Company NameThe Gym King (Holdings) Limited
Company StatusActive
Company Number10735941
CategoryPrivate Limited Company
Incorporation Date24 April 2017(7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Ian Parker
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameMr Simon Paul Harrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month
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(6 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(4 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Temple Point Bullerthorpe Lane
Colton
Leeds
West Yorkshire
LS15 9JL
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Bury
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Bury
BL9 8RR
Director NameMs Kathryn Louise Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Temple Point Bullerthorpe Lane
Colton
Leeds
West Yorkshire
LS15 9JL

Location

Registered AddressUnit 6 Temple Point Bullerthorpe Lane
Colton
Leeds
West Yorkshire
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 April 2024 (2 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

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

30 January 2024Appointment of Mr Dominic James Platt as a director on 30 January 2024 (2 pages)
30 January 2024Termination of appointment of Neil James Greenhalgh as a director on 30 January 2024 (1 page)
30 September 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
3 May 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
27 March 2023Termination of appointment of Peter Alan Cowgill as a director on 22 March 2023 (1 page)
29 September 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
17 May 2022Appointment of Mr Simon Paul Harrison as a director on 15 March 2022 (2 pages)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
22 March 2022Termination of appointment of Kathryn Louise Smith as a director on 15 March 2022 (1 page)
20 January 2022Termination of appointment of Matthew Edward Bennison as a director on 31 December 2021 (1 page)
17 November 2021Appointment of Ms Kathryn Louise Smith as a director on 1 October 2021 (2 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
20 September 2021Appointment of Mr Peter Alan Cowgill as a director on 7 May 2021 (2 pages)
16 September 2021Appointment of Mr Neil James Greenhalgh as a director on 7 May 2021 (2 pages)
7 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2021Change of share class name or designation (2 pages)
7 June 2021Memorandum and Articles of Association (34 pages)
1 June 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 203.06
(3 pages)
21 May 2021Appointment of Mr Matthew Edward Bennison as a director on 7 May 2021 (2 pages)
21 May 2021Change of details for Mr James Ian Parker as a person with significant control on 7 May 2021 (2 pages)
21 May 2021Notification of Jd Sports Fashion Plc as a person with significant control on 7 May 2021 (2 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
21 April 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
23 February 2021Memorandum and Articles of Association (47 pages)
23 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 April 2020Group of companies' accounts made up to 30 June 2019 (28 pages)
31 December 2019Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL on 31 December 2019 (2 pages)
25 June 2019Group of companies' accounts made up to 30 June 2018 (29 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Satisfaction of charge 107359410001 in full (4 pages)
20 October 2018Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
1 October 2018Sub-division of shares on 21 September 2018 (4 pages)
21 September 2018Solvency Statement dated 20/09/18 (1 page)
21 September 2018Statement of capital on 21 September 2018
  • GBP 199
(3 pages)
21 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 September 2018Statement by Directors (1 page)
15 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
25 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 260
(3 pages)
25 April 2018Change of share class name or designation (2 pages)
19 February 2018Change of details for Mr James Ian Parker as a person with significant control on 19 July 2017 (2 pages)
19 February 2018Director's details changed for Mr James Ian Parker on 19 July 2017 (2 pages)
12 September 2017Registration of charge 107359410001, created on 11 September 2017 (18 pages)
12 September 2017Registration of charge 107359410001, created on 11 September 2017 (18 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 130
(38 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 130
(38 pages)