Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GRAVES SON & PILCHER LLP

51 OLD STEYNE, BRIGHTON, EAST SUSSEX, BN1 1HU,
Company Registration Number
OC343267
Limited Liability Partnership
Active

Company Overview

About Graves Son & Pilcher Llp
GRAVES SON & PILCHER LLP was founded on 2009-02-12 and has its registered office in Brighton. The organisation's status is listed as "Active". Graves Son & Pilcher Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAVES SON & PILCHER LLP
 
Legal Registered Office
51 OLD STEYNE
BRIGHTON
EAST SUSSEX
BN1 1HU
Other companies in BN1
 
Filing Information
Company Number OC343267
Company ID Number OC343267
Date formed 2009-02-12
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB190433474  
Last Datalog update: 2023-12-07 00:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAVES SON & PILCHER LLP
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.

Company Officers of GRAVES SON & PILCHER LLP

Current Directors
Officer Role Date Appointed
ANDREW JOHN AUSTIN
Limited Liability Partnership (LLP) Designated Member 2017-09-29
NICHOLAS PHILIP MILLS
Limited Liability Partnership (LLP) Designated Member 2017-09-29
RIVERSONG LIMITED
Limited Liability Partnership (LLP) Designated Member 2017-09-28
MARTIN JOHN BAKER
Limited Liability Partnership (LLP) Member 2012-02-01
ROBERT JAMES COBLE
Limited Liability Partnership (LLP) Member 2009-02-12
MARK JULIAN DEACON
Limited Liability Partnership (LLP) Member 2017-11-06
TOM PETER LEAN
Limited Liability Partnership (LLP) Member 2017-06-26
ANDREW KEITH LEES
Limited Liability Partnership (LLP) Member 2013-09-30
PHILIP JOHN MANNING
Limited Liability Partnership (LLP) Member 2010-06-30
DAVID JONATHAN RENAULT
Limited Liability Partnership (LLP) Member 2011-10-01
SIMON JOHN THETFORD
Limited Liability Partnership (LLP) Member 2015-04-01
JULIE ANN VECK
Limited Liability Partnership (LLP) Member 2017-09-28
HILARY FRANCES WHITMARSH
Limited Liability Partnership (LLP) Member 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BRIAN ANDREW DUFFY
Limited Liability Partnership (LLP) Member 2011-10-01 2018-02-09
RICHARD ASHWORTH CREATON
Limited Liability Partnership (LLP) Designated Member 2009-02-12 2017-09-29
COLIN MICHAEL DAVIES
Limited Liability Partnership (LLP) Designated Member 2009-02-12 2017-09-29
STEPHEN JOHN OWEN
Limited Liability Partnership (LLP) Designated Member 2009-02-12 2017-09-29
RACHEL ELIZABETH PUZEY
Limited Liability Partnership (LLP) Member 2015-04-01 2017-03-31
TOM LEAN
Limited Liability Partnership (LLP) Member 2014-04-01 2016-03-31
PHILIP LLOYD EDWARDS
Limited Liability Partnership (LLP) Member 2009-02-12 2015-07-27
ROLAND LOUIS GARDNER
Limited Liability Partnership (LLP) Member 2013-05-01 2014-03-31
MICHAEL LEE ANSELL
Limited Liability Partnership (LLP) Member 2012-12-10 2013-09-30
ANDREW OWEN MACKAY
Limited Liability Partnership (LLP) Designated Member 2009-02-12 2013-03-31
STEVEN MARK HARVEY
Limited Liability Partnership (LLP) Member 2009-02-12 2012-12-31
CHRISTOPHER IAN WELLINGS
Limited Liability Partnership (LLP) Designated Member 2009-02-12 2011-03-31
TIMOTHY WILLIAM HOWARD
Limited Liability Partnership (LLP) Member 2009-02-12 2011-03-31

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
2024-07-01Limited liability partnership termination of member Mark Julian Deacon on 2024-06-30
2024-01-31Limited liability partnership termination of member Martin John Baker on 2024-01-31
2024-01-31Limited liability partnership termination of member Robert James Coble on 2024-01-31
2024-01-31Limited liability partnership termination of member Philip John Manning on 2024-01-31
2024-01-31Limited liability partnership termination of member David Jonathan Renault on 2024-01-31
2023-09-22Confirmation statement with no updates made up to 2023-09-17
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29Confirmation statement with no updates made up to 2022-09-17
2022-09-29LLCS01Confirmation statement with no updates made up to 2022-09-17
2022-08-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12LLCS01Confirmation statement with no updates made up to 2021-09-17
2021-09-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17LLCS01Confirmation statement with no updates made up to 2020-09-17
2020-09-15LLTM01Limited liability partnership termination of member Michelle Austin on 2019-10-31
2020-09-07LLCS01Confirmation statement with no updates made up to 2020-06-17
2019-10-23LLTM01Limited liability partnership termination of member Simon John Thetford on 2019-09-30
2019-10-01LLAP01Limited liability partnership appointment of Mrs Najat Mills on 2019-10-01 as member
2019-07-05LLTM01Limited liability partnership termination of member Andrew Keith Lees on 2019-06-30
2019-06-17LLCS01Confirmation statement with no updates made up to 2019-06-17
2019-05-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21LLCS01Confirmation statement with no updates made up to 2019-02-12
2018-09-30LLTM01Limited liability partnership termination of member Tom Peter Lean on 2018-09-30
2018-07-06AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25LLAA01PREVSHO FROM 31/03/2018 TO 30/09/2017
2018-06-25LLAA01CURRSHO FROM 31/03/2019 TO 30/09/2018
2018-04-25LLAP02Limited liability partnership appointment of corporate member Riversong Limited on 2017-09-28 as member
2018-02-21LLCS01Confirmation statement with no updates made up to 2018-02-12
2018-02-09LLTM01Limited liability partnership termination of member Nigel Brian Andrew Duffy on 2018-02-09
2018-02-08LLAP01Limited liability partnership appointment of Mr Mark Julian Deacon on 2017-11-06 as member
2017-10-05LLMR01LLP Creation of charge with deed OC3432670002 on 2017-09-29
2017-10-03LLMR01LLP Creation of charge with deed OC3432670001 on 2017-09-29
2017-10-02LLPSC07CESSATION OF STEPHEN JOHN OWEN AS A PSC
2017-10-02LLPSC07CESSATION OF RICHARD ASHWORTH CREATON AS A PSC
2017-10-02LLPSC02LLP Notification of Riversong Limited as a person with significant control on 2017-09-29
2017-10-02LLPSC07CESSATION OF COLIN MICHAEL DAVIES AS A PSC
2017-10-02LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PHILIP MILLS
2017-10-02LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN AUSTIN
2017-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN OWEN
2017-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN DAVIES
2017-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD CREATON
2017-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD CREATON
2017-10-02LLCH01Change of partner details Mr Nicholas Philip Mills on 2017-09-29
2017-10-02LLAP01LLP MEMBER APPOINTED MISS JULIE ANN VECK
2017-10-02LLAP01LLP MEMBER APPOINTED MR ANDREW JOHN AUSTIN
2017-10-02LLAP01LLP MEMBER APPOINTED MR NICHOLAS PHILIP MILLS
2017-09-05AA31/03/17 TOTAL EXEMPTION FULL
2017-07-27LLAP01LLP MEMBER APPOINTED MR TOM LEAN
2017-04-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER RACHEL PUZEY
2017-02-13LLCS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-06-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER TOM LEAN
2016-02-17LLAR01ANNUAL RETURN MADE UP TO 12/02/16
2015-08-05AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP EDWARDS
2015-04-17LLAP01LLP MEMBER APPOINTED MR SIMON JOHN THETFORD
2015-04-10LLAP01LLP MEMBER APPOINTED MRS RACHEL ELIZABETH PUZEY
2015-02-17LLAR01ANNUAL RETURN MADE UP TO 12/02/15
2014-08-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-17LLAP01LLP MEMBER APPOINTED MR TOM LEAN
2014-04-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROLAND GARDNER
2014-03-04LLAR01ANNUAL RETURN MADE UP TO 12/02/14
2013-10-17LLAP01LLP MEMBER APPOINTED MR ANDREW KEITH LEES
2013-10-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ANSELL
2013-06-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02LLAP01LLP MEMBER APPOINTED MR ROLAND LOUIS GARDNER
2013-04-09LLAR01ANNUAL RETURN MADE UP TO 12/02/13
2013-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW MACKAY
2013-02-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN OWEN / 22/02/2013
2013-02-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW OWEN MACKAY / 22/02/2013
2013-02-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN MICHAEL DAVIES / 22/02/2013
2013-02-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ASHWORTH CREATON / 22/02/2013
2013-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN HARVEY
2012-12-21LLAP01LLP MEMBER APPOINTED MICHAEL LEE ANSELL
2012-07-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-24LLAR01ANNUAL RETURN MADE UP TO 12/02/12
2012-02-07LLAP01LLP MEMBER APPOINTED MARTIN JOHN BAKER
2012-02-07LLAP01LLP MEMBER APPOINTED HILARY FRANCES WHITMARSH
2011-10-12LLAP01LLP MEMBER APPOINTED NIGEL BRIAN ANDREW DUFFY
2011-10-12LLAP01LLP MEMBER APPOINTED DAVID JONATHAN RENAULT
2011-07-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WELLINGS
2011-04-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY HOWARD
2011-03-23LLAR01ANNUAL RETURN MADE UP TO 12/02/11
2011-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WELLINGS / 12/02/2011
2011-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN OWEN / 12/02/2011
2011-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM HOWARD / 12/02/2011
2011-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN MARK HARVEY / 12/02/2011
2011-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP LLOYD EDWARDS / 12/02/2011
2011-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / COLIN MICHAEL DAVIES / 12/02/2011
2011-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ASHWORTH CREATON / 12/02/2011
2011-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES COBLE / 12/02/2011
2010-07-08LLAP01LLP MEMBER APPOINTED PHILIP JOHN MANNING
2010-07-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08LLAR01ANNUAL RETURN MADE UP TO 12/02/10
2009-07-23LLP225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-04-06LLP288cMEMBER'S PARTICULARS RICHARD CREATON
2009-04-06LLP288cMEMBER'S PARTICULARS COLIN DAVIES
2009-04-06LLP8NON-DESIGNATED MEMBERS ALLOWED
2009-02-12LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to GRAVES SON & PILCHER LLP 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 GRAVES SON & PILCHER LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GRAVES SON & PILCHER LLP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GRAVES SON & PILCHER LLP

Intangible Assets
Patents
We have not found any records of GRAVES SON & PILCHER LLP registering or being granted any patents
Domain Names
We do not have the domain name information for GRAVES SON & PILCHER LLP
Trademarks
We have not found any records of GRAVES SON & PILCHER LLP registering or being granted any trademarks
Income
Government Income

Government spend with GRAVES SON & PILCHER LLP

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-12-07 GBP £250 Support Services (SSC)
Brighton & Hove City Council 2016-09-14 GBP £250 Ed EY PVI
Brighton & Hove City Council 2016-06-29 GBP £250 Support Services (SSC)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRAVES SON & PILCHER LLP 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 GRAVES SON & PILCHER LLP 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 GRAVES SON & PILCHER LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1