Company NameUtopia Gymnastics Limited
Company StatusActive
Company Number11290673
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Trevor Garrick Holgate Chew
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Prince Of Wales Mill Birds Royd Lane
Brighouse
HD6 1LQ
Director NameMr Luke Alexander Limbert
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 Prince Of Wales Mill Birds Royd Lane
Brighouse
HD6 1LQ
Director NameMs Kirstie Victoria Chew
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 Prince Of Wales Mill Birds Royd Lane
Brighouse
HD6 1LQ
Director NameJohn Andrew Stratton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 Prince Of Wales Mill Birds Royd Lane
Brighouse
HD6 1LQ
Director NameOlivia Moizer-Peace
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 Prince Of Wales Mill Birds Royd Lane
Brighouse
HD6 1LQ
Director NameMs Kirstie Victoria Chew
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Prince Of Wales Mill Birds Royd Lane
Brighouse
HD6 1LQ

Location

Registered AddressUnits 1 & 2 Prince Of Wales Mill
Birds Royd Lane
Brighouse
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

11 July 2023Delivered on: 14 July 2023
Persons entitled: Amateur British Gymnastics Investments Limited

Classification: A registered charge
Outstanding
11 May 2018Delivered on: 16 May 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

7 December 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
31 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 July 2020Memorandum and Articles of Association (21 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
5 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
28 March 2019Registered office address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to Units 1 & 2 Prince of Wales Mill Birds Royd Lane Brighouse HD6 1LQ on 28 March 2019 (1 page)
28 March 2019Director's details changed for Mr Trevor Garrick Holgate Chew on 28 March 2019 (2 pages)
28 March 2019Director's details changed for Mr Luke Alexander Limbert on 28 March 2019 (2 pages)
28 March 2019Change of details for Ms Kirstie Victoria Chew as a person with significant control on 28 March 2019 (2 pages)
28 March 2019Change of details for Mr Luke Alexander Limbert as a person with significant control on 28 March 2019 (2 pages)
28 March 2019Director's details changed for Ms Kirstie Victoria Chew on 28 March 2019 (2 pages)
16 May 2018Registration of charge 112906730001, created on 11 May 2018 (23 pages)
4 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-04
  • GBP 120
(35 pages)