FRADLEY ESTATES LIMITED
STOKE-ON-TRENT FRADLEY HOMES LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 00326493
Status Active
Incorporation Date 8 April 1937
Company Type Private Limited Company
Address C/O DPC LIMITED, VERNON ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 4,006 ; Statement of capital following an allotment of shares on 6 January 2016 GBP 4,006 . The most likely internet sites of FRADLEY ESTATES LIMITED are www.fradleyestates.co.uk, and www.fradley-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and six months. Fradley Estates Limited is a Private Limited Company. The company registration number is 00326493. Fradley Estates Limited has been working since 08 April 1937. The present status of the company is Active. The registered address of Fradley Estates Limited is C O Dpc Limited Vernon Road Stoke On Trent Staffordshire St4 2qy. . FRADLEY, Margaret is a Secretary of the company. FRADLEY, Barry James is a Director of the company. FRADLEY, Margaret is a Director of the company. Secretary DANIEL, Andrew Peter has been resigned. Director DAWES, Stephen Victor has been resigned. Director FRADLEY, Mary has been resigned. Director FRADLEY, Norma Ann has been resigned. Director PATMORE, Margaret has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FRADLEY, Margaret
Appointed Date: 27 March 1993

Director
FRADLEY, Barry James

88 years old

Director
FRADLEY, Margaret
Appointed Date: 19 January 1998
83 years old

Resigned Directors

Secretary
DANIEL, Andrew Peter
Resigned: 27 March 1993

Director
DAWES, Stephen Victor
Resigned: 26 March 1993
72 years old

Director
FRADLEY, Mary
Resigned: 18 June 1993
115 years old

Director
FRADLEY, Norma Ann
Resigned: 04 August 1993
88 years old

Director
PATMORE, Margaret
Resigned: 10 November 1994
Appointed Date: 10 November 1994
83 years old

FRADLEY ESTATES LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 30 June 2016
12 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4,006

28 Apr 2016
Statement of capital following an allotment of shares on 6 January 2016
  • GBP 4,006

30 Dec 2015
Total exemption small company accounts made up to 30 June 2015
23 Jul 2015
Company name changed fradley homes LIMITED\certificate issued on 23/07/15
  • RES15 ‐ Change company name resolution on 2015-05-22

...
... and 98 more events
11 Aug 1986
Declaration of satisfaction of mortgage/charge

11 Aug 1986
Declaration of satisfaction of mortgage/charge

11 Aug 1986
Declaration of satisfaction of mortgage/charge

11 Aug 1986
Declaration of satisfaction of mortgage/charge

08 Aug 1986
Accounts made up to 31 August 1985

FRADLEY ESTATES LIMITED Charges

3 March 1998
Legal charge
Delivered: 5 March 1998
Status: Satisfied on 18 January 2002
Persons entitled: Adam & Company PLC
Description: Property on the north east side of star and garter road…
3 March 1998
Debenture
Delivered: 5 March 1998
Status: Satisfied on 19 July 2013
Persons entitled: Barry James Fradley (Trading as Fradley Estates)
Description: Property on the north east side of star and garter road…
25 August 1995
Debenture
Delivered: 12 September 1995
Status: Satisfied on 24 July 1997
Persons entitled: Barry James Fradley, Ian Kennedy Cameron and Djt Trustees Limited
Description: Land on the north east side of star and garter road…
24 February 1987
Debenture
Delivered: 28 February 1987
Status: Satisfied on 25 June 1987
Persons entitled: Co-Operative Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
1 May 1985
Legal charge
Delivered: 7 May 1985
Status: Satisfied
Persons entitled: Co-Operative Bank Public Limited Company
Description: 70 hanley road, sneyd green, stoke on trent t/n sf 120476…
4 April 1985
Legal charge
Delivered: 9 April 1985
Status: Satisfied on 11 August 1986
Persons entitled: Co-Operative Bank Public Limited Company
Description: Flat 8 reade house, western rd flixton lancashire. Title no…
27 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 6 May 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land containing 6.9 acres or hereabouts forming part of…
1 March 1985
Legal charge
Delivered: 5 March 1985
Status: Satisfied on 11 August 1986
Persons entitled: Co-Operative Bank Public Limited Company
Description: By way of legal mortgae, 3 burlington drive, stafford…
19 December 1984
Legal charge
Delivered: 24 December 1984
Status: Satisfied
Persons entitled: London Law Agency LTD
Description: 17 dairylands road, church lawton stoke-on-trent. Floating…
3 December 1984
Legal charge
Delivered: 5 December 1984
Status: Satisfied on 19 July 2013
Persons entitled: Co-Operative Bank Public Limited Company
Description: Legal mortgage, 26, hillside avenue, kidsgrove…
12 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 11 August 1986
Persons entitled: Co-Operative Bank Public Limted Company
Description: 6 windle court, warrington, cheshire. T/n ch 189128…
13 September 1984
Legal charge
Delivered: 26 September 1984
Status: Satisfied on 11 August 1986
Persons entitled: Co-Operative Bank Public Limited Company
Description: 6 rookery close handsacre near rugeley staffordshire.…
27 August 1984
Legal charge
Delivered: 10 September 1984
Status: Satisfied
Persons entitled: Co-Operative Bank Public Limited Company
Description: 53 bloomsbury way, lichfield staffordshire. T/n sf 203831…
20 August 1984
Legal charge
Delivered: 5 September 1984
Status: Satisfied
Persons entitled: Co-Operative Bank Public Limited Company
Description: By wqay of legal mortgage & 35 ford drive, yaunfield stone…
10 August 1984
Legal charge
Delivered: 31 August 1984
Status: Satisfied on 6 May 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land at aston lodge farm stone, staffordshire.
10 August 1984
Legal charge
Delivered: 23 August 1984
Status: Satisfied
Persons entitled: Co-Operative Bank Public Limited Company
Description: 6 fareham way, houghton regis bedfordshire. T/nos bd 79111…
10 August 1984
Legal charge
Delivered: 23 August 1984
Status: Satisfied
Persons entitled: Co-Operative Bank Public Limited Company
Description: 15 kilncroft, clayton green chorley, lancashire. T/n la…
16 April 1937
Mortgage
Delivered: 23 April 1937
Status: Satisfied on 19 July 2013
Persons entitled: National Provincial Bank LTD
Description: Freehold land in fellbrook lane, bucknall stoke on trent…