Background WavePink WaveYellow Wave

PHD NUTRITION LIMITED (05538528)

PHD NUTRITION LIMITED (05538528) is an active UK company. incorporated on 17 August 2005. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (10519). PHD NUTRITION LIMITED has been registered for 20 years. Current directors include LAMPARD, Daniel Malachy, WELSH, Christopher James, WRIGHT, Daniel Patrick.

Company Number
05538528
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
8a Frontier Park, Blackburn, BB1 3AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10519)
Directors
LAMPARD, Daniel Malachy, WELSH, Christopher James, WRIGHT, Daniel Patrick
SIC Codes
10519

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHD NUTRITION LIMITED

PHD NUTRITION LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10519). PHD NUTRITION LIMITED was registered 20 years ago.(SIC: 10519)

Status

active

Active since 20 years ago

Company No

05538528

LTD Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

8a Frontier Park Blackburn, BB1 3AL,

Previous Addresses

2nd Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT England
From: 21 December 2018To: 23 June 2025
Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL
From: 2 September 2015To: 21 December 2018
20-22 Bedford Row London WC1R 4JS England
From: 29 May 2015To: 2 September 2015
20-22 Bedford Row London WC1R 4JS England
From: 29 May 2015To: 29 May 2015
Phd Nutrition Ltd 2-12 New Cleveland Street Hull Humberside HU8 7EX
From: 17 August 2005To: 29 May 2015
Timeline

34 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Oct 12
Director Left
Aug 13
Loan Secured
Nov 14
Director Joined
Nov 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Oct 18
Director Joined
Oct 18
Loan Cleared
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jul 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

LAMPARD, Daniel Malachy

Active
Frontier Park, BlackburnBB1 3AL
Born January 1980
Director
Appointed 06 Feb 2023

WELSH, Christopher James

Active
Frontier Park, BlackburnBB1 3AL
Born November 1989
Director
Appointed 28 Jun 2024

WRIGHT, Daniel Patrick

Active
Frontier Park, BlackburnBB1 3AL
Born May 1972
Director
Appointed 19 Oct 2023

BOWERING, Mark

Resigned
Phd Nutrition Ltd, HullHU8 7EX
Secretary
Appointed 17 Aug 2005
Resigned 14 Nov 2014

LAKE, Elizabeth Janet

Resigned
Hatton Garden, LondonEC1N 8AT
Secretary
Appointed 06 Dec 2018
Resigned 10 Sept 2019

STANDISH, Frank

Resigned
361 Oxford Street, LondonW1C 2JL
Secretary
Appointed 02 Sept 2015
Resigned 06 Dec 2018

JORDAN COSEC LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 15 May 2015
Resigned 10 Aug 2015

COUNSELL, Rosemary Frances

Resigned
361 Oxford Street, LondonW1C 2JL
Born May 1963
Director
Appointed 26 Sept 2018
Resigned 06 Dec 2018

COWAN, David Jonathan

Resigned
361 Oxford Street, LondonW1C 2JL
Born September 1978
Director
Appointed 29 Feb 2016
Resigned 31 Aug 2016

GOWLAND, Maxim Stefan, Dr

Resigned
Phd Nutrition Ltd, HullHU8 7EX
Born September 1954
Director
Appointed 15 Oct 2012
Resigned 06 Aug 2013

GRIMSDELL, Colin Raymond

Resigned
361 Oxford Street, LondonW1C 2JL
Born September 1963
Director
Appointed 02 Jun 2016
Resigned 06 Dec 2018

LAKE, Elizabeth Janet

Resigned
Hatton Garden, LondonEC1N 8AT
Born September 1967
Director
Appointed 06 Dec 2018
Resigned 10 Sept 2019

MARSH, John Edward

Resigned
361 Oxford Street, LondonW1C 2JL
Born July 1979
Director
Appointed 29 Feb 2016
Resigned 31 May 2017

MOON, Stephen Nigel

Resigned
Hatton Garden, LondonEC1N 8AT
Born May 1957
Director
Appointed 06 Dec 2018
Resigned 19 Oct 2023

MULLIN, Sebastian Andrew, Mr.

Resigned
St. Dunstans Road, LondonW6 8RE
Born August 1968
Director
Appointed 14 Nov 2014
Resigned 30 Apr 2016

RICKABY, Jason Mark, Mr.

Resigned
Hatton Garden, LondonEC1N 8AT
Born January 1976
Director
Appointed 17 Aug 2005
Resigned 31 Dec 2019

SIMPSON, James Lonsdale

Resigned
Hatton Garden, LondonEC1N 8AT
Born December 1974
Director
Appointed 09 Apr 2020
Resigned 08 Sept 2022

SMEED, Michael John, Mr.

Resigned
361 Oxford Street, LondonW1C 2JL
Born May 1976
Director
Appointed 16 Jun 2017
Resigned 26 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Frontier Park, BlackburnBB1 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
361 Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 December 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 May 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Auditors Resignation Company
3 December 2014
AUDAUD
Memorandum Articles
3 December 2014
MAMA
Resolution
3 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 July 2012
AAAnnual Accounts
Auditors Resignation Company
4 April 2012
AUDAUD
Miscellaneous
15 March 2012
MISCMISC
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
26 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
14 June 2006
225Change of Accounting Reference Date
Incorporation Company
17 August 2005
NEWINCIncorporation