Background WavePink WaveYellow Wave

BANNATYNE'S HEALTH CLUB (NORWICH WEST) LIMITED (10478148)

BANNATYNE'S HEALTH CLUB (NORWICH WEST) LIMITED (10478148) is an active UK company. incorporated on 15 November 2016. with registered office in Darlington. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BANNATYNE'S HEALTH CLUB (NORWICH WEST) LIMITED has been registered for 9 years. Current directors include BANNATYNE, Duncan Walker, BANNATYNE, Hollie Nicole, BROWN, Victoria Lyndsey and 1 others.

Company Number
10478148
Status
active
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
Powerhouse, Darlington, DL1 1ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BANNATYNE, Duncan Walker, BANNATYNE, Hollie Nicole, BROWN, Victoria Lyndsey, MCNICHOLAS, Abigail Victoria
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNATYNE'S HEALTH CLUB (NORWICH WEST) LIMITED

BANNATYNE'S HEALTH CLUB (NORWICH WEST) LIMITED is an active company incorporated on 15 November 2016 with the registered office located in Darlington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BANNATYNE'S HEALTH CLUB (NORWICH WEST) LIMITED was registered 9 years ago.(SIC: 93130)

Status

active

Active since 9 years ago

Company No

10478148

LTD Company

Age

9 Years

Incorporated 15 November 2016

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Powerhouse Haughton Road Darlington, DL1 1ST,

Timeline

16 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Mar 20
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BANNATYNE, Duncan Walker

Active
Haughton Road, DarlingtonDL1 1ST
Born February 1949
Director
Appointed 21 Dec 2018

BANNATYNE, Hollie Nicole

Active
Haughton Road, DarlingtonDL1 1ST
Born December 1985
Director
Appointed 21 Dec 2018

BROWN, Victoria Lyndsey

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

MCNICHOLAS, Abigail Victoria

Active
Haughton Road, DarlingtonDL1 1ST
Born September 1983
Director
Appointed 21 Dec 2018

JAMES, Edwin

Resigned
Haughton Road, DarlingtonDL1 1ST
Secretary
Appointed 15 Nov 2016
Resigned 15 Jun 2022

CAMPLING, Kenneth Peter

Resigned
Haughton Road, DarlingtonDL1 1ST
Born May 1963
Director
Appointed 17 Feb 2020
Resigned 16 Jul 2021

CAMPLING, Kenneth Peter

Resigned
Haughton Road, DarlingtonDL1 1ST
Born May 1963
Director
Appointed 15 Nov 2016
Resigned 21 Dec 2018

ELLIOTT, Anthony Craig

Resigned
Haughton Road, DarlingtonDL1 1ST
Born February 1981
Director
Appointed 15 Nov 2016
Resigned 21 Dec 2018

HANCOCK, Steven

Resigned
Haughton Road, DarlingtonDL1 1ST
Born November 1965
Director
Appointed 15 Nov 2016
Resigned 21 Dec 2018

JAMES, Edwin Michael Lewis

Resigned
Haughton Road, DarlingtonDL1 1ST
Born February 1980
Director
Appointed 17 Feb 2020
Resigned 15 Jun 2022

JAMES, Edwin Michael Lewis

Resigned
Haughton Road, DarlingtonDL1 1ST
Born February 1980
Director
Appointed 15 Nov 2016
Resigned 21 Dec 2018

MUSGROVE, Justin

Resigned
Haughton Road, DarlingtonDL1 1ST
Born September 1969
Director
Appointed 15 Nov 2016
Resigned 21 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Haughton Road, DarlingtonDL1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
Ceased 21 Dec 2018
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 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 April 2020
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Incorporation Company
15 November 2016
NEWINCIncorporation