LEAWAY(MANCHESTER)LIMITED

Register to unlock more data on OkredoRegister

LEAWAY(MANCHESTER)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00698916

Incorporation date

20/07/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Dane Bank Road, Lymm WA13 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon08/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-07-30
dot icon30/04/2025
Previous accounting period shortened from 2024-07-31 to 2024-07-30
dot icon10/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon30/06/2020
Registered office address changed from Wharfside Way, Trafford Park Manchester Lancashire M17 1AW to 10 Dane Bank Road Lymm WA13 9DH on 2020-06-30
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon06/01/2020
Director's details changed for Mr William Mark Hammond on 2020-01-06
dot icon06/01/2020
Director's details changed for Mrs Joanna Susan Hammond on 2020-01-06
dot icon06/01/2020
Secretary's details changed for Mrs Joanna Susan Hammond on 2020-01-06
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon22/12/2017
Termination of appointment of William Nigel Hammond as a director on 2017-06-03
dot icon22/12/2017
Cessation of William Nigel Hammond as a person with significant control on 2017-06-03
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/02/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon27/02/2012
Register(s) moved to registered office address
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Mr William Mark Hammond on 2009-10-01
dot icon21/01/2010
Director's details changed for Joanna Susan Hammond on 2009-10-01
dot icon21/01/2010
Director's details changed for William Nigel Hammond on 2009-10-01
dot icon20/01/2009
Return made up to 01/01/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon22/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/01/2008
Return made up to 01/01/08; full list of members
dot icon17/01/2007
Return made up to 01/01/07; full list of members
dot icon17/01/2007
Director's particulars changed
dot icon17/01/2007
Secretary's particulars changed;director's particulars changed
dot icon17/01/2007
Director's particulars changed
dot icon20/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon17/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/01/2006
Return made up to 01/01/06; full list of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: wharfside way, trafford park manchester lancashire M17 1AW
dot icon09/01/2006
Registered office changed on 09/01/06 from: wharfside way trafford park manchester lancashire M17 1AN
dot icon27/10/2005
Particulars of mortgage/charge
dot icon12/01/2005
Return made up to 01/01/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon16/01/2004
Return made up to 01/01/04; full list of members
dot icon15/12/2003
Accounts for a small company made up to 2003-07-31
dot icon29/01/2003
Return made up to 01/01/03; full list of members
dot icon07/11/2002
Memorandum and Articles of Association
dot icon07/11/2002
Resolutions
dot icon04/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon17/01/2002
Return made up to 01/01/02; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon25/01/2001
Return made up to 01/01/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-07-31
dot icon21/02/2000
Return made up to 01/01/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-07-31
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Return made up to 01/01/99; full list of members
dot icon20/04/1999
Registered office changed on 20/04/99 from: trafford park road trafford park manchester M17 1AN
dot icon12/02/1999
Accounts for a small company made up to 1998-07-31
dot icon28/01/1998
Return made up to 01/01/98; full list of members
dot icon28/01/1998
Director's particulars changed
dot icon28/01/1998
Director's particulars changed
dot icon27/10/1997
Accounts for a small company made up to 1997-07-31
dot icon25/01/1997
Return made up to 01/01/97; no change of members
dot icon28/11/1996
Director resigned
dot icon28/11/1996
New director appointed
dot icon20/11/1996
Accounts for a small company made up to 1996-07-31
dot icon04/04/1996
Particulars of mortgage/charge
dot icon11/01/1996
Return made up to 01/01/96; no change of members
dot icon10/01/1996
Accounts for a small company made up to 1995-07-31
dot icon27/05/1995
Particulars of mortgage/charge
dot icon16/01/1995
Return made up to 01/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-07-31
dot icon17/02/1994
Return made up to 01/01/94; change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-07-31
dot icon21/01/1993
Accounts for a small company made up to 1992-07-31
dot icon17/01/1993
Return made up to 01/01/93; no change of members
dot icon09/01/1992
Return made up to 01/01/92; full list of members
dot icon11/11/1991
Accounts for a small company made up to 1991-07-31
dot icon25/03/1991
Accounts for a medium company made up to 1990-07-31
dot icon25/03/1991
Return made up to 01/01/91; full list of members
dot icon21/03/1990
Accounts for a medium company made up to 1989-07-31
dot icon21/03/1990
Return made up to 01/01/90; full list of members
dot icon01/08/1989
Accounts for a medium company made up to 1988-07-31
dot icon01/08/1989
Return made up to 28/04/89; full list of members
dot icon15/02/1988
Return made up to 28/01/88; full list of members
dot icon15/02/1988
Accounts for a small company made up to 1987-07-31
dot icon22/01/1988
Director resigned
dot icon16/03/1987
Accounts for a small company made up to 1986-07-31
dot icon16/03/1987
Return made up to 06/01/87; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-6.96 % *

* during past year

Cash in Bank

£2,129,293.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.71M
-
0.00
2.29M
-
2022
2
2.49M
-
0.00
2.13M
-
2022
2
2.49M
-
0.00
2.13M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.49M £Descended-8.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.13M £Descended-6.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Joanna Susan
Director
01/11/1996 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAWAY(MANCHESTER)LIMITED

LEAWAY(MANCHESTER)LIMITED is an(a) Active company incorporated on 20/07/1961 with the registered office located at 10 Dane Bank Road, Lymm WA13 9DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEAWAY(MANCHESTER)LIMITED?

toggle

LEAWAY(MANCHESTER)LIMITED is currently Active. It was registered on 20/07/1961 .

Where is LEAWAY(MANCHESTER)LIMITED located?

toggle

LEAWAY(MANCHESTER)LIMITED is registered at 10 Dane Bank Road, Lymm WA13 9DH.

What does LEAWAY(MANCHESTER)LIMITED do?

toggle

LEAWAY(MANCHESTER)LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LEAWAY(MANCHESTER)LIMITED have?

toggle

LEAWAY(MANCHESTER)LIMITED had 2 employees in 2022.

What is the latest filing for LEAWAY(MANCHESTER)LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-01 with no updates.