Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAVITA TRUSTEES LIMITED
Company Information for

GRAVITA TRUSTEES LIMITED

ALDGATE TOWER, 2 LEMAN STREET, LONDON, E1 8FA,
Company Registration Number
02834505
Private Limited Company
Active

Company Overview

About Gravita Trustees Ltd
GRAVITA TRUSTEES LIMITED was founded on 1993-07-08 and has its registered office in London. The organisation's status is listed as "Active". Gravita Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAVITA TRUSTEES LIMITED
 
Legal Registered Office
ALDGATE TOWER
2 LEMAN STREET
LONDON
E1 8FA
Other companies in E1
 
Previous Names
CARTER BACKER WINTER TRUSTEES LIMITED18/07/2023
Filing Information
Company Number 02834505
Company ID Number 02834505
Date formed 1993-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAVITA TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAVITA TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
LISA JENNINGS
Company Secretary 2008-02-04
DAVID PHILIP KRAMER
Director 1994-01-17
PETER STEPHEN WINTER
Director 1994-01-17
PAUL RICHARD WOOSEY
Director 2015-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN JULIAN CARTER
Director 1993-07-08 2009-10-22
CLAUDIA BAYLISS
Company Secretary 2007-02-20 2008-02-04
LISA JENNINGS
Company Secretary 2005-07-20 2007-02-19
PETER STEPHEN WINTER
Company Secretary 1993-07-08 2005-07-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-07-08 1993-07-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-07-08 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP KRAMER KHSP ROAD MANAGEMENT RADLETT LTD Director 2016-03-17 CURRENT 2016-03-17 Active
DAVID PHILIP KRAMER CBW NOMINEES LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active - Proposal to Strike off
PETER STEPHEN WINTER THE GRAVITA FOUNDATION Director 2015-08-15 CURRENT 2015-08-15 Active
PETER STEPHEN WINTER CBW TAX LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
PETER STEPHEN WINTER QAS MANAGEMENT LIMITED Director 2012-08-03 CURRENT 2007-09-24 Active - Proposal to Strike off
PETER STEPHEN WINTER GORDON LEIGHTON LIMITED Director 2012-08-03 CURRENT 2007-07-16 Active
PETER STEPHEN WINTER QAS OVERSEAS MANAGEMENT LIMITED Director 2012-08-03 CURRENT 2007-09-19 Active - Proposal to Strike off
PETER STEPHEN WINTER CBW FINANCIAL PLANNING LONDON LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active - Proposal to Strike off
PETER STEPHEN WINTER CBW NOMINEES LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active - Proposal to Strike off
PETER STEPHEN WINTER CBW FINANCIAL PLANNING LIMITED Director 1996-07-15 CURRENT 1996-07-15 Active
PAUL RICHARD WOOSEY THE GRAVITA FOUNDATION Director 2015-08-15 CURRENT 2015-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM 66 Prescot Street London E1 8NN United Kingdom
2024-01-08Termination of appointment of Lisa Jennings on 2024-01-08
2024-01-08Appointment of Mr Paul Richard Woosey as company secretary on 2024-01-08
2024-01-08APPOINTMENT TERMINATED, DIRECTOR ROBIN HAMILTON DAVIS
2024-01-08APPOINTMENT TERMINATED, DIRECTOR PETER STEPHEN WINTER
2023-12-27Previous accounting period shortened from 31/12/23 TO 30/04/23
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 028345050002
2023-07-18Company name changed carter backer winter trustees LIMITED\certificate issued on 18/07/23
2023-07-05CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE 028345050001
2023-06-08Appointment of Lisa Jennings as company secretary on 2023-06-08
2023-05-04Termination of appointment of Lisa Jennings on 2023-04-27
2023-02-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-20AP01DIRECTOR APPOINTED MR ROBIN HAMILTON DAVIS
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP KRAMER
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 3
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WOOSEY / 01/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP KRAMER / 01/07/2017
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14CH03SECRETARY'S DETAILS CHNAGED FOR LISA JENNINGS on 2015-09-14
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP KRAMER / 14/09/2015
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WOOSEY / 14/09/2015
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM 66 Prescot Street London E1 8NN
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN WINTER / 14/09/2015
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-13AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Mr Peter Stephen Winter on 2015-07-13
2015-02-05AP01DIRECTOR APPOINTED MR PAUL WOOSEY
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-01AR0108/07/14 FULL LIST
2014-10-01AR0108/07/14 FULL LIST
2014-07-31CH03SECRETARY'S DETAILS CHNAGED FOR LISA JENNINGS on 2014-07-31
2014-07-31CH01Director's details changed for David Philip Kramer on 2014-07-31
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN
2013-10-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0108/07/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11AR0108/07/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP KRAMER / 08/07/2012
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-24AR0108/07/11 FULL LIST
2010-07-15AR0108/07/10 FULL LIST
2010-02-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN WINTER / 01/12/2009
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN CARTER
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KRAMER / 28/06/2009
2009-01-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY CLAUDIA BAYLISS
2008-02-11288aNEW SECRETARY APPOINTED
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-06288bSECRETARY RESIGNED
2006-09-08363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02288bSECRETARY RESIGNED
2004-10-20288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2003-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-18363aRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-25363aRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-25363aRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12363aRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
1999-08-12363aRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-08363aRETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS
1998-05-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-18363aRETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS
1996-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-16288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-16363aRETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS
1996-06-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-04363xRETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS
1995-04-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-17363xRETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS
1994-02-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GRAVITA TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAVITA TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GRAVITA TRUSTEES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAVITA TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of GRAVITA TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAVITA TRUSTEES LIMITED
Trademarks
We have not found any records of GRAVITA TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAVITA TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GRAVITA TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GRAVITA TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAVITA TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAVITA TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.