GRAVITA WESTERN III LIMITED

Register to unlock more data on OkredoRegister

GRAVITA WESTERN III LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13370587

Incorporation date

03/05/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2022)
dot icon04/03/2026
Director's details changed for Mr Matthew James Bracher 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 icon05/09/2025
Registered office address changed from 3 Southernhay West Exeter Devon EX1 1JG United Kingdom to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-09-05
dot icon29/08/2025
Appointment of Mr Charles Sebastian Holt as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Jake Woodrow Barton 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 icon06/06/2025
Confirmation statement made on 2025-05-02 with no updates
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 133705870004, created on 2025-04-09
dot icon10/04/2025
Registration of charge 133705870003, created on 2025-04-09
dot icon28/02/2025
Current accounting period extended from 2025-03-31 to 2025-04-30
dot icon14/02/2025
Resolutions
dot icon14/02/2025
Termination of appointment of David Park as a director on 2025-02-07
dot icon13/02/2025
Memorandum and Articles of Association
dot icon12/02/2025
Change of details for Haines Watts Bristol (Holdings) Limited as a person with significant control on 2025-02-07
dot icon12/02/2025
Termination of appointment of Ben De Cruz as a director on 2025-02-07
dot icon12/02/2025
Termination of appointment of Geoffrey Charles Fairclough 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
Appointment of Ms Caroline Bayantai Plumb as a director on 2025-02-07
dot icon10/02/2025
Certificate of change of name
dot icon10/02/2025
Satisfaction of charge 133705870001 in full
dot icon10/02/2025
Satisfaction of charge 133705870002 in full
dot icon29/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/01/2025
Notice of agreement to exemption from audit of accounts 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 icon03/10/2024
Change of details for Haines Watts Bristol (Holdings) Limited as a person with significant control on 2024-04-01
dot icon16/07/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/06/2024
Consolidated accounts of parent company for subsidiary company 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 icon10/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon17/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Previous accounting period shortened from 2022-05-31 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

27
2022
change arrow icon0 % *

* during past year

Cash in Bank

£833.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/05/2026
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)
2022
27
170.87K
-
0.00
833.00
-
2022
27
170.87K
-
0.00
833.00
-

Employees

2022

Employees

27 Ascended- *

Net Assets(GBP)

170.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

833.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, David
Director
03/05/2021 - 07/02/2025
3
Fairclough, Geoffrey Charles
Director
03/05/2021 - 07/02/2025
78
Bracher, Matthew James
Director
03/05/2021 - Present
15
Plumb, Caroline Bayantai
Director
07/02/2025 - 09/06/2025
45
Barton, Jake Woodrow
Director
07/02/2025 - 06/05/2025
49

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About GRAVITA WESTERN III LIMITED

GRAVITA WESTERN III LIMITED is an(a) Active company incorporated on 03/05/2021 with the registered office located at Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of GRAVITA WESTERN III LIMITED?

toggle

GRAVITA WESTERN III LIMITED is currently Active. It was registered on 03/05/2021 .

Where is GRAVITA WESTERN III LIMITED located?

toggle

GRAVITA WESTERN III LIMITED is registered at Ground Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT.

What does GRAVITA WESTERN III LIMITED do?

toggle

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

How many employees does GRAVITA WESTERN III LIMITED have?

toggle

GRAVITA WESTERN III LIMITED had 27 employees in 2022.

What is the latest filing for GRAVITA WESTERN III LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mr Matthew James Bracher on 2026-03-03.