Company NameGratte Brothers Group Limited
Company StatusActive
Company Number02732546
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 8 months ago)
Previous NameFargate Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Michael Bass
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 7 months
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
StatusCurrent
Appointed02 September 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
Waterside, Shenley Hill
Radlett
Hertfordshire
WD7 7DY
Director NameMartin Derrick Gratte
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(1 year after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressWhitehills
11 Totts Lane
Walkern
Hertfordshire
SG2 7PL
Director NameMichael Stuart Samuel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(14 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
The Green, Mentmore
Leighton Buzzard
Buckinghamshire
LU7 0QF
Director NameChristopher Charles Bass
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(25 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameDavid Edward Derrick Gratte
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(25 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameStephen Derrick Gratte
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(25 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Secretary NameBronwyn Nikki Miller
StatusCurrent
Appointed01 April 2020(27 years, 8 months after company formation)
Appointment Duration3 years, 12 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
Appointed12 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Secretary NameMr Ian Michael Bass
NationalityBritish
StatusResigned
Appointed02 September 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Director NameDerrick Constant Louis Gratte
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 28 December 2005)
RoleCompany Director
Correspondence AddressBoundary Ash
Hendon Wood Lane
London
Nw7
Secretary NameMr John Thomas Edginton
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address5 Cricket Way
Weybridge
Surrey
KT13 9LP
Secretary NameNaresh Jayantilal Thakker
NationalityBritish
StatusResigned
Appointed10 June 2005(12 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 April 2020)
RoleCompany Director
Correspondence Address14 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

18.6k at £1Ian Michael Bass
7.05%
Ordinary
17.5k at £1Ian Peter Andre Gratte
6.63%
Ordinary B
17.5k at £1Martin Derrick Gratte
6.63%
Ordinary B
13.2k at £1Angela Mary Gratte
5.00%
Ordinary A
12.3k at £1Patricia Ann Bass
4.66%
Ordinary B
66.6k at £1Ian Peter Andre Gratte
25.23%
Ordinary
66.6k at £1Martin Derrick Gratte
25.23%
Ordinary
46.8k at £1Patricia Ann Bass
17.73%
Ordinary
4.9k at £1Ian Michael Bass
1.85%
Ordinary B

Financials

Year2014
Turnover£104,748,343
Net Worth£8,119,266
Cash£206,029
Current Liabilities£26,198,157

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

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
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.
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
23 July 2010Delivered on: 24 July 2010
Persons entitled: Homes and Communities Agency

Classification: Deed of covenant
Secured details: £1 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 12 webster court gemini business park warrington t/n CH558785.
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
17 October 1994Delivered on: 24 October 1994
Satisfied on: 17 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 feltham business complex, browells lane, feltham, l/b of hounslow t/no. AGL12471.
Fully Satisfied
17 October 1994Delivered on: 24 October 1994
Satisfied on: 17 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thornhill wharf, 123 caledonian road, islington, l/b of islington t/no. NGL689211.
Fully Satisfied
26 April 1993Delivered on: 5 May 1993
Satisfied on: 17 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Group of companies' accounts made up to 31 March 2020 (43 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 April 2020 (1 page)
14 May 2020Appointment of Bronwyn Nikki Miller as a secretary on 1 April 2020 (2 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (38 pages)
5 August 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
16 April 2019Group of companies' accounts made up to 31 March 2018 (38 pages)
23 January 2019Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 September 2018Confirmation statement made on 20 July 2018 with updates (6 pages)
9 August 2018Sub-division of shares on 14 March 2018 (5 pages)
30 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 14/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 April 2018Change of share class name or designation (2 pages)
18 January 2018Appointment of David Edward Derrick Gratte as a director on 1 January 2018 (2 pages)
18 January 2018Appointment of Christopher Charles Bass as a director on 1 January 2018 (2 pages)
18 January 2018Appointment of Stephen Derrick Gratte as a director on 1 January 2018 (2 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (36 pages)
30 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
31 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
31 August 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
31 August 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
31 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
31 August 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
31 August 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 264,000
(7 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 264,000
(7 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 264,000
(8 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 264,000
(8 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 264,000
(8 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 264,000
(8 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 264,000
(8 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 264,000
(8 pages)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Register inspection address has been changed (1 page)
26 November 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
26 November 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Memorandum and Articles of Association (20 pages)
2 April 2012Memorandum and Articles of Association (20 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
3 November 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
28 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
4 August 2009Return made up to 20/07/09; full list of members (5 pages)
4 August 2009Return made up to 20/07/09; full list of members (5 pages)
2 December 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
2 December 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
1 August 2008Return made up to 20/07/08; full list of members (5 pages)
1 August 2008Return made up to 20/07/08; full list of members (5 pages)
28 December 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
28 December 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
2 August 2007Return made up to 20/07/07; full list of members (4 pages)
2 August 2007Return made up to 20/07/07; full list of members (4 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
7 August 2006Return made up to 20/07/06; full list of members (4 pages)
7 August 2006Return made up to 20/07/06; full list of members (4 pages)
4 August 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
4 August 2006Group of companies' accounts made up to 30 September 2005 (24 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)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
5 August 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
25 July 2005Return made up to 20/07/05; full list of members (4 pages)
25 July 2005Return made up to 20/07/05; full list of members (4 pages)
28 June 2005New secretary appointed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (1 page)
4 August 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
12 July 2004Return made up to 20/07/04; full list of members (4 pages)
12 July 2004Return made up to 20/07/04; full list of members (4 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
24 July 2003Return made up to 20/07/03; full list of members (4 pages)
24 July 2003Return made up to 20/07/03; full list of members (4 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
12 August 2002Return made up to 20/07/02; full list of members (7 pages)
12 August 2002Return made up to 20/07/02; full list of members (7 pages)
2 August 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
2 August 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
9 August 2001Return made up to 20/07/01; full list of members (7 pages)
9 August 2001Return made up to 20/07/01; full list of members (7 pages)
1 August 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
1 August 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
11 August 2000Return made up to 20/07/00; full list of members (9 pages)
11 August 2000Return made up to 20/07/00; full list of members (9 pages)
26 July 2000Full group accounts made up to 30 September 1999 (22 pages)
26 July 2000Full group accounts made up to 30 September 1999 (22 pages)
10 August 1999Return made up to 20/07/99; full list of members (9 pages)
10 August 1999Return made up to 20/07/99; full list of members (9 pages)
3 August 1999Full group accounts made up to 30 September 1998 (23 pages)
3 August 1999Full group accounts made up to 30 September 1998 (23 pages)
25 August 1998Return made up to 20/07/98; full list of members (9 pages)
25 August 1998Return made up to 20/07/98; full list of members (9 pages)
24 June 1998Full group accounts made up to 30 September 1997 (24 pages)
24 June 1998Full group accounts made up to 30 September 1997 (24 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 (1 page)
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 (1 page)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
20 August 1997Return made up to 20/07/97; full list of members (9 pages)
20 August 1997Return made up to 20/07/97; full list of members (9 pages)
1 August 1997Full group accounts made up to 30 September 1996 (23 pages)
1 August 1997Full group accounts made up to 30 September 1996 (23 pages)
18 September 1996Return made up to 20/07/96; full list of members (9 pages)
18 September 1996Return made up to 20/07/96; full list of members (9 pages)
2 August 1996Full group accounts made up to 30 September 1995 (21 pages)
2 August 1996Full group accounts made up to 30 September 1995 (21 pages)
9 August 1995Return made up to 20/07/95; no change of members (12 pages)
9 August 1995Return made up to 20/07/95; no change of members (12 pages)
11 July 1995Full group accounts made up to 30 September 1994 (21 pages)
11 July 1995Full group accounts made up to 30 September 1994 (21 pages)
25 May 1994Full group accounts made up to 30 September 1993 (21 pages)
25 May 1994Full group accounts made up to 30 September 1993 (21 pages)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
4 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1992Memorandum and Articles of Association (5 pages)
4 November 1992Memorandum and Articles of Association (5 pages)
4 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1992Company name changed fargate LIMITED\certificate issued on 11/09/92 (2 pages)
10 September 1992Company name changed fargate LIMITED\certificate issued on 11/09/92 (2 pages)
20 July 1992Incorporation (13 pages)
20 July 1992Incorporation (13 pages)