GRAVITA WESTERN II LIMITED

Register to unlock more data on OkredoRegister

GRAVITA WESTERN II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07145712

Incorporation date

04/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor South, One Castle Park, Tower Hill, Bristol BS2 0JACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon13/03/2026
Change of details for Gravita Western I Limited as a person with significant control on 2017-09-29
dot icon12/03/2026
Confirmation statement made on 2026-02-04 with updates
dot icon04/03/2026
Director's details changed for Mr Matthew James Bracher on 2026-03-04
dot icon03/03/2026
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 2nd Floor South One Castle Park Tower Hill Bristol BS2 0JA on 2026-03-03
dot icon02/03/2026
Change of details for Gravita Western I Limited as a person with significant control on 2026-02-23
dot icon29/08/2025
Termination of appointment of Jake Woodrow Barton as a director on 2025-08-29
dot icon29/08/2025
Appointment of Mr Charles Sebastian Holt as a director on 2025-08-29
dot icon12/06/2025
Termination of appointment of Caroline Bayantai Plumb as a director on 2025-06-09
dot icon10/06/2025
Termination of appointment of Paul Derek Jezzard as a director on 2025-06-03
dot icon05/06/2025
Appointment of Mr Jake Woodrow Barton as a director on 2025-05-06
dot icon28/05/2025
Termination of appointment of Jake Woodrow Barton as a director on 2025-05-06
dot icon28/05/2025
Appointment of Mr Paul Derek Jezzard as a director on 2025-05-06
dot icon16/04/2025
Registration of charge 071457120003, created on 2025-04-09
dot icon10/04/2025
Registration of charge 071457120002, created on 2025-04-09
dot icon28/02/2025
Current accounting period extended from 2025-03-31 to 2025-04-30
dot icon13/02/2025
Memorandum and Articles of Association
dot icon13/02/2025
Resolutions
dot icon12/02/2025
Termination of appointment of Geoffrey Charles Fairclough as a director on 2025-02-07
dot icon12/02/2025
Appointment of Ms Caroline Bayantai Plumb as a director on 2025-02-07
dot icon12/02/2025
Appointment of Mr Jake Woodrow Barton as a director on 2025-02-07
dot icon12/02/2025
Change of details for Haines Watts Bristol (Holdings) Limited as a person with significant control on 2025-02-07
dot icon10/02/2025
Certificate of change of name
dot icon10/02/2025
Satisfaction of charge 071457120001 in full
dot icon07/02/2025
Termination of appointment of Andrew James Jordan as a director on 2025-02-06
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon29/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/07/2024
Accounts made up to 2023-03-31
dot icon22/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/06/2024
Compulsory strike-off action has been discontinued
dot icon10/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon10/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon12/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon08/01/2024
Termination of appointment of Geoffrey Paul Speirs as a director on 2023-12-31
dot icon22/03/2023
Termination of appointment of Ian Charles Bascombe as a director on 2023-03-22
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
885.03K
-
0.00
-
-
2022
4
648.04K
-
0.00
-
-
2022
4
648.04K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

648.04K £Descended-26.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Andrew James
Director
06/09/2022 - 06/02/2025
6
Fairclough, Geoffrey Charles
Director
29/09/2017 - 07/02/2025
78
Chivers, Nicholas James
Director
04/02/2010 - 31/03/2018
4
Bascombe, Ian Charles
Director
04/02/2010 - 22/03/2023
24
Bracher, Matthew James
Director
28/09/2017 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GRAVITA WESTERN II LIMITED

GRAVITA WESTERN II LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at 2nd Floor South, One Castle Park, Tower Hill, Bristol BS2 0JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of GRAVITA WESTERN II LIMITED?

toggle

GRAVITA WESTERN II LIMITED is currently Active. It was registered on 04/02/2010 .

Where is GRAVITA WESTERN II LIMITED located?

toggle

GRAVITA WESTERN II LIMITED is registered at 2nd Floor South, One Castle Park, Tower Hill, Bristol BS2 0JA.

What does GRAVITA WESTERN II LIMITED do?

toggle

GRAVITA WESTERN II LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does GRAVITA WESTERN II LIMITED have?

toggle

GRAVITA WESTERN II LIMITED had 4 employees in 2022.

What is the latest filing for GRAVITA WESTERN II LIMITED?

toggle

The latest filing was on 13/03/2026: Change of details for Gravita Western I Limited as a person with significant control on 2017-09-29.