About

Registered Number: 06690189
Date of Incorporation: 05/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Town Centre House, Merrion Centre, Leeds, LS2 8LY

 

Having been setup in 2008, Pure Gym Ltd has its registered office in Leeds, it's status is listed as "Active". We don't currently know the number of employees at this company. Pure Gym Ltd has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBBOLD, Humphrey Michael 17 February 2015 - 1
CRAWSHAW, Angela Louise 09 February 2009 28 June 2012 1
DE BRUIN, Jacques 23 February 2012 30 November 2017 1
HARRIS, Antony Charles 28 June 2012 18 December 2012 1
JACK, James Pringle 09 February 2009 23 May 2013 1
MCGRATH, Patrick Richard Cornelius 30 September 2014 17 February 2015 1
PEARSON, Nicholas, Sir 09 February 2009 23 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BELLAMY, Adam 20 September 2012 10 October 2018 1
BPE SECRETARIES LIMITED 05 September 2008 09 February 2009 1

Filing History

Document Type Date
MR01 - N/A 25 September 2020
CS01 - N/A 17 September 2020
CH01 - Change of particulars for director 17 September 2020
AA - Annual Accounts 24 June 2020
MR01 - N/A 21 January 2020
MR01 - N/A 28 November 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 13 May 2019
TM02 - Termination of appointment of secretary 15 October 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 11 May 2018
MR01 - N/A 29 January 2018
CC04 - Statement of companies objects 23 January 2018
MR04 - N/A 08 January 2018
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
RESOLUTIONS - N/A 21 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 05 May 2016
MR04 - N/A 21 October 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 07 October 2015
AR01 - Annual Return 18 September 2015
MR04 - N/A 15 August 2015
RESOLUTIONS - N/A 24 July 2015
SH01 - Return of Allotment of shares 24 July 2015
RESOLUTIONS - N/A 19 June 2015
MR01 - N/A 04 June 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 23 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 17 April 2014
AA01 - Change of accounting reference date 04 December 2013
CH03 - Change of particulars for secretary 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AR01 - Annual Return 01 October 2013
MR04 - N/A 21 June 2013
MR04 - N/A 21 June 2013
MR04 - N/A 21 June 2013
MR04 - N/A 21 June 2013
RESOLUTIONS - N/A 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2013
SH08 - Notice of name or other designation of class of shares 20 June 2013
MR01 - N/A 31 May 2013
AA - Annual Accounts 10 April 2013
SH03 - Return of purchase of own shares 21 February 2013
RESOLUTIONS - N/A 30 January 2013
SH06 - Notice of cancellation of shares 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
RESOLUTIONS - N/A 11 December 2012
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 29 October 2012
RP04 - N/A 18 October 2012
RP04 - N/A 18 October 2012
RESOLUTIONS - N/A 09 October 2012
SH01 - Return of Allotment of shares 09 October 2012
AP01 - Appointment of director 09 October 2012
AP03 - Appointment of secretary 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
SH01 - Return of Allotment of shares 18 July 2012
AA - Annual Accounts 25 April 2012
AP01 - Appointment of director 12 March 2012
RESOLUTIONS - N/A 12 January 2012
AUD - Auditor's letter of resignation 13 October 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 04 May 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
SH01 - Return of Allotment of shares 30 March 2011
SH01 - Return of Allotment of shares 30 March 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
AA - Annual Accounts 07 June 2010
AP02 - Appointment of corporate director 15 April 2010
CC01 - Notice of restriction on the company's articles 16 March 2010
SH08 - Notice of name or other designation of class of shares 16 March 2010
SH01 - Return of Allotment of shares 16 March 2010
363a - Annual Return 29 September 2009
395 - Particulars of a mortgage or charge 21 August 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2009
RESOLUTIONS - N/A 25 February 2009
123 - Notice of increase in nominal capital 25 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
225 - Change of Accounting Reference Date 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
CERTNM - Change of name certificate 29 November 2008
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2020 Outstanding

N/A

A registered charge 09 January 2020 Outstanding

N/A

A registered charge 25 November 2019 Outstanding

N/A

A registered charge 24 January 2018 Outstanding

N/A

A registered charge 28 May 2015 Fully Satisfied

N/A

A registered charge 23 May 2013 Fully Satisfied

N/A

Debenture 04 April 2011 Fully Satisfied

N/A

Legal charge 14 February 2011 Fully Satisfied

N/A

Legal charge 14 January 2011 Fully Satisfied

N/A

Debenture 29 October 2010 Fully Satisfied

N/A

Rent deposit deed 14 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.