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

GRAVELPATH LIMITED

THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA,
Company Registration Number
03377380
Private Limited Company
Active

Company Overview

About Gravelpath Ltd
GRAVELPATH LIMITED was founded on 1997-05-29 and has its registered office in Wetherby. The organisation's status is listed as "Active". Gravelpath Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRAVELPATH LIMITED
 
Legal Registered Office
THORP ARCH GRANGE WALTON ROAD
THORP ARCH
WETHERBY
WEST YORKSHIRE
LS23 7BA
Other companies in LS23
 
Filing Information
Company Number 03377380
Company ID Number 03377380
Date formed 1997-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 10:54:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAVELPATH 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 GRAVELPATH LIMITED
The following companies were found which have the same name as GRAVELPATH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gravelpath Investments LLC Delaware Unknown

Company Officers of GRAVELPATH LIMITED

Current Directors
Officer Role Date Appointed
GLENN MAUD
Company Secretary 1997-06-11
DAVID IAN NEWETT
Director 1997-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN MAUD
Director 1997-06-11 2014-03-06
KAREN ELIZABETH WHITAKER
Company Secretary 2000-03-28 2006-03-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-05-29 1997-06-11
LONDON LAW SERVICES LIMITED
Nominated Director 1997-05-29 1997-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN MAUD MNI (BALLARD HALL) LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-01 Liquidation
GLENN MAUD MNI (SANDYGATE) LIMITED Company Secretary 2003-10-27 CURRENT 2003-04-24 Liquidation
GLENN MAUD MNI (LANCASTER) LIMITED Company Secretary 2002-10-16 CURRENT 2002-07-25 Liquidation
GLENN MAUD MNI (MEADOWHALL) LIMITED Company Secretary 2001-05-04 CURRENT 2001-04-27 Active - Proposal to Strike off
GLENN MAUD MNI (SCARCROFT) LIMITED Company Secretary 2001-03-14 CURRENT 2001-03-12 Liquidation
GLENN MAUD CREATION SYSTEMS (NO 1.) LIMITED Company Secretary 2000-06-02 CURRENT 2000-05-24 Liquidation
GLENN MAUD LOMBARD INVESTMENT FUND LIMITED Company Secretary 1997-09-01 CURRENT 1997-06-12 Active
GLENN MAUD ETCHGROVE LIMITED Company Secretary 1997-06-09 CURRENT 1997-06-04 Active - Proposal to Strike off
GLENN MAUD WALLWAY LIMITED Company Secretary 1991-06-09 CURRENT 1987-03-24 Active - Proposal to Strike off
DAVID IAN NEWETT WM1 ESTATE MANAGEMENT LIMITED Director 2018-06-26 CURRENT 2016-09-16 Active
DAVID IAN NEWETT VICTORIA MEWS (SHERBURN) MANAGEMENT COMPANY LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
DAVID IAN NEWETT DE VEER ESTATES LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
DAVID IAN NEWETT COWCLOSE DEVELOPMENTS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID IAN NEWETT DN REAL ESTATE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL (MERIDIAN HOUSE) LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
DAVID IAN NEWETT BERKELEY DE VEER (NORTH EAST) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID IAN NEWETT DE VEER HOMES LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT DE VEER INVESTMENTS LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT WALTON PLACE (THORP ARCH) MANAGEMENT COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DAVID IAN NEWETT GARNETT MOTOR COMPANY LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
DAVID IAN NEWETT STIRLING CITY MEDIA LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-06-20
DAVID IAN NEWETT WELLESLEY HOMES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DAVID IAN NEWETT RIGTON GARDENS (BARDSEY) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GOLD ACQUISITIONCO LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
DAVID IAN NEWETT GARFORTH SPORTS REGENERATION LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-11-21
DAVID IAN NEWETT BERKELEY DE VEER LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
DAVID IAN NEWETT YP REAL ESTATE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID IAN NEWETT RESICAP LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
DAVID IAN NEWETT SIP INVESTMENT PROPERTIES LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
DAVID IAN NEWETT CORNICHE HOMES LIMITED Director 2010-10-23 CURRENT 2001-08-16 Live but Receiver Manager on at least one charge
DAVID IAN NEWETT CROOKES PROPERTIES LIMITED Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2013-11-19
DAVID IAN NEWETT FLOWER PRINT LIMITED Director 2004-07-02 CURRENT 2004-03-10 Dissolved 2017-05-02
DAVID IAN NEWETT MNI (BALLARD HALL) LIMITED Director 2004-03-16 CURRENT 2004-03-01 Liquidation
DAVID IAN NEWETT MNI (SANDYGATE) LIMITED Director 2003-10-27 CURRENT 2003-04-24 Liquidation
DAVID IAN NEWETT MNI (LANCASTER) LIMITED Director 2002-10-16 CURRENT 2002-07-25 Liquidation
DAVID IAN NEWETT STIRLING INVESTMENTS LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active
DAVID IAN NEWETT CREATION SYSTEMS (NO 3) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 4) LIMITED Director 2002-01-10 CURRENT 2001-10-03 Liquidation
DAVID IAN NEWETT MNI (WHITEHALL) LIMITED Director 2001-09-26 CURRENT 2001-09-25 Liquidation
DAVID IAN NEWETT MNI (MEADOWHALL) LIMITED Director 2001-05-04 CURRENT 2001-04-27 Active - Proposal to Strike off
DAVID IAN NEWETT MNI (ECCLESHALL) LIMITED Director 2001-03-14 CURRENT 2001-03-14 Liquidation
DAVID IAN NEWETT MNI (SCARCROFT) LIMITED Director 2001-03-14 CURRENT 2001-03-12 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 2) LIMITED Director 2001-01-29 CURRENT 2001-01-17 Active
DAVID IAN NEWETT PRINCIPAL STANDARD LIMITED Director 2000-11-08 CURRENT 2000-03-14 Active
DAVID IAN NEWETT CREATION SYSTEMS (NO 1.) LIMITED Director 2000-06-02 CURRENT 2000-05-24 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS LIMITED Director 1999-09-03 CURRENT 1999-08-11 Liquidation
DAVID IAN NEWETT ETCHGROVE HOMES LIMITED Director 1997-12-18 CURRENT 1985-02-05 Active - Proposal to Strike off
DAVID IAN NEWETT LOMBARD INVESTMENT FUND LIMITED Director 1997-09-01 CURRENT 1997-06-12 Active
DAVID IAN NEWETT ETCHGROVE LIMITED Director 1997-06-09 CURRENT 1997-06-04 Active - Proposal to Strike off
DAVID IAN NEWETT BROOMCO (690) LIMITED Director 1993-12-20 CURRENT 1993-08-02 Active - Proposal to Strike off
DAVID IAN NEWETT MAUD & NEWETT PLC Director 1993-07-13 CURRENT 1993-07-13 Dissolved 2015-02-10
DAVID IAN NEWETT MERRYCHASE LIMITED Director 1991-11-18 CURRENT 1988-11-18 Active - Proposal to Strike off
DAVID IAN NEWETT RUTLAND COURT (DEVELOPMENTS) LIMITED Director 1991-06-30 CURRENT 1990-07-31 Active - Proposal to Strike off
DAVID IAN NEWETT WALLWAY LIMITED Director 1991-06-09 CURRENT 1987-03-24 Active - Proposal to Strike off
DAVID IAN NEWETT B.D.V. FINANCE LIMITED Director 1991-04-25 CURRENT 1987-07-21 Active - Proposal to Strike off

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
2023-06-14CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-06-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-06CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0129/05/16 ANNUAL RETURN FULL LIST
2016-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0129/05/14 ANNUAL RETURN FULL LIST
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MAUD
2014-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-08AR0129/05/13 ANNUAL RETURN FULL LIST
2013-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-08AR0129/05/12 ANNUAL RETURN FULL LIST
2012-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-06-13AR0129/05/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-07AR0129/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN MAUD / 29/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN NEWETT / 29/05/2010
2010-06-04CH03SECRETARY'S DETAILS CHNAGED FOR GLENN MAUD on 2010-05-29
2010-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-06-01363aReturn made up to 29/05/09; full list of members
2009-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08
2008-06-30363sRETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM AUDBY GRANGE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD
2008-03-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-25363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: LONDON HOUSE LITTLE LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S8 0UJ
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-15363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2006-03-16288bSECRETARY RESIGNED
2005-07-02363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-06-25363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-06-24363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-09-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-05-24288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: DE VEER HOUSE 4 WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB
2001-08-17225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2001-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/01
2001-06-25363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-15SASHARES AGREEMENT OTC
2001-02-0588(2)RAD 29/01/01--------- £ SI 2@1=2 £ IC 2/4
2000-11-06288cSECRETARY'S PARTICULARS CHANGED
2000-07-27395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-06-21363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-04-05288aNEW SECRETARY APPOINTED
2000-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-06-24363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
1998-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-12-11SRES03EXEMPTION FROM APPOINTING AUDITORS 04/12/98
1998-07-03363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1997-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-04288bSECRETARY RESIGNED
1997-07-04287REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-07-04288bDIRECTOR RESIGNED
1997-07-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GRAVELPATH 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 GRAVELPATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2001-04-12 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED
LEGAL CHARGE 2000-07-27 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2000-07-20 Outstanding INVESTEC BANK (UK) LIMITED
DEPOSIT AGREEMENT 2000-07-20 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2000-07-07 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2000-07-07 Satisfied INVESTEC BANK (UK) LIMITED
Creditors
Creditors Due Within One Year 2012-07-01 £ 116,303
Creditors Due Within One Year 2011-07-01 £ 116,303
Taxation Social Security Due Within One Year 2012-07-01 £ 638
Taxation Social Security Due Within One Year 2011-07-01 £ 638
Trade Creditors Within One Year 2012-07-01 £ 1,415
Trade Creditors Within One Year 2011-07-01 £ 1,415

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GRAVELPATH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 4
Cash Bank In Hand 2011-07-01 £ 4
Current Assets 2012-07-01 £ 956,967
Current Assets 2011-07-01 £ 956,967
Debtors 2012-07-01 £ 956,963
Debtors 2011-07-01 £ 956,963
Other Debtors 2012-07-01 £ 956,963
Other Debtors 2011-07-01 £ 956,963
Shareholder Funds 2012-07-01 £ 840,664
Shareholder Funds 2011-07-01 £ 840,664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAVELPATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAVELPATH LIMITED
Trademarks
We have not found any records of GRAVELPATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAVELPATH 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 (99999 - Dormant Company) as GRAVELPATH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GRAVELPATH 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 GRAVELPATH 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 GRAVELPATH 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.