Skipton
North Yorkshire
BD23 1AW
Director Name | Mr Thomas Robert Buhler Fattorini |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(85 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skipton Castle The Bailey Skipton North Yorkshire BD23 1AW |
Director Name | Mr Timothy Hugh Thomas Fattorini |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2007(87 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Skipton Castle The Bailey Skipton North Yorkshire BD23 1AW |
Director Name | Mr Sebastian Thomas Buhler Fattorini |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2007(87 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Skipton Castle The Bailey Skipton North Yorkshire BD23 1AW |
Director Name | Gary Speakman |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(89 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skipton Castle The Bailey Skipton North Yorkshire BD23 1AW |
Director Name | Mr Hugh Thomas Fattorini |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(72 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 July 1999) |
Role | Merchant |
Correspondence Address | Skipton Castle Skipton N Yorkshire BD23 1AQ |
Director Name | Mr Thomas Peter Fattorini |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(72 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 01 November 2010) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Skipton Castle Skipton North Yorkshire BD23 1AQ |
Secretary Name | Mr Hugh Thomas Fattorini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Skipton Castle Skipton N Yorkshire BD23 1AQ |
Secretary Name | Mr Thomas Peter Fattorini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(76 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Broadway Hale Cheshire WA15 0PF |
Director Name | Mrs Anna Frances Fattorini |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(85 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skipton Castle Skipton North Yorkshire BD23 1AQ |
Secretary Name | Mr Gregory Thomas Buhler Fattorini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(88 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 High Point Richmond Hill Road Edgbaston Birmingham West Midlands B15 3RX |
Website | www.fattorini.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 2361307 |
Telephone region | Birmingham |
Registered Address | Skipton Castle The Bailey Skipton North Yorkshire BD23 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,207,423 |
Gross Profit | £3,159,580 |
Net Worth | £3,430,809 |
Cash | £1,520,644 |
Current Liabilities | £993,209 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2023 (4 months from now) |
29 September 2011 | Delivered on: 5 October 2011 Satisfied on: 31 July 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re thomas fattorini limited. Business premium account. Account number 73137856. Fully Satisfied |
---|---|
11 September 2009 | Delivered on: 18 September 2009 Satisfied on: 8 October 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
---|---|
19 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
3 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
31 October 2019 | Director's details changed for Mr Gregory Thomas Buhler Fattorini on 1 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
30 October 2019 | Registered office address changed from Skipton Castle Skipton North Yorkshire BD23 1AQ to Skipton Castle the Bailey Skipton North Yorkshire BD23 1AW on 30 October 2019 (1 page) |
25 October 2019 | Director's details changed for Timothy Hugh Thomas Fattorini on 1 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Sebastian Thomas Buhler Fattorini on 1 October 2019 (2 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
9 November 2017 | Amended full accounts made up to 31 December 2015 (30 pages) |
9 November 2017 | Amended full accounts made up to 31 December 2016 (30 pages) |
9 November 2017 | Amended full accounts made up to 31 December 2015 (30 pages) |
9 November 2017 | Amended full accounts made up to 31 December 2016 (30 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 October 2015 | Satisfaction of charge 1 in full (4 pages) |
8 October 2015 | Satisfaction of charge 1 in full (4 pages) |
31 July 2015 | Satisfaction of charge 2 in full (4 pages) |
31 July 2015 | Satisfaction of charge 2 in full (4 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 January 2015 | Termination of appointment of Anna Frances Fattorini as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Anna Frances Fattorini as a director on 31 December 2014 (1 page) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 April 2013 | Auditor's resignation (1 page) |
5 April 2013 | Auditor's resignation (1 page) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
3 December 2010 | Termination of appointment of Thomas Fattorini as a director (1 page) |
3 December 2010 | Termination of appointment of Thomas Fattorini as a director (1 page) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Sebastian Thomas Buhler Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Timothy Hugh Thomas Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Thomas Robert Buhler Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Anna Frances Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Thomas Peter Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Gary Speakman on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Gregory Thomas Buhler Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Sebastian Thomas Buhler Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Timothy Hugh Thomas Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Thomas Robert Buhler Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Anna Frances Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Thomas Peter Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Gary Speakman on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Gregory Thomas Buhler Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Sebastian Thomas Buhler Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Timothy Hugh Thomas Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Anna Frances Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Thomas Robert Buhler Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Thomas Peter Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Gary Speakman on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Gregory Thomas Buhler Fattorini on 4 November 2009 (2 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (5 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 May 2008 | Appointment terminated secretary gregory fattorini (1 page) |
9 May 2008 | Appointment terminated secretary gregory fattorini (1 page) |
8 May 2008 | Director appointed gary speakman (2 pages) |
8 May 2008 | Director appointed gary speakman (2 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
13 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 December 2005 | Return made up to 30/10/05; full list of members (3 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 30/10/05; full list of members (3 pages) |
1 December 2005 | Director's particulars changed (1 page) |
30 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (8 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 February 2004 | Company name changed skipton services LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Company name changed skipton services LIMITED\certificate issued on 19/02/04 (2 pages) |
22 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
2 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 November 2000 | Return made up to 30/10/00; full list of members
|
6 November 2000 | Return made up to 30/10/00; full list of members
|
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
2 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
19 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
14 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
14 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
7 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
8 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | Return made up to 30/10/95; no change of members
|
8 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | Return made up to 30/10/95; no change of members
|
27 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (166 pages) |
29 February 1984 | Memorandum of association (36 pages) |
29 February 1984 | Memorandum of association (36 pages) |