Alderley Edge
Cheshire
SK9 7JP
Director Name | Mr Stephen David Michael Dracup |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr Charles David Pollock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr Mark Roy Lightfoot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Secretary Name | Mr Mark Roy Lightfoot |
---|---|
Status | Current |
Appointed | 01 June 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr James Riggs |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | 23 Chatburn Close Rossendale Lancashire BB4 8UT |
Director Name | Mr Stephen John Ackers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tree Tops Simonstone Road Sabden Lancashire BB7 9HA |
Secretary Name | Mrs Jayne Ackers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cairns Close Barrowford Nelson Lancashire BB9 6RW |
Director Name | Jeremy Brett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 September 2001) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 Lowerhouse Lane Burnley Lancashire BB12 6LZ |
Secretary Name | Lynne Christine Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thrums Burnley Road Cliviger Lancashire BB10 4ST |
Director Name | David Charles Esden |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 35 Highgate Nelson Lancashire BB9 0DU |
Director Name | Lynne Christine Firth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thrums Burnley Road Cliviger Lancashire BB10 4ST |
Director Name | David Ian Morris |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Maypark Bamber Bridge Preston Lancashire PR5 8JE |
Director Name | Mr James Rigg |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Merchants Quay Salford Keys Manchester M50 3XQ |
Director Name | Mr Andrew James Henderson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 February 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 33 Oakdale Drive Whalley Clitheroe Lancashire BB7 9FW |
Director Name | Mr Richard Bovingdon |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Printers Cottage 38 Bear Street Burnley Lancashire BB12 6NQ |
Director Name | Mrs Sara Wilson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Rosehill Avenue Burnley Lancashire BB11 2PN |
Director Name | Mr Vernon Charles Yerkess |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Bridgewater Close Network 65 Business Park Hapton Burnley Lancashire BB11 5TE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | lanway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 418888 |
Telephone region | Burnley |
Registered Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1m at £0.1 | Lanway Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,818,091 |
Gross Profit | £3,517,951 |
Net Worth | £1,365,700 |
Cash | £1,065,894 |
Current Liabilities | £5,073,854 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
31 May 2018 | Delivered on: 5 June 2018 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
24 August 2016 | Delivered on: 30 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
7 April 2006 | Delivered on: 27 April 2006 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: Office and production line crown house network 65 business park burnley. Outstanding |
28 August 2002 | Delivered on: 5 September 2002 Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 February 2001 | Delivered on: 17 February 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 November 2000 | Delivered on: 17 November 2000 Satisfied on: 1 July 2008 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage deed Secured details: The sum of £581,250.00 due or to become due from the company to the chargee. Particulars: The freehold property known as land at accrington road bentley wood green burnley. Fully Satisfied |
29 September 2000 | Delivered on: 6 October 2000 Satisfied on: 1 July 2008 Persons entitled: Norwich & Peterborough Classification: Mortgage deed Secured details: £168,750 due or to become due from the company to the chargee. Particulars: F/H property k/a 31 manchester road burnley lancashire. Fully Satisfied |
19 October 1993 | Delivered on: 1 November 1993 Satisfied on: 16 September 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 November 2017 | Full accounts made up to 30 April 2017 (22 pages) |
---|---|
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
13 July 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
20 February 2017 | Resolutions
|
17 February 2017 | Termination of appointment of Andrew James Henderson as a director on 14 February 2017 (1 page) |
17 October 2016 | Satisfaction of charge 5 in full (2 pages) |
17 October 2016 | Satisfaction of charge 4 in full (1 page) |
7 September 2016 | Resolutions
|
30 August 2016 | Registration of charge 028364040007, created on 24 August 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 March 2016 (35 pages) |
15 June 2016 | Appointment of Mr Richard Btesh as a director on 1 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Lynne Christine Firth as a secretary on 1 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Stephen Dracup as a director on 1 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of David Ian Morris as a director on 1 May 2016 (1 page) |
15 June 2016 | Appointment of Mr Mark Roy Lightfoot as a secretary on 1 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Lynne Christine Firth as a director on 1 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Mark Roy Lightfoot as a director on 1 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Vernon Charles Yerkess as a director on 1 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Charles David Pollock as a director on 1 June 2016 (2 pages) |
4 May 2016 | Satisfaction of charge 6 in full (1 page) |
9 September 2015 | Full accounts made up to 31 March 2015 (30 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 June 2014 | Full accounts made up to 31 March 2014 (27 pages) |
8 May 2014 | Appointment of Mr Vernon Charles Yerkess as a director (2 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Andrew James Henderson on 1 December 2011 (2 pages) |
15 July 2013 | Director's details changed for Mr Andrew James Henderson on 1 December 2011 (2 pages) |
4 June 2013 | Full accounts made up to 31 March 2013 (27 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Termination of appointment of Stephen John Ackers as a director (1 page) |
29 May 2012 | Full accounts made up to 31 March 2012 (29 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (29 pages) |
19 July 2010 | Director's details changed for David Ian Morris on 15 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Sara Wilson on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Lynne Christine Firth on 15 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Stephen Ackers on 15 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Sara Wilson on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Andrew James Henderson on 15 July 2010 (2 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
24 February 2010 | Termination of appointment of Richard Bovingdon as a director (1 page) |
16 September 2009 | Director's change of particulars / sara cunningham / 28/08/2009 (1 page) |
16 September 2009 | Return made up to 15/07/09; full list of members (5 pages) |
26 June 2009 | Full accounts made up to 31 March 2009 (27 pages) |
17 September 2008 | Director appointed sara cunningham (2 pages) |
28 August 2008 | Return made up to 15/07/08; full list of members (8 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (27 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2008 | Appointment terminated director david esden (1 page) |
27 November 2007 | New director appointed (2 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (27 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (8 pages) |
10 January 2007 | New director appointed (2 pages) |
24 August 2006 | Accounts for a medium company made up to 31 March 2006 (25 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (8 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (24 pages) |
11 August 2005 | Return made up to 15/07/05; full list of members
|
30 July 2005 | Director resigned (1 page) |
19 January 2005 | Amended accounts made up to 31 March 2004 (23 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (23 pages) |
15 July 2004 | Return made up to 15/07/04; full list of members
|
14 November 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
21 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
5 September 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
10 August 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 15/07/02; full list of members (10 pages) |
24 July 2002 | New director appointed (2 pages) |
18 October 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
10 September 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
17 February 2001 | Particulars of mortgage/charge (6 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: crown house 31 manchester road burnley lancashire BB11 1HZ (1 page) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
12 July 2000 | Return made up to 15/07/00; full list of members
|
16 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | S-div 24/08/99 (1 page) |
8 September 1999 | Resolutions
|
4 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 July 1999 | Return made up to 15/07/99; no change of members
|
22 July 1998 | Return made up to 15/07/98; full list of members
|
8 July 1998 | New director appointed (2 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 October 1996 | Director resigned (1 page) |
21 July 1996 | Return made up to 15/07/96; no change of members
|
18 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 July 1995 | Return made up to 15/07/95; change of members (6 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Ad 04/01/95--------- £ si 50000@1=50000 £ ic 50500/100500 (2 pages) |
22 March 1995 | £ nc 100000/1000000 04/01/95 (1 page) |
15 July 1993 | Incorporation (12 pages) |