GRADWELL HOLDINGS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2DA

Company number 07966509
Status Active
Incorporation Date 27 February 2012
Company Type Private Limited Company
Address 1ST FLOOR WESTPOINT, JAMES STREET WEST, BATH, BA1 2DA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr Simon Charles Mewett as a director on 1 February 2017; Termination of appointment of Nicholas Philip Thompson as a director on 15 February 2017. The most likely internet sites of GRADWELL HOLDINGS LIMITED are www.gradwellholdings.co.uk, and www.gradwell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Gradwell Holdings Limited is a Private Limited Company. The company registration number is 07966509. Gradwell Holdings Limited has been working since 27 February 2012. The present status of the company is Active. The registered address of Gradwell Holdings Limited is 1st Floor Westpoint James Street West Bath Ba1 2da. . EDWARDS, Stephen Paul is a Director of the company. GRADWELL, David John Louis is a Director of the company. GRADWELL, Peter John is a Director of the company. MEWETT, Simon Charles is a Director of the company. MILLETT, Barrie Ernest is a Director of the company. SIMM, Jonathan David is a Director of the company. WHITE, Simon Richard is a Director of the company. WILLIAMS, Huw Llewelyn Francis is a Director of the company. Director GRADWELL, David John Louis has been resigned. Director SMITH, Christopher David William has been resigned. Director THOMPSON, Nicholas Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EDWARDS, Stephen Paul
Appointed Date: 25 January 2013
70 years old

Director
GRADWELL, David John Louis
Appointed Date: 27 February 2012
75 years old

Director
GRADWELL, Peter John
Appointed Date: 27 February 2012
46 years old

Director
MEWETT, Simon Charles
Appointed Date: 01 February 2017
59 years old

Director
MILLETT, Barrie Ernest
Appointed Date: 27 February 2012
75 years old

Director
SIMM, Jonathan David
Appointed Date: 08 March 2012
59 years old

Director
WHITE, Simon Richard
Appointed Date: 08 March 2012
62 years old

Director
WILLIAMS, Huw Llewelyn Francis
Appointed Date: 19 September 2013
66 years old

Resigned Directors

Director
GRADWELL, David John Louis
Resigned: 27 February 2012
Appointed Date: 27 February 2012
45 years old

Director
SMITH, Christopher David William
Resigned: 12 September 2013
Appointed Date: 01 August 2012
65 years old

Director
THOMPSON, Nicholas Philip
Resigned: 15 February 2017
Appointed Date: 08 April 2014
67 years old

Persons With Significant Control

Mr Peter John Gradwell
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRADWELL HOLDINGS LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
21 Feb 2017
Appointment of Mr Simon Charles Mewett as a director on 1 February 2017
21 Feb 2017
Termination of appointment of Nicholas Philip Thompson as a director on 15 February 2017
10 May 2016
Group of companies' accounts made up to 31 October 2015
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,491,639.418816

...
... and 24 more events
21 Mar 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 08/03/2012

21 Mar 2012
Particulars of a mortgage or charge / charge no: 1
06 Mar 2012
Appointment of Mr David John Louis Gradwell as a director
06 Mar 2012
Termination of appointment of David Gradwell as a director
27 Feb 2012
Incorporation

GRADWELL HOLDINGS LIMITED Charges

28 August 2013
Charge code 0796 6509 0003
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Altitude One LP
Description: Notification of addition to or amendment of charge…
20 February 2013
Guarantee & debenture
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2012
Debenture
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Altitude One LP
Description: Fixed and floating charge over the undertaking and all…