BANNATYNE BARS LIMITED
DARLINGTON BANNATYNE GAMING LIMITED

Hellopages » County Durham » Darlington » DL1 1ST

Company number 05116659
Status Active
Incorporation Date 30 April 2004
Company Type Private Limited Company
Address POWER HOUSE, HAUGHTON ROAD, DARLINGTON, COUNTY DURHAM, DL1 1ST
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015; Director's details changed for Mr Edwin Michael Lewis James on 13 October 2016. The most likely internet sites of BANNATYNE BARS LIMITED are www.bannatynebars.co.uk, and www.bannatyne-bars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Bannatyne Bars Limited is a Private Limited Company. The company registration number is 05116659. Bannatyne Bars Limited has been working since 30 April 2004. The present status of the company is Active. The registered address of Bannatyne Bars Limited is Power House Haughton Road Darlington County Durham Dl1 1st. . JAMES, Edwin is a Secretary of the company. CAMPLING, Kenneth Peter is a Director of the company. HANCOCK, Steven is a Director of the company. JAMES, Edwin Michael Lewis is a Director of the company. MUSGROVE, Justin is a Director of the company. Secretary EDWARDS, Paul Alexander has been resigned. Secretary HOPKINSON, Scott has been resigned. Secretary WATSON, Christopher Paul has been resigned. Director ARMSTRONG, Graham Nigel has been resigned. Director ARMSTRONG, Graham Nigel has been resigned. Director ARMSTRONG, Graham Nigel has been resigned. Director BANNATYNE, Duncan Walker has been resigned. Director BELL, Anthony has been resigned. Director EDWARDS, Paul Alexander has been resigned. Director MALONE, Nicholas Carl has been resigned. Director WATSON, Christopher Paul has been resigned. Director BANNATYNE HOTELS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
JAMES, Edwin
Appointed Date: 29 January 2015

Director
CAMPLING, Kenneth Peter
Appointed Date: 30 January 2016
62 years old

Director
HANCOCK, Steven
Appointed Date: 29 January 2015
59 years old

Director
JAMES, Edwin Michael Lewis
Appointed Date: 09 September 2015
45 years old

Director
MUSGROVE, Justin
Appointed Date: 29 January 2015
56 years old

Resigned Directors

Secretary
EDWARDS, Paul Alexander
Resigned: 28 April 2006
Appointed Date: 30 April 2004

Secretary
HOPKINSON, Scott
Resigned: 29 February 2008
Appointed Date: 28 April 2006

Secretary
WATSON, Christopher Paul
Resigned: 10 November 2014
Appointed Date: 29 February 2008

Director
ARMSTRONG, Graham Nigel
Resigned: 29 January 2015
Appointed Date: 14 May 2007
54 years old

Director
ARMSTRONG, Graham Nigel
Resigned: 13 December 2006
Appointed Date: 04 May 2006
54 years old

Director
ARMSTRONG, Graham Nigel
Resigned: 04 January 2005
Appointed Date: 30 April 2004
54 years old

Director
BANNATYNE, Duncan Walker
Resigned: 04 April 2016
Appointed Date: 30 April 2004
76 years old

Director
BELL, Anthony
Resigned: 13 November 2008
Appointed Date: 07 May 2004
71 years old

Director
EDWARDS, Paul Alexander
Resigned: 16 May 2006
Appointed Date: 30 April 2004
58 years old

Director
MALONE, Nicholas Carl
Resigned: 31 July 2005
Appointed Date: 01 September 2004
78 years old

Director
WATSON, Christopher Paul
Resigned: 10 November 2014
Appointed Date: 24 December 2012
56 years old

Director
BANNATYNE HOTELS LIMITED
Resigned: 08 April 2016
Appointed Date: 29 January 2015

BANNATYNE BARS LIMITED Events

27 Mar 2017
Full accounts made up to 31 December 2016
23 Nov 2016
Full accounts made up to 31 December 2015
13 Oct 2016
Director's details changed for Mr Edwin Michael Lewis James on 13 October 2016
27 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3,660,000

26 Apr 2016
Statement of company's objects
...
... and 66 more events
12 Oct 2004
Ad 14/07/04--------- £ si 2999998@1=2999998 £ ic 2/3000000
24 Sep 2004
New director appointed
26 Aug 2004
Particulars of mortgage/charge
27 May 2004
New director appointed
30 Apr 2004
Incorporation

BANNATYNE BARS LIMITED Charges

27 May 2010
Guarantee & debenture
Delivered: 3 June 2010
Status: Satisfied on 21 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2004
Debenture
Delivered: 26 August 2004
Status: Satisfied on 26 September 2009
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…