ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Original Fit Factory Ltd

The Original Fit Factory Ltd is an active company incorporated on 27 July 2016 with the registered office located in Glasgow, Dunbartonshire. The Original Fit Factory Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC541304
Private limited company
Scottish Company
Age
9 years
Incorporated 27 July 2016
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 17 April 2025 (6 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 30 December 2024
Due by 30 December 2025 (2 months remaining)
Address
Canniesburn Gate 10 Canniesburn Drive
Bearsden
Glasgow
G61 1BF
Scotland
Address changed on 19 Sep 2025 (1 month ago)
Previous address was Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
69
Controllers (PSC)
1
Director • Business Development Director • British • Lives in Scotland • Born in Apr 1984
Director • American • Lives in United States • Born in Oct 1974
Director • British • Lives in England • Born in Apr 1971
Director • British • Lives in UK • Born in Nov 1966
Director • British • Lives in Scotland • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Constellation Cold Logistics UK 2 Limited
Anthony John Howard is a mutual person.
Active
Spire Window Systems (Lincolnshire) Ltd
Anthony John Howard is a mutual person.
Active
Sal Commercials Limited
Anthony John Howard is a mutual person.
Active
Ashbourne Hotel Limited
Ashley Robert Lidgard is a mutual person.
Active
Brackenborough Limited
Ashley Robert Lidgard is a mutual person.
Active
Cryotech (Grimsby) Limited
Anthony John Howard is a mutual person.
Active
Constellation Cold Logistics UK Limited
Anthony John Howard is a mutual person.
Active
Oak Ridge Hotels Limited
Ashley Robert Lidgard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£972K
Decreased by £1.46M (-60%)
Turnover
£59.47M
Increased by £29.67M (+100%)
Employees
488
Increased by 467 (+2224%)
Total Assets
£103.37M
Decreased by £6.26M (-6%)
Total Liabilities
-£122.79M
Increased by £14.61M (+14%)
Net Assets
-£19.43M
Decreased by £20.87M (-1446%)
Debt Ratio (%)
119%
Increased by 20.11% (+20%)
Latest Activity
Registered Address Changed
1 Month Ago on 19 Sep 2025
Ashley Robert Lidgard Resigned
2 Months Ago on 8 Aug 2025
Anthony John Howard Resigned
2 Months Ago on 8 Aug 2025
Mark Bernard Battles Resigned
4 Months Ago on 25 Jun 2025
Confirmation Submitted
5 Months Ago on 30 Apr 2025
Group Accounts Submitted
7 Months Ago on 7 Mar 2025
Mr Michael David Borden Appointed
1 Year 4 Months Ago on 30 May 2024
Mr Mark Bernard Battles Appointed
1 Year 4 Months Ago on 30 May 2024
Group Accounts Submitted
1 Year 5 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 1 May 2024
Get Credit Report
Discover The Original Fit Factory Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland to Canniesburn Gate 10 Canniesburn Drive Bearsden Glasgow G61 1BF on 19 September 2025
Submitted on 19 Sep 2025
Termination of appointment of Mark Bernard Battles as a director on 25 June 2025
Submitted on 1 Sep 2025
Termination of appointment of Anthony John Howard as a director on 8 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Ashley Robert Lidgard as a director on 8 August 2025
Submitted on 1 Sep 2025
Confirmation statement made on 17 April 2025 with updates
Submitted on 30 Apr 2025
Statement of capital following an allotment of shares on 26 November 2024
Submitted on 25 Apr 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 7 Mar 2025
Change of share class name or designation
Submitted on 10 Dec 2024
Appointment of Mr Michael David Borden as a director on 30 May 2024
Submitted on 3 Dec 2024
Appointment of Mr Mark Bernard Battles as a director on 30 May 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year