Background WavePink WaveYellow Wave

BANNATYNE HOTELS LIMITED (03271621)

BANNATYNE HOTELS LIMITED (03271621) is an active UK company. incorporated on 25 October 1996. with registered office in Darlington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BANNATYNE HOTELS LIMITED has been registered for 29 years.

Company Number
03271621
Status
active
Type
ltd
Incorporated
25 October 1996
Age
29 years
Address
Power House, Darlington, DL1 1ST
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNATYNE HOTELS LIMITED

BANNATYNE HOTELS LIMITED is an active company incorporated on 25 October 1996 with the registered office located in Darlington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BANNATYNE HOTELS LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03271621

LTD Company

Age

29 Years

Incorporated 25 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

CREME DE LA CREME LTD.
From: 25 October 1996To: 15 February 2002
Contact
Address

Power House Haughton Road Darlington, DL1 1ST,

Timeline

33 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Funding Round
Mar 10
Funding Round
Jun 10
Director Joined
Jan 12
Director Joined
Dec 12
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Funding Round
Mar 16
Director Left
Apr 16
Director Joined
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Capital Update
Dec 24
Director Left
Aug 25
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 December 2024
SH19Statement of Capital
Legacy
24 December 2024
SH20SH20
Legacy
24 December 2024
CAP-SSCAP-SS
Resolution
24 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Change To A Person With Significant Control
16 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 April 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Auditors Resignation Company
30 October 2017
AUDAUD
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Resolution
18 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Second Filing Of Form With Form Type
14 March 2013
RP04RP04
Accounts With Accounts Type Group
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Group
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Resolution
15 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
30 April 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
5 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
20 March 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2003
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
287Change of Registered Office
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
15 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
27 March 1998
88(2)R88(2)R
Legacy
9 December 1997
88(2)R88(2)R
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
17 October 1997
88(2)R88(2)R
Legacy
1 August 1997
123Notice of Increase in Nominal Capital
Legacy
1 August 1997
88(2)R88(2)R
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
287Change of Registered Office
Legacy
21 July 1997
225Change of Accounting Reference Date
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Incorporation Company
25 October 1996
NEWINCIncorporation