Company NameCaffe Gabriele Ltd
DirectorTullio Anthony Petrucci
Company StatusActive
Company Number05872781
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)
Previous NameC. Gabriele And Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameTullio Anthony Petrucci
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 year after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Birtley Business Centre Station Lane
Birtley
County Durham
DH3 1QT
Secretary NameTullio Anthony Petrucci
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 year after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Birtley Business Centre Station Lane
Birtley
County Durham
DH3 1QT
Director NameMr Paul Gaetano Gabriele
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Birtley Business Centre Station Lane
Birtley
County Durham
DH3 1QT
Secretary NamePrice Bailey Llp (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressThe Quorum
Barnwell Road
Cambridge
Cambridgeshire
CB5 8RE

Contact

Websitegabrielecoffee.co.uk/trade/
Telephone0191 4111903
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address26 Birtley Business Centre
Station Lane
Birtley
County Durham
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

102 at £1Tullio Petrucci
51.00%
Ordinary
98 at £1Lisa Petrucci
49.00%
Ordinary

Financials

Year2014
Net Worth£50,810
Cash£31,092
Current Liabilities£138,986

Accounts

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

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
5 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
17 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(3 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(3 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(3 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(3 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(3 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(3 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
10 October 2012Termination of appointment of Paul Gabriele as a director (2 pages)
10 October 2012Termination of appointment of Paul Gabriele as a director (2 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 July 2010Director's details changed for Paul Gabriele on 11 July 2010 (2 pages)
22 July 2010Secretary's details changed for Tullio Anthony Petrucci on 11 July 2010 (1 page)
22 July 2010Director's details changed for Tullio Anthony Petrucci on 11 July 2010 (2 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
22 July 2010Secretary's details changed for Tullio Anthony Petrucci on 11 July 2010 (1 page)
22 July 2010Director's details changed for Paul Gabriele on 11 July 2010 (2 pages)
22 July 2010Director's details changed for Tullio Anthony Petrucci on 11 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from 40 birtley imex business centre birtley county durham DH3 1QT (1 page)
12 February 2009Registered office changed on 12/02/2009 from 40 birtley imex business centre birtley county durham DH3 1QT (1 page)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Return made up to 11/07/08; full list of members (4 pages)
5 August 2008Return made up to 11/07/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from unit 8C drum industrial estate chester le street co durham DH2 1SS (1 page)
11 June 2008Registered office changed on 11/06/2008 from unit 8C drum industrial estate chester le street co durham DH2 1SS (1 page)
22 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
22 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
28 January 2008Company name changed C. gabriele and son LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed C. gabriele and son LIMITED\certificate issued on 28/01/08 (2 pages)
1 November 2007Ad 12/09/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 November 2007Ad 12/09/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 August 2007Return made up to 11/07/07; full list of members (2 pages)
28 August 2007Return made up to 11/07/07; full list of members (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007Registered office changed on 21/08/07 from: the quorum, barnwell road cambridge cambridgeshire CB5 8RE (1 page)
21 August 2007Registered office changed on 21/08/07 from: the quorum, barnwell road cambridge cambridgeshire CB5 8RE (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
11 July 2006Incorporation (17 pages)
11 July 2006Incorporation (17 pages)