BANNATYNE'S LIMITED

Register to unlock more data on OkredoRegister

BANNATYNE'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05177826

Incorporation date

13/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/10/2022
Satisfaction of charge 051778260002 in full
dot icon29/09/2022
Memorandum and Articles of Association
dot icon29/09/2022
Resolutions
dot icon27/09/2022
Cessation of Neill Aidan Winch as a person with significant control on 2022-09-13
dot icon27/09/2022
Notification of Danieli Group Limited as a person with significant control on 2022-09-13
dot icon26/09/2022
Termination of appointment of Stephen William Howe as a director on 2022-09-13
dot icon19/09/2022
Registration of charge 051778260003, created on 2022-09-13
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/08/2018
Second filing of the annual return made up to 2015-07-13
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon25/04/2018
Appointment of Ms Donna Winch as a director on 2018-04-20
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon25/02/2017
Registration of charge 051778260002, created on 2017-02-23
dot icon20/02/2017
Appointment of Mr Stephen William Howe as a director on 2015-03-10
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon26/02/2016
Satisfaction of charge 1 in full
dot icon26/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon10/03/2015
Registered office address changed from , Power House, Haughton Road, Darlington, Co Durham, DL1 1st to Patrick House Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 2015-03-10
dot icon10/03/2015
Termination of appointment of a secretary
dot icon10/03/2015
Appointment of Mr Neill Aidan Winch as a director on 2015-03-10
dot icon10/03/2015
Termination of appointment of Steven Hancock as a director on 2015-03-10
dot icon10/03/2015
Termination of appointment of Bannatyne Bars Limited as a director on 2015-03-10
dot icon10/03/2015
Termination of appointment of Duncan Walker Bannatyne as a director on 2015-03-10
dot icon10/03/2015
Termination of appointment of Edwin James as a secretary on 2015-02-10
dot icon08/03/2015
Termination of appointment of Justin Musgrove as a director on 2015-03-08
dot icon29/01/2015
Appointment of Mr Justin Musgrove as a director on 2015-01-29
dot icon29/01/2015
Appointment of Mr Edwin James as a secretary on 2015-01-29
dot icon29/01/2015
Termination of appointment of Graham Nigel Armstrong as a director on 2015-01-29
dot icon29/01/2015
Appointment of Bannatyne Bars Limited as a director on 2015-01-29
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 icon06/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon05/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon13/03/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Appointment of Mr Christopher Paul Watson as a director
dot icon06/09/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Appointment of Mr Steven Hancock as a director
dot icon03/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon15/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Duncan Walker Bannatyne on 2009-10-01
dot icon14/07/2010
Secretary's details changed for Christopher Paul Watson on 2009-10-01
dot icon14/07/2010
Director's details changed for Graham Nigel Armstrong on 2009-10-01
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon31/07/2009
Return made up to 13/07/09; full list of members
dot icon31/07/2009
Secretary's change of particulars / christopher watson / 25/03/2009
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon07/08/2008
Return made up to 13/07/08; full list of members
dot icon07/08/2008
Director's change of particulars / graham armstrong / 03/05/2008
dot icon07/08/2008
Director's change of particulars / duncan bannatyne / 01/02/2008
dot icon08/07/2008
Full 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 icon02/11/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 13/07/07; no change of members
dot icon31/08/2006
New director appointed
dot icon15/08/2006
Return made up to 13/07/06; full list of members
dot icon20/03/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon12/08/2005
Accounts for a small company made up to 2004-12-31
dot icon10/08/2005
Return made up to 13/07/05; full list of members
dot icon07/02/2005
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Secretary resigned;director resigned
dot icon13/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£67.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
81.54K
-
0.00
67.00
-
2022
3
81.54K
-
0.00
67.00
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

81.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Graham Nigel
Director
13/07/2004 - 29/01/2015
90

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BANNATYNE'S LIMITED

BANNATYNE'S LIMITED is an(a) Dissolved company incorporated on 13/07/2004 with the registered office located at Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear NE12 8EG. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNATYNE'S LIMITED?

toggle

BANNATYNE'S LIMITED is currently Dissolved. It was registered on 13/07/2004 and dissolved on 24/10/2023.

Where is BANNATYNE'S LIMITED located?

toggle

BANNATYNE'S LIMITED is registered at Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear NE12 8EG.

What does BANNATYNE'S LIMITED do?

toggle

BANNATYNE'S LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BANNATYNE'S LIMITED have?

toggle

BANNATYNE'S LIMITED had 3 employees in 2022.

What is the latest filing for BANNATYNE'S LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.