Skipton
North Yorkshire
BD23 1AW
Director Name | Mr Gregory Thomas Buhler Fattorini |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1994(75 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Design Engineer |
Country of Residence | England |
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, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
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, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Skipton Castle The Bailey Skipton North Yorkshire BD23 1AW |
Director Name | Mr Andrew Hugh Thomas Fattorini |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(95 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Skipton Castle The Bailey Skipton North Yorkshire BD23 1AW |
Director Name | Mr Hugh Thomas Fattorini |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(72 years, 7 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, 7 months after company formation) |
Appointment Duration | 19 years (resigned 01 November 2010) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 5 Broadway Hale Cheshire WA15 0PF |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1996) |
Role | Jeweller |
Correspondence Address | 40 Portman Road Kings Heath Birmingham West Midlands B13 0SL |
Director Name | Mrs Anna Frances Fattorini |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 December 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Tudor Wing Skipton Castle Skipton N Yorkshire BD23 1AW |
Secretary Name | Mr Thomas Peter Fattorini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Broadway Hale Cheshire WA15 0PF |
Secretary Name | Mr Gregory Thomas Buhler Fattorini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(87 years, 11 months 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 | £7,805,538 |
Gross Profit | £3,626,362 |
Net Worth | £5,774,893 |
Cash | £2,932,290 |
Current Liabilities | £1,120,244 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2023 (1 month from now) |
28 July 2014 | Delivered on: 29 July 2014 Satisfied on: 8 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
16 July 1992 | Delivered on: 31 July 1992 Satisfied on: 27 May 2014 Persons entitled: Barclays 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: 2 regent street hockley birmingham west midlands t/n:WM482816. Fully Satisfied |
24 June 1992 | Delivered on: 10 July 1992 Satisfied on: 27 May 2014 Persons entitled: Barclays 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: 44 frederick stret birmingham west midlands t/n:WM84042. Fully Satisfied |
24 March 1986 | Delivered on: 4 April 1986 Satisfied on: 27 May 2014 Persons entitled: Barclays 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: 706 square yards of land situate at the corner of regent street and frederick street birmingham k/a 23 and 24 frederick street and no 3 regent street birmingham. Fully Satisfied |
24 March 1986 | Delivered on: 4 April 1986 Satisfied on: 27 May 2014 Persons entitled: Barclays 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: Westbourne works railway road urmston lancashire T.N. la 293457. Fully Satisfied |
2 July 1984 | Delivered on: 13 July 1984 Persons entitled: Barclays 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: F/Hold westbourne works railway rd urmston lancashire la 293457. Fully Satisfied |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
3 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
30 October 2019 | Director's details changed for Mr Andrew Hugh Thomas Fattorini on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Sebastian Thomas Buhler Fattorini on 1 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Gregory Thomas Buhler Fattorini on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Thomas Robert Buhler Fattorini on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Timothy Hugh Thomas Fattorini on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Sebastian Thomas Buhler Fattorini on 30 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
29 October 2019 | Registered 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) |
25 October 2019 | Director's details changed for Timothy Hugh Thomas Fattorini on 1 October 2019 (2 pages) |
25 October 2019 | Registered office address changed from Skipton Skipton Castle, Skipton North Yorkshire BD23 1AQ United Kingdom to Skipton Castle Skipton North Yorkshire BD23 1AQ on 25 October 2019 (1 page) |
25 October 2019 | Director's details changed for Mr Andrew Hugh Thomas Fattorini on 25 October 2019 (2 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
9 October 2017 | Director's details changed for Sebastian Thomas Buhler Fattorini on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Sebastian Thomas Buhler Fattorini on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from Skipton Castle, Skipton North Yorkshire BD23 1AQ to Skipton Skipton Castle, Skipton North Yorkshire BD23 1AQ on 9 October 2017 (1 page) |
9 October 2017 | Director's details changed for Mr Andrew Hugh Thomas Fattorini on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Sebastian Thomas Buhler Fattorini on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Andrew Hugh Thomas Fattorini on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Sebastian Thomas Buhler Fattorini on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from Skipton Castle, Skipton North Yorkshire BD23 1AQ to Skipton Skipton Castle, Skipton North Yorkshire BD23 1AQ on 9 October 2017 (1 page) |
27 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
27 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
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 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
12 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 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 001542450006 in full (4 pages) |
8 October 2015 | Satisfaction of charge 001542450006 in full (4 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
6 January 2015 | Termination of appointment of Anna Frances Fattorini as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Andrew Hugh Thomas Fattorini as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Andrew Hugh Thomas Fattorini as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Anna Frances Fattorini as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Andrew Hugh Thomas Fattorini as a director on 1 January 2015 (2 pages) |
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
|
29 July 2014 | Registration of charge 001542450006, created on 28 July 2014 (6 pages) |
29 July 2014 | Registration of charge 001542450006, created on 28 July 2014 (6 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
27 May 2014 | Satisfaction of charge 4 in full (1 page) |
27 May 2014 | Satisfaction of charge 3 in full (1 page) |
27 May 2014 | Satisfaction of charge 3 in full (1 page) |
27 May 2014 | Satisfaction of charge 5 in full (1 page) |
27 May 2014 | Satisfaction of charge 5 in full (1 page) |
27 May 2014 | Satisfaction of charge 4 in full (1 page) |
27 May 2014 | Satisfaction of charge 2 in full (1 page) |
27 May 2014 | Satisfaction of charge 2 in full (1 page) |
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 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
18 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
5 April 2013 | Auditor's resignation (1 page) |
5 April 2013 | Auditor's resignation (1 page) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
4 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 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 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 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 Timothy Hugh Thomas Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Director's details changed for Mr Thomas Peter Fattorini on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (9 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 Mrs Anna Frances Fattorini 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 Mr Thomas Robert Buhler 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 Timothy Hugh Thomas Fattorini 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 Mrs Anna Frances 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 Sebastian Thomas Buhler Fattorini 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 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 Sebastian Thomas 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) |
27 August 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
27 August 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (7 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (7 pages) |
19 September 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
19 September 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
9 May 2008 | Appointment terminated secretary gregory fattorini (1 page) |
9 May 2008 | Appointment terminated secretary gregory fattorini (1 page) |
2 November 2007 | Return made up to 30/10/07; full list of members (5 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (5 pages) |
15 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
15 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
3 January 2007 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
3 January 2007 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (5 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (5 pages) |
1 December 2005 | Return made up to 30/10/05; full list of members (5 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 30/10/05; full list of members (5 pages) |
1 December 2005 | Director's particulars changed (1 page) |
30 July 2005 | Accounts for a medium company made up to 31 December 2004 (23 pages) |
30 July 2005 | Accounts for a medium company made up to 31 December 2004 (23 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (11 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (11 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
19 March 2004 | Notice of transfer of document (1 page) |
19 March 2004 | Notice of transfer of document (1 page) |
19 February 2004 | Company name changed thomas fattorini LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Company name changed thomas fattorini LIMITED\certificate issued on 19/02/04 (2 pages) |
22 October 2003 | Return made up to 30/10/03; full list of members (11 pages) |
22 October 2003 | Return made up to 30/10/03; full list of members (11 pages) |
20 May 2003 | Accounts for a medium company made up to 31 December 2002 (24 pages) |
20 May 2003 | Accounts for a medium company made up to 31 December 2002 (24 pages) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (22 pages) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (22 pages) |
2 November 2002 | Return made up to 30/10/02; full list of members (11 pages) |
2 November 2002 | Return made up to 30/10/02; full list of members (11 pages) |
15 November 2001 | Return made up to 30/10/01; full list of members (10 pages) |
15 November 2001 | Return made up to 30/10/01; full list of members (10 pages) |
28 October 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
28 October 2001 | Accounts for a medium company made up to 31 December 2000 (21 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
|
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
2 December 1999 | Return made up to 30/10/99; full list of members
|
2 December 1999 | Return made up to 30/10/99; full list of members
|
5 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
5 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
9 November 1998 | Memorandum and Articles of Association (12 pages) |
9 November 1998 | Memorandum and Articles of Association (12 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
2 November 1998 | Return made up to 30/10/98; full list of members (8 pages) |
2 November 1998 | Return made up to 30/10/98; full list of members (8 pages) |
8 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
8 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
19 November 1997 | Return made up to 30/10/97; full list of members (8 pages) |
19 November 1997 | Return made up to 30/10/97; full list of members (8 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
7 November 1996 | Return made up to 30/10/96; no change of members (6 pages) |
7 November 1996 | Return made up to 30/10/96; no change of members (6 pages) |
12 September 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
12 September 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
8 November 1995 | Return made up to 30/10/95; no change of members (6 pages) |
8 November 1995 | Return made up to 30/10/95; no change of members (6 pages) |
12 October 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
12 October 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |