Company NameThe Original Fit Factory Ltd
Company StatusActive
Company NumberSC541304
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 8 months ago)
Previous NameCFI At Home Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr David Andrew Weir
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Ashley Robert Lidgard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(8 months, 1 week after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brackenborough Lodge Hotel Cordeaux Corner
Brackenborough
Louth
Lincolnshire
LN11 0SZ
Director NameMrs Catherine Shonagh Chalmers
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(8 months, 1 week after company formation)
Appointment Duration6 years, 12 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Anthony John Howard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHsh Cold Stores Limited Birchin Way
Grimsby
DN31 2SG
Director NameLaura Sherene Grantham
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(8 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2017)
RoleBusiness Occupation Office Coordinator
Country of ResidenceEngland
Correspondence AddressThe Enterprise Centre Fairfield Industrial Estate
Lincoln Way
Louth
Lincolnshire
LN11 0LS
Director NameMr Mark Bernard Battles
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 2018(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland

Location

Registered AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due11 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

17 December 2020Delivered on: 17 December 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
17 December 2020Delivered on: 17 December 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
18 November 2020Delivered on: 8 December 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
15 July 2019Delivered on: 18 July 2019
Persons entitled: Legacy Group LLP

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 19 June 2018
Persons entitled: Finance Flow Capital (UK) Limited

Classification: A registered charge
Particulars: A floating charge over all of the property including uncalled capital.
Outstanding
28 March 2018Delivered on: 4 April 2018
Persons entitled: Finance Flow Capital (UK) Limited

Classification: A registered charge
Outstanding
12 March 2018Delivered on: 24 March 2018
Persons entitled: Finance Flow Capital (UK) Limited

Classification: A registered charge
Particulars: A legal mortgage over all property a first fixed charge over all present and future assets. A floating charge over all assets not covered by the first legal mortgage and fixed charge.
Outstanding

Filing History

17 December 2020Registration of charge SC5413040006, created on 17 December 2020 (36 pages)
17 December 2020Registration of charge SC5413040007, created on 17 December 2020 (14 pages)
8 December 2020Registration of charge SC5413040005, created on 18 November 2020 (23 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
17 September 2020Satisfaction of charge SC5413040004 in full (1 page)
10 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 August 2020Satisfaction of charge SC5413040002 in full (1 page)
7 August 2020Satisfaction of charge SC5413040003 in full (1 page)
22 July 2020Memorandum and Articles of Association (16 pages)
21 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 709.15516
(4 pages)
13 July 2020Second filing of a statement of capital following an allotment of shares on 27 May 2020
  • GBP 684.26451
(7 pages)
10 July 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 704.26451
(4 pages)
17 June 2020Confirmation statement made on 17 April 2020 with updates (7 pages)
5 June 2020Statement of capital following an allotment of shares on 27 May 2020
  • GBP 684.26451
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/07/2020
(4 pages)
26 May 2020Sub-division of shares on 18 May 2020 (4 pages)
26 May 2020Resolutions
  • RES13 ‐ Sub-divide shares 18/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
26 May 2020Memorandum and Articles of Association (14 pages)
26 May 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 678.45806
(4 pages)
26 March 2020Amended total exemption full accounts made up to 31 July 2019 (8 pages)
18 March 2020Previous accounting period shortened from 31 July 2020 to 31 January 2020 (1 page)
18 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 638.20
(4 pages)
31 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 January 2020Statement of capital following an allotment of shares on 5 December 2019
  • GBP 575.80
(4 pages)
9 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 July 2019Registration of charge SC5413040004, created on 15 July 2019 (14 pages)
25 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 20/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
25 June 2019Sub-division of shares on 20 June 2019 (4 pages)
25 June 2019Memorandum and Articles of Association (12 pages)
25 June 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 546.70
(4 pages)
29 May 2019Amended total exemption full accounts made up to 31 July 2017 (6 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (6 pages)
17 April 2019Appointment of Mr Mark Bernard Battles as a director on 19 April 2018 (2 pages)
12 November 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 545
(4 pages)
1 November 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 469
(4 pages)
18 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 October 2018Change of share class name or designation (2 pages)
16 October 2018Appointment of Mr Anthony John Howard as a director on 16 October 2018 (2 pages)
14 August 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
13 August 2018Notification of Ashley Robert Lidgard as a person with significant control on 19 October 2017 (2 pages)
4 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 June 2018Registration of charge SC5413040003, created on 12 June 2018 (11 pages)
9 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 May 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 450
(11 pages)
4 May 2018Satisfaction of charge SC5413040001 in full (1 page)
4 April 2018Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
4 April 2018Registration of charge SC5413040002, created on 28 March 2018 (48 pages)
27 March 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
27 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 404
(9 pages)
24 March 2018Registration of charge SC5413040001, created on 12 March 2018 (48 pages)
31 January 2018Company name changed cfi at home LIMITED\certificate issued on 31/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
31 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-21
(1 page)
17 November 2017Termination of appointment of Laura Sherene Grantham as a director on 8 November 2017 (2 pages)
17 November 2017Termination of appointment of Laura Sherene Grantham as a director on 8 November 2017 (2 pages)
1 August 2017Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom to 160 Clober Road Milngavie Glasgow G62 7LW on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
1 August 2017Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom to 160 Clober Road Milngavie Glasgow G62 7LW on 1 August 2017 (1 page)
19 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 April 2017Appointment of Laura Sherene Grantham as a director on 4 April 2017 (3 pages)
19 April 2017Appointment of Catherine Chalmers as a director on 4 April 2017 (3 pages)
19 April 2017Appointment of Laura Sherene Grantham as a director on 4 April 2017 (3 pages)
19 April 2017Appointment of Mr Ashley Robert Lidgard as a director on 4 April 2017 (3 pages)
19 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 403.00
(9 pages)
19 April 2017Appointment of Mr Ashley Robert Lidgard as a director on 4 April 2017 (3 pages)
19 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 403.00
(9 pages)
19 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 April 2017Appointment of Catherine Chalmers as a director on 4 April 2017 (3 pages)
19 April 2017Change of share class name or designation (2 pages)
19 April 2017Change of share class name or designation (2 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 400
(25 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 400
(25 pages)