Background WavePink WaveYellow Wave

FRADLEY PROPERTIES LTD (01291874)

FRADLEY PROPERTIES LTD (01291874) is an active UK company. incorporated on 22 December 1976. with registered office in West Yorkshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FRADLEY PROPERTIES LTD has been registered for 49 years. Current directors include BEAN, Richard James Mark, LEAVESLEY, James Thomas, LEAVESLEY, John William and 1 others.

Company Number
01291874
Status
active
Type
ltd
Incorporated
22 December 1976
Age
49 years
Address
Millshaw, West Yorkshire, LS11 8EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEAN, Richard James Mark, LEAVESLEY, James Thomas, LEAVESLEY, John William, MARSHALL, Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRADLEY PROPERTIES LTD

FRADLEY PROPERTIES LTD is an active company incorporated on 22 December 1976 with the registered office located in West Yorkshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FRADLEY PROPERTIES LTD was registered 49 years ago.(SIC: 96090)

Status

active

Active since 49 years ago

Company No

01291874

LTD Company

Age

49 Years

Incorporated 22 December 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

WINTERTONS LTD.
From: 13 August 1987To: 2 August 2000
WINTERTONS AUCTIONS LIMITED
From: 6 January 1983To: 13 August 1987
BREADMARKET STREET SERVICES (WINTERTONS) LIMITED
From: 22 December 1976To: 6 January 1983
Contact
Address

Millshaw Leeds West Yorkshire, LS11 8EG,

Timeline

5 key events • 1976 - 2021

Funding Officers Ownership
Company Founded
Dec 76
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jun 21
Director Joined
Aug 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

GALLAGHER, Scott

Active
Millshaw, Beeston, LeedsLS11 8EG
Secretary
Appointed 31 Mar 2022

BEAN, Richard James Mark

Active
Millshaw, West YorkshireLS11 8EG
Born June 1982
Director
Appointed 01 Jul 2021

LEAVESLEY, James Thomas

Active
Tudor House, Burton On TrentDE13 9PQ
Born May 1962
Director
Appointed 19 Jul 2000

LEAVESLEY, John William

Active
Needwood House, Burton On TrentDE13 9PQ
Born June 1969
Director
Appointed 19 Jul 2000

MARSHALL, Robert

Active
Millshaw, West YorkshireLS11 8EG
Born August 1979
Director
Appointed 31 Dec 2011

GAGIE, George Mcgregor

Resigned
Hillside Cottage, UttoxeterST14 8JR
Secretary
Appointed 20 Dec 1995
Resigned 19 Jul 2000

GILBERT, Nicholas Jay

Resigned
Woodville, PontefractWF8 3HQ
Secretary
Appointed 12 Dec 2003
Resigned 06 Aug 2004

JOBBINS, Stuart

Resigned
16 Riverside Avenue, OtleyLS21 2RT
Secretary
Appointed 06 Aug 2004
Resigned 31 Dec 2011

MARSHALL, Robert

Resigned
Millshaw, West YorkshireLS11 8EG
Secretary
Appointed 31 Dec 2011
Resigned 31 Mar 2022

MILLINGTON, Paul Terence

Resigned
2a Gilleyfield Avenue, SheffieldS17 3NS
Secretary
Appointed 19 Jul 2000
Resigned 12 Dec 2003

WINTERTON, Anthony John

Resigned
Gorton, RugeleyWS15 4NN
Secretary
Appointed N/A
Resigned 20 Dec 1995

APPLEBY, Peter

Resigned
Foxgloves, UttoxeterST14 5HU
Born October 1930
Director
Appointed 20 Dec 1995
Resigned 19 Jul 2000

ELLIOTT, Mark

Resigned
Oldfields Farm, AshbourneDE6 2EN
Born October 1966
Director
Appointed 20 Dec 1995
Resigned 19 Jul 2000

GAGIE, George Mcgregor

Resigned
Hillside Cottage, UttoxeterST14 8JR
Born August 1939
Director
Appointed 20 Dec 1995
Resigned 19 Jul 2000

GARDINER, Mark Ernest

Resigned
Parsons Brake Farm, Burton On TrentDE13 8TN
Born April 1962
Director
Appointed 20 Dec 1995
Resigned 19 Jul 2000

HANSEN, Nicholas Robert Saabye

Resigned
Oak Lea Hall Lane, AshbourneDE6 5NQ
Born November 1950
Director
Appointed 20 Dec 1995
Resigned 19 Jul 2000

HOLLAND, Gareth John

Resigned
55 Park Road, Burton On TrentDE13 7AG
Born August 1954
Director
Appointed N/A
Resigned 20 Dec 1995

JOBBINS, Stuart

Resigned
16 Riverside Avenue, OtleyLS21 2RT
Born September 1961
Director
Appointed 13 Sept 2006
Resigned 31 Dec 2011

LAWTON, Thomas Ian

Resigned
Bank Top Farm, BakewellDE45 1QZ
Born May 1940
Director
Appointed 20 Dec 1995
Resigned 19 Jul 2000

MILLINGTON, Paul Terence

Resigned
2a Gilleyfield Avenue, SheffieldS17 3NS
Born October 1962
Director
Appointed 19 Jul 2000
Resigned 13 Sept 2006

SNEDDON, Alastair William

Resigned
Holly House Bakewell Road, MatlockDE4 2EB
Born August 1955
Director
Appointed 20 Dec 1995
Resigned 19 Jul 2000

SYERS, Alan Matthew

Resigned
Millshaw, West YorkshireLS11 8EG
Born March 1964
Director
Appointed 19 Jul 2000
Resigned 31 Mar 2021

THOMPSON, Michael Andrew

Resigned
Birchgrove Hadley End, Burton-On-TrentDE13 8PF
Born February 1930
Director
Appointed N/A
Resigned 08 Feb 1995

TWEDDLE, Norman Wilson

Resigned
Moor House Farm, UttoxeterST14 8JR
Born October 1945
Director
Appointed 20 Dec 1995
Resigned 19 Jul 2000

WINTERTON, Anthony John

Resigned
Gorton, RugeleyWS15 4NN
Born January 1942
Director
Appointed N/A
Resigned 20 Dec 1995

WINTERTON, Richard James

Resigned
43 Norwich Close, LichfieldWS13 7SJ
Born August 1965
Director
Appointed N/A
Resigned 20 Dec 1995

YOUNG, Nigel Charles

Resigned
Rose Cottage, Hope ValleyS32 5QU
Born June 1958
Director
Appointed 20 Dec 1995
Resigned 19 Jul 2000

Persons with significant control

1

Ring Road, LeedsLS11 8EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 April 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Move Registers To Sail Company
7 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Auditors Resignation Company
7 September 2009
AUDAUD
Auditors Resignation Company
25 August 2009
AUDAUD
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
2 June 2003
363aAnnual Return
Legacy
7 October 2002
288cChange of Particulars
Legacy
7 October 2002
288cChange of Particulars
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
8 November 2000
225Change of Accounting Reference Date
Legacy
7 August 2000
287Change of Registered Office
Legacy
7 August 2000
225Change of Accounting Reference Date
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2000
403aParticulars of Charge Subject to s859A
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
403b403b
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Resolution
21 September 1998
RESOLUTIONSResolutions
Resolution
21 September 1998
RESOLUTIONSResolutions
Resolution
21 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
19 May 1998
225Change of Accounting Reference Date
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
6 August 1996
225Change of Accounting Reference Date
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
403aParticulars of Charge Subject to s859A
Legacy
2 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 January 1996
288288
Auditors Resignation Company
4 January 1996
AUDAUD
Legacy
4 January 1996
287Change of Registered Office
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
27 December 1995
155(6)a155(6)a
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
20 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
27 May 1992
363aAnnual Return
Legacy
4 March 1992
288288
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Memorandum Articles
23 January 1992
MEM/ARTSMEM/ARTS
Resolution
23 January 1992
RESOLUTIONSResolutions
Legacy
23 January 1992
155(6)a155(6)a
Legacy
23 January 1992
288288
Legacy
20 January 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
22 August 1989
403aParticulars of Charge Subject to s859A
Legacy
22 August 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
28 February 1989
288288
Legacy
28 February 1989
288288
Legacy
23 February 1989
395Particulars of Mortgage or Charge
Legacy
14 February 1989
287Change of Registered Office
Legacy
1 February 1989
363363
Legacy
30 September 1988
363363
Legacy
30 September 1988
225(1)225(1)
Legacy
13 January 1988
225(1)225(1)
Legacy
30 November 1987
395Particulars of Mortgage or Charge
Legacy
30 November 1987
395Particulars of Mortgage or Charge
Memorandum Articles
20 November 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Certificate Change Of Name Company
12 August 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 October 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Incorporation Company
22 December 1976
NEWINCIncorporation