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

GYM FACTORY (LOUGHBOROUGH) LIMITED

RACZ GROUP, UNIT 10 EVOLUTION, WYNYARD BUSINESS PARK, WYNYARD, TS22 5TB,
Company Registration Number
09317138
Private Limited Company
Active

Company Overview

About Gym Factory (loughborough) Ltd
GYM FACTORY (LOUGHBOROUGH) LIMITED was founded on 2014-11-18 and has its registered office in Wynyard. The organisation's status is listed as "Active". Gym Factory (loughborough) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GYM FACTORY (LOUGHBOROUGH) LIMITED
 
Legal Registered Office
RACZ GROUP, UNIT 10 EVOLUTION
WYNYARD BUSINESS PARK
WYNYARD
TS22 5TB
 
Previous Names
J.E.T. VENTURES LIMITED03/01/2019
Filing Information
Company Number 09317138
Company ID Number 09317138
Date formed 2014-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 15:48:21
Primary Source:Companies House
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 FACTORY (LOUGHBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS HENRY ALYSTAIR BARTON
Director 2017-03-31
DARREN JAMES BEDDARD
Director 2017-03-31
PAUL RICHARD GEORGE WOODHOUSE
Director 2017-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HENRY BARTON
Director 2017-11-16 2017-11-16
DARREN JAMES BEDDARD
Director 2017-11-16 2017-11-16
PAUL RICHARD GEORGE WOODHOUSE
Director 2017-03-31 2017-11-16
JAMES MATTHEW COTTON
Director 2014-11-18 2017-03-31
ELIZA FERGUSON
Director 2014-11-18 2017-03-31
TYLER JORDAN
Director 2014-11-18 2017-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JAMES BEDDARD SANDICLIFFE LIMITED Director 2017-02-01 CURRENT 1996-05-02 Active
DARREN JAMES BEDDARD SANDICLIFFE GARAGE LIMITED Director 2017-02-01 CURRENT 1948-04-20 Active
DARREN JAMES BEDDARD GYM FACTORY (GRANTHAM) LIMITED Director 2016-05-10 CURRENT 2015-07-08 Active
DARREN JAMES BEDDARD SANDICLIFFE MOTOR HOLDINGS LIMITED Director 2016-04-21 CURRENT 2002-12-05 Active
PAUL RICHARD GEORGE WOODHOUSE BANKVIEW LIMITED Director 2017-02-01 CURRENT 2004-05-25 Active
PAUL RICHARD GEORGE WOODHOUSE CLIFFE INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2002-12-04 Active
PAUL RICHARD GEORGE WOODHOUSE SANDICLIFFE LIMITED Director 2015-08-26 CURRENT 1996-05-02 Active
PAUL RICHARD GEORGE WOODHOUSE SANDICLIFFE MOTOR HOLDINGS LIMITED Director 2015-08-26 CURRENT 2002-12-05 Active
PAUL RICHARD GEORGE WOODHOUSE SANDICLIFFE GARAGE LIMITED Director 2015-08-26 CURRENT 1948-04-20 Active
PAUL RICHARD GEORGE WOODHOUSE GYM FACTORY (GRANTHAM) LIMITED Director 2015-07-08 CURRENT 2015-07-08 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
2024-03-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEEL DILIP SODHA
2024-03-26CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-01-24CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-12-31Unaudited abridged accounts made up to 2021-12-31
2022-02-21PSC02Notification of Gym Factory Group Ltd as a person with significant control on 2021-11-18
2022-02-21PSC07CESSATION OF GYM FACTORY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE RACZ
2021-12-22CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-04-26AA01Previous accounting period shortened from 29/04/21 TO 31/12/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-01-30AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 093171380003
2019-01-03CERTNMCompany name changed J.E.T. ventures LIMITED\certificate issued on 03/01/19
2018-12-17PSC07CESSATION OF SMH LEISURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17PSC02Notification of Gym Factory Limited as a person with significant control on 2018-12-14
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM C/O Sandicliffe Derby Road Loughborough Leicestershire LE11 5HN England
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD GEORGE WOODHOUSE
2018-12-17AP01DIRECTOR APPOINTED MR MIKE RACZ
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093171380002
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-12CH01Director's details changed for Mr Paul Richard George Woodhouse on 2018-11-12
2018-11-09PSC02Notification of Smh Leisure Limited as a person with significant control on 2017-04-24
2018-11-09PSC07CESSATION OF TYLER JORDAN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODHOUSE
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BEDDARD
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARTON
2017-11-23SH0118/11/14 STATEMENT OF CAPITAL GBP 4
2017-11-21CH01Director's details changed for Mr Thomas Henry Alystair Barton on 2017-11-21
2017-11-21AP01DIRECTOR APPOINTED MR DARREN JAMES BEDDARD
2017-11-21AP01DIRECTOR APPOINTED MR PAUL RICHARD GEORGE WOODHOUSE
2017-11-20TM01TERMINATE DIR APPOINTMENT
2017-11-20TM01TERMINATE DIR APPOINTMENT
2017-11-20TM01TERMINATE DIR APPOINTMENT
2017-11-20AP01DIRECTOR APPOINTED THOMAS HENRY BARTON
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093171380001
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM QUEEN ANNE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT UNITED KINGDOM
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COTTON
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TYLER JORDAN
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZA FERGUSON
2017-04-03AP01DIRECTOR APPOINTED MR DARREN JAMES BEDDARD
2017-04-03AP01DIRECTOR APPOINTED MR PAUL RICHARD GEORGE WOODHOUSE
2017-04-03AP01DIRECTOR APPOINTED MR THOMAS HENRY ALYSTAIR BARTON
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TYLER JORDAN / 05/12/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TYLER JORDAN / 01/12/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TYLER JORDAN / 02/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW COTTON / 01/11/2016
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 12 THE WHARF 16 BRIDGE STREET BIRMINGHAM B1 2JS
2016-08-16AA30/04/16 TOTAL EXEMPTION SMALL
2015-12-17AA01CURREXT FROM 30/11/2015 TO 30/04/2016
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-20AR0118/11/15 FULL LIST
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM HEAD OFFICE 12 THE WHARF 16 BRIDGE STREET BIRMINGHAM WEST MIDLANDS B1 2JS
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TYLER JORDAN / 14/04/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZA FERGUSON / 14/04/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW COTTON / 14/04/2015
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 093171380001
2015-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2015 FROM C/O HILLIER HOPKINS LLP ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKS HP19 8HT UNITED KINGDOM
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-18NEWINCCERTIFICATE 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 FACTORY (LOUGHBOROUGH) 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 FACTORY (LOUGHBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GYM FACTORY (LOUGHBOROUGH) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-29
Annual Accounts
2020-12-31

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 FACTORY (LOUGHBOROUGH) LIMITED

Intangible Assets
Patents
We have not found any records of GYM FACTORY (LOUGHBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GYM FACTORY (LOUGHBOROUGH) LIMITED
Trademarks
We have not found any records of GYM FACTORY (LOUGHBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYM FACTORY (LOUGHBOROUGH) 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 FACTORY (LOUGHBOROUGH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GYM FACTORY (LOUGHBOROUGH) 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 FACTORY (LOUGHBOROUGH) 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 FACTORY (LOUGHBOROUGH) 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.