BANNATYNE FITNESS (7) LIMITED

Register to unlock more data on OkredoRegister

BANNATYNE FITNESS (7) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02497983

Incorporation date

01/05/1990

Size

Dormant

Contacts

Registered address

Registered address

Power House, Haughton Road, Darlington, County Durham DL1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1990)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/03/2026
Registration of charge 024979830024, created on 2026-03-19
dot icon19/08/2025
Director's details changed for Miss Karen Wilkinson on 2025-08-08
dot icon19/08/2025
Termination of appointment of Steven Hancock as a director on 2025-07-31
dot icon05/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon09/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon10/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/09/2023
Registration of charge 024979830023, created on 2023-09-20
dot icon10/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon16/06/2022
Appointment of Miss Victoria Lyndsey Brown as a director on 2022-06-16
dot icon16/06/2022
Termination of appointment of Edwin James as a secretary on 2022-06-15
dot icon15/06/2022
Termination of appointment of Edwin Michael Lewis James as a director on 2022-06-15
dot icon17/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/07/2021
Termination of appointment of Kenneth Peter Campling as a director on 2021-07-16
dot icon16/07/2021
Change of details for Bannatyne Fitness Limited as a person with significant control on 2021-07-16
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon01/04/2021
Registration of charge 024979830022, created on 2021-03-31
dot icon30/12/2020
Director's details changed for Mr Edwin Michael Lewis James on 2020-12-21
dot icon06/11/2020
Registration of charge 024979830021, created on 2020-11-05
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/05/2020
Appointment of Miss Karen Wilkinson as a director on 2020-05-13
dot icon12/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon20/04/2020
Secretary's details changed for Mr Edwin James on 2020-04-20
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Justin Musgrove as a director on 2019-06-30
dot icon14/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon13/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/12/2016
Registration of charge 024979830020, created on 2016-12-23
dot icon12/12/2016
Termination of appointment of Edwin Michael Lewis James as a director on 2016-08-12
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon26/04/2016
Resolutions
dot icon14/04/2016
Termination of appointment of Bannatyne Fitness Limited as a director on 2016-04-08
dot icon04/04/2016
Termination of appointment of Duncan Walker Bannatyne as a director on 2016-04-04
dot icon11/03/2016
Appointment of Mr Kenneth Peter Campling as a director on 2016-01-30
dot icon04/01/2016
Statement by Directors
dot icon04/01/2016
Statement of capital on 2016-01-04
dot icon04/01/2016
Solvency Statement dated 14/12/15
dot icon04/01/2016
Resolutions
dot icon11/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/09/2015
Appointment of Mr Edwin Michael Lewis James as a director on 2015-09-09
dot icon03/09/2015
Registration of charge 024979830019, created on 2015-09-01
dot icon27/08/2015
Appointment of Mr Edwin Michael Lewis James as a director on 2015-08-27
dot icon01/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon26/03/2015
Statement of company's objects
dot icon26/03/2015
Resolutions
dot icon11/03/2015
Appointment of Mr Justin Musgrove as a director on 2015-03-04
dot icon11/03/2015
Appointment of Bannatyne Fitness Limited as a director on 2015-03-04
dot icon11/03/2015
Appointment of Mr Steve Hancock as a director on 2015-03-04
dot icon11/03/2015
Appointment of Mr Edwin James as a secretary on 2015-03-04
dot icon11/03/2015
Termination of appointment of Graham Nigel Armstrong as a director on 2015-03-04
dot icon13/11/2014
Termination of appointment of Christopher Paul Watson as a director on 2014-11-10
dot icon13/11/2014
Termination of appointment of Christopher Paul Watson as a secretary on 2014-11-10
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon13/03/2014
Satisfaction of charge 16 in full
dot icon13/03/2014
Satisfaction of charge 13 in full
dot icon13/03/2014
Satisfaction of charge 14 in full
dot icon13/03/2014
Satisfaction of charge 12 in full
dot icon13/03/2014
Satisfaction of charge 15 in full
dot icon13/03/2014
Satisfaction of charge 17 in full
dot icon08/03/2014
Registration of charge 024979830018
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon15/02/2013
Appointment of Mr Christopher Paul Watson as a director
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/07/2011
Director's details changed for Mr Duncan Walker Bannatyne on 2011-06-29
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/05/2010
Director's details changed for Mr Duncan Walker Bannatyne on 2009-10-01
dot icon19/05/2010
Director's details changed for Graham Nigel Armstrong on 2009-10-01
dot icon19/05/2010
Secretary's details changed for Christopher Paul Watson on 2009-10-01
dot icon13/05/2009
Return made up to 03/05/09; full list of members
dot icon12/05/2009
Secretary's change of particulars / christopher watson / 25/03/2009
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 03/05/08; full list of members
dot icon07/05/2008
Director's change of particulars / duncan bannatyne / 01/02/2008
dot icon07/05/2008
Director's change of particulars / graham armstrong / 03/05/2008
dot icon07/05/2008
Appointment terminated director anthony bell
dot icon11/03/2008
Secretary appointed christopher paul watson
dot icon11/03/2008
Appointment terminated director and secretary scott hopkinson
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 03/05/07; full list of members
dot icon25/04/2007
New director appointed
dot icon05/09/2006
Registered office changed on 05/09/06 from: maple court central park, reeds crescent watford herts WD24 4QQ
dot icon29/08/2006
Particulars of mortgage/charge
dot icon29/08/2006
New secretary appointed
dot icon26/08/2006
Particulars of mortgage/charge
dot icon26/08/2006
Particulars of mortgage/charge
dot icon26/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon22/08/2006
Declaration of assistance for shares acquisition
dot icon22/08/2006
Resolutions
dot icon21/08/2006
Auditor's resignation
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Director resigned
dot icon21/08/2006
Director resigned
dot icon21/08/2006
Director resigned
dot icon21/08/2006
Director resigned
dot icon21/08/2006
Director resigned
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Director resigned
dot icon21/08/2006
Resolutions
dot icon18/08/2006
Certificate of change of name
dot icon15/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon16/06/2006
Return made up to 03/05/06; full list of members
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
Secretary resigned
dot icon19/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon29/12/2005
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 03/05/05; full list of members
dot icon28/09/2005
Director resigned
dot icon28/09/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon03/06/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon21/02/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon03/09/2004
Director's particulars changed
dot icon14/05/2004
Return made up to 03/05/04; full list of members
dot icon22/04/2004
Director resigned
dot icon22/04/2004
New director appointed
dot icon16/04/2004
Director's particulars changed
dot icon27/01/2004
Director resigned
dot icon25/11/2003
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon04/06/2003
Return made up to 03/05/03; full list of members
dot icon22/05/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
New director appointed
dot icon24/06/2002
Director's particulars changed
dot icon06/06/2002
Return made up to 03/05/02; full list of members
dot icon25/02/2002
Director's particulars changed
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon07/12/2001
New director appointed
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
New secretary appointed
dot icon29/05/2001
Return made up to 03/05/01; full list of members
dot icon17/05/2001
Registered office changed on 17/05/01 from: maple court reeds crescent watford hertfordshire WD1 1HZ
dot icon18/04/2001
New director appointed
dot icon09/03/2001
Full accounts made up to 1999-12-31
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon14/11/2000
Full group accounts made up to 1999-04-04
dot icon23/08/2000
Accounting reference date shortened from 04/04/00 to 31/12/99
dot icon01/08/2000
Director resigned
dot icon01/06/2000
Return made up to 03/05/00; full list of members
dot icon23/03/2000
Director resigned
dot icon06/02/2000
Ad 15/12/99--------- £ si 20000000@1=20000000 £ ic 3099000/23099000
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
£ nc 3700000/23700000 15/12/99
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon20/12/1999
Full accounts made up to 1999-04-04
dot icon11/11/1999
New director appointed
dot icon18/06/1999
Return made up to 01/05/99; full list of members
dot icon17/06/1999
Accounting reference date shortened from 30/09/99 to 04/04/99
dot icon17/06/1999
Registered office changed on 17/06/99 from: 477,488 avebury blvd central milton keynes bucks MK9 3DB
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
New secretary appointed
dot icon11/06/1999
New director appointed
dot icon11/06/1999
New director appointed
dot icon03/06/1999
Return made up to 03/05/99; full list of members
dot icon08/04/1999
Full accounts made up to 1998-09-27
dot icon15/07/1998
Full accounts made up to 1997-09-28
dot icon21/05/1998
Return made up to 01/05/98; full list of members
dot icon12/10/1997
Return made up to 01/05/97; no change of members
dot icon31/07/1997
Full accounts made up to 1996-09-29
dot icon07/06/1996
Accounting reference date shortened from 31/12/96 to 30/09/96
dot icon07/06/1996
Director resigned
dot icon07/06/1996
Secretary resigned;director resigned
dot icon07/06/1996
Director resigned
dot icon07/06/1996
New secretary appointed
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon10/05/1996
Return made up to 01/05/96; full list of members
dot icon13/03/1996
Particulars of mortgage/charge
dot icon16/01/1996
Director resigned
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 01/05/95; full list of members
dot icon11/01/1995
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon10/01/1995
Court order
dot icon08/01/1995
Ad 31/12/94--------- £ si 3000000@1=3000000 £ ic 99000/3099000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Resolutions
dot icon30/09/1994
£ ic 11099000/99000 31/08/94 £ sr [email protected]=11000000
dot icon30/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon09/09/1994
Full accounts made up to 1993-12-31
dot icon09/09/1994
Full accounts made up to 1992-12-31
dot icon02/09/1994
Particulars of mortgage/charge
dot icon18/06/1994
Particulars of mortgage/charge
dot icon18/06/1994
Particulars of mortgage/charge
dot icon17/06/1994
New director appointed
dot icon16/06/1994
Particulars of mortgage/charge
dot icon16/06/1994
Particulars of mortgage/charge
dot icon14/06/1994
Declaration of satisfaction of mortgage/charge
dot icon14/06/1994
Declaration of satisfaction of mortgage/charge
dot icon14/06/1994
Particulars of mortgage/charge
dot icon12/06/1994
Memorandum and Articles of Association
dot icon12/06/1994
Director resigned
dot icon12/06/1994
Director resigned
dot icon12/06/1994
Ad 08/06/94--------- £ si 99000@1=99000 £ ic 11000000/11099000
dot icon12/06/1994
S-div conve 08/06/94
dot icon12/06/1994
Nc inc already adjusted 08/06/94
dot icon12/06/1994
Resolutions
dot icon12/06/1994
Resolutions
dot icon12/06/1994
Resolutions
dot icon12/06/1994
Resolutions
dot icon12/06/1994
Resolutions
dot icon06/05/1994
Return made up to 01/05/94; full list of members
dot icon21/02/1994
Ad 22/12/93--------- £ si 6000000@1=6000000 £ ic 5000000/11000000
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
£ nc 9000000/11000000 22/12/93
dot icon09/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon25/10/1993
Particulars of mortgage/charge
dot icon23/10/1993
Particulars of mortgage/charge
dot icon08/06/1993
Director resigned;new director appointed
dot icon08/06/1993
New secretary appointed
dot icon08/06/1993
Director resigned;new director appointed
dot icon19/05/1993
New director appointed
dot icon17/05/1993
Director resigned
dot icon14/05/1993
Return made up to 01/05/93; no change of members
dot icon01/12/1992
New director appointed
dot icon01/12/1992
New director appointed
dot icon20/11/1992
Registered office changed on 20/11/92 from: 4,millbank westminster london SW1P 3JA
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon29/10/1992
Director resigned
dot icon09/07/1992
Statement of affairs
dot icon09/07/1992
Ad 31/08/90--------- £ si 999998@1
dot icon26/05/1992
Return made up to 01/05/92; no change of members
dot icon21/01/1992
Ad 31/12/91--------- £ si 1000000@1=1000000 £ ic 4000000/5000000
dot icon16/01/1992
Registered office changed on 16/01/92 from: 7 old park place, london. W1Y 3LJ
dot icon26/11/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 01/07/91; full list of members
dot icon14/05/1991
Memorandum and Articles of Association
dot icon03/03/1991
£ nc 5000000/9000000 31/12/90
dot icon19/02/1991
Ad 31/12/90--------- £ si 3000000@1=3000000 £ ic 1000000/4000000
dot icon19/02/1991
Resolutions
dot icon14/11/1990
Ad 31/08/90--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon11/07/1990
Certificate of change of name
dot icon10/07/1990
Registered office changed on 10/07/90 from: 352 silbury court silbury boulevard milton keynes MK9 2HJ
dot icon10/07/1990
Secretary resigned;new secretary appointed
dot icon10/07/1990
Director resigned;new director appointed
dot icon10/07/1990
New director appointed
dot icon10/07/1990
Nc inc already adjusted 26/06/90
dot icon10/07/1990
Resolutions
dot icon10/07/1990
Resolutions
dot icon10/07/1990
Accounting reference date notified as 31/12
dot icon01/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taljaard, Desmond Louis Mildmay
Director
26/02/2001 - 06/05/2003
273
Armstrong, Graham Nigel
Director
09/08/2006 - 04/03/2015
90
James, Edwin Michael Lewis
Director
27/08/2015 - 15/06/2022
53
Campling, Kenneth Peter
Director
30/01/2016 - 16/07/2021
71
Brown, Victoria Lyndsey
Director
16/06/2022 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNATYNE FITNESS (7) LIMITED

BANNATYNE FITNESS (7) LIMITED is an(a) Active company incorporated on 01/05/1990 with the registered office located at Power House, Haughton Road, Darlington, County Durham DL1 1ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANNATYNE FITNESS (7) LIMITED?

toggle

BANNATYNE FITNESS (7) LIMITED is currently Active. It was registered on 01/05/1990 .

Where is BANNATYNE FITNESS (7) LIMITED located?

toggle

BANNATYNE FITNESS (7) LIMITED is registered at Power House, Haughton Road, Darlington, County Durham DL1 1ST.

What does BANNATYNE FITNESS (7) LIMITED do?

toggle

BANNATYNE FITNESS (7) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANNATYNE FITNESS (7) LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-12-31.