Leawood Manufacturing Ltd. NOTTINGHAM


Founded in 1998, Leawood Manufacturing, classified under reg no. 03636249 is an active company. Currently registered at 14 Cursham Street NG17 5FD, Nottingham the company has been in the business for 26 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Thomas W. and Jayne W.. In addition one secretary - Jayne W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leawood Manufacturing Ltd. Address / Contact

Office Address 14 Cursham Street
Office Address2 Sutton In Ashfield
Town Nottingham
Post code NG17 5FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03636249
Date of Incorporation Tue, 22nd Sep 1998
Industry Manufacture of other plastic products
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Thomas W.

Position: Director

Appointed: 11 April 2008

Jayne W.

Position: Director

Appointed: 24 November 2006

Jayne W.

Position: Secretary

Appointed: 20 January 2004

Graham G.

Position: Secretary

Appointed: 01 October 2002

Resigned: 20 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1998

Resigned: 22 September 1998

Susan G.

Position: Secretary

Appointed: 22 September 1998

Resigned: 01 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 September 1998

Resigned: 22 September 1998

Graham G.

Position: Director

Appointed: 22 September 1998

Resigned: 17 May 2011

Susan G.

Position: Director

Appointed: 22 September 1998

Resigned: 18 October 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Jayne W. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Thomas W. This PSC owns 25-50% shares.

Jayne W.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Thomas W.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth357 310319 549      
Balance Sheet
Cash Bank On Hand 78 28885 31748 87615 27251 52021 6564 491
Current Assets425 144329 447285 596254 688154 651120 35792 01371 996
Debtors203 591168 508120 035121 44782 62445 98755 27252 933
Net Assets Liabilities 319 549306 549293 592238 374160 869108 16185 613
Property Plant Equipment 214 388234 210196 332157 169133 543113 47396 423
Total Inventories 82 65180 24484 36556 75522 85015 08514 572
Other Debtors   6 5466 1883 3295 8796 480
Cash Bank In Hand108 63178 288      
Net Assets Liabilities Including Pension Asset Liability357 310319 549      
Stocks Inventory112 92282 651      
Tangible Fixed Assets152 025214 388      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve350 997313 236      
Shareholder Funds357 310319 549      
Other
Accumulated Depreciation Impairment Property Plant Equipment 266 102307 455319 710341 391365 017385 087402 137
Additions Other Than Through Business Combinations Property Plant Equipment  61 175     
Average Number Employees During Period 19181615121010
Creditors 71 49358 1749 5174546 06737 27132 414
Increase From Depreciation Charge For Year Property Plant Equipment  41 353 27 81423 62620 07017 050
Net Current Assets Liabilities289 808214 722171 388141 859110 77198 48653 29039 736
Property Plant Equipment Gross Cost 480 490541 665516 042498 560498 560498 560 
Provisions For Liabilities Balance Sheet Subtotal 38 06840 87535 08229 52125 09321 33118 132
Total Assets Less Current Liabilities441 833429 110405 598338 191267 940232 029166 763136 159
Bank Borrowings Overdrafts   1 9591 95946 06737 27132 414
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 133   
Disposals Property Plant Equipment    17 999   
Finance Lease Liabilities Present Value Total   7 4496 000   
Other Creditors   109453 1233 2634 593
Other Taxation Social Security Payable   28 65810 91712 43816 4998 479
Total Additions Including From Business Combinations Property Plant Equipment    517   
Trade Creditors Trade Payables   17 44221 8292 3789 37513 632
Trade Debtors Trade Receivables   114 90176 43642 65849 39346 453
Capital Redemption Reserve9696      
Creditors Due After One Year60 29671 493      
Creditors Due Within One Year135 336114 725      
Fixed Assets152 025214 388      
Number Shares Allotted100100      
Par Value Share 0      
Provisions For Liabilities Charges24 22738 068      
Share Premium Account6 2076 207      
Value Shares Allotted1010      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements