Company NameBody Image Fitness Centre Limited
Company StatusActive
Company Number03403466
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameJason Whittle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(3 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Blair Avenue
Hindley Green
Wigan
Lancashire
WN2 4HQ
Secretary NameJason Whittle
NationalityBritish
StatusCurrent
Appointed01 September 2000(3 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSkill Centre
Swan Lane Hindley Green
Wigan
Lancashire
WN2 4HD
Director NameStephen Grainey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleMd Construction Company
Country of ResidenceUnited Kingdom
Correspondence Address150 Leigh Road
Leigh
Lancashire
WN7 1SJ
Director NameMr Martin Roden
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed07 December 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkill Centre
Swan Lane Hindley Green
Wigan
Lancashire
WN2 4HD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameTerence James Higson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Brecon Drive
Hindley Green
Wigan
WN2 4RX
Director NameStephen Calland Mackenzie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Chetwode Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 9PP
Director NameGary Stuart Pycroft
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address2 Field Street
Spring View Ince
Wigan
Lancashire
WN3 4TG
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameGary Stuart Pycroft
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address2 Field Street
Spring View Ince
Wigan
Lancashire
WN3 4TG
Director NameRobert William Andrew Higson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2004)
RoleLine Control
Correspondence Address38 Telford Crescent
Leigh
Lancashire
WN7 5LZ
Director NameJayne Yates
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2001)
RoleManager
Correspondence Address8 Stretton Avenue
Lowton
Warrington
Cheshire
WA3 2QS

Contact

Telephone01942 746800
Telephone regionWigan

Location

Registered AddressSkill Centre
Swan Lane Hindley Green
Wigan
Lancashire
WN2 4HD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Shareholders

452 at £1Stephen Grainey
45.20%
Ordinary
302 at £1Martin Roden
30.20%
Ordinary
35 at £1Terence James Higson
3.50%
Ordinary
201 at £1Jason Whittle
20.10%
Ordinary
10 at £1Robert William Andrew Higson
1.00%
Ordinary

Financials

Year2014
Net Worth£129,236
Cash£2,570
Current Liabilities£196,562

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

31 January 2003Delivered on: 5 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 May 2002Delivered on: 14 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 1 swan lane hindley wigan greater manchester WN2 4HD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 May 1999Delivered on: 14 May 1999
Satisfied on: 8 February 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (4 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
27 January 2020Confirmation statement made on 5 November 2019 with no updates (3 pages)
7 May 2019Unaudited abridged accounts made up to 31 July 2018 (4 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 July 2017 (4 pages)
4 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(6 pages)
11 February 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(6 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Compulsory strike-off action has been suspended (1 page)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 November 2014Secretary's details changed for Jason Whittle on 1 November 2014 (1 page)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(6 pages)
7 November 2014Secretary's details changed for Jason Whittle on 1 November 2014 (1 page)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(6 pages)
7 November 2014Secretary's details changed for Jason Whittle on 1 November 2014 (1 page)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(7 pages)
3 December 2013Director's details changed for Martin Roden on 1 December 2013 (2 pages)
3 December 2013Director's details changed for Martin Roden on 1 December 2013 (2 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(7 pages)
3 December 2013Director's details changed for Martin Roden on 1 December 2013 (2 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
10 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 March 2012Annual return made up to 5 November 2011 no member list (16 pages)
13 March 2012Annual return made up to 5 November 2011 no member list (16 pages)
13 March 2012Annual return made up to 5 November 2011 no member list (16 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 April 2011Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
1 April 2011Director's details changed for Jason Whittle on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Martin Roden on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Stephen Grainey on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Martin Roden on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Martin Roden on 1 January 2011 (2 pages)
1 April 2011Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
1 April 2011Director's details changed for Stephen Grainey on 1 April 2011 (2 pages)
1 April 2011Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
1 April 2011Director's details changed for Jason Whittle on 1 April 2011 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 15/07/08; full list of members (5 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 15/07/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 October 2007Return made up to 15/07/07; no change of members (7 pages)
30 October 2007Return made up to 15/07/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 15/07/06; full list of members (8 pages)
1 August 2006Return made up to 15/07/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 July 2005Return made up to 15/07/05; full list of members (8 pages)
10 July 2005Return made up to 15/07/05; full list of members (8 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
15 September 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 September 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
29 August 2002Return made up to 15/07/02; full list of members (8 pages)
29 August 2002Return made up to 15/07/02; full list of members (8 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Ad 24/04/02--------- £ si 93@1=93 £ ic 8/101 (2 pages)
31 May 2002Ad 24/04/02--------- £ si 93@1=93 £ ic 8/101 (2 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
4 September 2001Ad 31/12/00--------- £ si 5@1=5 £ ic 3/8 (2 pages)
4 September 2001Return made up to 15/07/01; full list of members (7 pages)
4 September 2001Return made up to 15/07/01; full list of members (7 pages)
4 September 2001Ad 31/12/00--------- £ si 5@1=5 £ ic 3/8 (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 August 2000Return made up to 15/07/00; full list of members (7 pages)
21 August 2000Return made up to 15/07/00; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 February 2000Ad 14/01/00--------- £ si 5@1=5 £ ic 3/8 (2 pages)
8 February 2000Ad 14/01/00--------- £ si 5@1=5 £ ic 3/8 (2 pages)
28 July 1999Return made up to 15/07/99; no change of members (4 pages)
28 July 1999Return made up to 15/07/99; no change of members (4 pages)
5 June 1999Accounting reference date shortened from 30/06/99 to 31/07/98 (1 page)
5 June 1999Accounting reference date shortened from 30/06/99 to 31/07/98 (1 page)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Return made up to 15/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1998Return made up to 15/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
24 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: somerset house, temple street, birmingham, B2 5DN (1 page)
21 July 1997Ad 15/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Ad 15/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 July 1997Registered office changed on 21/07/97 from: somerset house temple street birmingham B2 5DN (1 page)
21 July 1997Secretary resigned (1 page)
15 July 1997Incorporation (11 pages)
15 July 1997Incorporation (11 pages)