FRADLEY PROPERTIES LTD
WEST YORKSHIRE WINTERTONS LTD.

Hellopages » West Yorkshire » Leeds » LS11 8EG
Company number 01291874
Status Active
Incorporation Date 22 December 1976
Company Type Private Limited Company
Address MILLSHAW, LEEDS, WEST YORKSHIRE, LS11 8EG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 90 ; Full accounts made up to 31 March 2015. The most likely internet sites of FRADLEY PROPERTIES LTD are www.fradleyproperties.co.uk, and www.fradley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.9 miles; to Ravensthorpe Rail Station is 7.1 miles; to Sandal & Agbrigg Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fradley Properties Ltd is a Private Limited Company. The company registration number is 01291874. Fradley Properties Ltd has been working since 22 December 1976. The present status of the company is Active. The registered address of Fradley Properties Ltd is Millshaw Leeds West Yorkshire Ls11 8eg. . MARSHALL, Robert is a Secretary of the company. LEAVESLEY, James Thomas is a Director of the company. LEAVESLEY, John William is a Director of the company. MARSHALL, Robert is a Director of the company. SYERS, Alan Matthew is a Director of the company. Secretary GAGIE, George Mcgregor has been resigned. Secretary GILBERT, Nicholas Jay has been resigned. Secretary JOBBINS, Stuart has been resigned. Secretary MILLINGTON, Paul Terence has been resigned. Secretary WINTERTON, Anthony John has been resigned. Director APPLEBY, Peter has been resigned. Director ELLIOTT, Mark has been resigned. Director GAGIE, George Mcgregor has been resigned. Director GARDINER, Mark Ernest has been resigned. Director HANSEN, Nicholas Robert Saabye has been resigned. Director HOLLAND, Gareth John has been resigned. Director JOBBINS, Stuart has been resigned. Director LAWTON, Thomas Ian has been resigned. Director MILLINGTON, Paul Terence has been resigned. Director SNEDDON, Alastair William has been resigned. Director THOMPSON, Michael Andrew has been resigned. Director TWEDDLE, Norman Wilson has been resigned. Director WINTERTON, Anthony John has been resigned. Director WINTERTON, Richard James has been resigned. Director YOUNG, Nigel Charles has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MARSHALL, Robert
Appointed Date: 31 December 2011

Director
LEAVESLEY, James Thomas
Appointed Date: 19 July 2000
63 years old

Director
LEAVESLEY, John William
Appointed Date: 19 July 2000
56 years old

Director
MARSHALL, Robert
Appointed Date: 31 December 2011
46 years old

Director
SYERS, Alan Matthew
Appointed Date: 19 July 2000
61 years old

Resigned Directors

Secretary
GAGIE, George Mcgregor
Resigned: 19 July 2000
Appointed Date: 20 December 1995

Secretary
GILBERT, Nicholas Jay
Resigned: 06 August 2004
Appointed Date: 12 December 2003

Secretary
JOBBINS, Stuart
Resigned: 31 December 2011
Appointed Date: 06 August 2004

Secretary
MILLINGTON, Paul Terence
Resigned: 12 December 2003
Appointed Date: 19 July 2000

Secretary
WINTERTON, Anthony John
Resigned: 20 December 1995

Director
APPLEBY, Peter
Resigned: 19 July 2000
Appointed Date: 20 December 1995
95 years old

Director
ELLIOTT, Mark
Resigned: 19 July 2000
Appointed Date: 20 December 1995
59 years old

Director
GAGIE, George Mcgregor
Resigned: 19 July 2000
Appointed Date: 20 December 1995
86 years old

Director
GARDINER, Mark Ernest
Resigned: 19 July 2000
Appointed Date: 20 December 1995
63 years old

Director
HANSEN, Nicholas Robert Saabye
Resigned: 19 July 2000
Appointed Date: 20 December 1995
75 years old

Director
HOLLAND, Gareth John
Resigned: 20 December 1995
71 years old

Director
JOBBINS, Stuart
Resigned: 31 December 2011
Appointed Date: 13 September 2006
64 years old

Director
LAWTON, Thomas Ian
Resigned: 19 July 2000
Appointed Date: 20 December 1995
85 years old

Director
MILLINGTON, Paul Terence
Resigned: 13 September 2006
Appointed Date: 19 July 2000
63 years old

Director
SNEDDON, Alastair William
Resigned: 19 July 2000
Appointed Date: 20 December 1995
70 years old

Director
THOMPSON, Michael Andrew
Resigned: 08 February 1995
96 years old

Director
TWEDDLE, Norman Wilson
Resigned: 19 July 2000
Appointed Date: 20 December 1995
80 years old

Director
WINTERTON, Anthony John
Resigned: 20 December 1995
84 years old

Director
WINTERTON, Richard James
Resigned: 20 December 1995
60 years old

Director
YOUNG, Nigel Charles
Resigned: 19 July 2000
Appointed Date: 20 December 1995
67 years old

FRADLEY PROPERTIES LTD Events

08 Jan 2017
Full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 90

21 Dec 2015
Full accounts made up to 31 March 2015
11 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 138 more events
27 Oct 1987
Accounts for a small company made up to 31 December 1986

12 Aug 1987
Company name changed wintertons auctions LIMITED\certificate issued on 13/08/87
08 Oct 1986
Accounts for a small company made up to 31 December 1985

25 Jul 1986
Return made up to 18/06/86; full list of members

22 Dec 1976
Incorporation

FRADLEY PROPERTIES LTD Charges

20 December 1995
Debenture
Delivered: 22 December 1995
Status: Satisfied on 29 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1992
Legal mortgage
Delivered: 23 January 1992
Status: Satisfied on 2 February 1996
Persons entitled: National Westminster Bank PLC
Description: Lichfield auction centre wood end lane fradley lichfield…
17 January 1992
Mortgage debenture
Delivered: 23 January 1992
Status: Satisfied on 2 February 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 February 1989
Legal charge
Delivered: 23 February 1989
Status: Satisfied on 20 January 1992
Persons entitled: Midland Oak Estates Limited
Description: F/H land situate at wood end lane fradley near lichfield…
13 November 1987
Legal charge
Delivered: 30 November 1987
Status: Satisfied on 22 August 1989
Persons entitled: Midland Oak Estates Limited
Description: F/H land an area of 30 acres approx forming part of…
13 November 1987
Legal charge
Delivered: 30 November 1987
Status: Satisfied on 22 August 1989
Persons entitled: Midland Oak Estates Limited
Description: F/H land at church street lichfield staffordshire tog with…
19 April 1978
Legal charge
Delivered: 4 May 1978
Status: Satisfied on 20 December 1995
Persons entitled: National Westminster Bank PLC
Description: 324 lichfield road, mere green, sutton coldfield, west…