Background WavePink WaveYellow Wave

GYMNASTICS ENTERPRISES LIMITED (02646569)

GYMNASTICS ENTERPRISES LIMITED (02646569) is an active UK company. incorporated on 18 September 1991. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GYMNASTICS ENTERPRISES LIMITED has been registered for 34 years. Current directors include DAVISON, Christopher Anthony, POWELL, Sarah Leanne.

Company Number
02646569
Status
active
Type
ltd
Incorporated
18 September 1991
Age
34 years
Address
Lilleshall National Sports Centre British Gymnastics, Newport, TF10 9AT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DAVISON, Christopher Anthony, POWELL, Sarah Leanne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYMNASTICS ENTERPRISES LIMITED

GYMNASTICS ENTERPRISES LIMITED is an active company incorporated on 18 September 1991 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GYMNASTICS ENTERPRISES LIMITED was registered 34 years ago.(SIC: 94990)

Status

active

Active since 34 years ago

Company No

02646569

LTD Company

Age

34 Years

Incorporated 18 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

BAGA MARKETING LIMITED
From: 13 April 1992To: 4 March 1998
LISTMOVE LIMITED
From: 18 September 1991To: 13 April 1992
Contact
Address

Lilleshall National Sports Centre British Gymnastics Lilleshall National Sports Centre Newport, TF10 9AT,

Previous Addresses

Lilleshall National Sports Centre Ford Hall Lilleshall National Sports Centre Newport Shropshire TF10 9AT England
From: 14 December 2018To: 10 August 2021
Fordhall Lilleshall National Sports Centre Nr Newport Shropshire TF1O 9NB
From: 18 September 1991To: 14 December 2018
Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Nov 09
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DAVISON, Christopher Anthony

Active
British Gymnastics, NewportTF10 9AT
Born May 1987
Director
Appointed 02 Sept 2024

POWELL, Sarah Leanne

Active
British Gymnastics, NewportTF10 9AT
Born September 1973
Director
Appointed 18 Apr 2025

JONES, Doreen Ann

Resigned
11 College Lane, TelfordTF1 3DH
Secretary
Appointed 07 Oct 2000
Resigned 26 Feb 2010

MINNERY, David James

Resigned
The Willows Betton Road, Market DraytonTF9 1HH
Secretary
Appointed 02 Oct 1991
Resigned 22 Aug 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Sept 1991
Resigned 02 Oct 1991

ALLEN, Jane Audrey

Resigned
Ford Hall, NewportTF10 9AT
Born May 1955
Director
Appointed 12 Apr 2010
Resigned 10 Dec 2020

BOTT, Geoffrey George

Resigned
22 South Priors Court, NorthamptonNN3 8LD
Born November 1928
Director
Appointed 14 Mar 1992
Resigned 31 May 1992

BRUSH, David Wallis

Resigned
Montague Road, BerkhamstedHP4 3DS
Born July 1954
Director
Appointed 31 Mar 2006
Resigned 31 Oct 2008

EDMONDS, Franklyn

Resigned
Bracken Lodge 6 Manor Grove, BristolBS17 3LF
Born September 1914
Director
Appointed 16 Mar 1992
Resigned 31 May 1992

FORDHAM, Ian David

Resigned
Granville Terrace, StoneST15 8DF
Born December 1950
Director
Appointed 14 Sept 2007
Resigned 25 Nov 2010

FORDHAM, Ian David

Resigned
Granville Terrace, StoneST15 8DF
Born December 1950
Director
Appointed 31 Mar 2006
Resigned 13 Jan 2007

FULFORD, Ryan

Resigned
Ford Hall, NewportTF10 9AT
Born October 1973
Director
Appointed 24 Jul 2017
Resigned 29 Apr 2020

FULFORD, Ryan

Resigned
British Gymnastics, NewportTF10 9AT
Born October 1973
Director
Appointed 01 Jul 2016
Resigned 18 Mar 2023

GANNON, Mark David

Resigned
Fordhall, CentreTF1O 9NB
Born July 1967
Director
Appointed 02 Dec 2013
Resigned 16 Jun 2016

GARBER, Paul Selby

Resigned
189 The Street, DorkingRH5 5ER
Born March 1944
Director
Appointed 31 Jan 1998
Resigned 13 Oct 2012

HARVEY, Gareth David

Resigned
British Gymnastics, NewportTF10 9AT
Born August 1983
Director
Appointed 20 Apr 2020
Resigned 05 Jul 2024

MINNERY, David James

Resigned
The Willows Betton Road, Market DraytonTF9 1HH
Born August 1949
Director
Appointed 14 Mar 1992
Resigned 22 Aug 2000

SLATER, William James

Resigned
10 Inglis Road, LondonW5 3RW
Born April 1927
Director
Appointed 02 Oct 1991
Resigned 31 Dec 1999

SOMMERVILLE OBE, Alan

Resigned
Fordhall, CentreTF1O 9NB
Born December 1947
Director
Appointed 13 Oct 2012
Resigned 02 Dec 2013

SOMMERVILLE OBE, Alan

Resigned
Rykneld Farm, AlfretonDE55 6EH
Born December 1947
Director
Appointed 25 Mar 2000
Resigned 03 Jan 2008

STOCKS, Brian Arthur

Resigned
Oakfield Gardens, AtherstoneCV9 1SA
Born July 1951
Director
Appointed 25 Mar 2000
Resigned 28 Nov 2009

STRACHAN, Alexander George

Resigned
19 Rankeeilor Street, EdinburghRH8 9JA
Born August 1945
Director
Appointed 14 Mar 1992
Resigned 26 Oct 1997

TOMBS, Andrew

Resigned
British Gymnastics, NewportTF10 9AT
Born October 1967
Director
Appointed 13 Sept 2023
Resigned 17 Apr 2025

WARREN, Michael

Resigned
Sherwood House Hinckley Road, HinckleyLE10 2AG
Born May 1943
Director
Appointed 14 Mar 1992
Resigned 31 Jan 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Sept 1991
Resigned 02 Oct 1991

Persons with significant control

1

Baga

Active
Lilleshall National Sports Centre, NewportTF10 9NB

Nature of Control

Significant influence or control as firm
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Auditors Resignation Company
8 April 2010
AUDAUD
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
225Change of Accounting Reference Date
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1993
AAAnnual Accounts
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
26 April 1992
288288
Memorandum Articles
26 April 1992
MEM/ARTSMEM/ARTS
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
224224
Certificate Change Of Name Company
10 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
287Change of Registered Office
Incorporation Company
18 September 1991
NEWINCIncorporation