Company NameGravity Consulting Limited
DirectorsStanley Abbott and Linda Jayne Tuttiett
Company StatusActive
Company Number02684004
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stanley Abbott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(2 weeks after company formation)
Appointment Duration32 years, 2 months
RolePR Marketing Editorial Consult
Country of ResidenceEngland
Correspondence AddressOffice 15 Imex Business Centre
Abbey Road Pity Me
Durham
DH1 5JZ
Director NameLinda Jayne Tuttiett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(23 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameRuth Ann Daynes Abbott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1994)
RolePublisher
Correspondence AddressRose Cottage
The Wynd Gayle
Hawes
North Yorkshire
DL8 3PB
Secretary NameRuth Ann Daynes Abbott
NationalityBritish
StatusResigned
Appointed18 February 1992(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1994)
RolePublisher
Correspondence AddressRose Cottage
The Wynd Gayle
Hawes
North Yorkshire
DL8 3PB
Director NameBarbara Allen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleEditorial Manager
Correspondence AddressMarys Cottage
The Holme
Hawes
North Yorkshire
DL8 3QR
Secretary NameStan Abbott
NationalityBritish
StatusResigned
Appointed01 December 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressRose Cottage
The Wynd Gayle
Hawes
North Yorkshire
DL8 3PB
Secretary NameVernon Ruecroft Abbott
NationalityBritish
StatusResigned
Appointed18 June 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 2002)
RoleCompany Director
Correspondence Address20 Cotswold Gardens
High Heaton
Newcastle Upon Tyne
NE7 7AE
Secretary NameLinda Jayne Tuttiett
NationalityBritish
StatusResigned
Appointed08 March 2002(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address1-2 Newton Hall Farm Cottages
Durham City
County Durham
DH1 5RP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1996(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 1996)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegravity-consulting.com

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750 at £1Stan Abbott
75.00%
Ordinary A
250 at £1Linda Tuttiett
25.00%
Ordinary B

Financials

Year2014
Net Worth£15,589
Cash£16,658
Current Liabilities£41,180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

10 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
5 February 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 June 2016Register(s) moved to registered inspection location C/O Brown Butler Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT (1 page)
14 June 2016Register(s) moved to registered inspection location C/O Brown Butler Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
13 July 2015Appointment of Linda Jayne Tuttiett as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Linda Jayne Tuttiett as a director on 13 July 2015 (2 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
13 February 2014Statement of company's objects (2 pages)
13 February 2014Statement of company's objects (2 pages)
13 February 2014Change of share class name or designation (2 pages)
13 February 2014Change of share class name or designation (2 pages)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
22 February 2013Register(s) moved to registered office address (1 page)
22 February 2013Register(s) moved to registered office address (1 page)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 February 2012Register inspection address has been changed from C/O Brown Butler Apsley House Wellington Street Leeds West Yorkshire LS1 2JT England (1 page)
15 February 2012Director's details changed for Mr Stanley Abbott on 4 February 2012 (2 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 February 2012Register inspection address has been changed from C/O Brown Butler Apsley House Wellington Street Leeds West Yorkshire LS1 2JT England (1 page)
15 February 2012Register(s) moved to registered inspection location (1 page)
15 February 2012Director's details changed for Mr Stanley Abbott on 4 February 2012 (2 pages)
15 February 2012Register(s) moved to registered inspection location (1 page)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr Stanley Abbott on 4 February 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England on 10 May 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Register(s) moved to registered office address (1 page)
18 February 2011Register(s) moved to registered office address (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 May 2009Appointment terminated secretary linda tuttiett (1 page)
8 May 2009Appointment terminated secretary linda tuttiett (1 page)
12 February 2009Registered office changed on 12/02/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page)
12 February 2009Registered office changed on 12/02/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 March 2007Return made up to 04/02/07; full list of members (6 pages)
6 March 2007Return made up to 04/02/07; full list of members (6 pages)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
4 April 2006Return made up to 04/02/06; full list of members (6 pages)
4 April 2006Return made up to 04/02/06; full list of members (6 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 February 2005Return made up to 04/02/05; full list of members (6 pages)
16 February 2005Return made up to 04/02/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 February 2004Return made up to 04/02/04; full list of members (6 pages)
24 February 2004Return made up to 04/02/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 April 2002Memorandum and Articles of Association (8 pages)
12 April 2002Memorandum and Articles of Association (8 pages)
27 March 2002Company name changed stan abbott associates LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed stan abbott associates LIMITED\certificate issued on 27/03/02 (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
8 February 2002Return made up to 04/02/02; full list of members (6 pages)
8 February 2002Return made up to 04/02/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 February 2001Return made up to 04/02/01; full list of members (6 pages)
22 February 2001Return made up to 04/02/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
17 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 February 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 May 1998Return made up to 04/02/98; no change of members (4 pages)
20 May 1998Return made up to 04/02/98; no change of members (4 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Return made up to 04/02/97; no change of members (4 pages)
11 March 1997Return made up to 04/02/97; no change of members (4 pages)
11 March 1997Director's particulars changed (1 page)
30 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
7 October 1996Company name changed leading edge environmental limit ed\certificate issued on 08/10/96 (2 pages)
7 October 1996Company name changed leading edge environmental limit ed\certificate issued on 08/10/96 (2 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996Secretary resigned (1 page)
25 May 1996Registered office changed on 25/05/96 from: the old chapel burtersett hawes north yorks DL8 3PB (1 page)
25 May 1996Secretary resigned (2 pages)
25 May 1996New secretary appointed (1 page)
25 May 1996Director resigned (1 page)
25 May 1996New secretary appointed (1 page)
25 May 1996Secretary resigned (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996Registered office changed on 25/05/96 from: the old chapel burtersett hawes north yorks DL8 3PB (1 page)
4 February 1996Return made up to 04/02/96; full list of members (6 pages)
4 February 1996Return made up to 04/02/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
28 February 1995Return made up to 04/02/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
7 September 1994Accounts for a small company made up to 30 June 1994 (6 pages)
31 March 1994Ad 14/03/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 February 1994Return made up to 04/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1993Accounts for a small company made up to 30 June 1993 (5 pages)
18 February 1993Return made up to 04/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1992New director appointed (2 pages)
27 April 1992Company name changed\certificate issued on 27/04/92 (2 pages)
21 April 1992Accounting reference date notified as 30/06 (1 page)
2 April 1992Ad 18/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1992Memorandum and Articles of Association (5 pages)
6 March 1992Registered office changed on 06/03/92 from: 12 york place leeds LS1 2DS (1 page)
6 March 1992Secretary resigned;new secretary appointed;new director appointed (4 pages)
6 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1992Incorporation (8 pages)