Company NamePhd Nutrition Limited
DirectorsDaniel Malachy Lampard and Daniel Patrick Wright
Company StatusActive
Company Number05538528
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 10519Manufacture of other milk products

Directors

Director NameMr Daniel Malachy Lampard
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Director NameMr Daniel Patrick Wright
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(18 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Director NameMr Jason Mark Rickaby
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Secretary NameMr Mark Bowering
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhd Nutrition Ltd
2-12 New Cleveland Street
Hull
Humberside
HU8 7EX
Director NameDr Maxim Stefan Gowland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhd Nutrition Ltd
2-12 New Cleveland Street
Hull
Humberside
HU8 7EX
Director NameMr Sebastian Andrew Mullin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Dunstans Road
London
W6 8RE
Secretary NameMr Frank Standish
StatusResigned
Appointed02 September 2015(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2018)
RoleCompany Director
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr David Jonathan Cowan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(10 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr John Edward Marsh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Colin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Michael John Smeed
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMs Rosemary Frances Counsell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(13 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMs Elizabeth Janet Lake
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(13 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Director NameMr Stephen Nigel Moon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Secretary NameMrs Elizabeth Janet Lake
StatusResigned
Appointed06 December 2018(13 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 September 2019)
RoleCompany Director
Correspondence Address2nd Floor, 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Director NameMr James Lonsdale Simpson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2020(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed15 May 2015(9 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 2015)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.phd-supplements.com/store/frontpage-lang-1.html

Location

Registered Address2nd Floor, 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Phd Acquisition Bidco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£15,130,691
Gross Profit£3,430,228
Net Worth£4,058,735
Cash£2,398,868
Current Liabilities£2,895,351

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

11 September 2020Delivered on: 18 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 September 2020Delivered on: 8 September 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 June 2020Delivered on: 1 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 May 2020Delivered on: 29 May 2020
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
14 November 2014Delivered 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

Filing History

2 May 2023Full accounts made up to 31 December 2021 (25 pages)
9 February 2023Appointment of Mr Daniel Malachy Lampard as a director on 6 February 2023 (2 pages)
13 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
16 September 2022Termination of appointment of James Lonsdale Simpson as a director on 8 September 2022 (1 page)
7 January 2022Full accounts made up to 31 December 2020 (28 pages)
10 December 2021Change of details for Science Sport Plc as a person with significant control on 10 December 2021 (2 pages)
10 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
3 December 2021Satisfaction of charge 055385280002 in full (1 page)
3 December 2021Satisfaction of charge 055385280004 in full (1 page)
5 January 2021Full accounts made up to 31 December 2019 (30 pages)
2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
18 September 2020Registration of charge 055385280005, created on 11 September 2020 (14 pages)
8 September 2020Registration of charge 055385280004, created on 8 September 2020 (27 pages)
1 July 2020Registration of charge 055385280003, created on 11 June 2020 (24 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 May 2020Registration of charge 055385280002, created on 20 May 2020 (27 pages)
9 April 2020Termination of appointment of Jason Mark Rickaby as a director on 31 December 2019 (1 page)
9 April 2020Appointment of Mr James Lonsdale Simpson as a director on 9 April 2020 (2 pages)
1 October 2019Termination of appointment of Elizabeth Janet Lake as a secretary on 10 September 2019 (1 page)
1 October 2019Termination of appointment of Elizabeth Janet Lake as a director on 10 September 2019 (1 page)
16 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
28 May 2019Full accounts made up to 31 August 2018 (20 pages)
24 December 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
21 December 2018Termination of appointment of Rosemary Frances Counsell as a director on 6 December 2018 (1 page)
21 December 2018Registered 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 2018Appointment of Mrs Elizabeth Janet Lake as a secretary on 6 December 2018 (2 pages)
21 December 2018Appointment of Mr Stephen Nigel Moon as a director on 6 December 2018 (2 pages)
21 December 2018Cessation of Phd Acquisition Bidco Limited as a person with significant control on 6 December 2018 (1 page)
21 December 2018Appointment of Mrs Elizabeth Janet Lake as a director on 6 December 2018 (2 pages)
21 December 2018Termination of appointment of Colin Raymond Grimsdell as a director on 6 December 2018 (1 page)
21 December 2018Termination of appointment of Frank Standish as a secretary on 6 December 2018 (1 page)
13 December 2018Notification of Science Sport Plc as a person with significant control on 6 December 2018 (4 pages)
10 December 2018Satisfaction of charge 055385280001 in full (4 pages)
9 October 2018Appointment of Ms Rosemary Frances Counsell as a director on 26 September 2018 (2 pages)
3 October 2018Termination of appointment of Michael John Smeed as a director on 26 September 2018 (1 page)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 August 2017 (20 pages)
8 September 2017Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page)
5 June 2017Full accounts made up to 31 August 2016 (31 pages)
28 November 2016Termination of appointment of David Jonathan Cowan as a director on 31 August 2016 (1 page)
27 July 2016Appointment of Mr Colin Grimsdell as a director on 2 June 2016 (2 pages)
26 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
7 June 2016Full accounts made up to 31 August 2015 (21 pages)
7 June 2016Full accounts made up to 31 August 2015 (21 pages)
27 May 2016Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page)
27 May 2016Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page)
4 March 2016Appointment of Mr David Jonathan Cowan as a director on 29 February 2016 (2 pages)
4 March 2016Appointment of Mr David Jonathan Cowan as a director on 29 February 2016 (2 pages)
4 March 2016Appointment of Mr John Edward Marsh as a director on 29 February 2016 (2 pages)
4 March 2016Appointment of Mr John Edward Marsh as a director on 29 February 2016 (2 pages)
24 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
2 September 2015Registered 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 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Registered 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 2015Registered 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 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
29 May 2015Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages)
29 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages)
18 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
18 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (18 pages)
7 January 2015Full accounts made up to 31 March 2014 (18 pages)
3 December 2014Auditor's resignation (1 page)
3 December 2014Auditor's resignation (1 page)
3 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 December 2014Memorandum and Articles of Association (11 pages)
3 December 2014Memorandum and Articles of Association (11 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 November 2014Appointment of Mr. Sebastian Andrew Mullin as a director on 14 November 2014 (2 pages)
28 November 2014Appointment of Mr. Sebastian Andrew Mullin as a director on 14 November 2014 (2 pages)
27 November 2014Termination of appointment of Mark Bowering as a secretary on 14 November 2014 (1 page)
27 November 2014Termination of appointment of Mark Bowering as a secretary on 14 November 2014 (1 page)
24 November 2014Registration of charge 055385280001, created on 14 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
24 November 2014Registration of charge 055385280001, created on 14 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
6 August 2013Termination of appointment of Maxim Gowland as a director (1 page)
6 August 2013Termination of appointment of Maxim Gowland as a director (1 page)
24 October 2012Appointment of Dr Maxim Stefan Gowland as a director (2 pages)
24 October 2012Appointment of Dr Maxim Stefan Gowland as a director (2 pages)
7 September 2012Director's details changed for Jason Mark Rickaby on 1 August 2012 (2 pages)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
7 September 2012Secretary's details changed for Mark Bowering on 1 July 2012 (1 page)
7 September 2012Director's details changed for Jason Mark Rickaby on 1 August 2012 (2 pages)
7 September 2012Secretary's details changed for Mark Bowering on 1 July 2012 (1 page)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
7 September 2012Director's details changed for Jason Mark Rickaby on 1 August 2012 (2 pages)
7 September 2012Secretary's details changed for Mark Bowering on 1 July 2012 (1 page)
25 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 April 2012Auditor's resignation (1 page)
4 April 2012Auditor's resignation (1 page)
15 March 2012Aud sect 519 (1 page)
15 March 2012Aud sect 519 (1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
27 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Jason Mark Rickaby on 31 July 2010 (2 pages)
2 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Jason Mark Rickaby on 31 July 2010 (2 pages)
2 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2009Return made up to 17/08/09; full list of members (3 pages)
28 September 2009Return made up to 17/08/09; full list of members (3 pages)
26 September 2009Director's change of particulars / jason rickaby / 25/09/2009 (1 page)
26 September 2009Director's change of particulars / jason rickaby / 25/09/2009 (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2008Return made up to 17/08/08; full list of members (3 pages)
27 August 2008Return made up to 17/08/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2007Return made up to 17/08/07; full list of members (2 pages)
18 September 2007Return made up to 17/08/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2006Return made up to 17/08/06; full list of members (6 pages)
18 October 2006Return made up to 17/08/06; full list of members (6 pages)
22 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
14 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
17 August 2005Incorporation (19 pages)
17 August 2005Incorporation (19 pages)