Company NameSkipton Castle Limited
Company StatusActive
Company Number00923756
CategoryPrivate Limited Company
Incorporation Date27 November 1967(56 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Gregory Thomas Buhler Fattorini
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(31 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkipton Castle The Bailey
Skipton
North Yorkshire
BD23 1AW
Director NameMr Thomas Robert Buhler Fattorini
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(36 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkipton Castle The Bailey
Skipton
North Yorkshire
BD23 1AW
Director NameMr Sebastian Thomas Buhler Fattorini
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2007(39 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton Castle The Bailey
Skipton
North Yorkshire
BD23 1AW
Director NameMr Timothy Hugh Thomas Fattorini
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2007(39 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleSales Executive
Country of ResidenceUnited Kingdom
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 1991(23 years, 11 months after company formation)
Appointment Duration7 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 1991(23 years, 11 months after company formation)
Appointment Duration19 years (resigned 01 November 2010)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressSkipton Castle
Skipton
North Yorks.
BD23 1AQ
Secretary NameMr Hugh Thomas Fattorini
NationalityBritish
StatusResigned
Appointed30 October 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressSkipton Castle
Skipton
N Yorkshire
BD23 1AQ
Secretary NameMr Thomas Peter Fattorini
NationalityBritish
StatusResigned
Appointed20 October 1995(27 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broadway
Hale
Cheshire
WA15 0PF
Director NameMrs Anna Frances Fattorini
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(36 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkipton Castle
Skipton
North Yorks.
BD23 1AQ
Secretary NameMr Gregory Thomas Buhler Fattorini
NationalityBritish
StatusResigned
Appointed12 February 2007(39 years, 2 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

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

Financials

Year2014
Net Worth£286,788
Cash£156,469
Current Liabilities£88,136

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

26 September 2012Delivered on: 4 October 2012
Satisfied on: 24 October 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 MG01 (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 skipton castle limited. Business premium account. Account number 53692698.
Fully Satisfied

Filing History

6 October 2023Notification of Thomas Fattorini (Holdings) Limited as a person with significant control on 5 October 2023 (2 pages)
5 October 2023Withdrawal of a person with significant control statement on 5 October 2023 (2 pages)
4 October 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
27 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
24 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
12 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
19 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
30 October 2019Director's details changed for Mr Thomas Robert Buhler Fattorini on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Timothy Hugh Thomas Fattorini on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Sebastian Thomas Buhler Fattorini on 30 October 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 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)
25 October 2019Director's details changed for Mr Timothy Hugh Thomas Fattorini on 1 October 2019 (2 pages)
25 October 2019Director's details changed for Sebastian Thomas Buhler Fattorini on 1 October 2019 (2 pages)
25 October 2019Director's details changed for Timothy Hugh Thomas Fattorini on 1 October 2019 (2 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
9 October 2017Director's details changed for Sebastian 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 2017Registered office address changed from Skipton Castle Skipton North Yorks. BD23 1AQ to Skipton Castle Skipton North Yorkshire BD23 1AQ on 9 October 2017 (1 page)
9 October 2017Director's details changed for Sebastian 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 2017Registered office address changed from Skipton Castle Skipton North Yorks. BD23 1AQ to Skipton Castle Skipton North Yorkshire BD23 1AQ on 9 October 2017 (1 page)
9 October 2017Director's details changed for Timothy Hugh Thomas Fattorini on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Timothy Hugh Thomas Fattorini on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Thomas Robert Buhler Fattorini on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Thomas Robert Buhler Fattorini on 9 October 2017 (2 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
13 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 185
(5 pages)
13 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 185
(5 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)
12 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 August 2016Accounts for a small company made up to 31 December 2015 (5 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 100
(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 100
(4 pages)
24 October 2015Satisfaction of charge 1 in full (4 pages)
24 October 2015Satisfaction of charge 1 in full (4 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 January 2015Termination of appointment of Anna Frances Fattorini as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Anna Frances Fattorini as a director on 31 December 2014 (1 page)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 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 100
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (5 pages)
7 July 2014Full accounts made up to 31 December 2013 (5 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(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 100
(5 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 April 2013Auditor's resignation (1 page)
5 April 2013Auditor's resignation (1 page)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 July 2012Accounts for a small 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 (5 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 December 2010Termination of appointment of Thomas Fattorini as a director (1 page)
3 December 2010Termination of appointment of Thomas Fattorini as a director (1 page)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Gregory Thomas Buhler Fattorini on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Gregory Thomas Buhler Fattorini on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Anna Frances Fattorini on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Thomas Robert Buhler Fattorini on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Thomas Robert Buhler Fattorini on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Sebastian Thomas Buhler Fattorini on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Timothy Hugh Thomas Fattorini on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Anna Frances Fattorini on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Thomas Peter Fattorini on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Timothy Hugh Thomas Fattorini on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Sebastian Thomas Buhler Fattorini on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Thomas Peter Fattorini on 12 November 2009 (2 pages)
28 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 May 2008Appointment terminated secretary gregory fattorini (1 page)
9 May 2008Appointment terminated secretary gregory fattorini (1 page)
2 November 2007Return made up to 30/10/07; full list of members (3 pages)
2 November 2007Return made up to 30/10/07; full list of members (3 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
23 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 November 2006Return made up to 30/10/06; full list of members (3 pages)
13 November 2006Return made up to 30/10/06; full list of members (3 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Return made up to 30/10/05; full list of members (3 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Return made up to 30/10/05; full list of members (3 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 (8 pages)
29 October 2004Return made up to 30/10/04; full list of members (8 pages)
15 September 2004New director appointed (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (1 page)
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 (5 pages)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (5 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(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address 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; no change of members (4 pages)
19 November 1997Return made up to 30/10/97; no change of members (4 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
7 November 1996Return made up to 30/10/96; full list of members (6 pages)
7 November 1996Return made up to 30/10/96; full list of members (6 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)
8 November 1995Secretary resigned (2 pages)
8 November 1995Secretary resigned (2 pages)
8 November 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 November 1995New secretary appointed (2 pages)
8 November 1995New secretary appointed (2 pages)
8 November 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 September 1995Full accounts made up to 31 December 1994 (7 pages)
27 September 1995Full accounts made up to 31 December 1994 (7 pages)
27 November 1967Certificate of incorporation (1 page)
27 November 1967Incorporation (20 pages)
27 November 1967Incorporation (20 pages)
27 November 1967Certificate of incorporation (1 page)