Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOLMERS NEWCO 2 LIMITED
Company Information for

TOLMERS NEWCO 2 LIMITED

C/O PURE GYM LIMITED, TOWN CENTRE HOUSE, LEEDS, LS2 8LY,
Company Registration Number
08974502
Private Limited Company
Active

Company Overview

About Tolmers Newco 2 Ltd
TOLMERS NEWCO 2 LIMITED was founded on 2014-04-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Tolmers Newco 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOLMERS NEWCO 2 LIMITED
 
Legal Registered Office
C/O PURE GYM LIMITED
TOWN CENTRE HOUSE
LEEDS
LS2 8LY
Other companies in DN3
 
Previous Names
SNRDCO 3164 LIMITED20/05/2014
Filing Information
Company Number 08974502
Company ID Number 08974502
Date formed 2014-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:11:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOLMERS NEWCO 2 LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN GORDON BELLAMY
Company Secretary 2015-05-28
ADAM JOHN GORDON BELLAMY
Director 2015-05-28
HUMPHREY MICHAEL COBBOLD
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES DE BRUIN
Director 2015-05-28 2017-11-30
PETER WILLIAM DENBY ROBERTS
Director 2015-05-28 2017-11-30
ROSS STEVEN CHESTER
Director 2014-05-23 2015-05-28
MARTIN LONG
Director 2014-05-23 2015-05-28
MICHAEL KANE O'DONNELL
Director 2014-05-23 2015-05-28
ANDREW JOHN LEESER
Director 2014-05-23 2014-06-04
DENTONS SECRETARIES LIMITED
Company Secretary 2014-04-02 2014-05-23
DENTONS DIRECTORS LIMITED
Director 2014-04-02 2014-05-23
ANDREW DAVID HARRIS
Director 2014-04-02 2014-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN GORDON BELLAMY OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
ADAM JOHN GORDON BELLAMY CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
ADAM JOHN GORDON BELLAMY CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
ADAM JOHN GORDON BELLAMY TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
ADAM JOHN GORDON BELLAMY MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
ADAM JOHN GORDON BELLAMY AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
ADAM JOHN GORDON BELLAMY GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
ADAM JOHN GORDON BELLAMY BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
ADAM JOHN GORDON BELLAMY LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
ADAM JOHN GORDON BELLAMY AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
ADAM JOHN GORDON BELLAMY L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
ADAM JOHN GORDON BELLAMY L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
ADAM JOHN GORDON BELLAMY AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
ADAM JOHN GORDON BELLAMY LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
ADAM JOHN GORDON BELLAMY L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
ADAM JOHN GORDON BELLAMY L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
ADAM JOHN GORDON BELLAMY THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
ADAM JOHN GORDON BELLAMY PURE GYM (DUDLEY) LIMITED Director 2014-12-08 CURRENT 2012-10-03 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO 2 LIMITED Director 2013-05-23 CURRENT 2013-05-01 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY GYM BIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY PURE GYM LIMITED Director 2012-09-20 CURRENT 2008-09-05 Active
HUMPHREY MICHAEL COBBOLD OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
HUMPHREY MICHAEL COBBOLD PURE GYM (DUDLEY) LIMITED Director 2015-10-06 CURRENT 2012-10-03 Active
HUMPHREY MICHAEL COBBOLD CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
HUMPHREY MICHAEL COBBOLD CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
HUMPHREY MICHAEL COBBOLD TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
HUMPHREY MICHAEL COBBOLD MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
HUMPHREY MICHAEL COBBOLD AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
HUMPHREY MICHAEL COBBOLD GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
HUMPHREY MICHAEL COBBOLD BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
HUMPHREY MICHAEL COBBOLD LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
HUMPHREY MICHAEL COBBOLD AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
HUMPHREY MICHAEL COBBOLD L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
HUMPHREY MICHAEL COBBOLD AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
HUMPHREY MICHAEL COBBOLD LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
HUMPHREY MICHAEL COBBOLD L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
HUMPHREY MICHAEL COBBOLD THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
HUMPHREY MICHAEL COBBOLD GYM MIDCO 2 LIMITED Director 2015-02-17 CURRENT 2013-05-01 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM BIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM TOPCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD PURE GYM LIMITED Director 2015-02-17 CURRENT 2008-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-04-13CH01Director's details changed for Mr Alexander Basil John Wood on 2018-10-10
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-09CH01Director's details changed for Mr Humphrey Michael Cobbold on 2019-11-01
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN GORDON BELLAMY
2018-10-12AP01DIRECTOR APPOINTED MR ALEXANDER BASIL JOHN WOOD
2018-10-12TM02Termination of appointment of Adam John Gordon Bellamy on 2018-10-10
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES BRUIN
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2017-09-15RP04AP01Second filing of director appointment of Jacques De Bruin
2017-09-15ANNOTATIONClarification
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-07AA01Previous accounting period extended from 31/10/15 TO 31/12/15
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM LA FITNESS SANDALL STONES ROAD KIRK SANDALL DONCASTER DN3 1QR
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM LA FITNESS SANDALL STONES ROAD KIRK SANDALL DONCASTER DN3 1QR
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089745020003
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089745020002
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089745020001
2015-10-08CH01Director's details changed for Mr Peter William Denby Roberts on 2015-10-08
2015-07-30MEM/ARTSARTICLES OF ASSOCIATION
2015-07-30RES13TRANSACTION & COMPANY EXECUTION, DELIVERY & PERFORMANCE OF DOCUMENT IS APPROVED 16/06/2015
2015-07-30RES01ADOPT ARTICLES 30/07/15
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 089745020004
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-07-01RES01ADOPT ARTICLES 01/07/15
2015-06-11AP03SECRETARY APPOINTED MR ADAM JOHN GORDON BELLAMY
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CHESTER
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG
2015-06-09AP01DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY
2015-06-09AP01DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS
2015-06-09AP01DIRECTOR APPOINTED MR JACQUES DE BRUIN
2015-06-09AP01DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD
2015-06-09AP01DIRECTOR APPOINTED MR JACQUES DE BRUIN
2015-06-05MISCSECTION 519
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0102/04/15 FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM C/O LA FITNESS SANDALL STONES ROAD KIRK SANDALL DONCASTER DN3 1QR
2015-02-11TM02APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM SANDALL STONES ROAD KIRK SANDALL INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN3 1QR ENGLAND
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM, SANDALL STONES ROAD KIRK SANDALL INDUSTRIAL ESTATE, DONCASTER, SOUTH YORKSHIRE, DN3 1QR, ENGLAND
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEVEN CHESTER / 07/07/2014
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089745020002
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089745020001
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089745020003
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEESER
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2014-05-23AP01DIRECTOR APPOINTED MR ANDREW JOHN LEESER
2014-05-23AP01DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL
2014-05-23AP01DIRECTOR APPOINTED ROSS STEPHEN CHESTER
2014-05-23AP01DIRECTOR APPOINTED MR MARTIN LONG
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM ONE FLEET PLACE LONDON EC4M 7WS
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, ONE FLEET PLACE, LONDON, EC4M 7WS
2014-05-21AA01CURRSHO FROM 30/04/2015 TO 31/10/2014
2014-05-20RES15CHANGE OF NAME 20/05/2014
2014-05-20CERTNMCOMPANY NAME CHANGED SNRDCO 3164 LIMITED CERTIFICATE ISSUED ON 20/05/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities



Licences & Regulatory approval
We could not find any licences issued to TOLMERS NEWCO 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOLMERS NEWCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-26 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2014-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
2014-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
2014-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TOLMERS NEWCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOLMERS NEWCO 2 LIMITED
Trademarks
We have not found any records of TOLMERS NEWCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOLMERS NEWCO 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as TOLMERS NEWCO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOLMERS NEWCO 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOLMERS NEWCO 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOLMERS NEWCO 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.