Company NameFradley Park Industrial Limited
DirectorsRobert Marshall and Richard James Mark Bean
Company StatusActive
Company Number08907243
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Previous NameGreek Street Hotel Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Richard James Mark Bean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Secretary NameScott Gallagher
StatusCurrent
Appointed31 March 2022(8 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Secretary NameRobert Marshall
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG

Location

Registered AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Drachs Investments No.3 LTD
100.00%
Ordinary

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 Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

4 August 2022Delivered on: 5 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage over all property and fixed charge over plant and machinery and intellectual property including the freehold property known as premises at wood end lane, fradley and registered under title number SF526217 (for further details please refer to the instrument).
Outstanding
20 June 2016Delivered on: 24 June 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Land on the south side of common lane, fradley, lichfield registered at the land registry with title number SF400033.. For details of additional property please refer to schedule 1.
Outstanding
26 August 2015Delivered on: 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Land on the east side of halifax close, fradley, as outlined in red in the plan attached to the deed of accession.
Outstanding

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 March 2020 (18 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 to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
4 September 2019Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page)
4 September 2019Appointment of Mr James Oliver Pitt as a director on 1 September 2019 (2 pages)
3 April 2019Appointment of Mr Alan Matthew Syers as a director on 3 April 2019 (2 pages)
28 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
28 December 2018Cessation of Sanne Group Plc as a person with significant control on 21 December 2018 (1 page)
28 December 2018Notification of Evans Management Limited as a person with significant control on 21 December 2018 (2 pages)
28 December 2018Cessation of Michael White Evans as a person with significant control on 21 December 2018 (1 page)
28 December 2018Cessation of Helga Ingeborg Evans as a person with significant control on 21 December 2018 (1 page)
11 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
25 July 2017Appointment of Mr Robert Marshall as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Robert Marshall as a director on 25 July 2017 (2 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
24 June 2016Registration of charge 089072430002, created on 20 June 2016 (22 pages)
24 June 2016Registration of charge 089072430002, created on 20 June 2016 (22 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2015Memorandum and Articles of Association (19 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2015Memorandum and Articles of Association (19 pages)
1 September 2015Registration of charge 089072430001, created on 26 August 2015
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(15 pages)
1 September 2015Registration of charge 089072430001, created on 26 August 2015
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(15 pages)
15 July 2015Company name changed greek street hotel LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
15 July 2015Company name changed greek street hotel LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
17 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)