Company NameGravelpath Limited
DirectorDavid Ian Newett
Company StatusActive
Company Number03377380
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(1 week, 6 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameGlenn Maud
NationalityBritish
StatusCurrent
Appointed11 June 1997(1 week, 6 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(1 week, 6 days after company formation)
Appointment Duration16 years, 9 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameKaren Elizabeth Whitaker
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 2006)
RoleSecretary
Correspondence Address10 Downing Road
Greenhill
Sheffield
S8 7SH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Ian Newett
50.00%
Ordinary
1 at £1Mr Glenn Maud
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

6 April 2001Delivered on: 12 April 2001
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: Share charge
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (the security trustee) from time to time under each finance document (as defined) on any account whatsoever.
Particulars: All shares and all related rights. See the mortgage charge document for full details.
Outstanding
17 July 2000Delivered on: 27 July 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 4 milton street sheffield.fixed charge the goodwill of any business from time to time carried on at or from the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 July 2000Delivered on: 20 July 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all interest accrued. See the mortgage charge document for full details.
Outstanding
7 July 2000Delivered on: 20 July 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north side of lttle london road sheffield t/n SYK251129 SYK288332 and SYK329340 together with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 July 2000Delivered on: 20 July 2000
Satisfied on: 11 April 2001
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land and buildings off brightside lane and upwell street sheffield together with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 2000Delivered on: 20 July 2000
Satisfied on: 11 April 2001
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at snaithing annexe snaithing lane sheffield t/n SYK32711 together with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 June 2020Accounts for a dormant company made up to 30 June 2019 (13 pages)
17 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
4 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Termination of appointment of Glenn Maud as a director (1 page)
4 July 2014Termination of appointment of Glenn Maud as a director (1 page)
4 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
8 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Glenn Maud on 29 May 2010 (2 pages)
4 June 2010Secretary's details changed for Glenn Maud on 29 May 2010 (1 page)
4 June 2010Director's details changed for Glenn Maud on 29 May 2010 (2 pages)
4 June 2010Director's details changed for David Ian Newett on 29 May 2010 (2 pages)
4 June 2010Director's details changed for David Ian Newett on 29 May 2010 (2 pages)
4 June 2010Secretary's details changed for Glenn Maud on 29 May 2010 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (12 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (12 pages)
30 June 2008Return made up to 29/05/08; no change of members (7 pages)
30 June 2008Return made up to 29/05/08; no change of members (7 pages)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 June 2007Return made up to 29/05/07; no change of members (7 pages)
25 June 2007Return made up to 29/05/07; no change of members (7 pages)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
3 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 June 2006Return made up to 29/05/06; full list of members (7 pages)
15 June 2006Return made up to 29/05/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
2 July 2005Return made up to 29/05/05; full list of members (7 pages)
2 July 2005Return made up to 29/05/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 December 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 June 2004Return made up to 29/05/04; full list of members (7 pages)
25 June 2004Return made up to 29/05/04; full list of members (7 pages)
2 December 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 December 2003Accounts for a small company made up to 30 June 2002 (6 pages)
24 June 2003Return made up to 29/05/03; full list of members (7 pages)
24 June 2003Return made up to 29/05/03; full list of members (7 pages)
20 September 2002Full accounts made up to 30 June 2001 (12 pages)
20 September 2002Full accounts made up to 30 June 2001 (12 pages)
19 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house 4 woodseats close sheffield south yorkshire S8 0TB (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house 4 woodseats close sheffield south yorkshire S8 0TB (1 page)
17 August 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
17 August 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
25 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(7 pages)
25 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(7 pages)
18 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2001Statement of affairs (5 pages)
15 March 2001Statement of affairs (5 pages)
5 February 2001Ad 29/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 February 2001Ad 29/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 2000Secretary's particulars changed (1 page)
6 November 2000Secretary's particulars changed (1 page)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
21 June 2000Return made up to 29/05/00; full list of members (7 pages)
21 June 2000Return made up to 29/05/00; full list of members (7 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
8 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
8 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
24 June 1999Return made up to 29/05/99; no change of members (6 pages)
24 June 1999Return made up to 29/05/99; no change of members (6 pages)
11 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
11 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
3 July 1998Return made up to 29/05/98; full list of members (8 pages)
3 July 1998Return made up to 29/05/98; full list of members (8 pages)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed;new director appointed (3 pages)
4 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1997New secretary appointed;new director appointed (3 pages)
4 July 1997New director appointed (3 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (3 pages)
29 May 1997Incorporation (13 pages)
29 May 1997Incorporation (13 pages)