ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gymworks Fulwood Limited

Gymworks Fulwood Limited is an active company incorporated on 6 April 2017 with the registered office located in Chorley, Lancashire. Gymworks Fulwood Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10711790
Private limited company
Age
8 years
Incorporated 6 April 2017
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 April 2025 (7 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 1 Guest House Farm Runshaw Lane
Euxton
Chorley
Lancashire
PR7 6HD
England
Address changed on 6 Jan 2025 (10 months ago)
Previous address was Aviation House Euxton Lane Euxton Chorley Lancashire PR7 6TE England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Mar 1963
Director • British • Lives in England • Born in Oct 1963
Director • British • Lives in England • Born in Dec 1968
Mr. Peter Jeffrey Guy
PSC • British • Lives in England • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gymworks Holdings Limited
Craig Winstanley, Mrs Joan Winstanley, and 1 more are mutual people.
Active
Aspire Gyms Limited
Mr Peter Jeffrey Guy is a mutual person.
Active
Preston Dryliners (Residential) Limited
Craig Winstanley is a mutual person.
Active
Gymworks Skelmersdale Ltd
Craig Winstanley is a mutual person.
Active
Preston Dryliners (Commercial) Limited
Craig Winstanley is a mutual person.
Dissolved
Gymworks Winsford Limited
Craig Winstanley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£393.36K
Decreased by £142.45K (-27%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 3 (+30%)
Total Assets
£1.03M
Increased by £114.73K (+13%)
Total Liabilities
-£307.55K
Decreased by £5.21K (-2%)
Net Assets
£720.97K
Increased by £119.94K (+20%)
Debt Ratio (%)
30%
Decreased by 4.32% (-13%)
Latest Activity
Joan Winstanley Resigned
1 Month Ago on 8 Oct 2025
Charge Satisfied
2 Months Ago on 3 Sep 2025
Mrs. Joan Winstanley Details Changed
3 Months Ago on 12 Aug 2025
Mr Craig Winstanley Details Changed
3 Months Ago on 12 Aug 2025
Mr. Peter Jeffrey Guy Details Changed
3 Months Ago on 12 Aug 2025
Mr Craig Winstanley (PSC) Details Changed
3 Months Ago on 12 Aug 2025
Mr. Peter Jeffrey Guy (PSC) Details Changed
3 Months Ago on 12 Aug 2025
Confirmation Submitted
7 Months Ago on 8 Apr 2025
Registered Address Changed
10 Months Ago on 6 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 21 Aug 2024
Get Credit Report
Discover Gymworks Fulwood Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Joan Winstanley as a director on 8 October 2025
Submitted on 28 Oct 2025
Satisfaction of charge 107117900001 in full
Submitted on 3 Sep 2025
Director's details changed for Mr Craig Winstanley on 12 August 2025
Submitted on 12 Aug 2025
Director's details changed for Mrs. Joan Winstanley on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Mr. Peter Jeffrey Guy as a person with significant control on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Mr Craig Winstanley as a person with significant control on 12 August 2025
Submitted on 12 Aug 2025
Director's details changed for Mr. Peter Jeffrey Guy on 12 August 2025
Submitted on 12 Aug 2025
Confirmation statement made on 5 April 2025 with updates
Submitted on 8 Apr 2025
Registered office address changed from Aviation House Euxton Lane Euxton Chorley Lancashire PR7 6TE England to Unit 1 Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Aviation House Euxton Lane Euxton Chorley Lancashire PR7 6TE on 21 August 2024
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year