Fitness First Clubs Limited WIGAN


Fitness First Clubs started in year 1996 as Private Limited Company with registration number 03207791. The Fitness First Clubs company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Wigan at Whelco Place. Postal code: WN5 8DB. Since 1996-09-09 Fitness First Clubs Limited is no longer carrying the name Fitness First (derby).

The company has 3 directors, namely Matthew S., Anthony R. and Scott B.. Of them, Scott B. has been with the company the longest, being appointed on 30 September 2016 and Matthew S. has been with the company for the least time - from 1 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fitness First Clubs Limited Address / Contact

Office Address Whelco Place
Office Address2 Enfield Street
Town Wigan
Post code WN5 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207791
Date of Incorporation Wed, 5th Jun 1996
Industry Fitness facilities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Matthew S.

Position: Director

Appointed: 01 August 2023

Anthony R.

Position: Director

Appointed: 08 January 2019

Scott B.

Position: Director

Appointed: 30 September 2016

David W.

Position: Director

Appointed: 30 September 2016

Resigned: 01 August 2023

Daniel C.

Position: Director

Appointed: 30 September 2016

Resigned: 08 January 2019

Sophie L.

Position: Director

Appointed: 01 May 2013

Resigned: 31 October 2015

Jan K.

Position: Director

Appointed: 12 March 2012

Resigned: 05 September 2012

David J.

Position: Director

Appointed: 06 April 2011

Resigned: 31 July 2016

Derek C.

Position: Director

Appointed: 01 August 2010

Resigned: 30 September 2016

Duncan T.

Position: Director

Appointed: 31 March 2010

Resigned: 15 February 2012

Neil T.

Position: Director

Appointed: 02 January 2008

Resigned: 30 September 2016

Ross C.

Position: Director

Appointed: 01 June 2007

Resigned: 30 June 2007

Jeremy W.

Position: Director

Appointed: 01 June 2007

Resigned: 15 February 2012

Harry K.

Position: Director

Appointed: 23 April 2007

Resigned: 30 September 2016

Zillah B.

Position: Director

Appointed: 02 October 2006

Resigned: 13 November 2009

John G.

Position: Director

Appointed: 04 September 2006

Resigned: 15 February 2012

Matthew B.

Position: Director

Appointed: 04 September 2006

Resigned: 30 May 2008

Martin S.

Position: Director

Appointed: 17 July 2006

Resigned: 28 April 2017

Limor F.

Position: Director

Appointed: 26 June 2006

Resigned: 28 February 2007

Nicholas S.

Position: Director

Appointed: 06 June 2005

Resigned: 03 September 2008

Alexandra P.

Position: Director

Appointed: 01 June 2005

Resigned: 05 January 2007

Craig T.

Position: Director

Appointed: 16 May 2005

Resigned: 15 September 2009

Anthony C.

Position: Director

Appointed: 16 May 2005

Resigned: 19 April 2006

George F.

Position: Director

Appointed: 03 November 2004

Resigned: 01 April 2011

Peter B.

Position: Director

Appointed: 11 October 2004

Resigned: 30 April 2006

Martin M.

Position: Director

Appointed: 08 October 2004

Resigned: 05 January 2007

Nicholas T.

Position: Director

Appointed: 08 October 2004

Resigned: 12 November 2007

Colin W.

Position: Director

Appointed: 08 October 2004

Resigned: 10 February 2012

Matthew L.

Position: Director

Appointed: 08 October 2004

Resigned: 23 August 2006

Timothy K.

Position: Director

Appointed: 08 October 2004

Resigned: 18 March 2005

Michael M.

Position: Director

Appointed: 01 September 2004

Resigned: 30 September 2005

Charles D.

Position: Director

Appointed: 01 July 2003

Resigned: 07 October 2003

James M.

Position: Director

Appointed: 04 December 2002

Resigned: 31 December 2005

Christopher A.

Position: Director

Appointed: 25 November 2002

Resigned: 31 January 2005

Timothy N.

Position: Director

Appointed: 02 September 2002

Resigned: 14 December 2012

Suzanne R.

Position: Director

Appointed: 01 July 2002

Resigned: 08 October 2004

Kevin G.

Position: Director

Appointed: 04 June 2001

Resigned: 06 September 2002

Allan C.

Position: Director

Appointed: 04 June 2001

Resigned: 23 May 2003

Colin C.

Position: Director

Appointed: 24 January 2001

Resigned: 11 April 2003

Nigel C.

Position: Director

Appointed: 01 May 1997

Resigned: 27 September 2002

Malcolm G.

Position: Director

Appointed: 10 October 1996

Resigned: 04 March 2002

Susan C.

Position: Secretary

Appointed: 20 September 1996

Resigned: 30 September 2016

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 June 1996

Resigned: 05 June 1996

Sean P.

Position: Director

Appointed: 05 June 1996

Resigned: 31 October 2002

Michael B.

Position: Director

Appointed: 05 June 1996

Resigned: 30 May 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1996

Resigned: 05 June 1996

Michael B.

Position: Secretary

Appointed: 05 June 1996

Resigned: 20 September 1996

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Maddox Holdings Ltd from Wigan, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Dave Whelan Sports Ltd that entered Wigan, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Jayne B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Maddox Holdings Ltd

Whelco Place Enfield Street, Wigan, WN5 8DB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12005947
Notified on 10 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dave Whelan Sports Ltd

Whelco Place Enfield Street, Wigan, WN5 8DB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06846128
Notified on 1 October 2016
Ceased on 10 September 2019
Nature of control: 75,01-100% shares

Jayne B.

Notified on 1 October 2016
Ceased on 10 September 2019
Nature of control: significiant influence or control

Company previous names

Fitness First (derby) September 9, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 5th, January 2024
Free Download (31 pages)

Company search

Advertisements