Company NameGratte Barrett & Wright Limited
Company StatusDissolved
Company Number01560528
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 11 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NamesEuropa Tools & Fixings Limited and E.E. Electrics Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin Derrick Gratte
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(11 years after company formation)
Appointment Duration31 years (closed 16 May 2023)
RoleCompany Director
Correspondence AddressWhitehills
11 Totts Lane
Walkern
Hertfordshire
SG2 7PL
Director NameMr Ian Michael Bass
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(24 years after company formation)
Appointment Duration17 years, 11 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Secretary NameBronwyn Nikki Miller
StatusClosed
Appointed01 January 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 16 May 2023)
RoleCompany Director
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameTrevor Joseph Hughes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(11 years after company formation)
Appointment Duration4 years (resigned 24 May 1996)
RoleCompany Director
Correspondence Address7 The Paddocks
Wendover
Aylesbury
Buckinghamshire
HP22 6HE
Director NameDavid Phillips
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(11 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence AddressNo 1 The Rowans
Park Lane
Broxbourne
Herts
En10
Director NameChristopher Gilbert Sneath
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(11 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 09 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Director NameMichael John Sullivan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(11 years after company formation)
Appointment Duration4 years (resigned 24 May 1996)
RoleCompany Director
Correspondence Address62 Tempest Avenue
Potters Bar
Hertfordshire
EN6 5JX
Secretary NameMr Ian Michael Bass
NationalityBritish
StatusResigned
Appointed22 May 1992(11 years after company formation)
Appointment Duration26 years, 7 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Director NameMr Christopher James Humphreys
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(11 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address1 Elmores
Off Church Lane
Loughton
Essex
IG10 1NS
Director NameMr Roy Blackmore
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1994)
RoleManager
Correspondence Address29 Selbourne Road
Benfleet
Essex
SS7 4AN
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 1998)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW

Contact

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

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

15k at £1Gratte Brothers LTD
60.00%
Ordinary
10k at £1Abb LTD
40.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

16 August 1999Delivered on: 20 August 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 0474702.
Outstanding
22 July 1988Delivered on: 5 August 1988
Satisfied on: 13 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond given in favour of certain managment design limited for sub contract to the value of £68,234,80.
Particulars: The sum of £75,000 together with interest accrued now on to the held by national westminster bank PLC on an account numbered 4520173 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

6 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
30 September 2020Cessation of Abb Limited as a person with significant control on 14 April 2020 (1 page)
30 September 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
30 September 2020Notification of Gratte Brothers Group Limited as a person with significant control on 14 April 2020 (2 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
30 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
6 February 2019Termination of appointment of Ian Michael Bass as a secretary on 1 January 2019 (1 page)
6 February 2019Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019 (2 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
31 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (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 25,000
(6 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 25,000
(6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000
(6 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000
(6 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (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 25,000
(6 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 25,000
(6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Register inspection address has been changed (1 page)
23 May 2013Register(s) moved to registered inspection location (1 page)
23 May 2013Register(s) moved to registered inspection location (1 page)
23 May 2013Register inspection address has been changed (1 page)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
3 November 2010Full accounts made up to 31 March 2010 (12 pages)
3 November 2010Full accounts made up to 31 March 2010 (12 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 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)
11 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2008Full accounts made up to 31 March 2008 (13 pages)
3 December 2008Full accounts made up to 31 March 2008 (13 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)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
4 August 2006Full accounts made up to 30 September 2005 (13 pages)
4 August 2006Full accounts made up to 30 September 2005 (13 pages)
6 June 2006Return made up to 22/05/06; full list of members (2 pages)
6 June 2006Return made up to 22/05/06; full list of members (2 pages)
11 April 2006Accounting reference date shortened from 01/10/06 to 31/03/06 (1 page)
11 April 2006Accounting reference date shortened from 01/10/06 to 31/03/06 (1 page)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
7 June 2005Return made up to 22/05/05; full list of members (3 pages)
7 June 2005Return made up to 22/05/05; full list of members (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 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 (14 pages)
8 August 2003Full accounts made up to 30 September 2002 (14 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
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 (12 pages)
2 August 2002Full accounts made up to 30 September 2001 (12 pages)
13 June 2002Return made up to 22/05/02; full list of members (5 pages)
13 June 2002Return made up to 22/05/02; full list of members (5 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 (5 pages)
14 June 2001Return made up to 22/05/01; full list of members (5 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)
30 June 2000Return made up to 22/05/00; full list of members (6 pages)
30 June 2000Return made up to 22/05/00; full list of members (6 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
23 June 1999Return made up to 22/05/99; full list of members (6 pages)
23 June 1999Return made up to 22/05/99; full list of members (6 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Return made up to 22/05/98; full list of members (6 pages)
22 June 1998Return made up to 22/05/98; full list of members (6 pages)
31 May 1998Full accounts made up to 30 September 1997 (13 pages)
31 May 1998Full accounts made up to 30 September 1997 (13 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
28 July 1997Return made up to 22/05/97; full list of members (7 pages)
28 July 1997Return made up to 22/05/97; full list of members (7 pages)
18 September 1996Return made up to 22/05/96; change of members (8 pages)
18 September 1996Return made up to 22/05/96; change of members (8 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
11 July 1995Full accounts made up to 30 September 1994 (10 pages)
11 July 1995Full accounts made up to 30 September 1994 (10 pages)
12 June 1995Return made up to 22/05/95; full list of members (8 pages)
12 June 1995Return made up to 22/05/95; full list of members (8 pages)
9 November 1988Return made up to 20/05/88; full list of members (6 pages)
9 November 1988Return made up to 20/05/88; full list of members (6 pages)
21 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1987Memorandum and Articles of Association (12 pages)
21 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1987Memorandum and Articles of Association (12 pages)
21 August 1987Return made up to 11/05/87; full list of members (5 pages)
21 August 1987Return made up to 11/05/87; full list of members (5 pages)
13 November 1986Return made up to 15/08/86; full list of members (5 pages)
13 November 1986Return made up to 15/08/86; full list of members (5 pages)