Company NameFradley Properties Ltd
Company StatusActive
Company Number01291874
CategoryPrivate Limited Company
Incorporation Date22 December 1976(47 years, 4 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn William Leavesley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(23 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeedwood House
Needwood
Burton On Trent
Staffordshire
DE13 9PQ
Director NameMr James Thomas Leavesley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(23 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Tutbury Road Needwood
Burton On Trent
DE13 9PQ
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(35 years after company formation)
Appointment Duration12 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Richard James Mark Bean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameScott Gallagher
StatusCurrent
Appointed31 March 2022(45 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Richard James Winterton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1995)
RoleAuctioneer/Surveyor
Correspondence Address43 Norwich Close
Lichfield
Staffordshire
WS13 7SJ
Director NameAnthony John Winterton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1995)
RoleChartered Surveyor
Correspondence AddressGorton
Longdon
Rugeley
Staffordshire
WS15 4NN
Director NameMichael Andrew Thompson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 1995)
RoleChartered Surveyor
Correspondence AddressBirchgrove Hadley End
Yoxall
Burton-On-Trent
Staffordshire
DE13 8PF
Director NameMr Gareth John Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Road
Alrewas
Burton On Trent
Staffordshire
DE13 7AG
Secretary NameAnthony John Winterton
NationalityBritish
StatusResigned
Appointed07 May 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressGorton
Longdon
Rugeley
Staffordshire
WS15 4NN
Director NameThomas Ian Lawton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2000)
RoleChartered Surveyor
Correspondence AddressBank Top Farm
Monyash
Bakewell
Derbyshire
DE45 1QZ
Director NameNigel Charles Young
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2000)
RoleChartered Surveyor
Correspondence AddressRose Cottage
Lydgate, Eyam
Hope Valley
Derbyshire
S32 5QU
Director NameMr Norman Wilson Tweddle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMoor House Farm
Wood Lane
Uttoxeter
Staffordshire
ST14 8JR
Director NameMr Alastair William Sneddon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly House Bakewell Road
Rowsley
Matlock
Derbyshire
DE4 2EB
Director NameNicholas Robert Saabye Hansen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOak Lea Hall Lane
Doveridge
Ashbourne
Derbyshire
DE6 5NQ
Director NameMark Ernest Gardiner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2000)
RoleChartered Surveyor
Correspondence AddressParsons Brake Farm
Hanbury
Burton On Trent
Staffordshire
DE13 8TN
Director NameGeorge McGregor Gagie
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2000)
RoleChartered Surveyor
Correspondence AddressHillside Cottage
Wood Lane
Uttoxeter
Staffs
ST14 8JR
Director NameMark Elliott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2000)
RoleChartered Surveyor
Correspondence AddressOldfields Farm
Snelston
Ashbourne
Derbyshire
DE6 2EN
Director NamePeter Appleby
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2000)
RoleChartered Surveyor
Correspondence AddressFoxgloves
Stubwood Denstone
Uttoxeter
Staffs
ST14 5HU
Secretary NameGeorge McGregor Gagie
NationalityBritish
StatusResigned
Appointed20 December 1995(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2000)
RoleChartered Auctioneer
Correspondence AddressHillside Cottage
Wood Lane
Uttoxeter
Staffs
ST14 8JR
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(23 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(23 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed19 July 2000(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(26 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed06 August 2004(27 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Stuart Jobbins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(29 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Secretary NameMr Robert Marshall
StatusResigned
Appointed31 December 2011(35 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG

Contact

Telephone01543 263256
Telephone regionCannock

Location

Registered AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1J D Leavesley Grandchildren's Settlement
50.00%
Ordinary
45 at £1White Rose Property Investments No 2 LTD
50.00%
Ordinary

Financials

Year2014
Turnover£498,897
Gross Profit£405,340
Net Worth£2,658,779
Cash£292,249
Current Liabilities£189,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

20 December 1995Delivered on: 22 December 1995
Satisfied on: 29 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 January 1992Delivered on: 23 January 1992
Satisfied on: 2 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lichfield auction centre wood end lane fradley lichfield stadffordshire t/no sf 246111 & the proceeds of sale with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1992Delivered on: 23 January 1992
Satisfied on: 2 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 February 1989Delivered on: 23 February 1989
Satisfied on: 20 January 1992
Persons entitled: Midland Oak Estates Limited

Classification: Legal charge
Secured details: £100,000.
Particulars: F/H land situate at wood end lane fradley near lichfield tog with the offices and buildings erected thereon k/a lichfield auction centre.
Fully Satisfied
13 November 1987Delivered on: 30 November 1987
Satisfied on: 22 August 1989
Persons entitled: Midland Oak Estates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 16.1.87.
Particulars: F/H land an area of 30 acres approx forming part of westhill farm fradley lichfield, staffordshire tog with all buildings & structures fixed equitable charge the benefit of all copyrights & rights in connection with the development of property above.
Fully Satisfied
13 November 1987Delivered on: 30 November 1987
Satisfied on: 22 August 1989
Persons entitled: Midland Oak Estates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 16.1.87.
Particulars: F/H land at church street lichfield staffordshire tog with all buildings fixed equitable charge. The benefit of all copyrigths & rights in connection with the development of property at fradley lichfield staffordshire.
Fully Satisfied
19 April 1978Delivered on: 4 May 1978
Satisfied on: 20 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 324 lichfield road, mere green, sutton coldfield, west midlands, title no: wk 178440. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 December 2023Accounts for a small company made up to 31 March 2023 (17 pages)
16 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (18 pages)
18 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
9 May 2022Appointment of Scott Gallagher as a secretary on 31 March 2022 (2 pages)
5 May 2022Termination of appointment of Robert Marshall as a secretary on 31 March 2022 (1 page)
8 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
17 August 2021Appointment of Richard James Mark Bean as a director on 1 July 2021 (2 pages)
21 June 2021Termination of appointment of Alan Matthew Syers as a director on 31 March 2021 (1 page)
21 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 31 March 2020 (17 pages)
21 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
21 May 2020Director's details changed for Mr Robert Marshall on 22 November 2013 (2 pages)
8 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 April 2020Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
3 September 2019Director's details changed for Mr Alan Matthew Syers on 1 September 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
16 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 90
(7 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 90
(7 pages)
21 December 2015Full accounts made up to 31 March 2015 (17 pages)
21 December 2015Full accounts made up to 31 March 2015 (17 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90
(7 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90
(7 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90
(7 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 90
(7 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 90
(7 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 90
(7 pages)
7 October 2013Full accounts made up to 31 March 2013 (16 pages)
7 October 2013Full accounts made up to 31 March 2013 (16 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
29 August 2012Full accounts made up to 31 March 2012 (16 pages)
29 August 2012Full accounts made up to 31 March 2012 (16 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
13 January 2012Termination of appointment of Stuart Jobbins as a director (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a director (2 pages)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a director (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a director (2 pages)
4 August 2011Full accounts made up to 31 March 2011 (16 pages)
4 August 2011Full accounts made up to 31 March 2011 (16 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
1 September 2010Full accounts made up to 31 March 2010 (16 pages)
1 September 2010Full accounts made up to 31 March 2010 (16 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
17 December 2009Full accounts made up to 31 March 2009 (16 pages)
17 December 2009Full accounts made up to 31 March 2009 (16 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (3 pages)
25 August 2009Auditor's resignation (3 pages)
8 May 2009Return made up to 07/05/09; full list of members (4 pages)
8 May 2009Return made up to 07/05/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 March 2008 (16 pages)
6 April 2009Full accounts made up to 31 March 2008 (16 pages)
29 May 2008Return made up to 07/05/08; full list of members (4 pages)
29 May 2008Return made up to 07/05/08; full list of members (4 pages)
7 March 2008Full accounts made up to 31 March 2007 (16 pages)
7 March 2008Full accounts made up to 31 March 2007 (16 pages)
11 May 2007Return made up to 07/05/07; full list of members (3 pages)
11 May 2007Return made up to 07/05/07; full list of members (3 pages)
25 October 2006Full accounts made up to 31 March 2006 (15 pages)
25 October 2006Full accounts made up to 31 March 2006 (15 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
18 May 2006Return made up to 07/05/06; full list of members (8 pages)
18 May 2006Return made up to 07/05/06; full list of members (8 pages)
11 January 2006Full accounts made up to 31 March 2005 (14 pages)
11 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 May 2005Return made up to 07/05/05; full list of members (8 pages)
17 May 2005Return made up to 07/05/05; full list of members (8 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
20 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
24 May 2004Return made up to 07/05/04; full list of members (8 pages)
24 May 2004Return made up to 07/05/04; full list of members (8 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
1 September 2003Full accounts made up to 31 March 2003 (13 pages)
1 September 2003Full accounts made up to 31 March 2003 (13 pages)
2 June 2003Return made up to 07/05/03; full list of members (6 pages)
2 June 2003Return made up to 07/05/03; full list of members (6 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
7 October 2002Return made up to 07/05/02; full list of members (6 pages)
7 October 2002Return made up to 07/05/02; full list of members (6 pages)
7 October 2002Director's particulars changed (1 page)
4 September 2002Full accounts made up to 31 March 2002 (12 pages)
4 September 2002Full accounts made up to 31 March 2002 (12 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
18 May 2001Return made up to 07/05/01; full list of members (7 pages)
18 May 2001Return made up to 07/05/01; full list of members (7 pages)
14 February 2001Full accounts made up to 19 July 2000 (18 pages)
14 February 2001Full accounts made up to 19 July 2000 (18 pages)
8 November 2000Accounting reference date shortened from 19/07/01 to 31/03/01 (1 page)
8 November 2000Accounting reference date shortened from 19/07/01 to 31/03/01 (1 page)
7 August 2000New director appointed (3 pages)
7 August 2000Registered office changed on 07/08/00 from: 17 high street uttoxeter staffordshire ST14 7HP (1 page)
7 August 2000Accounting reference date shortened from 31/03/01 to 19/07/00 (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Accounting reference date shortened from 31/03/01 to 19/07/00 (1 page)
7 August 2000New director appointed (3 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 17 high street uttoxeter staffordshire ST14 7HP (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Company name changed wintertons LTD.\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed wintertons LTD.\certificate issued on 02/08/00 (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
25 July 2000Declaration of mortgage charge released/ceased (2 pages)
25 July 2000Declaration of mortgage charge released/ceased (2 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
11 May 2000Return made up to 07/05/00; full list of members (9 pages)
11 May 2000Return made up to 07/05/00; full list of members (9 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (12 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (12 pages)
22 May 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
15 May 1998Return made up to 07/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1998Return made up to 07/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
21 May 1997Return made up to 07/05/97; no change of members (6 pages)
21 May 1997Return made up to 07/05/97; no change of members (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
6 August 1996Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
6 August 1996Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
29 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Auditor's resignation (1 page)
4 January 1996Director resigned (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Secretary resigned;director resigned (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (1 page)
4 January 1996Registered office changed on 04/01/96 from: lichfield auction centre fradley park lichfield staffs WS13 8NF (1 page)
4 January 1996Director resigned (1 page)
4 January 1996New secretary appointed;new director appointed (2 pages)
4 January 1996Auditor's resignation (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New secretary appointed;new director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (1 page)
4 January 1996Registered office changed on 04/01/96 from: lichfield auction centre fradley park lichfield staffs WS13 8NF (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996Secretary resigned;director resigned (1 page)
27 December 1995Full accounts made up to 31 December 1994 (19 pages)
27 December 1995Full accounts made up to 31 December 1994 (19 pages)
27 December 1995Declaration of assistance for shares acquisition (14 pages)
27 December 1995Declaration of assistance for shares acquisition (14 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Return made up to 07/05/95; full list of members
  • 363(287) ‐ Registered office changed on 01/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 May 1995Return made up to 07/05/95; full list of members
  • 363(287) ‐ Registered office changed on 01/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
14 February 1992Director resigned (2 pages)
14 February 1992Director resigned (2 pages)
23 January 1992Memorandum and Articles of Association (13 pages)
23 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 January 1992Memorandum and Articles of Association (13 pages)
20 November 1987Memorandum and Articles of Association (34 pages)
20 November 1987Memorandum and Articles of Association (34 pages)
12 August 1987Company name changed wintertons auctions LIMITED\certificate issued on 13/08/87 (2 pages)
12 August 1987Company name changed wintertons auctions LIMITED\certificate issued on 13/08/87 (2 pages)
22 December 1976Incorporation (13 pages)
22 December 1976Incorporation (13 pages)