Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GYMNASTICS ENTERPRISES LIMITED
Company Information for

GYMNASTICS ENTERPRISES LIMITED

LILLESHALL NATIONAL SPORTS CENTRE BRITISH GYMNASTICS, LILLESHALL NATIONAL SPORTS CENTRE, NEWPORT, SHROPSHIRE, TF10 9AT,
Company Registration Number
02646569
Private Limited Company
Active

Company Overview

About Gymnastics Enterprises Ltd
GYMNASTICS ENTERPRISES LIMITED was founded on 1991-09-18 and has its registered office in Newport. The organisation's status is listed as "Active". Gymnastics Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GYMNASTICS ENTERPRISES LIMITED
 
Legal Registered Office
LILLESHALL NATIONAL SPORTS CENTRE BRITISH GYMNASTICS
LILLESHALL NATIONAL SPORTS CENTRE
NEWPORT
SHROPSHIRE
TF10 9AT
Other companies in TF1O
 
Filing Information
Company Number 02646569
Company ID Number 02646569
Date formed 1991-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 16:49:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GYMNASTICS ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GYMNASTICS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JANE AUDREY ALLEN
Director 2010-04-12
RYAN FULFORD
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID GANNON
Director 2013-12-02 2016-06-16
ALAN SOMMERVILLE OBE
Director 2012-10-13 2013-12-02
PAUL SELBY GARBER
Director 1998-01-31 2012-10-13
IAN DAVID FORDHAM
Director 2007-09-14 2010-11-25
DOREEN ANN JONES
Company Secretary 2000-10-07 2010-02-26
BRIAN ARTHUR STOCKS
Director 2000-03-25 2009-11-28
DAVID WALLIS BRUSH
Director 2006-03-31 2008-10-31
ALAN SOMMERVILLE OBE
Director 2000-03-25 2008-01-03
IAN DAVID FORDHAM
Director 2006-03-31 2007-01-13
DAVID JAMES MINNERY
Company Secretary 1991-10-02 2000-08-22
DAVID JAMES MINNERY
Director 1992-03-14 2000-08-22
WILLIAM JAMES SLATER
Director 1991-10-02 1999-12-31
MICHAEL WARREN
Director 1992-03-14 1998-01-31
ALEXANDER GEORGE STRACHAN
Director 1992-03-14 1997-10-26
GEOFFREY GEORGE BOTT
Director 1992-03-14 1992-05-31
FRANKLYN EDMONDS
Director 1992-03-16 1992-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-18 1991-10-02
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-18 1991-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE AUDREY ALLEN RUGBY LEAGUE WORLD CUP 2021 LIMITED Director 2017-07-04 CURRENT 2011-04-05 Active
JANE AUDREY ALLEN UNITED KINGDOM GYMNASTICS ASSOCIATION LIMITED Director 2016-03-01 CURRENT 2002-08-22 Active
JANE AUDREY ALLEN UK GYMNASTICS ASSOCIATION LIMITED Director 2016-03-01 CURRENT 2002-08-08 Active
JANE AUDREY ALLEN BRITISH GYMNASTICS ENGLAND LIMITED Director 2013-12-02 CURRENT 2008-12-03 Active
JANE AUDREY ALLEN BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) Director 2010-04-12 CURRENT 1982-04-20 Active
RYAN FULFORD BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) Director 2016-07-01 CURRENT 1982-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-15DIRECTOR APPOINTED MR ANDREW TOMBS
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR RYAN FULFORD
2023-03-22APPOINTMENT TERMINATED, DIRECTOR RYAN FULFORD
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM Lilleshall National Sports Centre Ford Hall Lilleshall National Sports Centre Newport Shropshire TF10 9AT England
2020-12-18AP01DIRECTOR APPOINTED MR RYAN FULFORD
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE AUDREY ALLEN
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-04-29AP01DIRECTOR APPOINTED MR GARETH DAVID HARVEY
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RYAN FULFORD
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Fordhall Lilleshall National Sports Centre Nr Newport Shropshire TF1O 9NB
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24AP01DIRECTOR APPOINTED MR RYAN FULFORD
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID GANNON
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0118/09/15 ANNUAL RETURN FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0118/09/14 ANNUAL RETURN FULL LIST
2014-04-25AP01DIRECTOR APPOINTED MR MARK DAVID GANNON
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SOMMERVILLE OBE
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-30AR0118/09/13 ANNUAL RETURN FULL LIST
2012-10-30AP01DIRECTOR APPOINTED MR ALAN SOMMERVILLE OBE
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARBER
2012-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-24AR0118/09/12 ANNUAL RETURN FULL LIST
2011-10-04AR0118/09/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORDHAM
2010-09-23AR0118/09/10 FULL LIST
2010-07-12AP01DIRECTOR APPOINTED MS JANE AUDREY ALLEN
2010-04-08AUDAUDITOR'S RESIGNATION
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY DOREEN JONES
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STOCKS
2009-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-23363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID BRUSH
2008-09-23363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GARBER / 01/06/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN STOCKS / 01/10/2007
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FORDHAM / 01/09/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUSH / 23/09/2008
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-10288bDIRECTOR RESIGNED
2007-10-12363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-10-01288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2006-11-14225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-09-29363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-06-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-29363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-07-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-23363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-26363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-27363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-21363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-23288aNEW SECRETARY APPOINTED
2000-10-23363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-31225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-03-07288bDIRECTOR RESIGNED
1999-12-24363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-20363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-03-02CERTNMCOMPANY NAME CHANGED BAGA MARKETING LIMITED CERTIFICATE ISSUED ON 04/03/98
1998-02-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GYMNASTICS ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GYMNASTICS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GYMNASTICS ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GYMNASTICS ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of GYMNASTICS ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GYMNASTICS ENTERPRISES LIMITED
Trademarks
We have not found any records of GYMNASTICS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GYMNASTICS ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-3 GBP £1,050 Items For Resale
New Forest District Council 2016-12 GBP £548 Sports Equipment for Resale
Wakefield Metropolitan District Council 2016-11 GBP £2,949 Items For Resale
Wakefield Metropolitan District Council 2016-9 GBP £1,371 Items For Resale
Wakefield Metropolitan District Council 2016-7 GBP £1,151 Items For Resale
North Lincolnshire Council 2016-6 GBP £1,914 Subscriptions & Memberships
Wakefield Metropolitan District Council 2016-4 GBP £770 Items For Resale
Wakefield Metropolitan District Council 2016-2 GBP £1,383 Items For Resale
Wakefield Metropolitan District Council 2016-1 GBP £1,193 Items For Resale
New Forest District Council 2015-11 GBP £811 Stores Stock Accrual
Wakefield Metropolitan District Council 2015-10 GBP £2,026 Items For Resale
Hull City Council 2015-10 GBP £609 Sports, Leisure & Heritage
Wiltshire Council 2015-9 GBP £327 Traded Goods Expenses
Wakefield Metropolitan District Council 2015-8 GBP £585 Items For Resale
North Lincolnshire Council 2015-6 GBP £488 Stock Purchases & Adjustments
Colchester Borough Council 2015-6 GBP £225 GENERAL OPERATONAL SUPPLIES
New Forest District Council 2015-5 GBP £508 Stores Stock Accrual
Newcastle City Council 2015-3 GBP £338 Supplies & Services
Hull City Council 2015-3 GBP £408 Sports, Leisure & Heritage
Harrogate Borough Council 2015-2 GBP £329
New Forest District Council 2015-2 GBP £508 Stores Stock Accrual
Newark and Sherwood District Council 2014-12 GBP £1,413 EQUIPMENT BADGES
New Forest District Council 2014-11 GBP £689 Stores Stock Accrual
Harrogate Borough Council 2014-9 GBP £237
Dudley Borough Council 2014-8 GBP £570
East Riding Council 2014-7 GBP £590
Nottingham City Council 2014-7 GBP £694
Gateshead Council 2014-7 GBP £520 Licenses, Housing, Fees
Gateshead Council 2014-6 GBP £1,010 Licenses, Housing, Fees
Hull City Council 2014-5 GBP £44 Sports, Leisure & Heritage
North Warwickshire Borough Council 2014-5 GBP £1,257 Employees
Gateshead Council 2014-4 GBP £520 Licenses, Housing, Fees
North Warwickshire Borough Council 2014-4 GBP £577 Supplies and Services
East Riding Council 2014-3 GBP £730
Isle of Wight Council 2014-3 GBP £185
Nottingham City Council 2014-2 GBP £80
Gateshead Council 2013-12 GBP £910 Licenses, Housing, Fees
Hull City Council 2013-11 GBP £207 Sports, Leisure & Heritage
Colchester Borough Council 2013-11 GBP £741
Dudley Borough Council 2013-9 GBP £427
Forest of Dean Council 2013-9 GBP £62 Delivery Charges
Nottingham City Council 2013-8 GBP £254
Hull City Council 2013-8 GBP £699 Sports, Leisure & Heritage
Essex County Council 2013-7 GBP £32
Hull City Council 2013-7 GBP £699 Economic Development & Regeneration
Nottingham City Council 2013-7 GBP £374
Hartlepool Borough Council 2013-6 GBP £307 Materials for Resale
Forest of Dean Council 2013-6 GBP £38 Delivery Charges
Nottingham City Council 2013-6 GBP £401
Gateshead Council 2013-5 GBP £407 Furn, Equip & Mats
Purbeck District Council 2013-5 GBP £904 Stock
Hull City Council 2013-3 GBP £407 Economic Development & Regeneration
SUNDERLAND CITY COUNCIL 2013-2 GBP £947 MISCELLANEOUS EXPENSES
Borough Council of King's Lynn & West Norfolk 2012-12 GBP £1,294 Items Purchased For Resale
Lichfield District Council 2012-12 GBP £510 Equip-Items for Resale
Nottingham City Council 2012-9 GBP £159
Wakefield Council 2012-8 GBP £1,015
Newcastle City Council 2012-6 GBP £1,045
Wakefield Council 2012-5 GBP £1,270
Hull City Council 2012-4 GBP £370 Economic Development & Regeneration
Nottingham City Council 2012-2 GBP £311
Forest of Dean Council 2012-1 GBP £39 Goods For Reasle
Borough Council of King's Lynn & West Norfolk 2011-11 GBP £2,464
Nottingham City Council 2011-11 GBP £272 MATERIALS GENERAL
Nottingham City Council 2011-10 GBP £81 MATERIALS GENERAL
Windsor and Maidenhead Council 2011-6 GBP £873
Gateshead Council 2011-6 GBP £2,380
Royal Borough of Windsor & Maidenhead 2011-5 GBP £883
Education Leeds 2011-4 GBP £1,816 Teaching Materials
Derby City Council 0-0 GBP £4,123 Equipment For Resale
Dudley Metropolitan Council 0-0 GBP £448

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GYMNASTICS ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GYMNASTICS ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GYMNASTICS ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.