Background WavePink WaveYellow Wave

GRAVITA WESTERN II LIMITED (07145712)

GRAVITA WESTERN II LIMITED (07145712) is an active UK company. incorporated on 4 February 2010. with registered office in Tower Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GRAVITA WESTERN II LIMITED has been registered for 16 years. Current directors include BRACHER, Matthew James, HOLT, Charles Sebastian.

Company Number
07145712
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
2nd Floor South, Tower Hill, BS2 0JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRACHER, Matthew James, HOLT, Charles Sebastian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITA WESTERN II LIMITED

GRAVITA WESTERN II LIMITED is an active company incorporated on 4 February 2010 with the registered office located in Tower Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GRAVITA WESTERN II LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07145712

LTD Company

Age

16 Years

Incorporated 4 February 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

HAINES WATTS PARTNERSHIP (BRISTOL) LIMITED
From: 11 October 2017To: 10 February 2025
SULLY PARTNERSHIP LIMITED
From: 4 February 2010To: 11 October 2017
Contact
Address

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

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
From: 22 November 2017To: 3 March 2026
Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
From: 4 October 2017To: 22 November 2017
8 Unity Street College Green Bristol BS1 5HH
From: 4 February 2010To: 4 October 2017
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Loan Secured
Feb 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Jan 24
Director Left
Feb 25
Loan Cleared
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRACHER, Matthew James

Active
One Castle Park, Tower HillBS2 0JA
Born January 1968
Director
Appointed 28 Sept 2017

HOLT, Charles Sebastian

Active
One Castle Park, Tower HillBS2 0JA
Born November 1986
Director
Appointed 29 Aug 2025

BARTON, Jake Woodrow

Resigned
2 Leman Street, LondonE1 8FA
Born November 1969
Director
Appointed 06 May 2025
Resigned 29 Aug 2025

BARTON, Jake Woodrow

Resigned
2 Leman Street, LondonE1 8FA
Born November 1969
Director
Appointed 07 Feb 2025
Resigned 06 May 2025

BASCOMBE, Ian Charles

Resigned
6-8 Bath Street, BristolBS1 6HL
Born July 1964
Director
Appointed 04 Feb 2010
Resigned 22 Mar 2023

CHIVERS, Nicholas James

Resigned
Florence Park, BristolBS6 7LR
Born March 1960
Director
Appointed 04 Feb 2010
Resigned 31 Mar 2018

FAIRCLOUGH, Geoffrey Charles

Resigned
6-8 Bath Street, BristolBS1 6HL
Born October 1955
Director
Appointed 29 Sept 2017
Resigned 07 Feb 2025

JEZZARD, Paul Derek

Resigned
6-8 Bath Street, BristolBS1 6HL
Born February 1984
Director
Appointed 06 May 2025
Resigned 03 Jun 2025

JORDAN, Andrew James

Resigned
6-8 Bath Street, BristolBS1 6HL
Born June 1979
Director
Appointed 06 Sept 2022
Resigned 06 Feb 2025

PLUMB, Caroline Bayantai

Resigned
2 Leman Street, LondonE1 8FA
Born November 1978
Director
Appointed 07 Feb 2025
Resigned 09 Jun 2025

SPEIRS, Geoffrey Paul

Resigned
6-8 Bath Street, BristolBS1 6HL
Born January 1953
Director
Appointed 27 Oct 2017
Resigned 31 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Gravita Western I Limited

Active
One Castle Park, BristolBS2 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2017

Mr Nicholas James Chivers

Ceased
College Green, BristolBS1 5HH
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017

Mr Ian Charles Bascombe

Ceased
College Green, BristolBS1 5HH
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

83

Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 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 To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
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
Change Account Reference Date Company Current Extended
28 February 2025
AA01Change of Accounting Reference Date
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
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
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
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Accounts With Made Up Date
10 July 2024
AAAnnual Accounts
Legacy
22 June 2024
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
11 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
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Resolution
19 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
27 April 2010
AA01Change of Accounting Reference Date
Memorandum Articles
15 February 2010
MEM/ARTSMEM/ARTS
Resolution
15 February 2010
RESOLUTIONSResolutions
Incorporation Company
4 February 2010
NEWINCIncorporation