Company NameAthletic Club 2 Ltd
DirectorsRussell Charles Wood and Charles James Mardon
Company StatusActive
Company Number11068391
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Russell Charles Wood
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1285 Century Way
Leeds
LS15 8ZB
Director NameMr Charles James Mardon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(4 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1285 Century Way
Leeds
LS15 8ZB
Director NameMiss Victoria Margaret Clowes
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1285 Century Way
Leeds
LS15 8ZB

Location

Registered Address1285 Century Way
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
22 December 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
13 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (5 pages)
16 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 December 2021Memorandum and Articles of Association (26 pages)
13 December 2021Change of details for Mr Russell Charles Wood as a person with significant control on 16 November 2021 (2 pages)
13 December 2021Change of details for Mrs Janette Mardon as a person with significant control on 16 November 2021 (2 pages)
13 December 2021Change of details for Mr Charles James Mardon as a person with significant control on 16 November 2021 (2 pages)
10 December 2021Change of share class name or designation (2 pages)
9 December 2021Cessation of Victoria Margaret Clowes as a person with significant control on 16 November 2021 (1 page)
9 December 2021Termination of appointment of Victoria Margaret Clowes as a director on 16 November 2021 (1 page)
9 December 2021Appointment of Mr Charles James Mardon as a director on 16 November 2021 (2 pages)
26 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 November 2020 (4 pages)
26 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
13 November 2020Registered office address changed from 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 13 November 2020 (1 page)
12 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
10 November 2020Registered office address changed from 1265 Century Way Leeds LS15 8ZB United Kingdom to 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB on 10 November 2020 (1 page)
6 December 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
26 November 2019Notification of Charles Mardon as a person with significant control on 17 May 2018 (2 pages)
26 November 2019Notification of Janette Mardon as a person with significant control on 17 May 2018 (2 pages)
9 September 2019Second filing of a statement of capital following an allotment of shares on 10 September 2018
  • GBP 142.84
(7 pages)
9 September 2019Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 142.58
(7 pages)
16 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
16 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
12 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 142.58
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2019
(9 pages)
10 October 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 142.84
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2019.
(9 pages)
18 June 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 139.50
(8 pages)
13 June 2018Memorandum and Articles of Association (14 pages)
8 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2018Sub-division of shares on 28 March 2018 (6 pages)
10 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 133.33
(8 pages)
10 May 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 108.33
(8 pages)
3 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 May 2018Resolutions
  • RES13 ‐ Sub div 28/03/2018
(2 pages)
16 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-16
  • GBP 100
(26 pages)
16 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-16
  • GBP 100
(26 pages)