Company NameLeaway(Manchester)Limited
DirectorsWilliam Mark Hammond and Joanna Susan Hammond
Company StatusActive
Company Number00698916
CategoryPrivate Limited Company
Incorporation Date20 July 1961(62 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Mark Hammond
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dane Bank Road
Lymm
WA13 9DH
Director NameMrs Joanna Susan Hammond
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(35 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dane Bank Road
Lymm
WA13 9DH
Secretary NameMrs Joanna Susan Hammond
NationalityBritish
StatusCurrent
Appointed22 December 1998(37 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dane Bank Road
Lymm
WA13 9DH
Director NameNancy Hammond
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(29 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 1998)
RoleSecretary
Correspondence Address41 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE
Director NameMrs Kathryn Jane Hammond-Forster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(29 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1996)
RoleTranslator
Correspondence AddressFlat 4 13 Royal Park
Clifton
Bristol
Avon
BS8 3AL
Director NameMr William Nigel Hammond
Date of BirthMarch 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(29 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 03 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE
Secretary NameNancy Hammond
NationalityBritish
StatusResigned
Appointed01 January 1991(29 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address41 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE

Contact

Websiteleaway.co.uk

Location

Registered Address10 Dane Bank Road
Lymm
WA13 9DH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Shareholders

7.2k at £1Mr William Mark Hammond
51.31%
Ordinary
6.8k at £1Trustees Of Mark Hammond 2002 Lifeinterest Trust
48.68%
Ordinary
1 at £1William Nigel Hammond
0.01%
Ordinary

Financials

Year2014
Net Worth£1,792,335
Cash£345,155
Current Liabilities£187,191

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 January 2023 (11 months, 1 week ago)
Next Return Due15 January 2024 (1 month, 1 week from now)

Charges

13 October 2005Delivered on: 27 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 301 worsley road swinton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 October 2005Delivered on: 18 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Outstanding
29 March 1996Delivered on: 4 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north east of chorlton fold eccles manchester t/no.GM591909 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 May 1995Delivered on: 27 May 1995
Persons entitled: Christopher John Seddon and Patricia Anne Seddon

Classification: Legal charge
Secured details: £210,000 due or to become due from the company to the chargees.
Particulars: F/H land comprised in t/no LA297219 k/a 146 chatsworth road worsley salford greater manchester.
Outstanding

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
5 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
5 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
8 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
30 June 2020Registered office address changed from Wharfside Way, Trafford Park Manchester Lancashire M17 1AW to 10 Dane Bank Road Lymm WA13 9DH on 30 June 2020 (1 page)
17 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
6 January 2020Director's details changed for Mr William Mark Hammond on 6 January 2020 (2 pages)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mrs Joanna Susan Hammond on 6 January 2020 (2 pages)
6 January 2020Secretary's details changed for Mrs Joanna Susan Hammond on 6 January 2020 (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
9 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
22 December 2017Cessation of William Nigel Hammond as a person with significant control on 3 June 2017 (1 page)
22 December 2017Termination of appointment of William Nigel Hammond as a director on 3 June 2017 (1 page)
22 December 2017Termination of appointment of William Nigel Hammond as a director on 3 June 2017 (1 page)
22 December 2017Cessation of William Nigel Hammond as a person with significant control on 3 June 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 14,020
(6 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 14,020
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 14,020
(6 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 14,020
(6 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 14,020
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 14,020
(6 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 14,020
(6 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 14,020
(6 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 February 2012Register(s) moved to registered office address (1 page)
27 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
27 February 2012Register(s) moved to registered office address (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for William Nigel Hammond on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Joanna Susan Hammond on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr William Mark Hammond on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Joanna Susan Hammond on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Joanna Susan Hammond on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Mr William Mark Hammond on 1 October 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for William Nigel Hammond on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Director's details changed for William Nigel Hammond on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr William Mark Hammond on 1 October 2009 (2 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 January 2008Return made up to 01/01/08; full list of members (3 pages)
10 January 2008Return made up to 01/01/08; full list of members (3 pages)
17 January 2007Return made up to 01/01/07; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Return made up to 01/01/07; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 January 2006Registered office changed on 09/01/06 from: wharfside way trafford park manchester lancashire M17 1AN (1 page)
9 January 2006Return made up to 01/01/06; full list of members (3 pages)
9 January 2006Registered office changed on 09/01/06 from: wharfside way, trafford park manchester lancashire M17 1AW (1 page)
9 January 2006Return made up to 01/01/06; full list of members (3 pages)
9 January 2006Registered office changed on 09/01/06 from: wharfside way trafford park manchester lancashire M17 1AN (1 page)
9 January 2006Registered office changed on 09/01/06 from: wharfside way, trafford park manchester lancashire M17 1AW (1 page)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 January 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 January 2004Return made up to 01/01/04; full list of members (8 pages)
16 January 2004Return made up to 01/01/04; full list of members (8 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
29 January 2003Return made up to 01/01/03; full list of members (7 pages)
29 January 2003Return made up to 01/01/03; full list of members (7 pages)
7 November 2002Memorandum and Articles of Association (2 pages)
7 November 2002Memorandum and Articles of Association (2 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 January 2001Return made up to 01/01/01; full list of members (7 pages)
25 January 2001Return made up to 01/01/01; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
21 February 2000Return made up to 01/01/00; full list of members (7 pages)
21 February 2000Return made up to 01/01/00; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: trafford park road trafford park manchester M17 1AN (1 page)
20 April 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: trafford park road trafford park manchester M17 1AN (1 page)
12 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 January 1998Return made up to 01/01/98; full list of members (5 pages)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Return made up to 01/01/98; full list of members (5 pages)
27 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
27 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
25 January 1997Return made up to 01/01/97; no change of members (4 pages)
25 January 1997Return made up to 01/01/97; no change of members (4 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 01/01/96; no change of members (4 pages)
11 January 1996Return made up to 01/01/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)