About

Registered Number: 01291874
Date of Incorporation: 22/12/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: Millshaw, Leeds, West Yorkshire, LS11 8EG

 

Fradley Properties Ltd was setup in 1976, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Marshall, Robert, Appleby, Peter, Gagie, George Mcgregor, Gardiner, Mark Ernest, Lawton, Thomas Ian, Thompson, Michael Andrew, Winterton, Richard James, Young, Nigel Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Peter 20 December 1995 19 July 2000 1
GAGIE, George Mcgregor 20 December 1995 19 July 2000 1
GARDINER, Mark Ernest 20 December 1995 19 July 2000 1
LAWTON, Thomas Ian 20 December 1995 19 July 2000 1
THOMPSON, Michael Andrew N/A 08 February 1995 1
WINTERTON, Richard James N/A 20 December 1995 1
YOUNG, Nigel Charles 20 December 1995 19 July 2000 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Robert 31 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 03 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 30 May 2012
AP03 - Appointment of secretary 13 January 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
AA - Annual Accounts 17 December 2009
AUD - Auditor's letter of resignation 07 September 2009
AUD - Auditor's letter of resignation 25 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 22 November 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 01 September 2003
363a - Annual Return 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
363a - Annual Return 07 October 2002
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 14 February 2001
225 - Change of Accounting Reference Date 08 November 2000
287 - Change in situation or address of Registered Office 07 August 2000
225 - Change of Accounting Reference Date 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
CERTNM - Change of name certificate 01 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 July 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 22 May 1999
RESOLUTIONS - N/A 21 September 1998
RESOLUTIONS - N/A 21 September 1998
RESOLUTIONS - N/A 21 September 1998
AA - Annual Accounts 01 September 1998
225 - Change of Accounting Reference Date 19 May 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 04 October 1996
225 - Change of Accounting Reference Date 06 August 1996
363s - Annual Return 29 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
288 - N/A 16 January 1996
AUD - Auditor's letter of resignation 04 January 1996
287 - Change in situation or address of Registered Office 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 December 1995
AA - Annual Accounts 27 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 15 October 1992
363a - Annual Return 27 May 1992
288 - N/A 04 March 1992
288 - N/A 14 February 1992
288 - N/A 14 February 1992
RESOLUTIONS - N/A 23 January 1992
395 - Particulars of a mortgage or charge 23 January 1992
395 - Particulars of a mortgage or charge 23 January 1992
MEM/ARTS - N/A 23 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 January 1992
288 - N/A 23 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1992
AA - Annual Accounts 12 June 1991
363b - Annual Return 10 June 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1989
AA - Annual Accounts 04 August 1989
288 - N/A 28 February 1989
288 - N/A 28 February 1989
395 - Particulars of a mortgage or charge 23 February 1989
287 - Change in situation or address of Registered Office 14 February 1989
363 - Annual Return 01 February 1989
363 - Annual Return 30 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1988
395 - Particulars of a mortgage or charge 30 November 1987
395 - Particulars of a mortgage or charge 30 November 1987
MEM/ARTS - N/A 20 November 1987
AA - Annual Accounts 27 October 1987
CERTNM - Change of name certificate 12 August 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 25 July 1986
NEWINC - New incorporation documents 22 December 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 1995 Fully Satisfied

N/A

Legal mortgage 17 January 1992 Fully Satisfied

N/A

Mortgage debenture 17 January 1992 Fully Satisfied

N/A

Legal charge 06 February 1989 Fully Satisfied

N/A

Legal charge 13 November 1987 Fully Satisfied

N/A

Legal charge 13 November 1987 Fully Satisfied

N/A

Legal charge 19 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.