Lymm
WA13 9DH
Director Name | Mrs Joanna Susan Hammond |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(35 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dane Bank Road Lymm WA13 9DH |
Secretary Name | Mrs Joanna Susan Hammond |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1998(37 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dane Bank Road Lymm WA13 9DH |
Director Name | Nancy Hammond |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 1998) |
Role | Secretary |
Correspondence Address | 41 Cavendish Road Eccles Manchester Lancashire M30 9EE |
Director Name | Mrs Kathryn Jane Hammond-Forster |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1996) |
Role | Translator |
Correspondence Address | Flat 4 13 Royal Park Clifton Bristol Avon BS8 3AL |
Director Name | Mr William Nigel Hammond |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(29 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 03 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Cavendish Road Eccles Manchester Lancashire M30 9EE |
Secretary Name | Nancy Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 41 Cavendish Road Eccles Manchester Lancashire M30 9EE |
Website | leaway.co.uk |
---|
Registered Address | 10 Dane Bank Road Lymm WA13 9DH |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
Address Matches | 2 other UK companies use this postal address |
7.2k at £1 | Mr William Mark Hammond 51.31% Ordinary |
---|---|
6.8k at £1 | Trustees Of Mark Hammond 2002 Lifeinterest Trust 48.68% Ordinary |
1 at £1 | William Nigel Hammond 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,792,335 |
Cash | £345,155 |
Current Liabilities | £187,191 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 January 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 January 2024 (1 month, 1 week from now) |
13 October 2005 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
---|---|
5 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
8 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
30 June 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
6 January 2020 | Director's details changed for Mr William Mark Hammond on 6 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Mrs Joanna Susan Hammond on 6 January 2020 (2 pages) |
6 January 2020 | Secretary's details changed for Mrs Joanna Susan Hammond on 6 January 2020 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
9 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
22 December 2017 | Cessation of William Nigel Hammond as a person with significant control on 3 June 2017 (1 page) |
22 December 2017 | Termination of appointment of William Nigel Hammond as a director on 3 June 2017 (1 page) |
22 December 2017 | Termination of appointment of William Nigel Hammond as a director on 3 June 2017 (1 page) |
22 December 2017 | Cessation of William Nigel Hammond as a person with significant control on 3 June 2017 (1 page) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 February 2012 | Register(s) moved to registered office address (1 page) |
27 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Register(s) moved to registered office address (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for William Nigel Hammond on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Joanna Susan Hammond on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr William Mark Hammond on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Joanna Susan Hammond on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Joanna Susan Hammond on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Mr William Mark Hammond on 1 October 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for William Nigel Hammond on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Director's details changed for William Nigel Hammond on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr William Mark Hammond on 1 October 2009 (2 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
10 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
17 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: wharfside way trafford park manchester lancashire M17 1AN (1 page) |
9 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: wharfside way, trafford park manchester lancashire M17 1AW (1 page) |
9 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: wharfside way trafford park manchester lancashire M17 1AN (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: wharfside way, trafford park manchester lancashire M17 1AW (1 page) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 01/01/05; full list of members
|
12 January 2005 | Return made up to 01/01/05; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
16 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
15 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
29 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
7 November 2002 | Memorandum and Articles of Association (2 pages) |
7 November 2002 | Memorandum and Articles of Association (2 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
4 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 January 2002 | Return made up to 01/01/02; full list of members
|
17 January 2002 | Return made up to 01/01/02; full list of members
|
24 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
21 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: trafford park road trafford park manchester M17 1AN (1 page) |
20 April 1999 | Return made up to 01/01/99; full list of members
|
20 April 1999 | Return made up to 01/01/99; full list of members
|
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: trafford park road trafford park manchester M17 1AN (1 page) |
12 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 January 1998 | Return made up to 01/01/98; full list of members (5 pages) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Return made up to 01/01/98; full list of members (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
25 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
25 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
10 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |