BANNATYNE FITNESS (8) LIMITED

Register to unlock more data on OkredoRegister

BANNATYNE FITNESS (8) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02802198

Incorporation date

22/03/1993

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 22/03/1993)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/03/2026
Registration of charge 028021980029, 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 icon03/05/2024
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 028021980028, 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 028021980027, 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 028021980026, created on 2020-11-05
dot icon15/09/2020
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 icon14/06/2018
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 icon24/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/12/2016
Registration of charge 028021980025, created on 2016-12-23
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/10/2016
Director's details changed for Mr Edwin Michael Lewis James on 2016-10-12
dot icon05/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon26/04/2016
Statement of company's objects
dot icon26/04/2016
Resolutions
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 Steven Hancock as a director on 2016-01-01
dot icon11/03/2016
Termination of appointment of Steve Hancock as a director on 2016-02-07
dot icon05/02/2016
Appointment of Mr Edwin James as a secretary on 2016-02-01
dot icon05/02/2016
Appointment of Mr Steve Hancock as a director on 2016-02-01
dot icon05/02/2016
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 icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/09/2015
Registration of charge 028021980024, 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 icon25/02/2015
Resolutions
dot icon29/01/2015
Termination of appointment of Graham Nigel Armstrong as a director on 2015-01-29
dot icon27/01/2015
Appointment of Mr Justin Musgrove as a director on 2015-01-27
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 22 in full
dot icon08/03/2014
Registration of charge 028021980023
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 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 21
dot icon27/05/2010
Director's details changed for Graham Nigel Armstrong on 2009-10-01
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 2008-05-03
dot icon19/05/2010
Secretary's details changed for Christopher Paul Watson on 2009-10-01
dot icon12/05/2009
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
Appointment terminated director scott hopkinson
dot icon07/05/2008
Director's change of particulars / duncan bannatyne / 01/02/2008
dot icon07/05/2008
Appointment terminated director anthony bell
dot icon07/05/2008
Appointment terminated secretary scott hopkinson
dot icon11/03/2008
Secretary appointed christopher paul watson
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 icon19/09/2006
Certificate of change of name
dot icon05/09/2006
Registered office changed on 05/09/06 from: maple court central park, reeds crescent watford herts WD24 4QQ
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
New secretary appointed
dot icon22/08/2006
Declaration of assistance for shares acquisition
dot icon22/08/2006
Memorandum and Articles of Association
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Auditor's resignation
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
New director appointed
dot icon15/08/2006
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 icon08/03/2006
Director resigned
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 icon22/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon03/06/2005
Return made up to 03/05/05; full list of members
dot icon26/04/2005
Director resigned
dot icon21/02/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon16/12/2004
Director's particulars changed
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon03/09/2004
Director's particulars changed
dot icon15/05/2004
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 icon25/11/2003
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon03/11/2003
Director's particulars changed
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 icon04/11/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Director's particulars changed
dot icon06/06/2002
Return made up to 03/05/02; full list of members
dot icon17/04/2002
Declaration of satisfaction of mortgage/charge
dot icon17/04/2002
Declaration of satisfaction of mortgage/charge
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 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 central park, reeds cres, watford hertfordshire WD1 1HZ
dot icon09/03/2001
Full accounts made up to 1999-12-31
dot icon07/03/2001
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon31/08/2000
Full accounts made up to 1999-06-30
dot icon01/06/2000
Return made up to 03/05/00; full list of members
dot icon11/11/1999
New director appointed
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon11/08/1999
Return made up to 30/07/99; full list of members
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
Secretary resigned
dot icon28/07/1999
Registered office changed on 28/07/99 from: 5 berkeley square clifton bristol BS8 1HJ
dot icon19/07/1999
New secretary appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Return made up to 22/03/99; full list of members
dot icon19/05/1999
Auditor's resignation
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Secretary resigned;director resigned
dot icon19/05/1999
Director resigned
dot icon11/12/1998
Full accounts made up to 1998-06-30
dot icon16/04/1998
Return made up to 22/03/98; no change of members
dot icon16/04/1998
Full accounts made up to 1997-06-30
dot icon10/02/1998
Particulars of mortgage/charge
dot icon07/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
£ nc 733338/734608 11/12/97
dot icon24/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Return made up to 22/03/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-06-30
dot icon07/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon03/12/1996
Particulars of mortgage/charge
dot icon05/08/1996
Particulars of mortgage/charge
dot icon30/04/1996
Return made up to 22/03/96; full list of members
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon07/03/1996
Full accounts made up to 1995-06-30
dot icon08/01/1996
Ad 28/09/95--------- £ si [email protected]=33333 £ si 250000@1=250000 £ ic 450000/733333
dot icon08/01/1996
£ nc 450005/733338 28/09/95
dot icon08/01/1996
Memorandum and Articles of Association
dot icon02/01/1996
Particulars of mortgage/charge
dot icon02/01/1996
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon19/07/1995
Secretary's particulars changed
dot icon19/07/1995
New director appointed
dot icon27/03/1995
Return made up to 22/03/95; no change of members
dot icon21/02/1995
New director appointed
dot icon10/01/1995
Full accounts made up to 1994-06-30
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 icon07/12/1994
Secretary resigned;new secretary appointed
dot icon28/03/1994
Registered office changed on 28/03/94 from: 37 clyde road redland bristol BS6 6BH
dot icon15/03/1994
Return made up to 22/03/94; full list of members
dot icon25/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon10/12/1993
Particulars of mortgage/charge
dot icon28/11/1993
Memorandum and Articles of Association
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Ad 10/11/93--------- £ si [email protected]=49996 £ si 400000@1=400000 £ ic 4/450000
dot icon28/11/1993
S-div 10/11/93
dot icon28/11/1993
£ nc 100/450005 10/11/93
dot icon16/07/1993
New director appointed
dot icon02/07/1993
Registered office changed on 02/07/93 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon02/07/1993
Ad 25/06/93--------- £ si 2@1=2 £ ic 2/4
dot icon02/07/1993
Accounting reference date notified as 30/06
dot icon02/07/1993
Director resigned;new director appointed
dot icon02/07/1993
Secretary resigned;new secretary appointed
dot icon15/06/1993
Certificate of change of name
dot icon04/05/1993
Certificate of change of name
dot icon22/03/1993
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Graham Nigel
Director
09/08/2006 - 29/01/2015
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
Hancock, Steven
Director
01/01/2016 - 31/07/2025
55

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 (8) LIMITED

BANNATYNE FITNESS (8) LIMITED is an(a) Active company incorporated on 22/03/1993 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 (8) LIMITED?

toggle

BANNATYNE FITNESS (8) LIMITED is currently Active. It was registered on 22/03/1993 .

Where is BANNATYNE FITNESS (8) LIMITED located?

toggle

BANNATYNE FITNESS (8) LIMITED is registered at Power House, Haughton Road, Darlington, County Durham DL1 1ST.

What does BANNATYNE FITNESS (8) LIMITED do?

toggle

BANNATYNE FITNESS (8) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANNATYNE FITNESS (8) LIMITED?

toggle

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