GRAVITA WESTERN II LIMITED
Overview
Company Name | GRAVITA WESTERN II LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07145712 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRAVITA WESTERN II LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is GRAVITA WESTERN II LIMITED located?
Registered Office Address | Bath House 6-8 Bath Street BS1 6HL Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRAVITA WESTERN II LIMITED?
Company Name | From | Until |
---|---|---|
HAINES WATTS PARTNERSHIP (BRISTOL) LIMITED | Oct 11, 2017 | Oct 11, 2017 |
SULLY PARTNERSHIP LIMITED | Feb 04, 2010 | Feb 04, 2010 |
What are the latest accounts for GRAVITA WESTERN II LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GRAVITA WESTERN II LIMITED?
Last Confirmation Statement Made Up To | Feb 04, 2026 |
---|---|
Next Confirmation Statement Due | Feb 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 04, 2025 |
Overdue | No |
What are the latest filings for GRAVITA WESTERN II LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Caroline Bayantai Plumb as a director on Jun 09, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Derek Jezzard as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jake Woodrow Barton as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jake Woodrow Barton as a director on May 06, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Derek Jezzard as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||||||
Registration of charge 071457120003, created on Apr 09, 2025 | 12 pages | MR01 | ||||||||||||||
Registration of charge 071457120002, created on Apr 09, 2025 | 18 pages | MR01 | ||||||||||||||
Current accounting period extended from Mar 31, 2025 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Change of details for Haines Watts Bristol (Holdings) Limited as a person with significant control on Feb 07, 2025 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Jake Woodrow Barton as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Caroline Bayantai Plumb as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Geoffrey Charles Fairclough as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed haines watts partnership (bristol) LIMITED\certificate issued on 10/02/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Satisfaction of charge 071457120001 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Andrew James Jordan as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
legacy | 33 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||
legacy | 33 pages | PARENT_ACC | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of GRAVITA WESTERN II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTON, Jake Woodrow | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | Cfo | 201919370001 | ||||
BRACHER, Matthew James | Director | 6-8 Bath Street BS1 6HL Bristol Bath House United Kingdom | United Kingdom | British | Chartered Accountant | 216510310001 | ||||
BARTON, Jake Woodrow | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | Cfo | 201919370001 | ||||
BASCOMBE, Ian Charles | Director | 6-8 Bath Street BS1 6HL Bristol Bath House England | United Kingdom | British | Chartered Accountant | 54893180002 | ||||
CHIVERS, Nicholas James | Director | Florence Park BS6 7LR Bristol 34 United Kingdom | England | British | Chartered Accountant | 107387140001 | ||||
FAIRCLOUGH, Geoffrey Charles | Director | 6-8 Bath Street BS1 6HL Bristol Bath House United Kingdom | United Kingdom | British | Chartered Accountant | 141162640007 | ||||
JEZZARD, Paul Derek | Director | 6-8 Bath Street BS1 6HL Bristol Bath House United Kingdom | United Kingdom | British | Accountant | 215480620002 | ||||
JORDAN, Andrew James | Director | 6-8 Bath Street BS1 6HL Bristol Bath House United Kingdom | England | British | Chartered Accountant | 299817940001 | ||||
PLUMB, Caroline Bayantai | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | Ceo | 215269380001 | ||||
SPEIRS, Geoffrey Paul | Director | 6-8 Bath Street BS1 6HL Bristol Bath House United Kingdom | United Kingdom | British | Director | 184990880001 |
Who are the persons with significant control of GRAVITA WESTERN II LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Gravita Western I Limited | Sep 29, 2017 | 6-8 Bath Street Redcliffe BS1 6HL Bristol Bath House England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Nicholas James Chivers | Apr 06, 2016 | College Green BS1 5HH Bristol 8 Unity Street United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Ian Charles Bascombe | Apr 06, 2016 | College Green BS1 5HH Bristol 8 Unity Street United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0