Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GYM MIDCO 2 LIMITED
Company Information for

GYM MIDCO 2 LIMITED

C/O PURE GYM LIMITED, TOWN CENTRE HOUSE, MERRION CENTRE, LEEDS, LS2 8LY,
Company Registration Number
08512273
Private Limited Company
Active

Company Overview

About Gym Midco 2 Ltd
GYM MIDCO 2 LIMITED was founded on 2013-05-01 and has its registered office in Leeds. The organisation's status is listed as "Active". Gym Midco 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GYM MIDCO 2 LIMITED
 
Legal Registered Office
C/O PURE GYM LIMITED, TOWN CENTRE HOUSE
MERRION CENTRE
LEEDS
LS2 8LY
Other companies in LS2
 
Filing Information
Company Number 08512273
Company ID Number 08512273
Date formed 2013-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GYM MIDCO 2 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 GYM MIDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN GORDON BELLAMY
Director 2013-05-23
HUMPHREY MICHAEL COBBOLD
Director 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES DE BRUIN
Director 2013-05-23 2017-11-30
PETER WILLIAM DENBY ROBERTS
Director 2013-05-23 2017-11-30
TOM WALKER
Director 2013-05-01 2013-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN GORDON BELLAMY OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
ADAM JOHN GORDON BELLAMY CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
ADAM JOHN GORDON BELLAMY CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
ADAM JOHN GORDON BELLAMY TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
ADAM JOHN GORDON BELLAMY MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
ADAM JOHN GORDON BELLAMY AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
ADAM JOHN GORDON BELLAMY GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
ADAM JOHN GORDON BELLAMY BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
ADAM JOHN GORDON BELLAMY LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
ADAM JOHN GORDON BELLAMY AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
ADAM JOHN GORDON BELLAMY L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
ADAM JOHN GORDON BELLAMY L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
ADAM JOHN GORDON BELLAMY AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
ADAM JOHN GORDON BELLAMY LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
ADAM JOHN GORDON BELLAMY L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
ADAM JOHN GORDON BELLAMY L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
ADAM JOHN GORDON BELLAMY THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
ADAM JOHN GORDON BELLAMY PURE GYM (DUDLEY) LIMITED Director 2014-12-08 CURRENT 2012-10-03 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY GYM BIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY PURE GYM LIMITED Director 2012-09-20 CURRENT 2008-09-05 Active
HUMPHREY MICHAEL COBBOLD OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
HUMPHREY MICHAEL COBBOLD PURE GYM (DUDLEY) LIMITED Director 2015-10-06 CURRENT 2012-10-03 Active
HUMPHREY MICHAEL COBBOLD CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
HUMPHREY MICHAEL COBBOLD CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
HUMPHREY MICHAEL COBBOLD TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
HUMPHREY MICHAEL COBBOLD MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
HUMPHREY MICHAEL COBBOLD AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
HUMPHREY MICHAEL COBBOLD GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
HUMPHREY MICHAEL COBBOLD BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
HUMPHREY MICHAEL COBBOLD LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
HUMPHREY MICHAEL COBBOLD AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
HUMPHREY MICHAEL COBBOLD L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
HUMPHREY MICHAEL COBBOLD AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
HUMPHREY MICHAEL COBBOLD LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
HUMPHREY MICHAEL COBBOLD L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
HUMPHREY MICHAEL COBBOLD THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM BIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM TOPCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD PURE GYM LIMITED Director 2015-02-17 CURRENT 2008-09-05 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
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE 085122730007
2023-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085122730006
2023-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085122730005
2023-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085122730004
2023-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085122730003
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-05CH01Director's details changed for Mr Alexander Basil John Wood on 2018-10-10
2022-02-10Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-10RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-0904/02/22 STATEMENT OF CAPITAL GBP 391666418
2022-02-09SH0104/02/22 STATEMENT OF CAPITAL GBP 391666418
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-11CH01Director's details changed for Mr Humphrey Michael Cobbold on 2021-04-29
2021-03-17PSC05Change of details for Gym Midco Limited as a person with significant control on 2021-03-12
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 085122730006
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085122730005
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-01CH01Director's details changed for Mr Humphrey Michael Cobbold on 2019-11-01
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 085122730004
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-12AP01DIRECTOR APPOINTED MR ALEXANDER BASIL JOHN WOOD
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN GORDON BELLAMY
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 085122730003
2018-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085122730002
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES DE BRUIN
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2017-11-21RES13Resolutions passed:
  • Dividend 10/11/2017
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 121666418
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 121666418
2016-05-05AR0101/05/16 ANNUAL RETURN FULL LIST
2015-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085122730001
2015-10-08CH01Director's details changed for Mr Peter William Denby Roberts on 2015-10-08
2015-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 121666418
2015-07-24SH0103/07/15 STATEMENT OF CAPITAL GBP 121666418
2015-06-30SH20Statement by Directors
2015-06-30SH19Statement of capital on 2015-06-30 GBP 120,706,845
2015-06-30CAP-SSSolvency Statement dated 30/06/15
2015-06-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 085122730002
2015-06-02AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-26SH0118/08/14 STATEMENT OF CAPITAL GBP 134985371
2015-03-26AP01DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD
2015-03-26RP04SECOND FILING WITH MUD 01/05/14 FOR FORM AR01
2015-03-26ANNOTATIONClarification
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 133985370
2014-05-06AR0101/05/14 FULL LIST
2014-05-06AR0101/05/14 FULL LIST
2014-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-04AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BELLAMY / 04/12/2013
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM WALKER
2013-06-20AP01DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS
2013-06-20AP01DIRECTOR APPOINTED JACQUES DE BRUIN
2013-06-20AP01DIRECTOR APPOINTED ADAM BELLAMY
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM ALMACK HOUSE 28 KING STREET LONDON SW1Y 6XA UNITED KINGDOM
2013-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-20SH0123/05/13 STATEMENT OF CAPITAL GBP 133985371
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085122730001
2013-05-01AA01CURRSHO FROM 31/05/2014 TO 28/02/2014
2013-05-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to GYM MIDCO 2 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 GYM MIDCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Satisfied BARCLAYS BANK AS SECURITY AGENT
2013-05-15 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 GYM MIDCO 2 LIMITED

Intangible Assets
Patents
We have not found any records of GYM MIDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GYM MIDCO 2 LIMITED
Trademarks
We have not found any records of GYM MIDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYM MIDCO 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as GYM MIDCO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GYM MIDCO 2 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 GYM MIDCO 2 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 GYM MIDCO 2 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.