Background WavePink WaveYellow Wave

BANNATYNE'S HEALTH CLUB (BLACKPOOL) LTD (03978822)

BANNATYNE'S HEALTH CLUB (BLACKPOOL) LTD (03978822) is an active UK company. incorporated on 25 April 2000. with registered office in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BANNATYNE'S HEALTH CLUB (BLACKPOOL) LTD has been registered for 25 years. Current directors include BROWN, Victoria Lyndsey, WILKINSON, Karen.

Company Number
03978822
Status
active
Type
ltd
Incorporated
25 April 2000
Age
25 years
Address
Power House, Darlington, DL1 1ST
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Victoria Lyndsey, WILKINSON, Karen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNATYNE'S HEALTH CLUB (BLACKPOOL) LTD

BANNATYNE'S HEALTH CLUB (BLACKPOOL) LTD is an active company incorporated on 25 April 2000 with the registered office located in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BANNATYNE'S HEALTH CLUB (BLACKPOOL) LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03978822

LTD Company

Age

25 Years

Incorporated 25 April 2000

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Power House Haughton Road Darlington, DL1 1ST,

Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Feb 13
Loan Secured
Mar 14
Loan Cleared
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Aug 15
Loan Secured
Sept 15
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Dec 16
Director Left
Jun 19
Director Joined
May 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Director Left
Aug 21
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Sept 23
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BROWN, Victoria Lyndsey

Active
Haughton Road, DarlingtonDL1 1ST
Born May 1977
Director
Appointed 16 Jun 2022

WILKINSON, Karen

Active
Power House, DarlingtonDL1 1ST
Born October 1967
Director
Appointed 13 May 2020

ARMSTRONG, Graham Nigel

Resigned
Iroko 2 Main Road, DarlingtonDL2 3DY
Secretary
Appointed 25 Apr 2000
Resigned 07 Jul 2003

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 15 Jun 2022

WATSON, Christopher Paul

Resigned
Power House, DarlingtonDL1 1ST
Secretary
Appointed 29 Feb 2008
Resigned 10 Nov 2014

ARMSTRONG, Graham Nigel

Resigned
Power House, DarlingtonDL1 1ST
Born March 1971
Director
Appointed 11 Sept 2003
Resigned 29 Jan 2015

BANNATYNE, Duncan Walker

Resigned
Power House, DarlingtonDL1 1ST
Born February 1949
Director
Appointed 25 Apr 2000
Resigned 04 Apr 2016

BELL, Anthony

Resigned
169 Coniscliffe Road, DarlingtonDL3 8EX
Born November 1953
Director
Appointed 25 Apr 2000
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

HANCOCK, Steven

Resigned
Power House, DarlingtonDL1 1ST
Born November 1965
Director
Appointed 12 Nov 2014
Resigned 31 Jul 2025

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 15 Jun 2022

MUSGROVE, Justin

Resigned
Power House, DarlingtonDL1 1ST
Born September 1969
Director
Appointed 12 Nov 2014
Resigned 30 Jun 2019

WATSON, Christopher Paul

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

BANNATYNE FITNESS LTD

Resigned
Haughton Road, DarlingtonDL1 1ST
Corporate director
Appointed 12 Nov 2014
Resigned 08 Apr 2016

Persons with significant control

1

Power House, DarlingtonDL1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
24 March 2026
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 Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 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
1 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 April 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Statement Of Companys Objects
26 April 2016
CC04CC04
Resolution
26 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
13 November 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Legacy
27 May 2010
MG02MG02
Legacy
27 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
27 March 2008
288cChange of Particulars
Legacy
27 March 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
287Change of Registered Office
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 August 2001
AAAnnual Accounts
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
225Change of Accounting Reference Date
Legacy
17 May 2001
363sAnnual Return (shuttle)
Incorporation Company
25 April 2000
NEWINCIncorporation