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(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew John Leeser |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 23 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Ross Steven Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster DN3 1QR |
Director Name | Mr Martin Long |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster DN3 1QR |
Director Name | Mr Michael Kane O'Donnell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 23 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster DN3 1QR |
Director Name | Mr Jacques De Bruin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hutts Hutts Lane, Grewelthorpe Ripon HG4 3DA |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Status | Resigned |
Appointed | 28 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | C/O Pure Gym Limited Town Centre House 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 | 5 other UK companies use this postal address |
575 at £0.01 | Martin Long 5.75% Ordinary B |
---|---|
2.7k at £0.01 | West Register (Investments) Limited 27.20% Ordinary A |
2.4k at £0.01 | Credit Agricole Corporate & Investment Bank 23.57% Ordinary A |
2.1k at £0.01 | Remich Holdings 1 Sarl 20.69% Ordinary A |
1.7k at £0.01 | Barclays Converted Investments No 2 Limited 16.54% Ordinary A |
175 at £0.01 | Arthur Mccoll 1.75% Ordinary B |
175 at £0.01 | Peter Harrington 1.75% Ordinary B |
175 at £0.01 | Ross Steven Chester 1.75% Ordinary B |
100 at £0.01 | Michael O'donnell 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £29,467,000 |
Gross Profit | £4,834,000 |
Net Worth | £10,099,000 |
Cash | £4,584,000 |
Current Liabilities | £15,037,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
26 June 2015 | Delivered on: 6 July 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
5 June 2014 | Delivered on: 10 June 2014 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Fully Satisfied |
5 June 2014 | Delivered on: 10 June 2014 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Fully Satisfied |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
9 April 2020 | Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 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) |
12 October 2018 | Termination of appointment of Adam John Gordon Bellamy as a secretary on 10 October 2018 (1 page) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
15 September 2017 | Second filing for the appointment of Jacques De Bruin as a director (6 pages) |
15 September 2017 | Second filing for the appointment of Jacques De Bruin as a director (6 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
7 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O La Fitness Sandall Stones Road Kirk Sandall Doncaster DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O La Fitness Sandall Stones Road Kirk Sandall Doncaster DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page) |
21 October 2015 | Satisfaction of charge 089637760002 in full (4 pages) |
21 October 2015 | Satisfaction of charge 089637760002 in full (4 pages) |
21 October 2015 | Satisfaction of charge 089637760001 in full (4 pages) |
21 October 2015 | Satisfaction of charge 089637760001 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) |
6 July 2015 | Registration of charge 089637760003, created on 26 June 2015 (25 pages) |
6 July 2015 | Registration of charge 089637760003, created on 26 June 2015 (25 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (51 pages) |
1 July 2015 | Memorandum and Articles of Association (51 pages) |
30 June 2015 | Group of companies' accounts made up to 31 October 2014 (32 pages) |
30 June 2015 | Group of companies' accounts made up to 31 October 2014 (32 pages) |
11 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Martin Long as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Michael Kane O'donnell as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Michael Kane O'donnell as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015
|
9 June 2015 | Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Martin Long as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015
|
5 June 2015 | Section 519 (1 page) |
5 June 2015 | Section 519 (1 page) |
13 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 February 2015 | Termination of appointment of Dentons Secretaries Limited as a secretary on 23 May 2014 (1 page) |
11 February 2015 | Termination of appointment of Dentons Secretaries Limited as a secretary on 23 May 2014 (1 page) |
1 August 2014 | Registered office address changed from Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR England to Sandall Stones Road Kirk Sandall Doncaster DN3 1QR on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR England to Sandall Stones Road Kirk Sandall Doncaster DN3 1QR on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR England to Sandall Stones Road Kirk Sandall Doncaster DN3 1QR on 1 August 2014 (2 pages) |
16 July 2014 | Director's details changed for Ross Stephen Chester on 7 July 2014 (3 pages) |
16 July 2014 | Director's details changed for Ross Stephen Chester on 7 July 2014 (3 pages) |
16 July 2014 | Director's details changed for Ross Stephen Chester on 7 July 2014 (3 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
10 June 2014 | Registration of charge 089637760001 (27 pages) |
10 June 2014 | Registration of charge 089637760002 (11 pages) |
10 June 2014 | Registration of charge 089637760002 (11 pages) |
10 June 2014 | Registration of charge 089637760001 (27 pages) |
4 June 2014 | Termination of appointment of Andrew Leeser as a director (1 page) |
4 June 2014 | Termination of appointment of Andrew Leeser as a director (1 page) |
30 May 2014 | Particulars of variation of rights attached to shares (8 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Resolutions
|
30 May 2014 | Change of share class name or designation (2 pages) |
30 May 2014 | Change of share class name or designation (2 pages) |
30 May 2014 | Particulars of variation of rights attached to shares (8 pages) |
23 May 2014 | Appointment of Ross Stephen Chester as a director (2 pages) |
23 May 2014 | Appointment of Mr Andrew John Leeser as a director (2 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Appointment of Mr Andrew John Leeser as a director (2 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
23 May 2014 | Appointment of Mr Martin Long as a director (2 pages) |
23 May 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
23 May 2014 | Appointment of Ross Stephen Chester as a director (2 pages) |
23 May 2014 | Registered office address changed from One Fleet Place London EC4M 7WS on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
23 May 2014 | Appointment of Mr Michael Kane O'donnell as a director (2 pages) |
23 May 2014 | Sub-division of shares on 20 May 2014 (5 pages) |
23 May 2014 | Appointment of Mr Martin Long as a director (2 pages) |
23 May 2014 | Registered office address changed from One Fleet Place London EC4M 7WS on 23 May 2014 (1 page) |
23 May 2014 | Sub-division of shares on 20 May 2014 (5 pages) |
23 May 2014 | Appointment of Mr Michael Kane O'donnell as a director (2 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
23 May 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
21 May 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
21 May 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
20 May 2014 | Company name changed snrdco 3163 LIMITED\certificate issued on 20/05/14
|
20 May 2014 | Company name changed snrdco 3163 LIMITED\certificate issued on 20/05/14
|
27 March 2014 | Incorporation (50 pages) |
27 March 2014 | Incorporation (50 pages) |