Check the

LEAWOOD MANUFACTURING LTD.

Company
LEAWOOD MANUFACTURING LTD. (03636249)

LEAWOOD MANUFACTURING

Phone: 01623 512 466
A⁺ rating

KEY FINANCES

Year
2017
Assets
£285.6k ▼ £-43.85k (-13.31 %)
Cash
£85.32k ▲ £7.03k (8.98 %)
Liabilities
£58.17k ▼ £-13.32k (-18.63 %)
Net Worth
£227.42k ▼ £-30.53k (-11.84 %)

REGISTRATION INFO

Company name
LEAWOOD MANUFACTURING LTD.
Company number
03636249
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
leawood.co.uk
Phones
01623 512 466
01623 512 866
Registered Address
14 CURSHAM STREET,
SUTTON IN ASHFIELD,
NOTTINGHAM,
NG17 5FD

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

11 Nov 2016
Confirmation statement made on 22 September 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 10

CHARGES

7 March 2011
Status
Outstanding
Delivered
11 March 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

LEAWOOD MANUFACTURING LTD. DIRECTORS

Jayne Whetton

  Acting
Appointed
20 January 2004
Role
Secretary
Address
17 Columbia Avenue, Sutton In Ashfield, Nottinghamshire, NG17 2GZ
Name
WHETTON, Jayne

Thomas Franey Wells

  Acting PSC
Appointed
11 April 2008
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Abington House, Havelock Street, Bedford, United Kingdom, MK40 4LU
Country Of Residence
England
Name
WELLS, Thomas Franey
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jayne Whetton

  Acting PSC
Appointed
24 November 2006
Occupation
Managing Director
Role
Director
Age
60
Nationality
British
Address
17 Columbia Avenue, Sutton In Ashfield, Nottinghamshire, NG17 2GZ
Country Of Residence
England
Name
WHETTON, Jayne
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Graham Keith Green

  Resigned
Appointed
01 October 2002
Resigned
20 January 2004
Role
Secretary
Address
Leawood Hall Mill Lane, Holloway, Matlock, Derbyshire, DE4 5AQ
Name
GREEN, Graham Keith

Susan Kay Green

  Resigned
Appointed
22 September 1998
Resigned
01 October 2002
Role
Secretary
Address
Leawood Hall Holloway, Matlock, Derbyshire, DE4 5AQ
Name
GREEN, Susan Kay

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 September 1998
Resigned
22 September 1998
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Graham Keith Green

  Resigned
Appointed
22 September 1998
Resigned
17 May 2011
Occupation
Manufacturer
Role
Director
Age
76
Nationality
British
Address
11 Newcastle Drive, Nottingham, Nottinghamshire, NG7 1AA
Country Of Residence
England
Name
GREEN, Graham Keith

Susan Kay Green

  Resigned
Appointed
22 September 1998
Resigned
18 October 2002
Occupation
Secretary
Role
Director
Age
73
Nationality
British
Address
Leawood Hall Holloway, Matlock, Derbyshire, DE4 5AQ
Name
GREEN, Susan Kay

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 September 1998
Resigned
22 September 1998
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.