Company NameCabrelli Brothers Limited
DirectorBruno Cabrelli
Company StatusLiquidation
Company Number01589522
CategoryPrivate Limited Company
Incorporation Date6 October 1981(42 years, 7 months ago)
Previous NameCabrelli And La Mattina (Food & Wines) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Bruno Cabrelli
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Secretary NameMiranda Cabrelli
NationalityBritish
StatusCurrent
Appointed31 March 1999(17 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address20 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Director NameMr Lorenzo Cabrelli
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed21 December 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address6 Dinorwic Close
Manchester
M8
Director NameMr Peter La Mattina
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address5 Anson Close
Bramhall
Stockport
Cheshire
SK7 1NB
Secretary NameMr Peter La Mattina
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address5 Anson Close
Bramhall
Stockport
Cheshire
SK7 1NB
Secretary NameMr Lorenzo Cabrelli
NationalityItalian
StatusResigned
Appointed02 October 1996(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address6 Dinorwic Close
Manchester
M8

Contact

Websitewww.cabrellis.co.uk

Location

Registered AddressFortis Insolvency Limited
683-693 Wilmslow Road
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Bruno Cabrelli
50.51%
Ordinary
49 at £1Mrs Miranda Cabrelli
49.49%
Ordinary

Financials

Year2014
Net Worth£12,898
Cash£10,685
Current Liabilities£424,464

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due26 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return21 December 2021 (2 years, 4 months ago)
Next Return Due4 January 2023 (overdue)

Charges

4 March 1987Delivered on: 12 March 1987
Persons entitled: National Westminster 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: 204/206, oldham road and 77, portugal street in the city of manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 November 1983Delivered on: 17 November 1983
Persons entitled: National Westminster Bank PLC

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 f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Outstanding

Filing History

12 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
24 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
16 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
1 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
23 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
16 January 2019Notification of Miranda Cabrelli as a person with significant control on 5 January 2018 (2 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
14 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Previous accounting period shortened from 26 May 2015 to 31 March 2015 (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Previous accounting period shortened from 26 May 2015 to 31 March 2015 (1 page)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 99
(4 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 99
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 99
(4 pages)
3 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 99
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
23 May 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
6 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 99
(4 pages)
6 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 99
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
24 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
24 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
1 February 2010Director's details changed for Mr Bruno Cabrelli on 20 December 2009 (2 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Bruno Cabrelli on 20 December 2009 (2 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 February 2009Return made up to 21/12/08; full list of members (3 pages)
18 February 2009Return made up to 21/12/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Prev sho from 31/05/2007 to 30/05/2007 (1 page)
25 March 2008Prev sho from 31/05/2007 to 30/05/2007 (1 page)
14 January 2008Return made up to 21/12/07; no change of members (6 pages)
14 January 2008Return made up to 21/12/07; no change of members (6 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2005 (12 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2005 (12 pages)
28 February 2007Return made up to 21/12/06; full list of members (6 pages)
28 February 2007Return made up to 21/12/06; full list of members (6 pages)
12 January 2006Return made up to 21/12/05; full list of members (6 pages)
12 January 2006Return made up to 21/12/05; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
21 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
5 January 2005Return made up to 21/12/04; full list of members (6 pages)
5 January 2005Return made up to 21/12/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 July 2004Return made up to 21/12/03; full list of members (6 pages)
28 July 2004Return made up to 21/12/03; full list of members (6 pages)
31 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
31 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 March 2003Return made up to 21/12/02; full list of members (6 pages)
1 March 2003Return made up to 21/12/02; full list of members (6 pages)
2 May 2002Return made up to 21/12/01; full list of members (6 pages)
2 May 2002Return made up to 21/12/01; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 February 2001Return made up to 21/12/00; full list of members (7 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2001Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2001Return made up to 21/12/00; full list of members (7 pages)
12 February 2001New secretary appointed (2 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 February 1999Return made up to 21/12/98; full list of members (6 pages)
23 February 1999Return made up to 21/12/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 March 1998Return made up to 21/12/97; no change of members (4 pages)
6 March 1998Return made up to 21/12/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
23 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 November 1996Memorandum and Articles of Association (8 pages)
13 November 1996Memorandum and Articles of Association (8 pages)
11 November 1996Company name changed cabrelli and la mattina (food & wines) LIMITED\certificate issued on 12/11/96 (2 pages)
11 November 1996Company name changed cabrelli and la mattina (food & wines) LIMITED\certificate issued on 12/11/96 (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
14 February 1996Return made up to 21/12/95; full list of members (6 pages)
14 February 1996Return made up to 21/12/95; full list of members (6 pages)
12 March 1987Particulars of mortgage/charge (3 pages)
12 March 1987Particulars of mortgage/charge (3 pages)