BANNATYNE HOTELS LIMITED

Register to unlock more data on OkredoRegister

BANNATYNE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271621

Incorporation date

25/10/1996

Size

Full

Contacts

Registered address

Registered address

Power House, Haughton Road, Darlington, Co Durham DL1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1996)
dot icon15/04/2026
Full accounts made up to 2025-12-31
dot icon27/03/2026
Registration of charge 032716210014, created on 2026-03-19
dot icon18/03/2026
Change of details for The Bannatyne Group Plc as a person with significant control on 2020-01-06
dot icon22/09/2025
Confirmation statement made on 2025-09-21 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 icon10/04/2025
Full accounts made up to 2024-12-31
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 icon23/09/2024
Director's details changed for Mr Steven Hancock on 2024-09-01
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon24/04/2024
Full accounts made up to 2023-12-31
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon01/07/2022
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 icon19/05/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon09/12/2021
Appointment of Mr Duncan Bannatyne as a director on 2021-12-06
dot icon30/09/2021
Confirmation statement made on 2021-09-30 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 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 icon04/11/2020
Confirmation statement made on 2020-09-30 with updates
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 icon11/10/2019
Full accounts made up to 2018-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
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 2019-07-01
dot icon19/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon14/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/10/2017
Auditor's resignation
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon04/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/10/2016
Director's details changed for Mr Edwin Michael Lewis James on 2016-10-13
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/10/2016
Registration of charge 032716210013, created on 2016-09-30
dot icon04/10/2016
Registration of charge 032716210012, created on 2016-09-30
dot icon08/09/2016
Appointment of Mr Anthony Craig Elliott as a director on 2016-09-01
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/04/2016
Resolutions
dot icon04/04/2016
Termination of appointment of Duncan Walker Bannatyne as a director on 2016-04-04
dot icon23/03/2016
Statement of capital following an allotment of shares on 2011-09-20
dot icon05/02/2016
Appointment of Mr Kenneth Peter Campling as a director on 2016-01-30
dot icon13/11/2015
Registration of charge 032716210011, created on 2015-11-10
dot icon13/11/2015
Registration of charge 032716210009, created on 2015-11-10
dot icon13/11/2015
Registration of charge 032716210010, created on 2015-11-10
dot icon13/11/2015
Satisfaction of charge 7 in full
dot icon13/11/2015
Satisfaction of charge 6 in full
dot icon13/11/2015
Satisfaction of charge 8 in full
dot icon13/11/2015
Satisfaction of charge 3 in full
dot icon13/11/2015
Satisfaction of charge 4 in full
dot icon13/11/2015
Satisfaction of charge 5 in full
dot icon29/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/09/2015
Appointment of Mr Edwin Michael Lewis James as a director on 2015-09-09
dot icon11/03/2015
Appointment of Mr Edwin James as a secretary on 2015-03-04
dot icon11/03/2015
Appointment of Mr Justin Musgrove as a director on 2015-03-04
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 icon20/11/2014
Termination of appointment of Christopher Paul Watson as a secretary on 2014-11-10
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/03/2013
Second filing of AP01 previously delivered to Companies House
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 icon26/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
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 icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon20/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon05/11/2010
Director's details changed for Graham Nigel Armstrong on 2009-10-01
dot icon05/11/2010
Director's details changed for Mr Duncan Walker Bannatyne on 2009-10-01
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/03/2010
Resolutions
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon31/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Christopher Paul Watson on 2009-10-01
dot icon27/10/2009
Register inspection address has been changed
dot icon27/10/2009
Secretary's details changed for Christopher Paul Watson on 2009-03-25
dot icon19/06/2009
Resolutions
dot icon19/05/2009
Ad 08/05/09\gbp si 2@1=2\gbp ic 1300002/1300004\
dot icon30/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 25/10/08; full list of members
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 icon11/03/2008
Appointment terminated director and secretary scott hopkinson
dot icon11/03/2008
Secretary appointed christopher paul watson
dot icon15/11/2007
Return made up to 25/10/07; full list of members
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon15/11/2006
Return made up to 25/10/06; full list of members
dot icon31/08/2006
New director appointed
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon14/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon25/02/2006
Particulars of mortgage/charge
dot icon31/10/2005
Return made up to 25/10/05; full list of members
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
Director resigned
dot icon12/01/2005
New secretary appointed
dot icon31/10/2004
Return made up to 25/10/04; full list of members
dot icon13/05/2004
Accounts for a small company made up to 2003-12-31
dot icon14/10/2003
Return made up to 25/10/03; full list of members
dot icon10/09/2003
Accounts for a small company made up to 2002-12-31
dot icon09/09/2003
New director appointed
dot icon27/06/2003
Registered office changed on 27/06/03 from: 55 cleveland terrace darlington county durham DL3 8HN
dot icon26/11/2002
Return made up to 25/10/02; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2001-12-31
dot icon15/02/2002
Certificate of change of name
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon19/10/2001
Return made up to 25/10/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 1999-12-31
dot icon16/11/2000
New director appointed
dot icon19/10/2000
Return made up to 25/10/00; full list of members
dot icon23/12/1999
Full accounts made up to 1998-12-31
dot icon21/10/1999
Return made up to 25/10/99; full list of members
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
New secretary appointed
dot icon15/05/1999
Particulars of mortgage/charge
dot icon24/11/1998
Return made up to 25/10/98; no change of members
dot icon15/08/1998
Particulars of mortgage/charge
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon27/03/1998
Ad 13/03/98--------- £ si 300000@1=300000 £ ic 1000002/1300002
dot icon09/12/1997
Ad 18/11/97--------- £ si 620000@1=620000 £ ic 380002/1000002
dot icon23/10/1997
New secretary appointed
dot icon23/10/1997
Return made up to 25/10/97; full list of members
dot icon17/10/1997
Ad 24/09/97--------- £ si 35000@1=35000 £ ic 30002/65002
dot icon01/08/1997
Nc inc already adjusted 22/07/97
dot icon01/08/1997
Ad 28/07/97--------- £ si 30000@2=60000 £ ic 2/60002
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Registered office changed on 01/08/97 from: 55 cleveland avenue darlington county durham DL3 7HF
dot icon21/07/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon13/12/1996
Secretary resigned
dot icon13/12/1996
Director resigned
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New secretary appointed;new director appointed
dot icon25/10/1996
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
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
05/08/2003 - 04/03/2015
90
James, Edwin Michael Lewis
Director
09/09/2015 - 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

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 HOTELS LIMITED

BANNATYNE HOTELS LIMITED is an(a) Active company incorporated on 25/10/1996 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 HOTELS LIMITED?

toggle

BANNATYNE HOTELS LIMITED is currently Active. It was registered on 25/10/1996 .

Where is BANNATYNE HOTELS LIMITED located?

toggle

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

What does BANNATYNE HOTELS LIMITED do?

toggle

BANNATYNE HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BANNATYNE HOTELS LIMITED?

toggle

The latest filing was on 15/04/2026: Full accounts made up to 2025-12-31.