Company NamePure Gym (Dudley) Limited
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number08238001
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Previous NameMEGA Gym Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(3 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited, Town Centre House Merrion Ce
Leeds
LS2 8LY
Director NameMr Alexander Basil John Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(6 years after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited, Town Centre House Merrion Ce
Leeds
LS2 8LY
Director NameMr Richard Adam Sheldon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford House 95 Dixons Green
Dudley
West Midlands
DY2 7DJ
Director NameMr Jacques De Bruin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2017)
RoleChief Operating Officer
Country of ResidenceEngland
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
Appointed08 December 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY

Contact

Websitewww.puregym.com

Location

Registered AddressC/O Pure Gym Limited, Town Centre House
Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Pure Gym Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

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)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(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 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
7 October 2015Appointment of Mr Humphrey Michael Cobbold as a director on 6 October 2015 (2 pages)
7 October 2015Appointment of Mr Humphrey Michael Cobbold as a director on 6 October 2015 (2 pages)
8 June 2015Full accounts made up to 31 December 2014 (16 pages)
27 May 2015Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page)
17 February 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
2 January 2015Company name changed mega gym LIMITED\certificate issued on 02/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-31
(3 pages)
8 December 2014Appointment of Mr Jacques De Bruin as a director on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from Ashford House 95 Dixons Green Dudley West Midlands DY2 7DJ to Town Centre House Merrion Centre Leeds LS2 8LY on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Richard Sheldon as a director on 8 December 2014 (1 page)
8 December 2014Appointment of Mr Adam John Gordon Bellamy as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Peter William Denby Roberts as a director on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from Ashford House 95 Dixons Green Dudley West Midlands DY2 7DJ to Town Centre House Merrion Centre Leeds LS2 8LY on 8 December 2014 (1 page)
8 December 2014Appointment of Mr Jacques De Bruin as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Adam John Gordon Bellamy as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Peter William Denby Roberts as a director on 8 December 2014 (2 pages)
8 December 2014Termination of appointment of Richard Sheldon as a director on 8 December 2014 (1 page)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
3 October 2012Incorporation (36 pages)