Company Information for GYMOPHOBICS (COLCHESTER) LIMITED
UNIT 2 THE MULBERRY CENTRE, HAVEN ROAD, COLCHESTER, ESSEX, CO2 8HT,
|
Company Registration Number
06005221
Private Limited Company
Active |
Company Name | |
---|---|
GYMOPHOBICS (COLCHESTER) LIMITED | |
Legal Registered Office | |
UNIT 2 THE MULBERRY CENTRE HAVEN ROAD COLCHESTER ESSEX CO2 8HT Other companies in CO2 | |
Company Number | 06005221 | |
---|---|---|
Company ID Number | 06005221 | |
Date formed | 2006-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB911932242 |
Last Datalog update: | 2024-03-05 07:53:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLARE CLUBB |
||
JANICE BLOOMER |
||
JANET DERBYSHIRE |
||
ROBERT STUART DERBYSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA IRENE MARIA RIGBY |
Director | ||
DJH ACCOUNTANTS LIMITED |
Company Secretary | ||
JOANNA IRENE MARIA WELTON |
Company Secretary | ||
JAMES DEAN ANDREW WELTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SHELLEY CENTRE FOR THERAPEUTIC RIDING | Director | 2008-06-24 | CURRENT | 2006-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MS CLARE HOLLOWAY on 2023-12-03 | ||
REGISTERED OFFICE CHANGED ON 03/12/23 FROM Units 1 and 2 the Mulberry Centre Albany Gardens Haven Road Colchester Essex CO2 8HT | ||
Change of details for Ms Clare Holloway as a person with significant control on 2023-12-03 | ||
Director's details changed for Ms Clare Holloway on 2023-12-03 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES | |
PSC07 | CESSATION OF ROBERT STUART DERBYSHIRE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE HOLLOWAY | |
AP01 | DIRECTOR APPOINTED MS CLARE HOLLOWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART DERBYSHIRE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CLARE CLUBB on 2018-10-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE BLOOMER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ England to Units 1 & 2 the Mulberry Centre Albany Gardens Haven Road Colchester Essex CO2 8HT | |
AD04 | Register(s) moved to registered office address Units 1 and 2 the Mulberry Centre Albany Gardens Haven Road Colchester Essex CO2 8HT | |
AP03 | Appointment of Mrs Clare Clubb as company secretary on 2014-04-02 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA RIGBY | |
AP01 | DIRECTOR APPOINTED ROBERT STUART DERBYSHIRE | |
AP01 | DIRECTOR APPOINTED MRS. JANET DERBYSHIRE | |
AP01 | DIRECTOR APPOINTED MRS JANICE BLOOMER | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DJH ACCOUNTANTS LIMITED | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA IRENE MARIA RIGBY / 20/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA IRENE MARIA RIGBY / 20/01/2012 | |
AR01 | 21/11/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA WELTON / 28/04/2008 | |
288a | SECRETARY APPOINTED DJH ACCOUNTANTS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES WELTON | |
288b | APPOINTMENT TERMINATED SECRETARY JOANNA WELTON | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 38 PRINCES STREET IPSWICH SUFFOLK IP1 1RJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93130 - Fitness facilities
Creditors Due After One Year | 2013-04-30 | £ 2,041 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 32,783 |
Creditors Due Within One Year | 2012-04-30 | £ 36,760 |
Creditors and other liabilities
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 GYMOPHOBICS (COLCHESTER) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 6,754 |
---|---|---|
Current Assets | 2013-04-30 | £ 14,953 |
Current Assets | 2012-04-30 | £ 17,902 |
Debtors | 2013-04-30 | £ 7,199 |
Debtors | 2012-04-30 | £ 15,506 |
Shareholder Funds | 2013-04-30 | £ 1,364 |
Stocks Inventory | 2013-04-30 | £ 1,000 |
Stocks Inventory | 2012-04-30 | £ 1,800 |
Tangible Fixed Assets | 2013-04-30 | £ 21,235 |
Tangible Fixed Assets | 2012-04-30 | £ 18,989 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as GYMOPHOBICS (COLCHESTER) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | FITNESS SUITE AND PREMISES | SHOPS 1 & 2 THE MULBERRY CENTRE HAVEN ROAD COLCHESTER CO2 8HT | GBP £12,695 | 2007-05-11 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |