Background WavePink WaveYellow Wave

BANNATYNE FITNESS (2) LIMITED (07674830)

BANNATYNE FITNESS (2) LIMITED (07674830) is an active UK company. incorporated on 20 June 2011. with registered office in Darlington. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BANNATYNE FITNESS (2) LIMITED has been registered for 14 years. Current directors include BANNATYNE, Duncan, BROWN, Victoria Lyndsey, WILKINSON, Karen.

Company Number
07674830
Status
active
Type
ltd
Incorporated
20 June 2011
Age
14 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 (2) LIMITED

BANNATYNE FITNESS (2) LIMITED is an active company incorporated on 20 June 2011 with the registered office located in Darlington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BANNATYNE FITNESS (2) LIMITED was registered 14 years ago.(SIC: 93130)

Status

active

Active since 14 years ago

Company No

07674830

LTD Company

Age

14 Years

Incorporated 20 June 2011

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: 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
Contact
Address

Power House Haughton Road Darlington, DL1 1ST,

Previous Addresses

19 St. Lukes Crescent Sedgefield Stockton-on-Tees TS21 3NL United Kingdom
From: 20 June 2011To: 24 June 2011
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 11
Funding Round
Jul 11
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Feb 16
Funding Round
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Loan Secured
Apr 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Jan 19
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
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BANNATYNE, Duncan

Active
Haughton Road, DarlingtonDL1 1ST
Born February 1949
Director
Appointed 06 Dec 2021

BROWN, Victoria Lyndsey

Active
Haughton Road, DarlingtonDL1 1ST
Born May 1977
Director
Appointed 22 Jun 2022

WILKINSON, Karen

Active
Haughton Road, DarlingtonDL1 1ST
Born October 1967
Director
Appointed 01 Jul 2019

JAMES, Edwin

Resigned
Haughton Road, DarlingtonDL1 1ST
Secretary
Appointed 04 Mar 2015
Resigned 30 Jun 2022

WATSON, Christopher Paul

Resigned
Haughton Road, DarlingtonDL1 1ST
Secretary
Appointed 20 Jun 2011
Resigned 10 Nov 2014

ARMSTRONG, Graham Nigel

Resigned
Haughton Road, DarlingtonDL1 1ST
Born March 1971
Director
Appointed 20 Jun 2011
Resigned 04 Mar 2015

BANNATYNE, Duncan Walker

Resigned
Haughton Road, DarlingtonDL1 1ST
Born February 1949
Director
Appointed 20 Jun 2011
Resigned 04 Apr 2016

CAMPLING, Kenneth Peter

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

ELLIOTT, Anthony Craig

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

HANCOCK, Steven

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

JAMES, Edwin Michael Lewis

Resigned
Haughton Road, DarlingtonDL1 1ST
Born February 1980
Director
Appointed 09 Sept 2015
Resigned 30 Jun 2022

JAMES, Edwin Michael Lewis

Resigned
Haughton Road, DarlingtonDL1 1ST
Born February 1980
Director
Appointed 14 Jul 2011
Resigned 28 Mar 2012

MUSGROVE, Justin

Resigned
Haughton Road, DarlingtonDL1 1ST
Born September 1969
Director
Appointed 04 Mar 2015
Resigned 30 Jun 2019

WATSON, Christopher Paul

Resigned
Haughton Road, 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

81

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
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 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
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
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
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 October 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
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 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 Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Auditors Resignation Company
30 October 2017
AUDAUD
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 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
Accounts With Accounts Type Group
13 May 2016
AAAnnual Accounts
Statement Of Companys Objects
26 April 2016
CC04CC04
Resolution
26 April 2016
RESOLUTIONSResolutions
Resolution
18 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
28 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 Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Group
21 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Second Filing Of Form With Form Type
7 March 2013
RP04RP04
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
2 November 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
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
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Resolution
27 July 2011
RESOLUTIONSResolutions
Legacy
22 July 2011
MG01MG01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Incorporation Company
20 June 2011
NEWINCIncorporation