Company NamePure Gym Limited
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number06690189
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Previous NameBcomp 371 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(6 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Alexander Basil John Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressNobins House Natton
Ashchurch
Tewkesbury
Gloucestershire
GL20 7BG
Wales
Director NameMr James Pringle Jack
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(5 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hutts
Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Director NameSir Nicholas Pearson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 2013)
RoleCompany Director
Correspondence Address9 Upper Addison Gardens
Holland Park
London
W14 8AL
Director NameJulian Richmond Watson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWakefield Lodge Estate
Potterspury
Towcester
Northamptonshire
NN12 7QX
Director NameMr Brian William Scurrah
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wet Earth Green
Pendlebury
Manchester
M27 8AL
Director NameMrs Angela Louise Crawshaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2012)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressOrchard House Peter Lane
Burton Leonard
Yorkshire
HG3 3RZ
Secretary NameJames Jack
NationalityBritish
StatusResigned
Appointed09 February 2009(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2012)
RoleCompany Director
Correspondence AddressThe Hutts Grewelthorpe
Ripon
N Yorkshire
HG4 3DA
Director NameMr John Hyde Murray
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2009(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
30 Bramham Gardens
London
SW5 0HF
Director NameMr Jacques De Bruin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 2012(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St Crispin Drive
Duston
Northampton
NN5 4BL
Director NameMr Antony Charles Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hutts Grewelthorpe
Ripon
North Yorkshire
HG4 3DA
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(4 years after company formation)
Appointment Duration6 years (resigned 10 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Secretary NameAdam Bellamy
NationalityBritish
StatusResigned
Appointed20 September 2012(4 years after company formation)
Appointment Duration6 years (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NamePatrick Richard Cornelius McGrath
Date of BirthApril 1985 (Born 39 years ago)
NationalityCanadian/Irish
StatusResigned
Appointed30 September 2014(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2015)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Center House Merrion Centre
Leeds
LS2 8LY
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence AddressFirst Floor, St. James' House St. James' Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameMagenta Partners Llp (Corporation)
StatusResigned
Appointed23 February 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2013)
Correspondence Address36 Acreman Street
Sherborne
Dorset
DT9 3NX

Contact

Websitepuregym.com

Location

Registered AddressTown Centre House
Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.2m at £1Gym Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£68,596,000
Net Worth£69,976,000
Cash£10,017,000
Current Liabilities£22,721,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

25 November 2019Delivered on: 28 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 January 2018Delivered on: 29 January 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Trademarks registered in the united kingdom under numbers 3110074, 3110078, 3110081, 3110099, 3110100, 2535894, 2650041, 3029278 and 3145095. for more details, please refer to the instrument.
Outstanding
28 May 2015Delivered on: 4 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Trademarks numbered UK2535894, UK2650041 and UK3029278.
Outstanding
4 March 2021Delivered on: 8 March 2021
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
18 September 2020Delivered on: 25 September 2020
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
9 January 2020Delivered on: 21 January 2020
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
23 May 2013Delivered on: 31 May 2013
Satisfied on: 21 October 2015
Persons entitled: Barclays Bank PLC (As Security Agent and Trustee for the Beneficiaries) (the Security Agent)

Classification: A registered charge
Particulars: Units 1, 2 and 3 phase 1 fiveways broad street birmingham t/no WM9825550 and the numerous other properties listed in schedule 1 to the deed of accessin and charge see image for full details. Notification of addition to or amendment of charge.
Fully Satisfied
4 April 2011Delivered on: 5 April 2011
Satisfied on: 21 June 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 February 2011Delivered on: 16 February 2011
Satisfied on: 21 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £3,500,000.00 due or to become due from the company to the chargee.
Particulars: Units 1-2 23-25 chetham court industrial estate calver road winwick quay warrington.
Fully Satisfied
14 January 2011Delivered on: 18 January 2011
Satisfied on: 21 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £3,500,00.00 due or to become due from the company to the chargee.
Particulars: Part ground first floor and mezzanine floor 416-430 (even) bitterne road bitterne southampton.
Fully Satisfied
29 October 2010Delivered on: 2 November 2010
Satisfied on: 21 June 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 August 2009Delivered on: 21 August 2009
Satisfied on: 15 August 2015
Persons entitled: Welfield Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and all money from time to time in the account or withdrawn from the account see image for full details.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
17 August 2023Director's details changed for Mr Alexander Basil John Wood on 10 October 2018 (2 pages)
17 May 2023Full accounts made up to 31 December 2022 (63 pages)
14 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
7 June 2022Full accounts made up to 31 December 2021 (63 pages)
10 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 February 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 276,208,619
(3 pages)
14 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
14 September 2021Director's details changed for Mr Humphrey Michael Cobbold on 1 September 2021 (2 pages)
19 May 2021Full accounts made up to 31 December 2020 (62 pages)
17 March 2021Change of details for Gym Bidco Limited as a person with significant control on 12 March 2021 (2 pages)
8 March 2021Registration of charge 066901890012, created on 4 March 2021 (18 pages)
25 September 2020Registration of charge 066901890011, created on 18 September 2020 (18 pages)
17 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
17 September 2020Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages)
24 June 2020Full accounts made up to 31 December 2019 (41 pages)
21 January 2020Registration of charge 066901890010, created on 9 January 2020 (18 pages)
28 November 2019Registration of charge 066901890009, created on 25 November 2019 (23 pages)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (32 pages)
15 October 2018Termination of appointment of Adam Bellamy as a secretary on 10 October 2018 (1 page)
12 October 2018Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page)
12 October 2018Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
11 May 2018Full accounts made up to 31 December 2017 (31 pages)
29 January 2018Registration of charge 066901890008, created on 24 January 2018 (27 pages)
23 January 2018Statement of company's objects (2 pages)
8 January 2018Satisfaction of charge 066901890007 in full (1 page)
8 January 2018Satisfaction of charge 066901890007 in full (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
21 November 2017Resolutions
  • RES13 ‐ Distributions by company to the company's sole shareholder 10/11/2017
(1 page)
21 November 2017Resolutions
  • RES13 ‐ Distributions by company to the company's sole shareholder 10/11/2017
(1 page)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 31 December 2016 (29 pages)
5 April 2017Full accounts made up to 31 December 2016 (29 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (36 pages)
5 May 2016Full accounts made up to 31 December 2015 (36 pages)
21 October 2015Satisfaction of charge 066901890006 in full (4 pages)
21 October 2015Satisfaction of charge 066901890006 in full (4 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Peter William Denby Roberts on 18 September 2015 (2 pages)
7 October 2015Director's details changed for Mr Peter William Denby Roberts on 18 September 2015 (2 pages)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,208,619
(6 pages)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,208,619
(6 pages)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,208,619
(6 pages)
15 August 2015Satisfaction of charge 1 in full (4 pages)
15 August 2015Satisfaction of charge 1 in full (4 pages)
24 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 6,208,619
(4 pages)
24 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 6,208,619
(4 pages)
24 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 6,208,619
(4 pages)
19 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2015Registration of charge 066901890007, created on 28 May 2015 (57 pages)
4 June 2015Registration of charge 066901890007, created on 28 May 2015 (57 pages)
13 April 2015Full accounts made up to 31 December 2014 (29 pages)
13 April 2015Full accounts made up to 31 December 2014 (29 pages)
26 March 2015Appointment of Mr Humphrey Michael Cobbold as a director on 17 February 2015 (3 pages)
26 March 2015Termination of appointment of Patrick Richard Cornelius Mcgrath as a director on 17 February 2015 (2 pages)
26 March 2015Appointment of Mr Humphrey Michael Cobbold as a director on 17 February 2015 (3 pages)
26 March 2015Termination of appointment of Patrick Richard Cornelius Mcgrath as a director on 17 February 2015 (2 pages)
23 October 2014Appointment of Patrick Richard Cornelius Mcgrath as a director on 30 September 2014 (3 pages)
23 October 2014Appointment of Patrick Richard Cornelius Mcgrath as a director on 30 September 2014 (3 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 5,248,945
(6 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 5,248,945
(6 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 5,248,945
(6 pages)
17 April 2014Full accounts made up to 31 December 2013 (28 pages)
17 April 2014Full accounts made up to 31 December 2013 (28 pages)
4 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 December 2013Director's details changed for Adam Bellamy on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Adam Bellamy on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Adam Bellamy on 4 December 2013 (1 page)
4 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 December 2013Director's details changed for Adam Bellamy on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Adam Bellamy on 4 December 2013 (1 page)
4 December 2013Secretary's details changed for Adam Bellamy on 4 December 2013 (1 page)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,260,686
(10 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,260,686
(10 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,260,686
(10 pages)
21 June 2013Satisfaction of charge 5 in full (4 pages)
21 June 2013Satisfaction of charge 3 in full (4 pages)
21 June 2013Satisfaction of charge 2 in full (4 pages)
21 June 2013Satisfaction of charge 3 in full (4 pages)
21 June 2013Satisfaction of charge 4 in full (4 pages)
21 June 2013Satisfaction of charge 2 in full (4 pages)
21 June 2013Satisfaction of charge 4 in full (4 pages)
21 June 2013Satisfaction of charge 5 in full (4 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
20 June 2013Termination of appointment of John Murray as a director (2 pages)
20 June 2013Change of share class name or designation (2 pages)
20 June 2013Termination of appointment of Julian Richmond Watson as a director (2 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
20 June 2013Termination of appointment of Julian Richmond Watson as a director (2 pages)
20 June 2013Change of share class name or designation (2 pages)
20 June 2013Termination of appointment of Magenta Partners Llp as a director (2 pages)
20 June 2013Termination of appointment of John Murray as a director (2 pages)
20 June 2013Termination of appointment of Magenta Partners Llp as a director (2 pages)
20 June 2013Termination of appointment of Nicholas Pearson as a director (2 pages)
20 June 2013Particulars of variation of rights attached to shares (2 pages)
20 June 2013Termination of appointment of James Jack as a director (2 pages)
20 June 2013Termination of appointment of James Jack as a director (2 pages)
20 June 2013Termination of appointment of Nicholas Pearson as a director (2 pages)
20 June 2013Particulars of variation of rights attached to shares (2 pages)
31 May 2013Registration of charge 066901890006 (34 pages)
31 May 2013Registration of charge 066901890006 (34 pages)
10 April 2013Full accounts made up to 28 February 2013 (26 pages)
10 April 2013Full accounts made up to 28 February 2013 (26 pages)
21 February 2013Purchase of own shares. (3 pages)
21 February 2013Purchase of own shares. (3 pages)
30 January 2013Termination of appointment of Anthony Harris as a director (2 pages)
30 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2013Termination of appointment of Anthony Harris as a director (2 pages)
30 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2013Cancellation of shares. Statement of capital on 30 January 2013
  • GBP 5,225,835
(4 pages)
30 January 2013Cancellation of shares. Statement of capital on 30 January 2013
  • GBP 5,225,835
(4 pages)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
16 November 2012Registered office address changed from the Hutts Grewelthorpe Ripon N Yorkshire HG4 3DA on 16 November 2012 (1 page)
16 November 2012Registered office address changed from the Hutts Grewelthorpe Ripon N Yorkshire HG4 3DA on 16 November 2012 (1 page)
29 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (22 pages)
29 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (22 pages)
29 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (22 pages)
18 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 28/06/12.
(6 pages)
18 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filling SH01 for allotment date 20/09/12.
(6 pages)
18 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filling SH01 for allotment date 20/09/12.
(6 pages)
18 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 28/06/12.
(6 pages)
9 October 2012Termination of appointment of James Jack as a secretary (2 pages)
9 October 2012Appointment of Adam Bellamy as a director (3 pages)
9 October 2012Termination of appointment of James Jack as a secretary (2 pages)
9 October 2012Appointment of Adam Bellamy as a director (3 pages)
9 October 2012Termination of appointment of Brian Scurrah as a director (2 pages)
9 October 2012Appointment of Adam Bellamy as a secretary (3 pages)
9 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 5,260,596
  • ANNOTATION A second filed SH01 was registered on 18/10/12.
(5 pages)
9 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 5,260,596
  • ANNOTATION A second filed SH01 was registered on 18/10/12.
(5 pages)
9 October 2012Appointment of Adam Bellamy as a secretary (3 pages)
9 October 2012Termination of appointment of Brian Scurrah as a director (2 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 July 2012Appointment of Anthony Charles Harris as a director (3 pages)
20 July 2012Termination of appointment of Angela Crawshaw as a director (2 pages)
20 July 2012Termination of appointment of Angela Crawshaw as a director (2 pages)
20 July 2012Appointment of Anthony Charles Harris as a director (3 pages)
18 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 5,252,287.00
  • ANNOTATION A second filed SH01 was registered on 18/10/12.
(5 pages)
18 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 5,252,287.00
  • ANNOTATION A second filed SH01 was registered on 18/10/12.
(5 pages)
25 April 2012Full accounts made up to 29 February 2012 (20 pages)
25 April 2012Full accounts made up to 29 February 2012 (20 pages)
12 March 2012Appointment of Mr Jacques De Bruin as a director (2 pages)
12 March 2012Appointment of Mr Jacques De Bruin as a director (2 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2011Auditor's resignation (1 page)
13 October 2011Auditor's resignation (1 page)
7 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (18 pages)
7 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (18 pages)
7 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (18 pages)
4 May 2011Accounts for a small company made up to 28 February 2011 (6 pages)
4 May 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 March 2011Statement of capital following an allotment of shares on 3 February 2010
  • GBP 5,225,835
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 3 February 2010
  • GBP 5,225,835
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 3 February 2010
  • GBP 5,225,835
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 5,225,835
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 5,225,835
(4 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (18 pages)
15 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (18 pages)
15 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (18 pages)
8 November 2010Secretary's details changed for James Jack on 1 September 2010 (1 page)
8 November 2010Director's details changed for James Jack on 1 September 2010 (2 pages)
8 November 2010Secretary's details changed for James Jack on 1 September 2010 (1 page)
8 November 2010Secretary's details changed for James Jack on 1 September 2010 (1 page)
8 November 2010Director's details changed for James Jack on 1 September 2010 (2 pages)
8 November 2010Director's details changed for James Jack on 1 September 2010 (2 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 June 2010Accounts for a small company made up to 28 February 2010 (7 pages)
7 June 2010Accounts for a small company made up to 28 February 2010 (7 pages)
15 April 2010Appointment of Magenta Partners Llp as a director (2 pages)
15 April 2010Appointment of Magenta Partners Llp as a director (2 pages)
16 March 2010Notice of Restriction on the Company's Articles (2 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Notice of Restriction on the Company's Articles (2 pages)
16 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 4,838,335.00
(6 pages)
16 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 4,838,335.00
(6 pages)
16 March 2010Change of share class name or designation (2 pages)
29 September 2009Return made up to 05/09/09; full list of members (16 pages)
29 September 2009Return made up to 05/09/09; full list of members (16 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 May 2009Director appointed mr john hyde murray (1 page)
5 May 2009Ad 20/04/09\gbp si 298000@1=298000\gbp ic 2202001/2500001\ (3 pages)
5 May 2009Director appointed mr john hyde murray (1 page)
5 May 2009Ad 20/04/09\gbp si 298000@1=298000\gbp ic 2202001/2500001\ (3 pages)
6 March 2009Ad 04/03/09\gbp si 200000@1=200000\gbp ic 2002001/2202001\ (3 pages)
6 March 2009Ad 04/03/09\gbp si 200000@1=200000\gbp ic 2002001/2202001\ (3 pages)
28 February 2009Ad 11/02/09\gbp si 2002000@1=2002000\gbp ic 1/2002001\ (7 pages)
28 February 2009Ad 11/02/09\gbp si 2002000@1=2002000\gbp ic 1/2002001\ (7 pages)
25 February 2009Nc inc already adjusted 09/02/09 (2 pages)
25 February 2009Nc inc already adjusted 09/02/09 (2 pages)
25 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
25 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 February 2009Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page)
18 February 2009Director and secretary appointed james jack (3 pages)
18 February 2009Director appointed julian howard richmond watson (3 pages)
18 February 2009Appointment terminated director margaret garnett (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o bpe solicitors first floor, st. James' house st. James' square cheltenham gloucestershire GL50 3PR (1 page)
18 February 2009Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page)
18 February 2009Director and secretary appointed james jack (3 pages)
18 February 2009Appointment terminated secretary bpe secretaries LIMITED (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o bpe solicitors first floor, st. James' house st. James' square cheltenham gloucestershire GL50 3PR (1 page)
18 February 2009Director appointed sir nicholas pearson (2 pages)
18 February 2009Director appointed peter william denby roberts (2 pages)
18 February 2009Director appointed peter william denby roberts (2 pages)
18 February 2009Director appointed brian william scurrah (2 pages)
18 February 2009Appointment terminated director margaret garnett (1 page)
18 February 2009Director appointed angela crawshaw (2 pages)
18 February 2009Director appointed angela crawshaw (2 pages)
18 February 2009Director appointed sir nicholas pearson (2 pages)
18 February 2009Director appointed brian william scurrah (2 pages)
18 February 2009Appointment terminated secretary bpe secretaries LIMITED (1 page)
18 February 2009Director appointed julian howard richmond watson (3 pages)
29 November 2008Company name changed bcomp 371 LIMITED\certificate issued on 03/12/08 (3 pages)
29 November 2008Company name changed bcomp 371 LIMITED\certificate issued on 03/12/08 (3 pages)
5 September 2008Incorporation (20 pages)
5 September 2008Incorporation (20 pages)