PURE GYM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePURE GYM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06690189
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PURE GYM LIMITED?

    • Fitness facilities (93130) / Arts, entertainment and recreation

    Where is PURE GYM LIMITED located?

    Registered Office Address
    Town Centre House
    Merrion Centre
    LS2 8LY Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of PURE GYM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BCOMP 371 LIMITEDSep 05, 2008Sep 05, 2008

    What are the latest accounts for PURE GYM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PURE GYM LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2025
    Next Confirmation Statement DueSep 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2024
    OverdueNo

    What are the latest filings for PURE GYM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Clive Alexander Sloan Chesser as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Humphrey Michael Cobbold as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mrs Rebecca Elizabeth Passmore as a director on Dec 31, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 29, 2024

    • Capital: GBP 276,208,620
    3 pagesSH01

    Registration of charge 066901890014, created on Sep 27, 2024

    17 pagesMR01

    Confirmation statement made on Sep 05, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    65 pagesAA

    Registration of charge 066901890013, created on Oct 11, 2023

    51 pagesMR01

    Satisfaction of charge 066901890011 in full

    1 pagesMR04

    Satisfaction of charge 066901890012 in full

    1 pagesMR04

    Satisfaction of charge 066901890010 in full

    1 pagesMR04

    Satisfaction of charge 066901890008 in full

    1 pagesMR04

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexander Basil John Wood on Oct 10, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    63 pagesAA

    Confirmation statement made on Sep 05, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    63 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 04, 2022

    • Capital: GBP 276,208,619
    3 pagesSH01

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Humphrey Michael Cobbold on Sep 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    62 pagesAA

    Change of details for Gym Bidco Limited as a person with significant control on Mar 12, 2021

    2 pagesPSC05

    Registration of charge 066901890012, created on Mar 04, 2021

    18 pagesMR01

    Registration of charge 066901890011, created on Sep 18, 2020

    18 pagesMR01

    Who are the officers of PURE GYM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESSER, Clive Alexander Sloan
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    Director
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    EnglandBritishChief Executive Officer329718250001
    PASSMORE, Rebecca Elizabeth
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    Director
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United KingdomBritishChief Operating Officer330745170001
    WOOD, Alexander Basil John
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    Director
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United KingdomBritishChief Financial Officer251374440001
    BELLAMY, Adam
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United Kingdom
    Secretary
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United Kingdom
    British172693320001
    JACK, James
    Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    N Yorkshire
    Secretary
    Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    N Yorkshire
    BritishCompany Director136406790001
    BPE SECRETARIES LIMITED
    c/o Bpe Solicitors
    St. James' Square
    GL50 3PR Cheltenham
    First Floor, St. James' House
    Gloucestershire
    Secretary
    c/o Bpe Solicitors
    St. James' Square
    GL50 3PR Cheltenham
    First Floor, St. James' House
    Gloucestershire
    133035370001
    BELLAMY, Adam John Gordon
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United Kingdom
    Director
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United Kingdom
    EnglandBritishChief Financial Officer172693720002
    COBBOLD, Humphrey Michael
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    Director
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United KingdomBritishChief Executive Officer100141010002
    CRAWSHAW, Angela Louise
    Peter Lane
    HG3 3RZ Burton Leonard
    Orchard House
    Yorkshire
    Director
    Peter Lane
    HG3 3RZ Burton Leonard
    Orchard House
    Yorkshire
    EnglandBritishProperty Director210240500001
    DE BRUIN, Jacques
    St Crispin Drive
    Duston
    NN5 4BL Northampton
    37
    United Kingdom
    Director
    St Crispin Drive
    Duston
    NN5 4BL Northampton
    37
    United Kingdom
    United KingdomSouth AfricanOperations Director179168450001
    GARNETT, Margaret Anne
    Nobins House Natton
    Ashchurch
    GL20 7BG Tewkesbury
    Gloucestershire
    Director
    Nobins House Natton
    Ashchurch
    GL20 7BG Tewkesbury
    Gloucestershire
    EnglandBritishLegal Secretary30958100001
    HARRIS, Antony Charles
    Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    North Yorkshire
    Director
    Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    North Yorkshire
    EnglandBritishNone182240340001
    JACK, James Pringle
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United Kingdom
    Director
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United Kingdom
    United KingdomBritishCompany Director136406790002
    MCGRATH, Patrick Richard Cornelius
    Merrion Centre
    LS2 8LY Leeds
    Town Center House
    United Kingdom
    Director
    Merrion Centre
    LS2 8LY Leeds
    Town Center House
    United Kingdom
    United KingdomCanadian/IrishPrivate Equity Investor192043690001
    MURRAY, John Hyde
    Flat 12
    30 Bramham Gardens
    SW5 0HF London
    Director
    Flat 12
    30 Bramham Gardens
    SW5 0HF London
    United KingdomAmericanCompany Director19110630002
    PEARSON, Nicholas, Sir
    Upper Addison Gardens
    Holland Park
    W14 8AL London
    9
    Director
    Upper Addison Gardens
    Holland Park
    W14 8AL London
    9
    BritishCompany Director128401640001
    RICHMOND WATSON, Julian
    Wakefield Lodge Estate
    Potterspury
    NN12 7QX Towcester
    Northamptonshire
    Director
    Wakefield Lodge Estate
    Potterspury
    NN12 7QX Towcester
    Northamptonshire
    EnglandBritishCompany Director104113750001
    ROBERTS, Peter William Denby
    The Hutts
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    Director
    The Hutts
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    EnglandBritishDirector106538510001
    SCURRAH, Brian William
    Wet Earth Green
    Pendlebury
    M27 8AL Manchester
    11
    Director
    Wet Earth Green
    Pendlebury
    M27 8AL Manchester
    11
    EnglandBritishCompany Director126400930002
    MAGENTA PARTNERS LLP
    Acreman Street
    DT9 3NX Sherborne
    36
    Dorset
    United Kingdom
    Director
    Acreman Street
    DT9 3NX Sherborne
    36
    Dorset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC332696
    159783390001

    Who are the persons with significant control of PURE GYM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merrion Centre
    LS2 8LY Leeds
    C/O Pure Gym Limited, Town Centre House
    United Kingdom
    Apr 06, 2016
    Merrion Centre
    LS2 8LY Leeds
    C/O Pure Gym Limited, Town Centre House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08507812
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0