-06 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 692,509
Creditors Due After One Year 2012-03-31 £ 806,175
Creditors Due Within One Year 2013-03-31 £ 673,972
Creditors Due Within One Year 2012-03-31 £ 512,114
Provisions For Liabilities Charges 2013-03-31 £ 111,712
Provisions For Liabilities Charges 2012-03-31 £ 114,312

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RECOVERY NORTH WEST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 129,963
Cash Bank In Hand 2012-03-31 £ 128,738
Current Assets 2013-03-31 £ 489,603
Current Assets 2012-03-31 £ 381,659
Debtors 2013-03-31 £ 359,640
Debtors 2012-03-31 £ 252,921
Fixed Assets 2013-03-31 £ 1,896,606
Fixed Assets 2012-03-31 £ 1,884,911
Secured Debts 2013-03-31 £ 1,055,118
Secured Debts 2012-03-31 £ 1,098,672
Shareholder Funds 2013-03-31 £ 908,016
Shareholder Funds 2012-03-31 £ 833,969
Tangible Fixed Assets 2013-03-31 £ 1,896,606
Tangible Fixed Assets 2012-03-31 £ 1,884,211

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RECOVERY NORTH WEST LIMITED registering or being granted any patents
Domain Names

RECOVERY NORTH WEST LIMITED owns 1 domain names.

auto-mo.co.uk  

Trademarks
We have not found any records of RECOVERY NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECOVERY NORTH WEST 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 (45200 - Maintenance and repair of motor vehicles) as RECOVERY NORTH WEST LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where RECOVERY NORTH WEST 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 RECOVERY NORTH WEST 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 RECOVERY NORTH WEST 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.