Background WavePink WaveYellow Wave

THE BANNATYNE GROUP LIMITED (09618868)

THE BANNATYNE GROUP LIMITED (09618868) is an active UK company. incorporated on 2 June 2015. with registered office in Darlington. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. THE BANNATYNE GROUP LIMITED has been registered for 10 years. Current directors include BANNATYNE, Duncan Walker, BROWN, Victoria Lyndsey, WILKINSON, Karen.

Company Number
09618868
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
Power House, Darlington, DL1 1ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BANNATYNE, Duncan Walker, BROWN, Victoria Lyndsey, WILKINSON, Karen
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BANNATYNE GROUP LIMITED

THE BANNATYNE GROUP LIMITED is an active company incorporated on 2 June 2015 with the registered office located in Darlington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. THE BANNATYNE GROUP LIMITED was registered 10 years ago.(SIC: 93130)

Status

active

Active since 10 years ago

Company No

09618868

LTD Company

Age

10 Years

Incorporated 2 June 2015

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

THE BANNATYNE GROUP PLC
From: 26 April 2016To: 6 January 2020
THE BANNATYNE GROUP LIMITED
From: 2 June 2015To: 26 April 2016
Contact
Address

Power House Haughton Road Darlington, DL1 1ST,

Previous Addresses

The Old Rectory, 9 West Street Yarm Stockyon on Tees TS15 9BU England
From: 2 June 2015To: 31 March 2016
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Dec 16
Director Left
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Capital Reduction
Sept 19
Share Buyback
Oct 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Nov 20
Loan Secured
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Sept 23
Funding Round
Jul 24
Director Left
Aug 25
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BANNATYNE, Duncan Walker

Active
Haughton Road, DarlingtonDL1 1ST
Born February 1949
Director
Appointed 02 Jun 2015

BROWN, Victoria Lyndsey

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

WILKINSON, Karen

Active
Haughton Road, DarlingtonDL1 1ST
Born October 1967
Director
Appointed 01 Jul 2021

JAMES, Edwin Michael Lewis

Resigned
Haughton Road, DarlingtonDL1 1ST
Secretary
Appointed 31 Mar 2016
Resigned 30 Jun 2022

BALL, Susan Elisabeth

Resigned
Haughton Road, DarlingtonDL1 1ST
Born November 1961
Director
Appointed 28 Apr 2016
Resigned 03 Apr 2020

CAMPLING, Kenneth Peter

Resigned
Haughton Road, DarlingtonDL1 1ST
Born May 1963
Director
Appointed 31 Mar 2016
Resigned 16 Jul 2021

COPPEL, Andrew Maxwell

Resigned
Haughton Road, DarlingtonDL1 1ST
Born August 1950
Director
Appointed 28 Apr 2016
Resigned 15 Feb 2019

HANCOCK, Steve

Resigned
Haughton Road, DarlingtonDL1 1ST
Born November 1965
Director
Appointed 01 Jul 2021
Resigned 31 Jul 2025

JACKSON, Alan Marchant

Resigned
Haughton Road, DarlingtonDL1 1ST
Born August 1943
Director
Appointed 28 Apr 2016
Resigned 30 Jun 2019

JAMES, Edwin Michael Lewis

Resigned
Haughton Road, DarlingtonDL1 1ST
Born February 1980
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2022

KING, Andrew James

Resigned
Haughton Road, DarlingtonDL1 1ST
Born August 1961
Director
Appointed 01 Dec 2019
Resigned 03 Apr 2020

MUSGROVE, Justin

Resigned
Haughton Road, DarlingtonDL1 1ST
Born September 1969
Director
Appointed 31 Mar 2016
Resigned 30 Jun 2019

Persons with significant control

1

Mr Duncan Walker Bannatyne

Active
Haughton Road, DarlingtonDL1 1ST
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

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
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Resolution
22 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 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
22 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
6 January 2020
CERT10CERT10
Re Registration Memorandum Articles
6 January 2020
MARMAR
Resolution
6 January 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 January 2020
RR02RR02
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Interim
12 November 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
11 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 September 2019
SH06Cancellation of Shares
Accounts With Accounts Type Interim
23 August 2019
AAAnnual Accounts
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Accounts With Accounts Type Interim
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Interim
3 May 2018
AAAnnual Accounts
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Auditors Resignation Company
30 October 2017
AUDAUD
Accounts With Accounts Type Interim
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Interim
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Group
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
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Resolution
26 April 2016
RESOLUTIONSResolutions
Accounts Balance Sheet
26 April 2016
BSBS
Auditors Report
26 April 2016
AUDRAUDR
Auditors Statement
26 April 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
26 April 2016
CERT5CERT5
Re Registration Memorandum Articles
26 April 2016
MARMAR
Resolution
26 April 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
26 April 2016
RR01RR01
Change Account Reference Date Company Previous Shortened
19 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Resolution
18 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Incorporation Company
2 June 2015
NEWINCIncorporation