Company NameGladwell Properties Limited
DirectorRichard James Butler
Company StatusActive
Company Number00408646
CategoryPrivate Limited Company
Incorporation Date17 April 1946(78 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRichard James Butler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Lane
Bures
Suffolk
CO8 5DE
Secretary NameMrs Susan Butler
StatusCurrent
Appointed06 July 2020(74 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address2 Water Lane
Bures
Suffolk
CO8 5DE
Director NameJane Elisabeth Butler
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(45 years, 3 months after company formation)
Appointment Duration23 years (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lancaster Grove
London
NW3 4HD
Director NameMrs Kathrine Denise Butler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(45 years, 3 months after company formation)
Appointment Duration28 years, 9 months (resigned 04 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Water Lane
Bures
Suffolk
CO8 5DE
Secretary NameGary Michael Howard
NationalityBritish
StatusResigned
Appointed14 July 1991(45 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressUnit 7 Park Farm Business Centre
Fornham St Genevieve
Bury St Edmunds
Suffolk
IP28 6TS
Secretary NameRichard James Butler
NationalityBritish
StatusResigned
Appointed30 November 1998(52 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Lane
Bures
Suffolk
CO8 5DE

Location

Registered Address2 Water Lane
Bures
Suffolk
CO8 5DE
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBures Hamlet
WardStour Valley South
Built Up AreaBures
Address Matches3 other UK companies use this postal address

Shareholders

999 at £1Gladwell Commercial Holdings LTD
99.90%
Ordinary
1 at £1R.j. Butler
0.10%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

30 May 1986Delivered on: 16 June 1986
Satisfied on: 19 November 1988
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: F/H property k/a secretaries house bure in the county of essex, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1986Delivered on: 5 June 1986
Satisfied on: 17 August 1990
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: F/H property k/a secretaries farm bures, essex and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1985Delivered on: 5 June 1985
Satisfied on: 25 February 1991
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: Land and buildings on the south-east side of stirling road solihull west midlands title no. Wm 14534 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 1984Delivered on: 29 October 1984
Satisfied on: 17 August 1990
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: F/H property known as "the secretaries" house & farm bures essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1983Delivered on: 11 October 1983
Satisfied on: 24 February 1989
Persons entitled: Star-Bilt Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company and/or gladwell commercial holdings limited and/or waterhouse limited to the chargee on any account whatsoever.
Particulars: L/H unit 1 enterprise park etna road bury st edmunds suffolk.
Fully Satisfied
13 May 1982Delivered on: 24 May 1982
Satisfied on: 17 August 1990
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: L/H unit 7 enterprise park bury st. Edmunds suffolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1982Delivered on: 24 May 1982
Satisfied on: 17 August 1990
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: L/H unit 8 enterprise park bury st edmunds suffolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1986Delivered on: 16 June 1986
Satisfied on: 17 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from richard james dudley butler to the chargee not exceeding an amount equal to the share of richard james dudley butler in the proceeds of sale of the mortgaged property.
Particulars: F/H property k/a secretaries house bures, in the county of essex, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1983Delivered on: 9 November 1983
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 the companys f/h & l/h properties and/or the proceeds of sale thereof inlcuding fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding
21 May 1991Delivered on: 23 May 1991
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £450,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property situate at northern way, bury st. Edmunds, suffolk title no sk 14621.
Outstanding
28 January 1980Delivered on: 6 February 1980
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: Land in northern way bury st edmunds suffolk sk 14621. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
13 July 2020Termination of appointment of Richard James Butler as a secretary on 6 July 2020 (1 page)
13 July 2020Appointment of Mrs Susan Butler as a secretary on 6 July 2020 (2 pages)
1 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 April 2020Termination of appointment of Kathrine Denise Butler as a director on 4 April 2020 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
1 May 2019Director's details changed for Mrs Katherine Denise Butler on 1 May 2019 (2 pages)
9 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 February 2019Registered office address changed from The Secretary's House 2 Water Lane Bures Suffolk CO8 5DE to 2 Water Lane Bures Suffolk CO8 5DE on 25 February 2019 (1 page)
25 February 2019Secretary's details changed for Richard James Butler on 25 February 2019 (1 page)
25 February 2019Director's details changed for Mrs Katherine Denise Butler on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Richard James Butler on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Mrs Katherine Denise Butler on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Richard James Butler on 25 February 2019 (2 pages)
3 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2014Termination of appointment of Jane Elisabeth Butler as a director on 24 July 2014 (1 page)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
24 July 2014Termination of appointment of Jane Elisabeth Butler as a director on 24 July 2014 (1 page)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
14 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 July 2010Director's details changed for Jane Elisabeth Butler on 14 July 2010 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Jane Elisabeth Butler on 14 July 2010 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 August 2009Registered office changed on 04/08/2009 from the secretarys house 2 water lane bures suffolk LD8 5DE (1 page)
4 August 2009Registered office changed on 04/08/2009 from the secretarys house 2 water lane bures suffolk LD8 5DE (1 page)
4 August 2009Return made up to 14/07/09; full list of members (4 pages)
4 August 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
30 July 2007Return made up to 14/07/07; full list of members (3 pages)
30 July 2007Return made up to 14/07/07; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 14/07/06; full list of members (3 pages)
8 August 2006Return made up to 14/07/06; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 September 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
(7 pages)
13 September 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
(7 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
23 August 2003Return made up to 14/07/03; full list of members (7 pages)
23 August 2003Return made up to 14/07/03; full list of members (7 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 August 2002Return made up to 14/07/02; full list of members (7 pages)
12 August 2002Return made up to 14/07/02; full list of members (7 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 July 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
(7 pages)
28 July 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
(7 pages)
4 September 2000Return made up to 14/07/00; full list of members (7 pages)
4 September 2000Return made up to 14/07/00; full list of members (7 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 July 1998Return made up to 14/07/98; no change of members (4 pages)
31 July 1998Return made up to 14/07/98; no change of members (4 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 July 1997Return made up to 14/07/97; full list of members (6 pages)
31 July 1997Return made up to 14/07/97; full list of members (6 pages)
26 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 August 1996Return made up to 14/07/96; no change of members (4 pages)
6 August 1996Return made up to 14/07/96; no change of members (4 pages)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
17 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)