Roots Fitness Gym Ltd DROITWICH


Roots Fitness Gym started in year 2002 as Private Limited Company with registration number 04518570. The Roots Fitness Gym company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Droitwich at 67 Meadow Court. Postal code: WR9 9DR. Since October 19, 2022 Roots Fitness Gym Ltd is no longer carrying the name Sb Gyms.

The company has 3 directors, namely Neil B., Jodie R. and Stuart B.. Of them, Stuart B. has been with the company the longest, being appointed on 1 November 2020 and Neil B. and Jodie R. have been with the company for the least time - from 19 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christine D. who worked with the the company until 28 April 2003.

Roots Fitness Gym Ltd Address / Contact

Office Address 67 Meadow Court
Town Droitwich
Post code WR9 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04518570
Date of Incorporation Fri, 23rd Aug 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Neil B.

Position: Director

Appointed: 19 October 2022

Jodie R.

Position: Director

Appointed: 19 October 2022

Stuart B.

Position: Director

Appointed: 01 November 2020

Colm M.

Position: Director

Appointed: 28 April 2003

Resigned: 01 November 2020

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 April 2003

Resigned: 01 November 2020

Christine D.

Position: Secretary

Appointed: 23 August 2002

Resigned: 28 April 2003

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 23 August 2002

Resigned: 23 August 2002

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 August 2002

Resigned: 23 August 2002

Carla D.

Position: Director

Appointed: 23 August 2002

Resigned: 28 April 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As we identified, there is Stuart B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Oakley Secretarial Services Limited that entered Droitwich, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Peter O., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stuart B.

Notified on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Oakley Secretarial Services Limited

The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 03283273
Notified on 3 September 2020
Ceased on 1 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter O.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Colm M.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: right to appoint and remove directors

Carla D.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul H.

Notified on 6 April 2016
Ceased on 3 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sb Gyms October 19, 2022
Regency Leasing And Contracts December 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand     101101151
Current Assets    1 629101101921
Debtors1 6291 6291 6291 6291 629  770
Other Debtors829829829829829  770
Net Assets Liabilities     101101 
Other
Average Number Employees During Period     1  
Creditors 164164164164  821
Net Current Assets Liabilities 1 4651 4651 4651 465101101100
Number Shares Issued Fully Paid   111 25
Other Creditors       821
Par Value Share   11111
Trade Creditors Trade Payables164164164164164   
Trade Debtors Trade Receivables800800800800800   
Number Shares Allotted      1 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search