BANNATYNE'S HEALTH CLUB (TOWER 42) LTD

Register to unlock more data on OkredoRegister

BANNATYNE'S HEALTH CLUB (TOWER 42) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04782198

Incorporation date

30/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Power House, Haughton Road, Darlington, Co Durham DL1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2003)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/03/2026
Registration of charge 047821980010, created on 2026-03-19
dot icon20/08/2025
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 icon18/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon10/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon10/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/09/2023
Registration of charge 047821980009, created on 2023-09-20
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon10/05/2023
Accounts for a dormant company made up to 2022-12-31
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 icon02/06/2022
Confirmation statement made on 2022-05-17 with updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-12-31
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 icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon01/04/2021
Registration of charge 047821980008, 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 047821980007, created on 2020-11-05
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon13/05/2020
Appointment of Miss Karen Wilkinson as a director on 2020-05-13
dot icon21/04/2020
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 icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon20/07/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/12/2016
Registration of charge 047821980006, created on 2016-12-23
dot icon13/10/2016
Director's details changed for Mr Edwin Michael Lewis James on 2016-10-12
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 icon13/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon26/04/2016
Statement of company's objects
dot icon26/04/2016
Resolutions
dot icon14/04/2016
Termination of appointment of Bannatyne Fitness Ltd 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
Termination of appointment of Kenneth Peter Kenneth as a director on 2016-02-07
dot icon05/02/2016
Appointment of Mr Kenneth Peter Campling as a director on 2016-01-30
dot icon05/02/2016
Appointment of Mr Kenneth Peter Kenneth as a director on 2016-01-30
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/09/2015
Registration of charge 047821980005, created on 2015-09-01
dot icon27/08/2015
Appointment of Mr Edwin Michael Lewis James as a director on 2015-08-27
dot icon11/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon29/01/2015
Termination of appointment of Graham Nigel Armstrong as a director on 2015-01-29
dot icon24/11/2014
Appointment of Mr Justin Musgrove as a director on 2014-11-12
dot icon24/11/2014
Appointment of Mr Steven Hancock as a director on 2014-10-12
dot icon14/11/2014
Appointment of Bannatyne Fitness Ltd as a director on 2014-11-12
dot icon14/11/2014
Appointment of Mr Edwin James as a secretary on 2014-11-12
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 icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon13/03/2014
Satisfaction of charge 3 in full
dot icon08/03/2014
Registration of charge 047821980004
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-17 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 icon22/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-17 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 1
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Director's details changed for Graham Nigel Armstrong on 2009-10-01
dot icon26/05/2010
Director's details changed for Mr Duncan Walker Bannatyne on 2009-10-01
dot icon19/05/2010
Secretary's details changed for Christopher Paul Watson on 2009-10-01
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/06/2009
Return made up to 17/05/09; full list of members
dot icon22/06/2009
Secretary's change of particulars / christopher watson / 25/03/2009
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/06/2008
Return made up to 17/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / graham armstrong / 03/05/2008
dot icon04/06/2008
Director's change of particulars / duncan bannatyne / 01/02/2008
dot icon11/03/2008
Appointment terminated director and secretary scott hopkinson
dot icon11/03/2008
Secretary appointed christopher paul watson
dot icon27/10/2007
Director resigned
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/06/2007
Return made up to 17/05/07; full list of members
dot icon06/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/08/2006
New director appointed
dot icon25/08/2006
Particulars of mortgage/charge
dot icon22/08/2006
Resolutions
dot icon07/06/2006
Return made up to 17/05/06; full list of members
dot icon01/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Secretary resigned;director resigned
dot icon26/05/2005
Return made up to 17/05/05; full list of members
dot icon24/05/2004
Return made up to 17/05/04; full list of members
dot icon11/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon23/07/2003
New director appointed
dot icon19/07/2003
Secretary resigned
dot icon19/07/2003
New secretary appointed;new director appointed
dot icon17/07/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon27/06/2003
Registered office changed on 27/06/03 from: 55 cleveland terrace darlington durham DL3 8HN
dot icon30/05/2003
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
17/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Graham Nigel
Director
30/05/2003 - 29/01/2015
90
James, Edwin Michael Lewis
Director
27/08/2015 - 15/06/2022
53
Brown, Victoria Lyndsey
Director
16/06/2022 - Present
23
Hancock, Steven
Director
12/10/2014 - 31/07/2025
55
Wilkinson, Karen
Director
13/05/2020 - Present
15

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'S HEALTH CLUB (TOWER 42) LTD

BANNATYNE'S HEALTH CLUB (TOWER 42) LTD is an(a) Active company incorporated on 30/05/2003 with the registered office located at Power House, Haughton Road, Darlington, Co 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'S HEALTH CLUB (TOWER 42) LTD?

toggle

BANNATYNE'S HEALTH CLUB (TOWER 42) LTD is currently Active. It was registered on 30/05/2003 .

Where is BANNATYNE'S HEALTH CLUB (TOWER 42) LTD located?

toggle

BANNATYNE'S HEALTH CLUB (TOWER 42) LTD is registered at Power House, Haughton Road, Darlington, Co Durham DL1 1ST.

What does BANNATYNE'S HEALTH CLUB (TOWER 42) LTD do?

toggle

BANNATYNE'S HEALTH CLUB (TOWER 42) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANNATYNE'S HEALTH CLUB (TOWER 42) LTD?

toggle

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