Leeds
LS2 8LY
Director Name | Mr Alexander Basil John Wood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited, Town Centre House Merrion Ce Leeds LS2 8LY |
Director Name | Mr Tom Walker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Almack House 28 King Street London SW1Y 6XA |
Director Name | Mr Jacques De Bruin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 May 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Website | puregym.com |
---|
Registered Address | C/O Pure Gym Limited, Town Centre House Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
135m at £1 | Gym Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,631,000 |
Net Worth | £24,381,000 |
Cash | £10,040,000 |
Current Liabilities | £24,678,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
4 March 2021 | Delivered on: 8 March 2021 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
18 September 2020 | Delivered on: 25 September 2020 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
9 January 2020 | Delivered on: 21 January 2020 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
24 January 2018 | Delivered on: 29 January 2018 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
28 May 2015 | Delivered on: 4 June 2015 Persons entitled: Barclays Bank as Security Agent Classification: A registered charge Outstanding |
4 May 2013 | Delivered 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 |
17 October 2023 | Registration of charge 085122730007, created on 11 October 2023 (51 pages) |
---|---|
12 October 2023 | Satisfaction of charge 085122730006 in full (1 page) |
12 October 2023 | Satisfaction of charge 085122730005 in full (1 page) |
12 October 2023 | Satisfaction of charge 085122730004 in full (1 page) |
12 October 2023 | Satisfaction of charge 085122730003 in full (1 page) |
8 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
7 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
5 May 2022 | Director's details changed for Mr Alexander Basil John Wood on 10 October 2018 (2 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
10 February 2022 | Resolutions
|
9 February 2022 | Statement of capital following an allotment of shares on 4 February 2022
|
19 May 2021 | Full accounts made up to 31 December 2020 (18 pages) |
11 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Mr Humphrey Michael Cobbold on 29 April 2021 (2 pages) |
17 March 2021 | Change of details for Gym Midco Limited as a person with significant control on 12 March 2021 (2 pages) |
17 March 2021 | Registered 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) |
8 March 2021 | Registration of charge 085122730006, created on 4 March 2021 (18 pages) |
30 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
25 September 2020 | Registration of charge 085122730005, created on 18 September 2020 (18 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 May 2020 | Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages) |
21 January 2020 | Registration of charge 085122730004, created on 9 January 2020 (18 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (16 pages) |
12 October 2018 | Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 January 2018 | Registration of charge 085122730003, created on 24 January 2018 (27 pages) |
8 January 2018 | Satisfaction of charge 085122730002 in full (1 page) |
11 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 April 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
5 April 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
13 May 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
13 May 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 October 2015 | Satisfaction of charge 085122730001 in full (4 pages) |
21 October 2015 | Satisfaction of charge 085122730001 in full (4 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
30 June 2015 | Statement by Directors (4 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Statement by Directors (4 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Solvency Statement dated 30/06/15 (4 pages) |
30 June 2015 | Solvency Statement dated 30/06/15 (4 pages) |
4 June 2015 | Registration of charge 085122730002, created on 28 May 2015 (63 pages) |
4 June 2015 | Registration of charge 085122730002, created on 28 May 2015 (63 pages) |
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 April 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
13 April 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (17 pages) |
26 March 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 17 February 2015 (3 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 18 August 2014
|
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (17 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 18 August 2014
|
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (17 pages) |
26 March 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 17 February 2015 (3 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
Statement of capital on 2015-03-26
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
Statement of capital on 2015-03-26
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
Statement of capital on 2015-03-26
|
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
4 December 2013 | Director's details changed for Adam Bellamy on 4 December 2013 (2 pages) |
4 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 December 2013 | Director's details changed for Adam Bellamy on 4 December 2013 (2 pages) |
4 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 December 2013 | Director's details changed for Adam Bellamy on 4 December 2013 (2 pages) |
20 June 2013 | Appointment of Jacques De Bruin as a director (3 pages) |
20 June 2013 | Registered office address changed from Almack House 28 King Street London SW1Y 6XA United Kingdom on 20 June 2013 (2 pages) |
20 June 2013 | Termination of appointment of Tom Walker as a director (2 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
20 June 2013 | Appointment of Adam Bellamy as a director (3 pages) |
20 June 2013 | Appointment of Adam Bellamy as a director (3 pages) |
20 June 2013 | Appointment of Mr Peter William Denby Roberts as a director (3 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
20 June 2013 | Registered office address changed from Almack House 28 King Street London SW1Y 6XA United Kingdom on 20 June 2013 (2 pages) |
20 June 2013 | Appointment of Mr Peter William Denby Roberts as a director (3 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
20 June 2013 | Appointment of Jacques De Bruin as a director (3 pages) |
20 June 2013 | Termination of appointment of Tom Walker as a director (2 pages) |
15 May 2013 | Registration of charge 085122730001 (63 pages) |
15 May 2013 | Registration of charge 085122730001 (63 pages) |
1 May 2013 | Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
1 May 2013 | Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
1 May 2013 | Incorporation (37 pages) |
1 May 2013 | Incorporation (37 pages) |