Onegym Ltd DARLINGTON


Onegym started in year 2011 as Private Limited Company with registration number 07502699. The Onegym company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Darlington at 43 Coniscliffe Road. Postal code: DL3 7EH.

The company has 2 directors, namely David P., Paul P.. Of them, David P., Paul P. have been with the company the longest, being appointed on 24 January 2011. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Onegym Ltd Address / Contact

Office Address 43 Coniscliffe Road
Town Darlington
Post code DL3 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07502699
Date of Incorporation Mon, 24th Jan 2011
Industry Fitness facilities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

David P.

Position: Director

Appointed: 24 January 2011

Paul P.

Position: Director

Appointed: 24 January 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Middleton Enterprises 2 Limited from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Middleton Enterprises 2 Limited

Quayside Lofts 62 The Close, Newcastle Upon Tyne, NE1 3RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12835285
Notified on 17 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul P.

Notified on 6 April 2016
Ceased on 17 July 2023
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 6 April 2016
Ceased on 17 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 08016 843108 087       
Balance Sheet
Cash Bank In Hand141115 553140       
Cash Bank On Hand  14014020 14166 66231 23027 91398 496917 389
Current Assets15 420132 23651 39160 943155 943256 211343 200426 957578 6851 216 039
Debtors15 27916 68351 25160 80361 346189 549311 970399 044480 189293 650
Net Assets Liabilities  108 087180 611330 997604 544837 706839 4901 240 5001 208 790
Net Assets Liabilities Including Pension Asset Liability3 08016 843108 087       
Other Debtors        404 70238 295
Property Plant Equipment  607 349822 703845 960834 6051 027 5461 379 6142 505 875 
Tangible Fixed Assets314 833397 216607 349       
Total Inventories         5 000
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 98016 743107 987       
Shareholder Funds3 08016 843108 087       
Other
Amount Specific Advance Or Credit Directors     17 97856 992   
Amount Specific Advance Or Credit Made In Period Directors     17 97856 992   
Amount Specific Advance Or Credit Repaid In Period Directors      17 97856 992  
Accrued Liabilities Deferred Income        10 663112 976
Accumulated Depreciation Impairment Property Plant Equipment  51 78570 20088 615106 380129 894168 226286 593474 181
Average Number Employees During Period  1724302929314248
Bank Borrowings     15 603156 85821 053292 695 
Bank Borrowings Overdrafts        117 640 
Creditors  350 172338 609204 856125 031132 070648 081142 4803 318 040
Creditors Due After One Year199 752407 461350 172       
Creditors Due Within One Year127 421105 148170 161       
Finance Lease Liabilities Present Value Total        593 485 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  133 171167 431216 620166 372135 662135 615 1 131 250
Increase From Depreciation Charge For Year Property Plant Equipment   18 41518 41517 76523 51438 332118 367187 588
Merchandise         5 000
Net Current Assets Liabilities-112 00127 088-118 770-259 233-263 201-59 9131 426173 561-989 468554 789
Number Shares Allotted 100100       
Number Shares Issued Fully Paid         1 000
Other Creditors        1 7602 345
Other Remaining Borrowings     102 42312 89955 523462 9083 677 335
Other Remaining Financial Liabilities         234 268
Other Taxation Social Security Payable        123 93415 615
Par Value Share 11      0
Prepayments Accrued Income        75 487235 329
Property Plant Equipment Gross Cost  659 134892 903934 575940 9851 157 4401 547 8402 792 4682 960 969
Provisions        133 427837 330
Provisions For Liabilities Balance Sheet Subtotal  30 32044 25046 90645 11759 19665 604133 427837 330
Provisions For Liabilities Charges  30 320       
Secured Debts9 270         
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 99 122228 979       
Tangible Fixed Assets Cost Or Valuation331 033430 155659 134       
Tangible Fixed Assets Depreciation16 20032 93951 785       
Tangible Fixed Assets Depreciation Charged In Period 16 73918 846       
Total Additions Including From Business Combinations Property Plant Equipment   233 76941 6726 410216 455390 4001 244 6281 456 071
Total Assets Less Current Liabilities202 832424 304488 579563 470633 481774 6921 028 9721 553 1751 516 4075 364 160
Total Borrowings     118 02637 68776 576755 6033 677 335
Trade Creditors Trade Payables        82 708171 019
Trade Debtors Trade Receivables         20 026

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements