Background WavePink WaveYellow Wave

GRAVITA AUDIT WESTERN LIMITED (05990075)

GRAVITA AUDIT WESTERN LIMITED (05990075) is an active UK company. incorporated on 6 November 2006. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GRAVITA AUDIT WESTERN LIMITED has been registered for 19 years. Current directors include BRACHER, Matthew James, HUGHES, Ian.

Company Number
05990075
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
2nd Floor South One Castle Park, Bristol, BS2 0JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRACHER, Matthew James, HUGHES, Ian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITA AUDIT WESTERN LIMITED

GRAVITA AUDIT WESTERN LIMITED is an active company incorporated on 6 November 2006 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GRAVITA AUDIT WESTERN LIMITED was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

05990075

LTD Company

Age

19 Years

Incorporated 6 November 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HAINES WATTS AUDIT (WESTERN) LIMITED
From: 1 October 2024To: 10 February 2025
HAINES WATTS ACCOUNTANTS (BRISTOL) LIMITED
From: 2 October 2018To: 1 October 2024
GOLDWYNS (BRISTOL) LIMITED
From: 6 November 2006To: 2 October 2018
Contact
Address

2nd Floor South One Castle Park Tower Hill Bristol, BS2 0JA,

Previous Addresses

Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL
From: 10 October 2018To: 3 March 2026
Bath House 6--8 Bath Street Redcliffe Bristol BS1 6HL England
From: 1 October 2018To: 10 October 2018
9 Portland Square Bristol BS2 8st
From: 6 November 2006To: 1 October 2018
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Feb 15
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
May 19
Owner Exit
May 19
Director Left
Apr 21
Director Left
Mar 22
Loan Secured
Apr 22
Director Joined
Sept 22
Director Joined
Sept 24
Director Left
Feb 25
Loan Cleared
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRACHER, Matthew James

Active
One Castle Park, BristolBS2 0JA
Born January 1968
Director
Appointed 28 Sept 2018

HUGHES, Ian

Active
2 Leman Street, LondonE1 8FA
Born February 1960
Director
Appointed 07 Feb 2025

BROWN, Sandra Elizabeth

Resigned
Hillgrove House, BristolBS40 8SB
Secretary
Appointed 06 Nov 2006
Resigned 28 Sept 2018

BROWN, Christopher Mark

Resigned
Hillgrove House, BristolBS40 8SB
Born August 1947
Director
Appointed 06 Nov 2006
Resigned 24 Mar 2022

BROWN, James Christopher

Resigned
33 Mimosa Street, LondonSW6 4DS
Born November 1974
Director
Appointed 06 Nov 2006
Resigned 02 Jul 2007

CASLING, Kate

Resigned
Bath Street, BristolBS1 6HL
Born February 1982
Director
Appointed 01 Feb 2015
Resigned 31 Mar 2021

DE CRUZ, Benjamin

Resigned
Bath Street, BristolBS1 6HL
Born April 1963
Director
Appointed 30 Sept 2024
Resigned 07 Feb 2025

FAIRCLOUGH, Geoffrey Charles

Resigned
6-8 Bath Street, BristolBS1 6HL
Born October 1955
Director
Appointed 28 Sept 2018
Resigned 07 Feb 2025

JORDAN, Andrew James

Resigned
Bath Street, BristolBS1 6HL
Born June 1979
Director
Appointed 06 Sept 2022
Resigned 06 Feb 2025

Persons with significant control

5

1 Active
4 Ceased
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2025
6-8 Bath Street, RedcliffeBS1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2018
Ceased 07 Feb 2025

Mr Geoffrey Charles Fairclough

Ceased
Bath Street, BristolBS1 6HL
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 01 Oct 2018

Mr Matthew James Bracher

Ceased
Bath Street, BristolBS1 6HL
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 01 Oct 2018

Mr Christopher Mark Brown

Ceased
Portland Square, BristolBS2 8ST
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Statement Of Companys Objects
7 April 2025
CC04CC04
Change Account Reference Date Company Current Extended
28 February 2025
AA01Change of Accounting Reference Date
Memorandum Articles
13 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Resolution
2 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
88(2)R88(2)R
Legacy
7 January 2008
363aAnnual Return
Legacy
14 July 2007
288bResignation of Director or Secretary
Resolution
4 December 2006
RESOLUTIONSResolutions
Incorporation Company
6 November 2006
NEWINCIncorporation