Company NameKnutsford Gym Limited
DirectorsJames David Albert Irlam and Adrian James Francis
Company StatusActive
Company Number07193759
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Previous NamesFleetness 702 Limited and James Irlam Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James David Albert Irlam
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood Green Lane
Over Peover
Knutsford
Cheshire
WA16 8UH
Director NameMr Adrian James Francis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Simon John Wallwork
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMr David James Irlam
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColshaw Hall Stocks Lane
Over Peover
Cheshire
WA16 8TW
Director NameMr Michael Jonathan Irlam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(3 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrydale Manor Chelford Lane
Over Peover
WA16 8UG
Secretary NameMichael Robert Smith
NationalityBritish
StatusResigned
Appointed24 June 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 13 March 2015)
RoleCompany Director
Correspondence Address7 Heycrofts View
Edenfield
Bury
BL0 0HG
Director NameMr Michael Robert Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Bank Marthall Lane
Ollerton
Knutsford
Cheshire
WA16 8RS
Director NameMr Benjamin Thomas Morris
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chilton Drive
Middleton
Manchester
M24 2LQ
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Websitewww.davidirlam.colshawhall.com

Location

Registered AddressReedham House
31 King Street West
Manchester
Greater Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

155 at £1James David Albert Irlam
77.50%
Ordinary
45 at £1Benjamin Thomas Morris
22.50%
Ordinary

Financials

Year2014
Net Worth-£62,948
Cash£3,255
Current Liabilities£238,217

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End28 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
4 September 2023Change of details for Mr James David Albert Irlam as a person with significant control on 5 June 2023 (2 pages)
4 September 2023Director's details changed for Mr James David Albert Irlam on 5 June 2023 (2 pages)
4 September 2023Director's details changed for Mr James David Albert Irlam on 5 April 2023 (2 pages)
4 September 2023Change of details for Mr James David Albert Irlam as a person with significant control on 5 April 2023 (2 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 December 2021 (5 pages)
19 December 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
23 March 2022Micro company accounts made up to 31 December 2020 (5 pages)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
23 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
10 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 December 2019 (5 pages)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
7 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
1 April 2019Change of details for Mr James David Albert Irlam as a person with significant control on 29 March 2019 (2 pages)
1 April 2019Director's details changed for Mr James David Albert Irlam on 29 March 2019 (2 pages)
26 October 2018Second filing of Confirmation Statement dated 17/03/2018 (8 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 May 2018Confirmation statement made on 17 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital Change and Shareholder change) was registered on 26/10/2018.
(4 pages)
9 May 2018Appointment of Mr Adrian James Francis as a director on 1 January 2018 (2 pages)
23 April 2018Registered office address changed from Guest + Company 91 Princess Street Manchester Lancashire M1 4HT to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 23 April 2018 (1 page)
23 April 2018Termination of appointment of Benjamin Thomas Morris as a director on 1 January 2018 (1 page)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(4 pages)
17 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Guest + Company 91 Princess Street Manchester Lancashire M1 4HT on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Guest + Company 91 Princess Street Manchester Lancashire M1 4HT on 22 September 2015 (2 pages)
10 April 2015Director's details changed for James Irlam on 10 May 2014 (3 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(4 pages)
10 April 2015Director's details changed for James Irlam on 10 May 2014 (3 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(4 pages)
13 March 2015Termination of appointment of Michael Robert Smith as a secretary on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Michael Robert Smith as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Michael Robert Smith as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Michael Robert Smith as a secretary on 13 March 2015 (1 page)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(7 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(7 pages)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 200
(3 pages)
3 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 200
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 200
(3 pages)
15 January 2014Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW on 15 January 2014 (1 page)
3 January 2014Appointment of Mr Benjamin Thomas Morris as a director (2 pages)
3 January 2014Termination of appointment of David Irlam as a director (1 page)
3 January 2014Appointment of Mr Michael Robert Smith as a director (2 pages)
3 January 2014Appointment of Mr Michael Robert Smith as a director (2 pages)
3 January 2014Appointment of Mr Benjamin Thomas Morris as a director (2 pages)
3 January 2014Termination of appointment of David Irlam as a director (1 page)
3 October 2013Company name changed james irlam investments LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
3 October 2013Company name changed james irlam investments LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
3 October 2013Change of name notice (3 pages)
3 October 2013Change of name notice (3 pages)
16 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
19 December 2011Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 19 December 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 September 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
15 July 2010Termination of appointment of Michael Irlam as a director (2 pages)
15 July 2010Termination of appointment of Michael Irlam as a director (2 pages)
6 July 2010Appointment of Michael Robert Smith as a secretary (3 pages)
6 July 2010Appointment of Michael Robert Smith as a secretary (3 pages)
5 July 2010Appointment of David James Irlam as a director (3 pages)
5 July 2010Termination of appointment of P & P Directors Limited as a director (2 pages)
5 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 100
(4 pages)
5 July 2010Appointment of Michael Jonathan Irlam as a director (3 pages)
5 July 2010Termination of appointment of P & P Directors Limited as a director (2 pages)
5 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 100
(4 pages)
5 July 2010Termination of appointment of Simon Wallwork as a director (2 pages)
5 July 2010Termination of appointment of P & P Secretaries Limited as a secretary (2 pages)
5 July 2010Termination of appointment of P & P Secretaries Limited as a secretary (2 pages)
5 July 2010Appointment of David James Irlam as a director (3 pages)
5 July 2010Appointment of James Irlam as a director (3 pages)
5 July 2010Termination of appointment of Simon Wallwork as a director (2 pages)
5 July 2010Appointment of James Irlam as a director (3 pages)
5 July 2010Appointment of Michael Jonathan Irlam as a director (3 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Company name changed fleetness 702 LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
11 June 2010Company name changed fleetness 702 LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
17 March 2010Incorporation (35 pages)
17 March 2010Incorporation (35 pages)