CONSORT FITNESS LIMITED

Register to unlock more data on OkredoRegister

CONSORT FITNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04498390

Incorporation date

30/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shelf Hall Lodge, Halifax Road, Shelf HX3 7NTCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2002)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon15/02/2018
Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Shelf Hall Lodge Halifax Road Shelf HX3 7NT on 2018-02-15
dot icon22/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon19/09/2017
Termination of appointment of Cherise Holland as a secretary on 2017-08-31
dot icon19/09/2017
Termination of appointment of Sylvia Pauline Fawthrop as a director on 2017-08-31
dot icon19/09/2017
Termination of appointment of Cherise Holland as a secretary on 2017-08-31
dot icon19/09/2017
Notification of Nigel Philip Halmshaw as a person with significant control on 2017-09-01
dot icon19/09/2017
Cessation of Sylvia Pauline Fawthrop as a person with significant control on 2017-08-31
dot icon19/09/2017
Appointment of Mr Nigel Philip Halmshaw as a director on 2017-09-01
dot icon21/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon06/06/2016
Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 2016-06-06
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon12/06/2013
Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 2013-06-12
dot icon04/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/03/2010
Appointment of Mrs Sylvia Fawthrop as a director
dot icon11/03/2010
Termination of appointment of Terence Fawthrop as a director
dot icon10/08/2009
Return made up to 30/07/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 30/07/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2007
Return made up to 30/07/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/08/2006
Return made up to 30/07/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/01/2006
Accounting reference date shortened from 30/09/05 to 31/07/05
dot icon18/08/2005
Return made up to 30/07/05; full list of members
dot icon18/07/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon03/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/08/2004
Return made up to 30/07/04; full list of members
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned;director resigned
dot icon20/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon12/08/2003
Return made up to 30/07/03; full list of members
dot icon26/09/2002
Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/08/2002
Director resigned
dot icon29/08/2002
Secretary resigned
dot icon29/08/2002
New secretary appointed;new director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Registered office changed on 29/08/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
75.05K
-
0.00
73.84K
-
2022
2
69.30K
-
0.00
50.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halmshaw, Nigel Philip
Director
01/09/2017 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSORT FITNESS LIMITED

CONSORT FITNESS LIMITED is an(a) Active company incorporated on 30/07/2002 with the registered office located at Shelf Hall Lodge, Halifax Road, Shelf HX3 7NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSORT FITNESS LIMITED?

toggle

CONSORT FITNESS LIMITED is currently Active. It was registered on 30/07/2002 .

Where is CONSORT FITNESS LIMITED located?

toggle

CONSORT FITNESS LIMITED is registered at Shelf Hall Lodge, Halifax Road, Shelf HX3 7NT.

What does CONSORT FITNESS LIMITED do?

toggle

CONSORT FITNESS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for CONSORT FITNESS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.