Company NameThe Gym King Limited
Company StatusActive
Company Number09476649
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James Ian Parker
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gym King Limited Unit 6 Temple Point
Bullerthorpe Lane
Leeds
LS15 9JL
Director NameMr Simon Paul Harrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Yorkersgate
Malton
YO17 7AA
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(8 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Carl Richard Garnett
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(6 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gym King Limited Unit 6 Temple Point
Bullerthorpe Lane
Leeds
LS15 9JL
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
BL9 8RR

Location

Registered AddressThe Gym King Limited Unit 6 Temple Point
Bullerthorpe Lane
Leeds
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

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 Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

25 June 2020Delivered on: 9 July 2020
Persons entitled: The Gym King (Holdings) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 September 2017Delivered on: 12 September 2017
Persons entitled: Footasylum Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 July 2020Registration of charge 094766490002, created on 25 June 2020 (51 pages)
7 April 2020Full accounts made up to 30 June 2019 (24 pages)
31 December 2019Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA England to Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL on 31 December 2019 (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 30 June 2018 (24 pages)
4 April 2019Second filing of Confirmation Statement dated 31/10/2018 (5 pages)
4 January 2019Satisfaction of charge 094766490001 in full (4 pages)
1 December 2018Confirmation statement made on 31 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 04/04/2019
(4 pages)
8 May 2018Cessation of James Ian Parker as a person with significant control on 28 March 2018 (1 page)
8 May 2018Notification of The Gym King (Holdings) Limited as a person with significant control on 28 March 2018 (2 pages)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 March 2018Full accounts made up to 30 June 2017 (24 pages)
19 February 2018Director's details changed for Mr James Ian Parker on 19 July 2017 (2 pages)
19 February 2018Change of details for Mr James Ian Parker as a person with significant control on 19 July 2017 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
12 September 2017Registration of charge 094766490001, created on 11 September 2017 (18 pages)
12 September 2017Registration of charge 094766490001, created on 11 September 2017 (18 pages)
17 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
17 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 June 2017Sub-division of shares on 18 April 2017 (4 pages)
6 June 2017Sub-division of shares on 18 April 2017 (4 pages)
10 May 2017Director's details changed for Mr James Ian Parker on 6 April 2017 (2 pages)
10 May 2017Director's details changed for Mr James Ian Parker on 6 April 2017 (2 pages)
4 May 2017Termination of appointment of Carl Richard Garnett as a director on 2 May 2017 (1 page)
4 May 2017Termination of appointment of Carl Richard Garnett as a director on 2 May 2017 (1 page)
6 April 2017Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 6 April 2017 (1 page)
6 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)