Company NameFattorini & Sons Limited
DirectorsGregory Thomas Buhler Fattorini and Thomas Robert Buhler Fattorini
Company StatusActive
Company Number00142172
CategoryPrivate Limited Company
Incorporation Date18 November 1915(108 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Thomas Buhler Fattorini
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(83 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkipton Castle The Bailey
Skipton
North Yorkshire
BD23 1AW
Director NameThomas Robert Buhler Fattorini
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(91 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkipton Castle The Bailey
Skipton
North Yorkshire
BD23 1AW
Director NameMr Hugh Thomas Fattorini
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(77 years after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 1999)
RoleMerchant
Correspondence AddressSkipton Castle
Skipton
N Yorkshire
BD23 1AQ
Director NameMr Thomas Peter Fattorini
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(77 years after company formation)
Appointment Duration14 years, 3 months (resigned 08 February 2007)
RoleMerchant
Country of ResidenceEngland
Correspondence Address5 Broadway
Hale
Cheshire
WA15 0PF
Secretary NameMr Thomas Peter Fattorini
NationalityBritish
StatusResigned
Appointed30 October 1992(77 years after company formation)
Appointment Duration14 years, 3 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broadway
Hale
Cheshire
WA15 0PF
Secretary NameMr Gregory Thomas Buhler Fattorini
NationalityBritish
StatusResigned
Appointed08 February 2007(91 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 High Point
Richmond Hill Road
Edgbaston Birmingham
West Midlands
B15 3RX

Contact

Websiteskiptoncastle.co.uk
Email address[email protected]
Telephone01756 792442
Telephone regionSkipton

Location

Registered AddressSkipton Castle
The Bailey
Skipton
North Yorkshire
BD23 1AW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches8 other UK companies use this postal address

Shareholders

16k at £1Thomas Fattorini (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

28 January 1981Delivered on: 6 February 1981
Persons entitled: National Westminster Bank LTD

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 & leasehold property fixed & floating charge undertaking and and all property and assets present and future including goodwill book debts.
Fully Satisfied
28 January 1981Delivered on: 3 February 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H bradford works 36 barr street birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 1978Delivered on: 12 May 1978
Persons entitled: Arbuthnot Manufacturers Limited

Classification: First floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 2/5/78.
Particulars: All book debts & other debts now & from time to time due to owing to the company but so that the company shall not without the prior consent in writing of the chargee charge sell assign or otherwise deal with any of the debts charged.
Outstanding

Filing History

3 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
26 February 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
30 October 2019Director's details changed for Thomas Robert Buhler Fattorini on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Gregory Thomas Buhler Fattorini on 30 October 2019 (2 pages)
29 October 2019Registered office address changed from Skipton Castle Skipton North Yorkshire BD23 1AQ United Kingdom to Skipton Castle the Bailey Skipton North Yorkshire BD23 1AW on 29 October 2019 (1 page)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
11 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
9 October 2017Registered office address changed from Skipton Castle Skipton North Yorkshire BD23 1AQ to Skipton Castle Skipton North Yorkshire BD23 1AQ on 9 October 2017 (1 page)
9 October 2017Director's details changed for Gregory Thomas Buhler Fattorini on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Gregory Thomas Buhler Fattorini on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Thomas Robert Buhler Fattorini on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from Skipton Castle Skipton North Yorkshire BD23 1AQ to Skipton Castle Skipton North Yorkshire BD23 1AQ on 9 October 2017 (1 page)
9 October 2017Director's details changed for Thomas Robert Buhler Fattorini on 9 October 2017 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 January 2017Director's details changed for Thomas Robert Buhler Fattorini on 21 January 2017 (2 pages)
21 January 2017Director's details changed for Gregory Thomas Buhler Fattorini on 21 January 2017 (2 pages)
21 January 2017Director's details changed for Thomas Robert Buhler Fattorini on 21 January 2017 (2 pages)
21 January 2017Director's details changed for Gregory Thomas Buhler Fattorini on 21 January 2017 (2 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 16,000
(4 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 16,000
(4 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 16,000
(4 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 16,000
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 16,000
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 16,000
(4 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 November 2009Director's details changed for Thomas Robert Buhler Fattorini on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Thomas Robert Buhler Fattorini on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gregory Thomas Buhler Fattorini on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gregory Thomas Buhler Fattorini on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gregory Thomas Buhler Fattorini on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Thomas Robert Buhler Fattorini on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
9 May 2008Appointment terminated secretary gregory fattorini (1 page)
9 May 2008Appointment terminated secretary gregory fattorini (1 page)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 February 2007Director resigned (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007Secretary resigned (1 page)
13 November 2006Return made up to 30/10/06; full list of members (2 pages)
13 November 2006Return made up to 30/10/06; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 December 2005Return made up to 30/10/05; full list of members (2 pages)
1 December 2005Return made up to 30/10/05; full list of members (2 pages)
30 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 October 2004Return made up to 30/10/04; full list of members (7 pages)
29 October 2004Return made up to 30/10/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2003Return made up to 30/10/03; full list of members (7 pages)
22 October 2003Return made up to 30/10/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 November 2002Return made up to 30/10/02; full list of members (7 pages)
2 November 2002Return made up to 30/10/02; full list of members (7 pages)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 November 2001Return made up to 30/10/01; full list of members (6 pages)
15 November 2001Return made up to 30/10/01; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 November 2000Return made up to 30/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Return made up to 30/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 December 1999Return made up to 30/10/99; full list of members (6 pages)
2 December 1999Return made up to 30/10/99; full list of members (6 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
2 November 1998Return made up to 30/10/98; no change of members (4 pages)
2 November 1998Return made up to 30/10/98; no change of members (4 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
19 November 1997Return made up to 30/10/97; full list of members (6 pages)
19 November 1997Return made up to 30/10/97; full list of members (6 pages)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
7 November 1996Return made up to 30/10/96; no change of members (4 pages)
7 November 1996Return made up to 30/10/96; no change of members (4 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
8 November 1995Return made up to 30/10/95; no change of members (4 pages)
8 November 1995Return made up to 30/10/95; no change of members (4 pages)
27 September 1995Full accounts made up to 31 December 1994 (8 pages)
27 September 1995Full accounts made up to 31 December 1994 (8 pages)
21 May 1975Annual return made up to 30/04/75 (6 pages)
21 May 1975Annual return made up to 30/04/75 (6 pages)