Company NameGramic Enterprises Limited
DirectorElisa Ricci
Company StatusActive
Company Number02127744
CategoryPrivate Limited Company
Incorporation Date5 May 1987(36 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Elisa Ricci
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(31 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address51 Mount Road
High Barnes
Sunderland
Tyne And Wear
SR4 7QF
Secretary NameMrs Elisa Ricci
StatusCurrent
Appointed23 January 2019(31 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressHanover Place Hanover Place
Deptford
Sunderland
Tyne And Wear
SR4 6BY
Director NameMr Grame Bruce Fletcher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 23 January 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Belford Terrace East
Sunderland
Tyne & Wear
SR2 7TH
Director NameMrs Yvonne Tania Fletcher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 23 January 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Belford Terrace East
Sunderland
Tyne & Wear
SR2 7TH
Secretary NameMrs Yvonne Tania Fletcher
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Belford Terrace East
Sunderland
Tyne & Wear
SR2 7TH
Director NameMrs Elisa Ricci
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(31 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 January 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressHanover Place Hanover Place
Hanover Place
Sunderland
Tyne And Wear
SR4 6BY

Contact

Telephone0191 5656798
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Grame Bruce Fletcher
50.00%
Ordinary
1 at £1Mrs Yvonne Tania Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,413

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

24 January 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
11 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
11 April 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
10 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 December 2020Current accounting period extended from 31 March 2021 to 31 July 2021 (1 page)
8 December 2020Registered office address changed from 115 Chester Road Sunderland Tyne and Wear SR4 7HG England to Oakmere Belmont Business Park Durham DH1 1TW on 8 December 2020 (1 page)
1 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
3 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
23 January 2019Appointment of Mrs Elisa Ricci as a secretary on 23 January 2019 (2 pages)
23 January 2019Appointment of Mrs Elisa Ricci as a director on 23 January 2019 (2 pages)
23 January 2019Registered office address changed from 7 Belford Terrace East Sunderland Tyne and Wear SR2 7th to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 23 January 2019 (1 page)
23 January 2019Termination of appointment of Elisa Ricci as a director on 23 January 2019 (1 page)
23 January 2019Appointment of Mrs Elisa Ricci as a director on 23 January 2019 (2 pages)
23 January 2019Notification of Elisa Ricci as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Termination of appointment of Yvonne Tania Fletcher as a director on 23 January 2019 (1 page)
23 January 2019Cessation of Yvonne Tania Fletcher as a person with significant control on 23 January 2019 (1 page)
23 January 2019Termination of appointment of Grame Bruce Fletcher as a director on 23 January 2019 (1 page)
23 January 2019Termination of appointment of Yvonne Tania Fletcher as a secretary on 23 January 2019 (1 page)
23 January 2019Cessation of Graham Bruce Fletcher as a person with significant control on 23 January 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(5 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 September 2010Director's details changed for Mr Grame Bruce Fletcher on 31 August 2010 (2 pages)
11 September 2010Director's details changed for Mrs Yvonne Tania Fletcher on 31 August 2010 (2 pages)
11 September 2010Director's details changed for Mr Grame Bruce Fletcher on 31 August 2010 (2 pages)
11 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 September 2010Director's details changed for Mrs Yvonne Tania Fletcher on 31 August 2010 (2 pages)
11 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
25 September 2009Return made up to 31/08/09; full list of members (4 pages)
25 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 September 2008Return made up to 31/08/08; full list of members (4 pages)
22 September 2008Return made up to 31/08/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 September 2005Return made up to 31/08/05; full list of members (3 pages)
15 September 2005Return made up to 31/08/05; full list of members (3 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 October 2004Return made up to 31/08/04; full list of members (7 pages)
8 October 2004Return made up to 31/08/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 October 2003Return made up to 31/08/03; full list of members (7 pages)
6 October 2003Return made up to 31/08/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 October 2002Return made up to 31/08/02; full list of members (7 pages)
21 October 2002Return made up to 31/08/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 October 2001Return made up to 31/08/01; full list of members (6 pages)
28 October 2001Return made up to 31/08/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 31/08/00; full list of members (6 pages)
22 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 September 1999Return made up to 31/08/99; no change of members (4 pages)
3 September 1999Return made up to 31/08/99; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
26 August 1998Return made up to 31/08/98; full list of members (6 pages)
26 August 1998Return made up to 31/08/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 October 1997Return made up to 31/08/97; full list of members (6 pages)
22 October 1997Return made up to 31/08/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 October 1996Return made up to 31/08/96; full list of members (6 pages)
28 October 1996Return made up to 31/08/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 March 1996Accounts for a small company made up to 31 March 1995 (3 pages)
13 March 1996Return made up to 31/08/95; no change of members (4 pages)
13 March 1996Return made up to 31/08/95; no change of members (4 pages)
20 March 1995Return made up to 31/08/94; full list of members (6 pages)
20 March 1995Return made up to 31/08/94; full list of members (6 pages)