Background WavePink WaveYellow Wave

GRAVELL'S LIMITED (00653461)

GRAVELL'S LIMITED (00653461) is an active UK company. incorporated on 22 March 1960. with registered office in Kidwelly. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. GRAVELL'S LIMITED has been registered for 66 years. Current directors include GRAVELL, Jonathan Thomas.

Company Number
00653461
Status
active
Type
ltd
Incorporated
22 March 1960
Age
66 years
Address
Service Centre, Kidwelly, SA17 4TF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
GRAVELL, Jonathan Thomas
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVELL'S LIMITED

GRAVELL'S LIMITED is an active company incorporated on 22 March 1960 with the registered office located in Kidwelly. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. GRAVELL'S LIMITED was registered 66 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 66 years ago

Company No

00653461

LTD Company

Age

66 Years

Incorporated 22 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

PINGED HILL GARAGE LIMITED
From: 22 March 1960To: 31 December 1980
Contact
Address

Service Centre Pembrey Road Kidwelly, SA17 4TF,

Previous Addresses

Service Centre Pembrey Road Kidwelly Carmarthenshire SA17 4TF Wales
From: 8 June 2012To: 8 June 2012
3 5 Banc Pendre Kidwelly Dyfed SA17 4TA
From: 22 March 1960To: 8 June 2012
Timeline

18 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Mar 60
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Aug 11
Loan Secured
Nov 13
Loan Cleared
Nov 14
Loan Secured
Mar 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Cleared
Jun 21
Funding Round
Feb 24
Loan Cleared
Jul 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EVANS, Kevin

Active
Pembrey Road, KidwellySA17 4TF
Secretary
Appointed 19 Jun 2019

GRAVELL, Jonathan Thomas

Active
Pembrey Road, KidwellySA17 4TF
Born June 1973
Director
Appointed 21 Dec 2009

DAVIES, Simon Craig

Resigned
11 Stradey Park Avenue, LlanelliSA15 3EG
Secretary
Appointed 21 Oct 2005
Resigned 25 Jul 2006

EVEANS, Richard Henry

Resigned
Hendrewenyn, CarmarthenSA32 8LJ
Secretary
Appointed 22 Dec 2000
Resigned 21 Oct 2005

GRAVELL, David Edward

Resigned
82 Cae Mari, KidwellySA17 4TA
Secretary
Appointed N/A
Resigned 22 Dec 2000

GRAVELL, Jonathan Thomas

Resigned
Pembrey Road, KidwellySA17 4TF
Secretary
Appointed 25 Jul 2006
Resigned 10 Jun 2019

GRAVELL, David Edward

Resigned
3\5 Banc Pendre, DyfedSA17 4TA
Born May 1941
Director
Appointed N/A
Resigned 31 Dec 2010

GRAVELL, Ian David Henry

Resigned
High Street, NarberthSA67 7AS
Born May 1969
Director
Appointed 30 Nov 2009
Resigned 31 Aug 2010

GRAVELL, Jonathan Thomas

Resigned
3 Clos Yr Afon, KidwellySA17 4TJ
Born June 1973
Director
Appointed 28 Nov 2007
Resigned 30 Nov 2009

GRAVELL, Margaret Myra

Resigned
Y Bwthyn, KidwellySA17 4TA
Born April 1913
Director
Appointed N/A
Resigned 31 Dec 1998

GRAVELL, Richard Huw

Resigned
Y Gorlan, KidwellySA17 4TA
Born April 1945
Director
Appointed N/A
Resigned 31 Mar 1996

JONES, Ieuan Arfon

Resigned
7 Thorney Road, Port TalbotSA12 8LW
Born May 1961
Director
Appointed 01 Jan 1996
Resigned 22 Dec 2000

Persons with significant control

1

Pembrey Road, KidwellySA17 4TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Memorandum Articles
2 February 2024
MAMA
Resolution
2 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
28 May 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 May 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 May 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
15 March 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
15 March 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
15 March 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
15 March 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
15 March 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
15 March 2019
MR05Certification of Charge
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Satisfy Charge Full
8 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Sail Address Company With Old Address
8 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Legacy
25 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
18 June 2009
363aAnnual Return
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
15 July 2004
403aParticulars of Charge Subject to s859A
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
225Change of Accounting Reference Date
Legacy
12 December 2003
363aAnnual Return
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
13 April 2003
88(2)R88(2)R
Legacy
13 April 2003
123Notice of Increase in Nominal Capital
Resolution
13 April 2003
RESOLUTIONSResolutions
Legacy
13 April 2003
363aAnnual Return
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
5 February 2002
225Change of Accounting Reference Date
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
88(2)R88(2)R
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
23 December 2000
288aAppointment of Director or Secretary
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
15 January 1996
288288
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
225(1)225(1)
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Legacy
6 December 1990
363aAnnual Return
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Accounts With Made Up Date
8 June 1983
AAAnnual Accounts
Incorporation Company
22 March 1960
NEWINCIncorporation
Miscellaneous
22 March 1960
MISCMISC