Company NameTolmers Newco 1 Limited
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number08963776
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Previous NameSnrdco 3163 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NameMr Alexander Basil John Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish,German
StatusResigned
Appointed23 May 2014(1 month, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandall Stones Road Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Ross Steven Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandall Stones Road Kirk Sandall
Doncaster
DN3 1QR
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandall Stones Road Kirk Sandall
Doncaster
DN3 1QR
Director NameMr Michael Kane O'Donnell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish,Irish
StatusResigned
Appointed23 May 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandall Stones Road Kirk Sandall
Doncaster
DN3 1QR
Director NameMr Jacques De Bruin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hutts Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Secretary NameMr Adam John Gordon Bellamy
StatusResigned
Appointed28 May 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed27 March 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressC/O Pure Gym Limited
Town Centre House
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

575 at £0.01Martin Long
5.75%
Ordinary B
2.7k at £0.01West Register (Investments) Limited
27.20%
Ordinary A
2.4k at £0.01Credit Agricole Corporate & Investment Bank
23.57%
Ordinary A
2.1k at £0.01Remich Holdings 1 Sarl
20.69%
Ordinary A
1.7k at £0.01Barclays Converted Investments No 2 Limited
16.54%
Ordinary A
175 at £0.01Arthur Mccoll
1.75%
Ordinary B
175 at £0.01Peter Harrington
1.75%
Ordinary B
175 at £0.01Ross Steven Chester
1.75%
Ordinary B
100 at £0.01Michael O'donnell
1.00%
Ordinary B

Financials

Year2014
Turnover£29,467,000
Gross Profit£4,834,000
Net Worth£10,099,000
Cash£4,584,000
Current Liabilities£15,037,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

26 June 2015Delivered on: 6 July 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 10 June 2014
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Fully Satisfied
5 June 2014Delivered on: 10 June 2014
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Fully Satisfied

Filing History

30 November 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
9 April 2020Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 October 2018Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page)
12 October 2018Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages)
12 October 2018Termination of appointment of Adam John Gordon Bellamy as a secretary on 10 October 2018 (1 page)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
15 September 2017Second filing for the appointment of Jacques De Bruin as a director (6 pages)
15 September 2017Second filing for the appointment of Jacques De Bruin as a director (6 pages)
5 April 2017Full accounts made up to 31 December 2016 (18 pages)
5 April 2017Full accounts made up to 31 December 2016 (18 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
7 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
7 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
6 November 2015Registered office address changed from C/O La Fitness Sandall Stones Road Kirk Sandall Doncaster DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page)
6 November 2015Registered office address changed from C/O La Fitness Sandall Stones Road Kirk Sandall Doncaster DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page)
21 October 2015Satisfaction of charge 089637760002 in full (4 pages)
21 October 2015Satisfaction of charge 089637760002 in full (4 pages)
21 October 2015Satisfaction of charge 089637760001 in full (4 pages)
21 October 2015Satisfaction of charge 089637760001 in full (4 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
6 July 2015Registration of charge 089637760003, created on 26 June 2015 (25 pages)
6 July 2015Registration of charge 089637760003, created on 26 June 2015 (25 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 July 2015Memorandum and Articles of Association (51 pages)
1 July 2015Memorandum and Articles of Association (51 pages)
30 June 2015Group of companies' accounts made up to 31 October 2014 (32 pages)
30 June 2015Group of companies' accounts made up to 31 October 2014 (32 pages)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
9 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Michael Kane O'donnell as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Michael Kane O'donnell as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/09/2017.
(3 pages)
9 June 2015Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/09/2017.
(3 pages)
5 June 2015Section 519 (1 page)
5 June 2015Section 519 (1 page)
13 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
11 February 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 23 May 2014 (1 page)
11 February 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 23 May 2014 (1 page)
1 August 2014Registered office address changed from Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR England to Sandall Stones Road Kirk Sandall Doncaster DN3 1QR on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR England to Sandall Stones Road Kirk Sandall Doncaster DN3 1QR on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR England to Sandall Stones Road Kirk Sandall Doncaster DN3 1QR on 1 August 2014 (2 pages)
16 July 2014Director's details changed for Ross Stephen Chester on 7 July 2014 (3 pages)
16 July 2014Director's details changed for Ross Stephen Chester on 7 July 2014 (3 pages)
16 July 2014Director's details changed for Ross Stephen Chester on 7 July 2014 (3 pages)
4 July 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 100.00
(10 pages)
4 July 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 100.00
(10 pages)
4 July 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 100.00
(10 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
10 June 2014Registration of charge 089637760001 (27 pages)
10 June 2014Registration of charge 089637760002 (11 pages)
10 June 2014Registration of charge 089637760002 (11 pages)
10 June 2014Registration of charge 089637760001 (27 pages)
4 June 2014Termination of appointment of Andrew Leeser as a director (1 page)
4 June 2014Termination of appointment of Andrew Leeser as a director (1 page)
30 May 2014Particulars of variation of rights attached to shares (8 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 23/05/2014
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 23/05/2014
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
30 May 2014Change of share class name or designation (2 pages)
30 May 2014Change of share class name or designation (2 pages)
30 May 2014Particulars of variation of rights attached to shares (8 pages)
23 May 2014Appointment of Ross Stephen Chester as a director (2 pages)
23 May 2014Appointment of Mr Andrew John Leeser as a director (2 pages)
23 May 2014Resolutions
  • RES13 ‐ £1.00 in the issued shares cap be sub-divided into 100 ord shares 20/05/2014
(2 pages)
23 May 2014Appointment of Mr Andrew John Leeser as a director (2 pages)
23 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 12.04
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 12.04
(4 pages)
23 May 2014Appointment of Mr Martin Long as a director (2 pages)
23 May 2014Termination of appointment of Dentons Directors Limited as a director (1 page)
23 May 2014Appointment of Ross Stephen Chester as a director (2 pages)
23 May 2014Registered office address changed from One Fleet Place London EC4M 7WS on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Andrew Harris as a director (1 page)
23 May 2014Appointment of Mr Michael Kane O'donnell as a director (2 pages)
23 May 2014Sub-division of shares on 20 May 2014 (5 pages)
23 May 2014Appointment of Mr Martin Long as a director (2 pages)
23 May 2014Registered office address changed from One Fleet Place London EC4M 7WS on 23 May 2014 (1 page)
23 May 2014Sub-division of shares on 20 May 2014 (5 pages)
23 May 2014Appointment of Mr Michael Kane O'donnell as a director (2 pages)
23 May 2014Resolutions
  • RES13 ‐ £1.00 in the issued shares cap be sub-divided into 100 ord shares 20/05/2014
(2 pages)
23 May 2014Termination of appointment of Andrew Harris as a director (1 page)
23 May 2014Termination of appointment of Dentons Directors Limited as a director (1 page)
21 May 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
21 May 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
20 May 2014Company name changed snrdco 3163 LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Company name changed snrdco 3163 LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Incorporation (50 pages)
27 March 2014Incorporation (50 pages)