Farringdon
London
EC1N 8AT
Director Name | Mr Daniel Patrick Wright |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(18 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT |
Director Name | Mr Jason Mark Rickaby |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT |
Secretary Name | Mr Mark Bowering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phd Nutrition Ltd 2-12 New Cleveland Street Hull Humberside HU8 7EX |
Director Name | Dr Maxim Stefan Gowland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phd Nutrition Ltd 2-12 New Cleveland Street Hull Humberside HU8 7EX |
Director Name | Mr Sebastian Andrew Mullin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Dunstans Road London W6 8RE |
Secretary Name | Mr Frank Standish |
---|---|
Status | Resigned |
Appointed | 02 September 2015(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2018) |
Role | Company Director |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr David Jonathan Cowan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(10 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr John Edward Marsh |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Michael John Smeed |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Rosemary Frances Counsell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Elizabeth Janet Lake |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT |
Director Name | Mr Stephen Nigel Moon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT |
Secretary Name | Mrs Elizabeth Janet Lake |
---|---|
Status | Resigned |
Appointed | 06 December 2018(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 September 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT |
Director Name | Mr James Lonsdale Simpson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2020(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 August 2015) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Website | www.phd-supplements.com/store/frontpage-lang-1.html |
---|
Registered Address | 2nd Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Phd Acquisition Bidco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,130,691 |
Gross Profit | £3,430,228 |
Net Worth | £4,058,735 |
Cash | £2,398,868 |
Current Liabilities | £2,895,351 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
11 September 2020 | Delivered on: 18 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
8 September 2020 | Delivered on: 8 September 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 June 2020 | Delivered on: 1 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
20 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
14 November 2014 | Delivered on: 24 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Domain names: phd-supplements.com, phdthenextlevel.com and trade mark number 2450948 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
2 May 2023 | Full accounts made up to 31 December 2021 (25 pages) |
---|---|
9 February 2023 | Appointment of Mr Daniel Malachy Lampard as a director on 6 February 2023 (2 pages) |
13 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
16 September 2022 | Termination of appointment of James Lonsdale Simpson as a director on 8 September 2022 (1 page) |
7 January 2022 | Full accounts made up to 31 December 2020 (28 pages) |
10 December 2021 | Change of details for Science Sport Plc as a person with significant control on 10 December 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
3 December 2021 | Satisfaction of charge 055385280002 in full (1 page) |
3 December 2021 | Satisfaction of charge 055385280004 in full (1 page) |
5 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
18 September 2020 | Registration of charge 055385280005, created on 11 September 2020 (14 pages) |
8 September 2020 | Registration of charge 055385280004, created on 8 September 2020 (27 pages) |
1 July 2020 | Registration of charge 055385280003, created on 11 June 2020 (24 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 May 2020 | Registration of charge 055385280002, created on 20 May 2020 (27 pages) |
9 April 2020 | Termination of appointment of Jason Mark Rickaby as a director on 31 December 2019 (1 page) |
9 April 2020 | Appointment of Mr James Lonsdale Simpson as a director on 9 April 2020 (2 pages) |
1 October 2019 | Termination of appointment of Elizabeth Janet Lake as a secretary on 10 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Elizabeth Janet Lake as a director on 10 September 2019 (1 page) |
16 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
28 May 2019 | Full accounts made up to 31 August 2018 (20 pages) |
24 December 2018 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
21 December 2018 | Termination of appointment of Rosemary Frances Counsell as a director on 6 December 2018 (1 page) |
21 December 2018 | Registered office address changed from Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL to 2nd Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT on 21 December 2018 (1 page) |
21 December 2018 | Appointment of Mrs Elizabeth Janet Lake as a secretary on 6 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Stephen Nigel Moon as a director on 6 December 2018 (2 pages) |
21 December 2018 | Cessation of Phd Acquisition Bidco Limited as a person with significant control on 6 December 2018 (1 page) |
21 December 2018 | Appointment of Mrs Elizabeth Janet Lake as a director on 6 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Colin Raymond Grimsdell as a director on 6 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Frank Standish as a secretary on 6 December 2018 (1 page) |
13 December 2018 | Notification of Science Sport Plc as a person with significant control on 6 December 2018 (4 pages) |
10 December 2018 | Satisfaction of charge 055385280001 in full (4 pages) |
9 October 2018 | Appointment of Ms Rosemary Frances Counsell as a director on 26 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Michael John Smeed as a director on 26 September 2018 (1 page) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 August 2017 (20 pages) |
8 September 2017 | Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page) |
5 June 2017 | Full accounts made up to 31 August 2016 (31 pages) |
28 November 2016 | Termination of appointment of David Jonathan Cowan as a director on 31 August 2016 (1 page) |
27 July 2016 | Appointment of Mr Colin Grimsdell as a director on 2 June 2016 (2 pages) |
26 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
7 June 2016 | Full accounts made up to 31 August 2015 (21 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (21 pages) |
27 May 2016 | Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page) |
4 March 2016 | Appointment of Mr David Jonathan Cowan as a director on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr David Jonathan Cowan as a director on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr John Edward Marsh as a director on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr John Edward Marsh as a director on 29 February 2016 (2 pages) |
24 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
25 August 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page) |
29 May 2015 | Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages) |
29 May 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 20-22 Bedford Row London WC1R 4JS on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Phd Nutrition Ltd 2-12 New Cleveland Street Hull Humberside HU8 7EX to 20-22 Bedford Row London WC1R 4JS on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 20-22 Bedford Row London WC1R 4JS on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Phd Nutrition Ltd 2-12 New Cleveland Street Hull Humberside HU8 7EX to 20-22 Bedford Row London WC1R 4JS on 29 May 2015 (1 page) |
29 May 2015 | Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages) |
18 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
18 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
3 December 2014 | Auditor's resignation (1 page) |
3 December 2014 | Auditor's resignation (1 page) |
3 December 2014 | Resolutions
|
3 December 2014 | Memorandum and Articles of Association (11 pages) |
3 December 2014 | Memorandum and Articles of Association (11 pages) |
3 December 2014 | Resolutions
|
28 November 2014 | Appointment of Mr. Sebastian Andrew Mullin as a director on 14 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr. Sebastian Andrew Mullin as a director on 14 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Mark Bowering as a secretary on 14 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Mark Bowering as a secretary on 14 November 2014 (1 page) |
24 November 2014 | Registration of charge 055385280001, created on 14 November 2014
|
24 November 2014 | Registration of charge 055385280001, created on 14 November 2014
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
6 August 2013 | Termination of appointment of Maxim Gowland as a director (1 page) |
6 August 2013 | Termination of appointment of Maxim Gowland as a director (1 page) |
24 October 2012 | Appointment of Dr Maxim Stefan Gowland as a director (2 pages) |
24 October 2012 | Appointment of Dr Maxim Stefan Gowland as a director (2 pages) |
7 September 2012 | Director's details changed for Jason Mark Rickaby on 1 August 2012 (2 pages) |
7 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Secretary's details changed for Mark Bowering on 1 July 2012 (1 page) |
7 September 2012 | Director's details changed for Jason Mark Rickaby on 1 August 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Mark Bowering on 1 July 2012 (1 page) |
7 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Director's details changed for Jason Mark Rickaby on 1 August 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Mark Bowering on 1 July 2012 (1 page) |
25 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 April 2012 | Auditor's resignation (1 page) |
4 April 2012 | Auditor's resignation (1 page) |
15 March 2012 | Aud sect 519 (1 page) |
15 March 2012 | Aud sect 519 (1 page) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Jason Mark Rickaby on 31 July 2010 (2 pages) |
2 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Jason Mark Rickaby on 31 July 2010 (2 pages) |
2 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
26 September 2009 | Director's change of particulars / jason rickaby / 25/09/2009 (1 page) |
26 September 2009 | Director's change of particulars / jason rickaby / 25/09/2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2006 | Return made up to 17/08/06; full list of members (6 pages) |
18 October 2006 | Return made up to 17/08/06; full list of members (6 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
14 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
17 August 2005 | Incorporation (19 pages) |
17 August 2005 | Incorporation (19 pages) |