Background WavePink WaveYellow Wave

BANNATYNE FITNESS LIMITED (03287770)

BANNATYNE FITNESS LIMITED (03287770) is an active UK company. incorporated on 4 December 1996. with registered office in Darlington. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BANNATYNE FITNESS LIMITED has been registered for 29 years. Current directors include BANNATYNE, Duncan, BROWN, Victoria Lyndsey, WILKINSON, Karen.

Company Number
03287770
Status
active
Type
ltd
Incorporated
4 December 1996
Age
29 years
Address
Power House, Darlington, DL1 1ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BANNATYNE, Duncan, BROWN, Victoria Lyndsey, WILKINSON, Karen
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNATYNE FITNESS LIMITED

BANNATYNE FITNESS LIMITED is an active company incorporated on 4 December 1996 with the registered office located in Darlington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BANNATYNE FITNESS LIMITED was registered 29 years ago.(SIC: 93130)

Status

active

Active since 29 years ago

Company No

03287770

LTD Company

Age

29 Years

Incorporated 4 December 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 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

BANNATYNE HEALTH AND LEISURE LTD.
From: 4 December 1996To: 29 November 1999
Contact
Address

Power House Haughton Road Darlington, DL1 1ST,

Timeline

103 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Funding Round
Oct 11
Director Joined
Jan 12
Director Joined
Dec 12
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Nov 14
Director Left
Mar 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Director Joined
Aug 15
Loan Secured
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Feb 16
Capital Reduction
Feb 16
Share Buyback
Mar 16
Director Left
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Share Issue
Apr 16
Loan Secured
Aug 16
Director Joined
Sept 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Jul 21
Director Joined
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Capital Update
Dec 24
Director Left
Aug 25
7
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BANNATYNE, Duncan

Active
Power House, DarlingtonDL1 1ST
Born February 1949
Director
Appointed 06 Dec 2021

BROWN, Victoria Lyndsey

Active
Haughton Road, DarlingtonDL1 1ST
Born May 1977
Director
Appointed 30 Jun 2022

WILKINSON, Karen

Active
Power House, DarlingtonDL1 1ST
Born October 1967
Director
Appointed 01 Jul 2019

ARMSTRONG, Graham Nigel

Resigned
Iroko 2 Main Road, DarlingtonDL2 3DY
Secretary
Appointed 08 May 1998
Resigned 07 Jul 2003

BANNATYNE, Duncan Walker

Resigned
55 Cleveland Avenue, DarlingtonDL3 7HF
Secretary
Appointed 04 Dec 1996
Resigned 08 May 1998

EDWARDS, Paul Alexander

Resigned
3 Younghall Close, RytonNE40 4QG
Secretary
Appointed 07 Jul 2003
Resigned 07 Oct 2005

HOPKINSON, Scott

Resigned
53 Lancaster Drive, WallsendNE28 9TF
Secretary
Appointed 07 Oct 2005
Resigned 29 Feb 2008

JAMES, Edwin

Resigned
Power House, DarlingtonDL1 1ST
Secretary
Appointed 12 Nov 2014
Resigned 30 Jun 2022

WATSON, Christopher Paul

Resigned
Power House, DarlingtonDL1 1ST
Secretary
Appointed 29 Feb 2008
Resigned 12 Nov 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Dec 1996
Resigned 04 Dec 1996

ARMSTRONG, Graham Nigel

Resigned
Power House, DarlingtonDL1 1ST
Born March 1971
Director
Appointed 22 Aug 2001
Resigned 04 Mar 2015

BANNATYNE, Duncan Walker

Resigned
Power House, DarlingtonDL1 1ST
Born February 1949
Director
Appointed 04 Dec 1996
Resigned 04 Apr 2016

BELL, Anthony

Resigned
169 Coniscliffe Road, DarlingtonDL3 8EX
Born November 1953
Director
Appointed 27 May 1997
Resigned 23 Aug 2007

CAMPLING, Kenneth Peter

Resigned
Power House, DarlingtonDL1 1ST
Born May 1963
Director
Appointed 30 Jan 2016
Resigned 16 Jul 2021

EDWARDS, Paul Alexander

Resigned
3 Younghall Close, RytonNE40 4QG
Born October 1966
Director
Appointed 07 Jul 2003
Resigned 07 Oct 2005

ELLIOTT, Anthony Craig

Resigned
Power House, DarlingtonDL1 1ST
Born February 1981
Director
Appointed 01 Sept 2016
Resigned 14 Feb 2020

FALLON, Michael Cathel

Resigned
The Manor House Church Road, SevenoaksTN14 6EA
Born May 1952
Director
Appointed 29 Dec 1999
Resigned 30 Oct 2000

GREEN, Jeremy John

Resigned
Hunters Wood, Holmes ChapelCW4 8HL
Born January 1958
Director
Appointed 01 May 2001
Resigned 31 Dec 2003

HANCOCK, Steven

Resigned
Power House, DarlingtonDL1 1ST
Born November 1965
Director
Appointed 01 Jan 2012
Resigned 31 Jul 2025

HONEYBORNE, Christopher Henry Bruce, Dr

Resigned
Scawton Croft, YorkYO62 5LE
Born December 1940
Director
Appointed 24 Sept 2001
Resigned 29 Jul 2003

HOPKINSON, Scott

Resigned
53 Lancaster Drive, WallsendNE28 9TF
Born August 1974
Director
Appointed 01 Aug 2006
Resigned 29 Feb 2008

JAMES, Edwin Michael Lewis

Resigned
Power House, DarlingtonDL1 1ST
Born February 1980
Director
Appointed 27 Aug 2015
Resigned 30 Jun 2022

MCCUE, Joanne

Resigned
The Lindens, DarlingtonDL3 8DJ
Born March 1966
Director
Appointed 04 Dec 1996
Resigned 06 Feb 2003

MUSGROVE, Justin

Resigned
Power House, DarlingtonDL1 1ST
Born September 1969
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2019

WATSON, Christopher Paul

Resigned
Power House, DarlingtonDL1 1ST
Born February 1969
Director
Appointed 24 Dec 2012
Resigned 10 Nov 2014

Persons with significant control

1

Haughton Road, DarlingtonDL1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

348

Confirmation Statement With Updates
24 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 Group
9 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2025
RP04CS01RP04CS01
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
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
9 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 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 Group
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 October 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
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
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
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
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
Mortgage Satisfy Charge Part
21 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Auditors Resignation Company
30 October 2017
AUDAUD
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Capital Alter Shares Consolidation
26 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 April 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
26 April 2016
CC04CC04
Resolution
26 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Resolution
18 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Capital Return Purchase Own Shares
8 March 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2016
SH06Cancellation of Shares
Resolution
22 February 2016
RESOLUTIONSResolutions
Resolution
22 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Capital Cancellation Shares
13 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 July 2015
SH03Return of Purchase of Own Shares
Resolution
24 June 2015
RESOLUTIONSResolutions
Resolution
24 June 2015
RESOLUTIONSResolutions
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
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Resolution
17 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
21 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
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
11 October 2012
AR01AR01
Legacy
3 July 2012
MG01MG01
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
27 October 2011
AR01AR01
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Legacy
19 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Legacy
16 April 2011
MG01MG01
Legacy
16 April 2011
MG01MG01
Legacy
26 November 2010
MG01MG01
Legacy
26 November 2010
MG01MG01
Legacy
26 November 2010
MG01MG01
Legacy
26 November 2010
MG01MG01
Legacy
23 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts Amended With Accounts Type Group
8 October 2010
AAMDAAMD
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Legacy
22 July 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
27 May 2010
MG02MG02
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
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
Accounts With Accounts Type Group
30 April 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
88(2)Return of Allotment of Shares
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
1 July 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 November 2007
AAAnnual Accounts
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
363sAnnual Return (shuttle)
Resolution
6 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
10 April 2006
169169
Accounts With Accounts Type Group
20 March 2006
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
1 June 2004
MEM/ARTSMEM/ARTS
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
1 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
395Particulars of Mortgage or Charge
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
25 August 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1998
395Particulars of Mortgage or Charge
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
123Notice of Increase in Nominal Capital
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
27 March 1998
88(2)R88(2)R
Legacy
27 March 1998
123Notice of Increase in Nominal Capital
Legacy
5 March 1998
88(2)R88(2)R
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
123Notice of Increase in Nominal Capital
Legacy
28 October 1997
88(2)R88(2)R
Legacy
12 October 1997
88(2)R88(2)R
Legacy
29 September 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Legacy
22 August 1997
123Notice of Increase in Nominal Capital
Legacy
15 August 1997
88(2)R88(2)R
Legacy
1 August 1997
287Change of Registered Office
Legacy
21 July 1997
88(2)R88(2)R
Legacy
13 June 1997
88(2)R88(2)R
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
24 May 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1997
88(2)R88(2)R
Legacy
24 April 1997
88(2)R88(2)R
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
18 March 1997
88(2)R88(2)R
Resolution
21 January 1997
RESOLUTIONSResolutions
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
21 January 1997
123Notice of Increase in Nominal Capital
Legacy
10 December 1996
288bResignation of Director or Secretary
Incorporation Company
4 December 1996
NEWINCIncorporation