BANNATYNE FITNESS LIMITED

Register to unlock more data on OkredoRegister

BANNATYNE FITNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03287770

Incorporation date

04/12/1996

Size

Group

Contacts

Registered address

Registered address

Power House, Haughton Road, Darlington, Co Durham DL1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1996)
dot icon15/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon08/04/2026
Registration of charge 032877700106, created on 2026-03-25
dot icon08/04/2026
Registration of charge 032877700107, created on 2026-03-25
dot icon08/04/2026
Registration of charge 032877700108, created on 2026-03-25
dot icon08/04/2026
Registration of charge 032877700109, created on 2026-03-25
dot icon08/04/2026
Registration of charge 032877700110, created on 2026-03-25
dot icon08/04/2026
Registration of charge 032877700111, created on 2026-03-25
dot icon08/04/2026
Registration of charge 032877700112, created on 2026-03-25
dot icon26/03/2026
Registration of charge 032877700105, created on 2026-03-19
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with updates
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 icon09/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/02/2025
Second filing of Confirmation Statement dated 2024-09-23
dot icon10/02/2025
Second filing of Confirmation Statement dated 2023-09-23
dot icon10/02/2025
Second filing of Confirmation Statement dated 2022-09-23
dot icon10/02/2025
Second filing of Confirmation Statement dated 2021-10-04
dot icon10/02/2025
Second filing of Confirmation Statement dated 2020-10-04
dot icon10/02/2025
Second filing of Confirmation Statement dated 2016-10-04
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Solvency Statement dated 20/12/24
dot icon24/12/2024
Statement by Directors
dot icon24/12/2024
Statement of capital on 2024-12-24
dot icon24/09/2024
Director's details changed for Mr Steven Hancock on 2024-09-01
dot icon24/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon24/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/09/2023
Registration of charge 032877700098, created on 2023-09-25
dot icon29/09/2023
Registration of charge 032877700099, created on 2023-09-25
dot icon29/09/2023
Registration of charge 032877700100, created on 2023-09-25
dot icon29/09/2023
Registration of charge 032877700101, created on 2023-09-25
dot icon29/09/2023
Registration of charge 032877700102, created on 2023-09-25
dot icon29/09/2023
Registration of charge 032877700103, created on 2023-09-25
dot icon29/09/2023
Registration of charge 032877700104, created on 2023-09-25
dot icon28/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon22/09/2023
Registration of charge 032877700097, created on 2023-09-20
dot icon16/08/2023
Registration of charge 032877700095, created on 2023-08-15
dot icon16/08/2023
Registration of charge 032877700096, created on 2023-08-15
dot icon09/08/2023
Change of details for The Bannatyne Group Plc as a person with significant control on 2023-08-01
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon30/06/2022
Termination of appointment of Edwin James as a secretary on 2022-06-30
dot icon30/06/2022
Appointment of Miss Victoria Lyndsey Brown as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Edwin Michael Lewis James as a director on 2022-06-30
dot icon31/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon09/12/2021
Appointment of Mr Duncan Bannatyne as a director on 2021-12-06
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
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 The Bannatyne Group Plc as a person with significant control on 2021-07-16
dot icon19/04/2021
Registration of charge 032877700088, created on 2021-04-14
dot icon19/04/2021
Registration of charge 032877700089, created on 2021-04-14
dot icon19/04/2021
Registration of charge 032877700090, created on 2021-04-14
dot icon19/04/2021
Registration of charge 032877700091, created on 2021-04-14
dot icon19/04/2021
Registration of charge 032877700092, created on 2021-04-14
dot icon19/04/2021
Registration of charge 032877700093, created on 2021-04-14
dot icon19/04/2021
Registration of charge 032877700094, created on 2021-04-14
dot icon01/04/2021
Registration of charge 032877700087, created on 2021-03-31
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon30/12/2020
Director's details changed for Mr Edwin Michael Lewis James on 2020-12-21
dot icon27/11/2020
Registration of charge 032877700080, created on 2020-11-26
dot icon27/11/2020
Registration of charge 032877700081, created on 2020-11-26
dot icon27/11/2020
Registration of charge 032877700082, created on 2020-11-26
dot icon27/11/2020
Registration of charge 032877700084, created on 2020-11-26
dot icon27/11/2020
Registration of charge 032877700083, created on 2020-11-26
dot icon27/11/2020
Registration of charge 032877700085, created on 2020-11-26
dot icon27/11/2020
Registration of charge 032877700086, created on 2020-11-26
dot icon16/11/2020
Confirmation statement made on 2020-10-04 with updates
dot icon06/11/2020
Registration of charge 032877700079, created on 2020-11-05
dot icon20/04/2020
Secretary's details changed for Mr Edwin James on 2020-04-20
dot icon14/02/2020
Termination of appointment of Anthony Craig Elliott as a director on 2020-02-14
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Appointment of Ms Karen Wilkinson as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of Justin Musgrove as a director on 2019-06-30
dot icon21/02/2019
Satisfaction of charge 032877700054 in part
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon15/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon30/10/2017
Auditor's resignation
dot icon04/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/01/2017
Satisfaction of charge 032877700063 in full
dot icon26/01/2017
Satisfaction of charge 032877700067 in full
dot icon26/01/2017
Satisfaction of charge 032877700064 in full
dot icon26/01/2017
Satisfaction of charge 032877700065 in full
dot icon26/01/2017
Satisfaction of charge 032877700066 in full
dot icon26/01/2017
Satisfaction of charge 032877700069 in full
dot icon26/01/2017
Satisfaction of charge 032877700068 in full
dot icon17/01/2017
Registration of charge 032877700072, created on 2017-01-11
dot icon17/01/2017
Registration of charge 032877700076, created on 2017-01-11
dot icon17/01/2017
Registration of charge 032877700073, created on 2017-01-11
dot icon17/01/2017
Registration of charge 032877700077, created on 2017-01-11
dot icon17/01/2017
Registration of charge 032877700074, created on 2017-01-11
dot icon17/01/2017
Registration of charge 032877700075, created on 2017-01-11
dot icon17/01/2017
Registration of charge 032877700078, created on 2017-01-11
dot icon28/12/2016
Registration of charge 032877700071, created on 2016-12-23
dot icon22/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon12/10/2016
Director's details changed for Mr Edwin Michael Lewis James on 2016-10-12
dot icon08/09/2016
Appointment of Mr Anthony Craig Elliott as a director on 2016-09-01
dot icon01/09/2016
Registration of charge 032877700070, created on 2016-08-31
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/04/2016
Consolidation of shares on 2016-04-08
dot icon26/04/2016
Change of share class name or designation
dot icon26/04/2016
Statement of company's objects
dot icon26/04/2016
Resolutions
dot icon21/04/2016
Satisfaction of charge 39 in full
dot icon21/04/2016
Satisfaction of charge 52 in full
dot icon18/04/2016
Resolutions
dot icon04/04/2016
Termination of appointment of Duncan Walker Bannatyne as a director on 2016-04-04
dot icon08/03/2016
Purchase of own shares.
dot icon24/02/2016
Cancellation of shares. Statement of capital on 2016-02-01
dot icon22/02/2016
Resolutions
dot icon22/02/2016
Resolutions
dot icon05/02/2016
Appointment of Mr Kenneth Peter Campling as a director on 2016-01-30
dot icon29/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/10/2015
Satisfaction of charge 032877700059 in full
dot icon08/10/2015
Satisfaction of charge 032877700056 in full
dot icon08/10/2015
Satisfaction of charge 032877700055 in full
dot icon08/10/2015
Satisfaction of charge 032877700061 in full
dot icon08/10/2015
Satisfaction of charge 032877700060 in full
dot icon08/10/2015
Satisfaction of charge 032877700058 in full
dot icon08/10/2015
Satisfaction of charge 032877700057 in full
dot icon08/10/2015
Registration of charge 032877700063, created on 2015-10-01
dot icon08/10/2015
Registration of charge 032877700066, created on 2015-10-01
dot icon08/10/2015
Registration of charge 032877700065, created on 2015-10-01
dot icon08/10/2015
Registration of charge 032877700064, created on 2015-10-01
dot icon08/10/2015
Registration of charge 032877700068, created on 2015-10-01
dot icon08/10/2015
Registration of charge 032877700069, created on 2015-10-01
dot icon08/10/2015
Registration of charge 032877700067, created on 2015-10-01
dot icon03/09/2015
Registration of charge 032877700062, created on 2015-09-01
dot icon27/08/2015
Appointment of Mr Edwin Michael Lewis James as a director on 2015-08-27
dot icon13/07/2015
Cancellation of shares. Statement of capital on 2015-05-22
dot icon13/07/2015
Purchase of own shares.
dot icon24/06/2015
Resolutions
dot icon24/06/2015
Resolutions
dot icon11/03/2015
Termination of appointment of Graham Nigel Armstrong as a director on 2015-03-04
dot icon20/11/2014
Termination of appointment of Christopher Paul Watson as a director on 2014-11-10
dot icon19/11/2014
Appointment of Mr Edwin James as a secretary on 2014-11-12
dot icon19/11/2014
Termination of appointment of Christopher Paul Watson as a secretary on 2014-11-12
dot icon17/10/2014
Resolutions
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon27/03/2014
Registration of charge 032877700057
dot icon27/03/2014
Registration of charge 032877700055
dot icon27/03/2014
Registration of charge 032877700059
dot icon27/03/2014
Registration of charge 032877700060
dot icon27/03/2014
Registration of charge 032877700058
dot icon27/03/2014
Registration of charge 032877700061
dot icon27/03/2014
Registration of charge 032877700056
dot icon21/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/03/2014
Satisfaction of charge 49 in full
dot icon13/03/2014
Satisfaction of charge 42 in full
dot icon13/03/2014
Satisfaction of charge 48 in full
dot icon13/03/2014
Satisfaction of charge 45 in full
dot icon13/03/2014
Satisfaction of charge 53 in full
dot icon13/03/2014
Satisfaction of charge 47 in full
dot icon13/03/2014
Satisfaction of charge 50 in full
dot icon13/03/2014
Satisfaction of charge 41 in full
dot icon13/03/2014
Satisfaction of charge 43 in full
dot icon13/03/2014
Satisfaction of charge 46 in full
dot icon13/03/2014
Satisfaction of charge 51 in full
dot icon08/03/2014
Registration of charge 032877700054
dot icon29/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon13/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/12/2012
Appointment of Mr Christopher Paul Watson as a director
dot icon11/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 53
dot icon28/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/01/2012
Appointment of Mr Steven Hancock as a director
dot icon27/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon25/10/2011
Statement of capital following an allotment of shares on 2010-07-30
dot icon20/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 41
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 52
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 51
dot icon26/11/2010
Particulars of a mortgage or charge/MG09 / charge no: 47
dot icon26/11/2010
Particulars of a mortgage or charge/MG09 / charge no: 48
dot icon26/11/2010
Particulars of a mortgage or charge/MG09 / charge no: 49
dot icon26/11/2010
Particulars of a mortgage or charge/MG09 / charge no: 50
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 46
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 45
dot icon12/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon08/10/2010
Amended group of companies' accounts made up to 2009-12-31
dot icon05/10/2010
Director's details changed for Mr Duncan Walker Bannatyne on 2009-10-01
dot icon04/10/2010
Director's details changed for Mr Justin Musgrove on 2009-10-01
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon18/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/11/2009
Director's details changed for Mr Justin Musgrove on 2009-10-01
dot icon29/10/2009
Director's details changed for Graham Nigel Armstrong on 2009-10-01
dot icon29/10/2009
Director's details changed for Graham Nigel Armstrong on 2009-10-01
dot icon28/10/2009
Director's details changed for Mr Justin Mugrove on 2009-06-01
dot icon27/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Justin Mugrove on 2009-10-01
dot icon27/10/2009
Register inspection address has been changed
dot icon27/10/2009
Director's details changed for Mr Duncan Walker Bannatyne on 2009-10-01
dot icon27/10/2009
Secretary's details changed for Christopher Paul Watson on 2009-10-01
dot icon27/10/2009
Secretary's details changed for Christopher Paul Watson on 2009-03-25
dot icon30/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 04/10/08; full list of members
dot icon05/12/2008
Capitals not rolled up
dot icon05/12/2008
Director's change of particulars / duncan bannatyne / 01/02/2008
dot icon05/12/2008
Director's change of particulars / graham armstrong / 03/05/2008
dot icon03/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/07/2008
Director appointed mr justin mugrove
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 43
dot icon11/03/2008
Secretary appointed christopher paul watson
dot icon11/03/2008
Appointment terminated director and secretary scott hopkinson
dot icon27/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/10/2007
Director resigned
dot icon26/10/2007
Return made up to 04/10/07; full list of members
dot icon18/10/2006
Return made up to 04/10/06; full list of members
dot icon06/09/2006
Resolutions
dot icon31/08/2006
New director appointed
dot icon26/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
£ ic 16006000/16004000 07/10/05 £ sr [email protected]=2000
dot icon20/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Secretary resigned;director resigned
dot icon14/10/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Return made up to 04/10/05; full list of members
dot icon02/04/2005
Particulars of mortgage/charge
dot icon27/10/2004
Return made up to 20/10/04; full list of members
dot icon01/06/2004
Memorandum and Articles of Association
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Ad 22/04/04--------- £ si [email protected]=6000 £ ic 16000000/16006000
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Director resigned
dot icon13/11/2003
Return made up to 06/11/03; full list of members
dot icon18/08/2003
Director resigned
dot icon17/07/2003
New secretary appointed;new director appointed
dot icon17/07/2003
Secretary resigned
dot icon27/06/2003
Registered office changed on 27/06/03 from: 55 cleveland terrace darlington county durham DL3 8HN
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 19/11/02; full list of members
dot icon26/04/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
Particulars of mortgage/charge
dot icon11/12/2001
Full accounts made up to 2000-12-31
dot icon13/11/2001
New director appointed
dot icon12/11/2001
Return made up to 19/11/01; full list of members
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon29/08/2001
New director appointed
dot icon25/08/2001
Particulars of mortgage/charge
dot icon23/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon29/06/2001
New director appointed
dot icon24/04/2001
Particulars of mortgage/charge
dot icon15/02/2001
Particulars of mortgage/charge
dot icon03/01/2001
Return made up to 19/11/00; full list of members
dot icon24/11/2000
Director resigned
dot icon05/03/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
New director appointed
dot icon14/12/1999
Return made up to 19/11/99; full list of members
dot icon26/11/1999
Certificate of change of name
dot icon23/09/1999
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon16/05/1999
Full accounts made up to 1998-12-31
dot icon06/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon05/12/1998
Particulars of mortgage/charge
dot icon05/12/1998
Particulars of mortgage/charge
dot icon05/12/1998
Particulars of mortgage/charge
dot icon05/12/1998
Particulars of mortgage/charge
dot icon24/11/1998
Return made up to 19/11/98; no change of members
dot icon08/07/1998
£ nc 16000000/26000000 29/06/98
dot icon24/05/1998
Secretary resigned
dot icon24/05/1998
New secretary appointed
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon27/03/1998
Ad 13/03/98--------- £ si 8000000@1=8000000 £ ic 8000000/16000000
dot icon27/03/1998
£ nc 10000000/16000000 12/03/98
dot icon05/03/1998
Ad 03/03/98--------- £ si 1000000@1=1000000 £ ic 7000000/8000000
dot icon13/01/1998
Return made up to 04/12/97; full list of members
dot icon10/12/1997
£ nc 5000000/5500000 21/11/97
dot icon28/10/1997
Ad 20/10/97--------- £ si 3000000@1=3000000 £ ic 2000000/5000000
dot icon12/10/1997
Ad 06/10/97--------- £ si 200000@1=200000 £ ic 1800000/2000000
dot icon29/09/1997
Ad 18/09/97--------- £ si 350000@1=350000 £ ic 1450000/1800000
dot icon28/08/1997
Ad 20/08/97--------- £ si 250000@1=250000 £ ic 1200000/1450000
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Resolutions
dot icon22/08/1997
£ nc 2000000/5000000 12/08/97
dot icon15/08/1997
Ad 11/08/97--------- £ si 200000@1=200000 £ ic 1000000/1200000
dot icon01/08/1997
Registered office changed on 01/08/97 from: 55 cleveland avenue darlington county durham DL3 7HF
dot icon21/07/1997
Ad 08/07/97--------- £ si 350000@1=350000 £ ic 650000/1000000
dot icon13/06/1997
Ad 09/06/97--------- £ si 250000@1=250000 £ ic 400000/650000
dot icon09/06/1997
New director appointed
dot icon24/05/1997
Particulars of mortgage/charge
dot icon21/05/1997
Ad 16/05/97--------- £ si 100000@1=100000 £ ic 300000/400000
dot icon24/04/1997
Ad 21/04/97--------- £ si 80000@1=80000 £ ic 220000/300000
dot icon22/04/1997
Particulars of mortgage/charge
dot icon18/03/1997
Ad 12/03/97--------- £ si 219998@1=219998 £ ic 2/220000
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
£ nc 1000/2000000 03/01/97
dot icon10/12/1996
Secretary resigned
dot icon04/12/1996
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
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
Bannatyne, Duncan
Director
06/12/2021 - Present
5
Armstrong, Graham Nigel
Director
22/08/2001 - 04/03/2015
90
James, Edwin Michael Lewis
Director
27/08/2015 - 30/06/2022
53
Campling, Kenneth Peter
Director
30/01/2016 - 16/07/2021
71
Brown, Victoria Lyndsey
Director
30/06/2022 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LIMITED

BANNATYNE FITNESS LIMITED is an(a) Active company incorporated on 04/12/1996 with the registered office located at Power House, Haughton Road, Darlington, Co Durham DL1 1ST. There are currently 3 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 LIMITED?

toggle

BANNATYNE FITNESS LIMITED is currently Active. It was registered on 04/12/1996 .

Where is BANNATYNE FITNESS LIMITED located?

toggle

BANNATYNE FITNESS LIMITED is registered at Power House, Haughton Road, Darlington, Co Durham DL1 1ST.

What does BANNATYNE FITNESS LIMITED do?

toggle

BANNATYNE FITNESS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for BANNATYNE FITNESS LIMITED?

toggle

The latest filing was on 15/04/2026: Group of companies' accounts made up to 2025-12-31.