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

GRADWELL HOLDINGS LIMITED

TRIMBRIDGE HOUSE GROUND FLOOR, TRIM STREET, BATH, BA1 1HB,
Company Registration Number
07966509
Private Limited Company
Active

Company Overview

About Gradwell Holdings Ltd
GRADWELL HOLDINGS LIMITED was founded on 2012-02-27 and has its registered office in Bath. The organisation's status is listed as "Active". Gradwell Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRADWELL HOLDINGS LIMITED
 
Legal Registered Office
TRIMBRIDGE HOUSE GROUND FLOOR
TRIM STREET
BATH
BA1 1HB
Other companies in BA1
 
Filing Information
Company Number 07966509
Company ID Number 07966509
Date formed 2012-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRADWELL HOLDINGS 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.
Companies with same name GRADWELL HOLDINGS LIMITED
The following companies were found which have the same name as GRADWELL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRADWELL HOLDINGS PTY LTD QLD 4030 Dissolved Company formed on the 2006-06-05
GRADWELL HOLDINGS INC Delaware Unknown

Company Officers of GRADWELL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES BAXTER CAW
Director 2017-06-30
PETER JOHN GRADWELL
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT PETERS
Director 2017-06-30 2018-07-11
HUW LLEWELYN FRANCIS WILLIAMS
Director 2013-09-19 2018-06-27
BARRIE ERNEST MILLETT
Director 2012-02-27 2018-03-31
STEPHEN PAUL EDWARDS
Director 2013-01-25 2017-06-30
DAVID JOHN LOUIS GRADWELL
Director 2012-02-27 2017-06-30
SIMON CHARLES MEWETT
Director 2017-02-01 2017-06-30
JONATHAN DAVID SIMM
Director 2012-03-08 2017-06-30
SIMON RICHARD WHITE
Director 2012-03-08 2017-06-30
NICHOLAS PHILIP THOMPSON
Director 2014-04-08 2017-02-15
CHRISTOPHER DAVID WILLIAM SMITH
Director 2012-08-01 2013-09-12
DAVID JOHN LOUIS GRADWELL
Director 2012-02-27 2012-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES BAXTER CAW OVAL HOLDCO LTD Director 2017-06-30 CURRENT 2017-06-22 Active
NICHOLAS JAMES BAXTER CAW GRADWELL COMMUNICATIONS LIMITED Director 2017-06-30 CURRENT 1998-11-24 Active
NICHOLAS JAMES BAXTER CAW ANDEFF LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
NICHOLAS JAMES BAXTER CAW SWAPDESKS.COM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active - Proposal to Strike off
PETER JOHN GRADWELL BATH CANOE CLUB LIMITED Director 2007-05-01 CURRENT 1999-04-14 Active
PETER JOHN GRADWELL GRADWELL COMMUNICATIONS LIMITED Director 1998-12-02 CURRENT 1998-11-24 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
2024-02-29CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM 1st Floor Westpoint James Street West Bath BA1 2DA
2023-04-21SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-06CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CURRY
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 079665090008
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CEASER
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-04-22AP01DIRECTOR APPOINTED MR PAUL MAHONEY
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GRADWELL
2020-04-02PSC07CESSATION OF PETER JOHN GRADWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079665090007
2019-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR SIMON JOHN CURRY
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BAXTER CAW
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PETERS
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HUW LLEWELYN FRANCIS WILLIAMS
2018-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-04-06CH01Director's details changed for Mr Peter John Gradwell on 2018-04-04
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE ERNEST MILLETT
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-07-13PSC02Notification of Oval Holdco Ltd as a person with significant control on 2017-06-30
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW ROBERT PETERS
2017-07-10AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BAXTER CAW
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MEWETT
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRADWELL
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMM
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE
2017-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079665090003
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 079665090006
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 079665090005
2017-07-04SH0130/06/17 STATEMENT OF CAPITAL GBP 2491639.418816
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2491639.418816
2017-07-04SH0130/06/17 STATEMENT OF CAPITAL GBP 2491639.418816
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079665090004
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED MR SIMON CHARLES MEWETT
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON
2016-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2491639.418816
2016-03-02AR0127/02/16 FULL LIST
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD WHITE / 08/03/2012
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SIMM / 08/03/2012
2015-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2491639.418816
2015-03-03AR0127/02/15 FULL LIST
2014-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-04-08AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP THOMPSON
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2491639.418816
2014-03-05AR0127/02/14 FULL LIST
2013-09-19AP01DIRECTOR APPOINTED MR HUW LLEWELYN FRANCIS WILLIAMS
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2013-09-05RES01ADOPT ARTICLES 28/08/2013
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079665090003
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 1ST FLOOR WESTPOINT JAMES STREET WEST BATH BA1 2DA ENGLAND
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 26-45 CHELTENHAM STREET BATH BA2 3EX UNITED KINGDOM
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-03-21AR0127/02/13 FULL LIST
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-21AP01DIRECTOR APPOINTED MR STEPHEN PAUL EDWARDS
2012-08-28AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILLIAM SMITH
2012-05-21AA01CURRSHO FROM 28/02/2013 TO 31/10/2012
2012-03-22AP01DIRECTOR APPOINTED SIMON WHITE
2012-03-22AP01DIRECTOR APPOINTED JONATHAN DAVID SIMM
2012-03-21SH02SUB-DIVISION 08/03/12
2012-03-21CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-03-21RES13SHARES SUBDIVIDED 08/03/2012
2012-03-21RES01ADOPT ARTICLES 08/03/2012
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-21SH0108/03/12 STATEMENT OF CAPITAL GBP 2456996.50
2012-03-06AP01DIRECTOR APPOINTED MR DAVID JOHN LOUIS GRADWELL
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRADWELL
2012-02-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GRADWELL HOLDINGS 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 GRADWELL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding CHILTERN CAPITAL NOMINEES (OVAL) LIMITED
2017-06-30 Outstanding ANDREW PETERS
2017-06-30 Outstanding DAVID GRADWELL
2013-09-04 Satisfied ALTITUDE ONE LP
GUARANTEE & DEBENTURE 2013-03-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-03-21 Satisfied ALTITUDE ONE LP
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 GRADWELL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GRADWELL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRADWELL HOLDINGS LIMITED
Trademarks
We have not found any records of GRADWELL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRADWELL HOLDINGS 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 (70100 - Activities of head offices) as GRADWELL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GRADWELL HOLDINGS 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 GRADWELL HOLDINGS 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 GRADWELL HOLDINGS 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.