Company NameGratte Brothers Technical Services Limited
Company StatusActive
Company Number00666254
CategoryPrivate Limited Company
Incorporation Date28 July 1960(63 years, 9 months ago)
Previous NamesTown & Country Mechanical Services(Wessex)Limited and Davis, Willis & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGlenn Sheldrake
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(44 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleManaging Director
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameRemi Pierre John Suzan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(44 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Knowle
Hoddesdon
Hertfordshire
EN11 8LD
Secretary NameBronwyn Nikki Miller
StatusCurrent
Appointed01 January 2019(58 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameBronwyn Nikki Miller
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(59 years, 8 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NamePaul Trevor Starkey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(60 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameGeorge Willis
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(31 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address9 Woodlands
Tebworth
Bedfordshire
LU7 9QR
Director NameMr Ian Michael Bass
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(31 years, 10 months after company formation)
Appointment Duration29 years, 8 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Director NameMr Ian Peter Andre Gratte
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(31 years, 10 months after company formation)
Appointment Duration29 years, 8 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
Waterside, Shenley Hill
Radlett
Hertfordshire
WD7 7DY
Secretary NameMr Ian Michael Bass
NationalityBritish
StatusResigned
Appointed22 May 1992(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Secretary NameNaresh Jayantilal Thakker
NationalityBritish
StatusResigned
Appointed22 March 1994(33 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 January 2019)
RoleSecretary
Correspondence Address14 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LJ

Contact

Websitegratte.com
Email address[email protected]
Telephone020 78376433
Telephone regionLondon

Location

Registered Address2 Regents Wharf
All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Gratte Brothers Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,473,749
Net Worth£212,246
Cash£16,106
Current Liabilities£132,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

14 July 2011Delivered on: 16 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 July 2011Delivered on: 16 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
18 December 1997Delivered on: 24 December 1997
Satisfied on: 2 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 December 1984Delivered on: 28 December 1984
Satisfied on: 17 April 1998
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 1977Delivered on: 21 December 1977
Satisfied on: 17 April 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

6 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
19 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
2 April 2020Appointment of Bronwyn Nikki Miller as a director on 1 April 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
30 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
16 April 2019Accounts for a small company made up to 31 March 2018 (10 pages)
24 January 2019Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2019 (1 page)
24 January 2019Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019 (2 pages)
21 January 2019Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
(3 pages)
31 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (12 pages)
5 January 2017Full accounts made up to 31 March 2016 (12 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(8 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(8 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
1 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(8 pages)
1 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(8 pages)
18 February 2015Director's details changed for Glenn Sheldrake on 1 January 2015 (2 pages)
18 February 2015Director's details changed for Glenn Sheldrake on 1 January 2015 (2 pages)
18 February 2015Director's details changed for Glenn Sheldrake on 1 January 2015 (2 pages)
15 December 2014Full accounts made up to 31 March 2014 (12 pages)
15 December 2014Full accounts made up to 31 March 2014 (12 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(8 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(8 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
23 May 2013Register(s) moved to registered inspection location (1 page)
23 May 2013Register inspection address has been changed (1 page)
23 May 2013Register inspection address has been changed (1 page)
23 May 2013Register(s) moved to registered inspection location (1 page)
26 November 2012Full accounts made up to 31 March 2012 (13 pages)
26 November 2012Full accounts made up to 31 March 2012 (13 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
3 November 2010Full accounts made up to 31 March 2010 (14 pages)
3 November 2010Full accounts made up to 31 March 2010 (14 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
1 February 2010Full accounts made up to 31 March 2009 (15 pages)
1 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 June 2009Return made up to 22/05/09; full list of members (4 pages)
5 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 December 2008Full accounts made up to 31 March 2008 (14 pages)
2 December 2008Full accounts made up to 31 March 2008 (14 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 December 2007Full accounts made up to 31 March 2007 (13 pages)
28 December 2007Full accounts made up to 31 March 2007 (13 pages)
22 June 2007Return made up to 22/05/07; full list of members (3 pages)
22 June 2007Return made up to 22/05/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
4 August 2006Full accounts made up to 30 September 2005 (14 pages)
4 August 2006Full accounts made up to 30 September 2005 (14 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 22/05/06; full list of members (3 pages)
13 June 2006Return made up to 22/05/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
11 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 22/05/05; full list of members (3 pages)
8 June 2005Return made up to 22/05/05; full list of members (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
26 May 2004Return made up to 22/05/04; full list of members (2 pages)
26 May 2004Return made up to 22/05/04; full list of members (2 pages)
8 August 2003Full accounts made up to 30 September 2002 (15 pages)
8 August 2003Full accounts made up to 30 September 2002 (15 pages)
23 June 2003Return made up to 22/05/03; full list of members (2 pages)
23 June 2003Return made up to 22/05/03; full list of members (2 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
13 June 2002Return made up to 22/05/02; full list of members (6 pages)
13 June 2002Return made up to 22/05/02; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (12 pages)
26 July 2000Full accounts made up to 30 September 1999 (12 pages)
20 June 2000Return made up to 22/05/00; full list of members (7 pages)
20 June 2000Return made up to 22/05/00; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
24 June 1999Return made up to 22/05/99; no change of members (7 pages)
24 June 1999Return made up to 22/05/99; no change of members (7 pages)
22 June 1998Return made up to 22/05/98; full list of members (7 pages)
22 June 1998Return made up to 22/05/98; full list of members (7 pages)
31 May 1998Full accounts made up to 30 September 1997 (14 pages)
31 May 1998Full accounts made up to 30 September 1997 (14 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1998Memorandum and Articles of Association (5 pages)
23 February 1998Memorandum and Articles of Association (5 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
13 July 1997Return made up to 22/05/97; no change of members (7 pages)
13 July 1997Return made up to 22/05/97; no change of members (7 pages)
18 September 1996Return made up to 22/05/96; full list of members (7 pages)
18 September 1996Return made up to 22/05/96; full list of members (7 pages)
2 August 1996Full accounts made up to 30 September 1995 (14 pages)
2 August 1996Full accounts made up to 30 September 1995 (14 pages)
11 July 1995Full accounts made up to 30 September 1994 (13 pages)
11 July 1995Full accounts made up to 30 September 1994 (13 pages)
27 June 1995Return made up to 22/05/95; no change of members (12 pages)
27 June 1995Return made up to 22/05/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
6 November 1979Company name changed\certificate issued on 06/11/79 (2 pages)
6 November 1979Company name changed\certificate issued on 06/11/79 (2 pages)
28 July 1960Incorporation (15 pages)
28 July 1960Incorporation (15 pages)