About

Registered Number: 03136013
Date of Incorporation: 08/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Powerhouse, Haughton Road, Darlington, County Durham, DL1 1ST

 

Established in 1995, Bannatyne Fitness (6) Ltd has its registered office in County Durham. We do not know the number of employees at Bannatyne Fitness (6) Ltd. The current directors of this business are listed as James, Edwin, Campling, Kenneth Peter, Hodges, Simon, Hughes, Barbara, Ladbroke Corporate Secretaries Limited, Broster, Stuart Paul, Bucknall, Matthew William, Burnet, Keith Alexander, Campbell, Graeme James, Chester, John Geoffrey, Fitzgibbon, Patrick William, Harvey, Paul Victor, James, Paul Frederick, Mccann, Christopher Connor, Michels, David Michael Charles, Potter, Andrew, Reed, Frank Andrew, Shafar, Paul Nathan, Sprowell, Simon, Thomson, Jonathan David, Van Vilsteren, Antonius, Way, Mark Jonathan, Bannatyne Fitness Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPLING, Kenneth Peter 30 January 2016 - 1
BROSTER, Stuart Paul 04 May 1999 12 October 2001 1
BUCKNALL, Matthew William 20 December 1995 11 May 1996 1
BURNET, Keith Alexander 14 November 2005 09 August 2006 1
CAMPBELL, Graeme James 07 October 1999 11 July 2003 1
CHESTER, John Geoffrey 04 April 2001 12 October 2001 1
FITZGIBBON, Patrick William 12 April 2004 14 November 2005 1
HARVEY, Paul Victor 12 October 2001 12 April 2004 1
JAMES, Paul Frederick 25 April 2005 25 May 2005 1
MCCANN, Christopher Connor 20 December 1995 11 May 1996 1
MICHELS, David Michael Charles 11 May 1996 24 July 2000 1
POTTER, Andrew 12 December 2005 09 August 2006 1
REED, Frank Andrew 04 January 1996 11 May 1996 1
SHAFAR, Paul Nathan 04 May 1999 24 March 2005 1
SPROWELL, Simon 12 December 2005 09 August 2006 1
THOMSON, Jonathan David 12 September 2005 09 August 2006 1
VAN VILSTEREN, Antonius 11 July 2003 01 February 2005 1
WAY, Mark Jonathan 25 April 2005 25 May 2005 1
BANNATYNE FITNESS LTD 12 November 2014 08 April 2016 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Edwin 12 November 2014 - 1
HODGES, Simon 11 May 1996 01 June 1999 1
HUGHES, Barbara 01 June 1999 04 June 2001 1
LADBROKE CORPORATE SECRETARIES LIMITED 04 June 2001 23 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AP01 - Appointment of director 13 May 2020
CS01 - N/A 12 May 2020
CH03 - Change of particulars for secretary 20 April 2020
AA - Annual Accounts 28 August 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 03 May 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 March 2017
MR01 - N/A 28 December 2016
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 05 May 2016
RESOLUTIONS - N/A 26 April 2016
CC04 - Statement of companies objects 26 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 11 March 2016
AP01 - Appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
RESOLUTIONS - N/A 04 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2016
SH19 - Statement of capital 04 January 2016
CAP-SS - N/A 04 January 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 09 September 2015
MR01 - N/A 03 September 2015
AP01 - Appointment of director 27 August 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
AP02 - Appointment of corporate director 14 November 2014
AP03 - Appointment of secretary 14 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 June 2014
MR04 - N/A 13 March 2014
MR01 - N/A 08 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 15 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
395 - Particulars of a mortgage or charge 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
RESOLUTIONS - N/A 22 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AUD - Auditor's letter of resignation 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
CERTNM - Change of name certificate 18 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 04 November 2005
363a - Annual Return 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
363a - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363a - Annual Return 04 June 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
363a - Annual Return 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
363a - Annual Return 30 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
AA - Annual Accounts 21 March 2001
225 - Change of Accounting Reference Date 23 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
363a - Annual Return 30 May 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2000
123 - Notice of increase in nominal capital 05 January 2000
AA - Annual Accounts 20 December 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
225 - Change of Accounting Reference Date 17 June 1999
287 - Change in situation or address of Registered Office 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
363a - Annual Return 03 June 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 15 July 1998
363a - Annual Return 22 January 1998
363a - Annual Return 22 January 1998
AA - Annual Accounts 31 July 1997
363a - Annual Return 24 December 1996
RESOLUTIONS - N/A 07 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1996
225 - Change of Accounting Reference Date 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1996
123 - Notice of increase in nominal capital 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1996
288 - N/A 21 February 1996
288 - N/A 30 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1996
395 - Particulars of a mortgage or charge 17 January 1996
395 - Particulars of a mortgage or charge 17 January 1996
123 - Notice of increase in nominal capital 16 January 1996
288 - N/A 16 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1996
287 - Change in situation or address of Registered Office 03 January 1996
CERTNM - Change of name certificate 02 January 1996
NEWINC - New incorporation documents 08 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2016 Outstanding

N/A

A registered charge 01 September 2015 Outstanding

N/A

A registered charge 07 March 2014 Outstanding

N/A

Obligor's debenture 09 August 2006 Fully Satisfied

N/A

Mortgage debenture 09 August 2006 Fully Satisfied

N/A

Fixed and floating charge 05 January 1996 Fully Satisfied

N/A

Memorandum of deposit 05 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.