Company NameGym Bidco Limited
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number08507812
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)

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(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Executive Officer
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(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited, Town Centre House Merrion Ce
Leeds
LS2 8LY
Director NameMr Tom Walker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGym Bidco Limited Almack House
28 King Street
London
SW1Y 6XA
Director NameDavid Comerton Forde
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(3 weeks, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 December 2013)
RolePrinciple
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6XA
Director NameMr Jacques De Bruin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed23 May 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(3 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY

Contact

Websitepuregym.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

135m at £1Gym Midco 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£127,761,000
Cash£23,000
Current Liabilities£756,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

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
24 January 2018Delivered on: 29 January 2018
Persons entitled: Deutsche Bank Ag, London

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 4 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
4 May 2013Delivered on: 15 May 2013
Satisfied on: 21 October 2015
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

17 October 2023Registration of charge 085078120007, created on 11 October 2023 (51 pages)
12 October 2023Satisfaction of charge 085078120003 in full (1 page)
12 October 2023Satisfaction of charge 085078120004 in full (1 page)
12 October 2023Satisfaction of charge 085078120006 in full (1 page)
12 October 2023Satisfaction of charge 085078120005 in full (1 page)
8 September 2023Full accounts made up to 31 December 2022 (20 pages)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
7 June 2022Full accounts made up to 31 December 2021 (21 pages)
29 April 2022Confirmation statement made on 29 April 2022 with updates (5 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 38,666,641.8
(3 pages)
19 May 2021Full accounts made up to 31 December 2020 (20 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
13 April 2021Director's details changed for Mr Alexander Basil John Wood on 10 October 2018 (2 pages)
13 April 2021Director's details changed for Mr Humphrey Michael Cobbold on 17 February 2015 (2 pages)
17 March 2021Registered office address changed from Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY to C/O Pure Gym Limited, Town Centre House Merrion Centre Leeds LS2 8LY on 17 March 2021 (1 page)
17 March 2021Change of details for Gym Midco 2 Limited as a person with significant control on 12 March 2021 (2 pages)
8 March 2021Registration of charge 085078120006, created on 4 March 2021 (18 pages)
30 November 2020Full accounts made up to 31 December 2019 (20 pages)
25 September 2020Registration of charge 085078120005, created on 18 September 2020 (18 pages)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
1 May 2020Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages)
21 January 2020Registration of charge 085078120004, created on 9 January 2020 (18 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
1 May 2019Full accounts made up to 31 December 2018 (19 pages)
12 October 2018Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages)
12 October 2018Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page)
10 May 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
3 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
29 January 2018Registration of charge 085078120003, created on 24 January 2018 (27 pages)
8 January 2018Satisfaction of charge 085078120002 in full (1 page)
11 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
10 November 2017Statement by Directors (3 pages)
10 November 2017Solvency Statement dated 10/11/17 (3 pages)
10 November 2017Solvency Statement dated 10/11/17 (3 pages)
10 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 November 2017Statement of capital on 10 November 2017
  • GBP 11,666,641.80
(3 pages)
10 November 2017Statement of capital on 10 November 2017
  • GBP 11,666,641.80
(3 pages)
10 November 2017Statement by Directors (3 pages)
10 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 April 2017Full accounts made up to 31 December 2016 (20 pages)
5 April 2017Full accounts made up to 31 December 2016 (20 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 116,666,418
(4 pages)
5 May 2016Full accounts made up to 31 December 2015 (20 pages)
5 May 2016Full accounts made up to 31 December 2015 (20 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 116,666,418
(4 pages)
21 October 2015Satisfaction of charge 085078120001 in full (4 pages)
21 October 2015Satisfaction of charge 085078120001 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)
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 116,666,418
(4 pages)
24 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 116,666,418
(4 pages)
24 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 116,666,418
(4 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 115,706,845
(5 pages)
30 June 2015Statement by Directors (4 pages)
30 June 2015Statement by Directors (4 pages)
30 June 2015Solvency Statement dated 30/06/15 (4 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2015Solvency Statement dated 30/06/15 (4 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2015Statement of capital on 30 June 2015
  • GBP 115,706,845
(5 pages)
4 June 2015Registration of charge 085078120002, created on 28 May 2015 (62 pages)
4 June 2015Registration of charge 085078120002, created on 28 May 2015 (62 pages)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 134,985,370
(6 pages)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 134,985,370
(6 pages)
13 April 2015Full accounts made up to 31 December 2014 (17 pages)
13 April 2015Full accounts made up to 31 December 2014 (17 pages)
26 March 2015Statement of capital following an allotment of shares on 18 August 2014
  • GBP 134,985,371
(4 pages)
26 March 2015Second filing of AR01 previously delivered to Companies House made up to 29 April 2014 (17 pages)
26 March 2015Second filing of AR01 previously delivered to Companies House made up to 29 April 2014 (17 pages)
26 March 2015Appointment of Mr Humphrey Michael Cobbold as a director on 17 February 2015 (3 pages)
26 March 2015Statement of capital following an allotment of shares on 18 August 2014
  • GBP 134,985,371
(4 pages)
26 March 2015Appointment of Mr Humphrey Michael Cobbold as a director on 17 February 2015 (3 pages)
6 May 2014Termination of appointment of Tom Walker as a director (1 page)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 133,985,370

Statement of capital on 2014-05-06
  • GBP 133,985,370
(6 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 133,985,370

Statement of capital on 2014-05-06
  • GBP 133,985,370
(6 pages)
6 May 2014Termination of appointment of Tom Walker as a director (1 page)
17 April 2014Full accounts made up to 31 December 2013 (15 pages)
17 April 2014Full accounts made up to 31 December 2013 (15 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 2013Termination of appointment of David Forde as a director (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 2013Termination of appointment of David Forde as a director (1 page)
19 June 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (3 pages)
19 June 2013Appointment of Jacques De Bruin as a director (3 pages)
19 June 2013Registered office address changed from Almack House 28 King Street London London SW1Y 6XA United Kingdom on 19 June 2013 (2 pages)
19 June 2013Appointment of David Comerton Forde as a director (3 pages)
19 June 2013Appointment of Peter William Denby Roberts as a director (3 pages)
19 June 2013Appointment of David Comerton Forde as a director (3 pages)
19 June 2013Appointment of Adam Bellamy as a director (3 pages)
19 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 133,985,371
(4 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2013Registered office address changed from Almack House 28 King Street London London SW1Y 6XA United Kingdom on 19 June 2013 (2 pages)
19 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 133,985,371
(4 pages)
19 June 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (3 pages)
19 June 2013Appointment of Adam Bellamy as a director (3 pages)
19 June 2013Appointment of Peter William Denby Roberts as a director (3 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2013Appointment of Jacques De Bruin as a director (3 pages)
15 May 2013Registration of charge 085078120001 (64 pages)
15 May 2013Registration of charge 085078120001 (64 pages)
29 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 April 2013Incorporation (37 pages)
29 April 2013Incorporation (37 pages)
29 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)