Company NamePeak Health Distribution Limited
DirectorsMark Bowering and Katie Bowering
Company StatusActive
Company Number04708785
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mark Bowering
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyehill Manor Main Road
Ryehill
Hull
East Yorkshire
HU12 9NH
Secretary NameMr Mark Bowering
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woodlands Rise
Sproatley
East Yorkshire
HU11 4GA
Director NameMrs Katie Bowering
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(10 years, 12 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyehill Manor Main Street
Ryehill
East Yorkshire
HU12 9NH
Director NameLouise Bowering
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Raleigh Drive
Victoria Drive
Hull
HU9 1UN
Director NameJoyce Bowering
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 week after company formation)
Appointment Duration11 years, 11 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Raleigh Drive
Victoria Dock
Hull
HU9 1UN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.phd-fitness.co.uk/store/frontpage-lang-1.html
Telephone01482 609850
Telephone regionHull

Location

Registered AddressMonster Supplements
Clay Street
Hull
HU8 8HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£9,767,089
Net Worth£4,054,629
Cash£3,373,159
Current Liabilities£730,130

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

14 November 2018Delivered on: 14 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

2 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 June 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
27 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 May 2020Notification of Peak Health Holdings Limited as a person with significant control on 27 June 2019 (2 pages)
23 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
23 May 2020Cessation of Katie Bowering as a person with significant control on 27 June 2019 (1 page)
11 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 200.00
(4 pages)
11 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2019Change of share class name or designation (2 pages)
1 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
28 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
28 March 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 70
(3 pages)
14 November 2018Registration of charge 047087850001, created on 14 November 2018 (20 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 March 2017Director's details changed for Mr Mark Bowering on 24 March 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Director's details changed for Mr Mark Bowering on 24 March 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 24 March 2016 (21 pages)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 24 March 2016 (21 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
(7 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
(7 pages)
14 September 2015Full accounts made up to 31 March 2015 (20 pages)
14 September 2015Full accounts made up to 31 March 2015 (20 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 60
(5 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 60
(5 pages)
17 March 2015Termination of appointment of Joyce Bowering as a director on 24 February 2015 (1 page)
17 March 2015Termination of appointment of Joyce Bowering as a director on 24 February 2015 (1 page)
16 March 2015Purchase of own shares. (3 pages)
16 March 2015Purchase of own shares. (3 pages)
16 March 2015Cancellation of shares. Statement of capital on 24 February 2015
  • GBP 60
(4 pages)
16 March 2015Cancellation of shares. Statement of capital on 24 February 2015
  • GBP 60
(4 pages)
16 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
23 October 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
7 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
24 April 2014Appointment of Mrs Katie Bowering as a director (2 pages)
24 April 2014Appointment of Mrs Katie Bowering as a director (2 pages)
19 July 2013Full accounts made up to 31 March 2013 (18 pages)
19 July 2013Full accounts made up to 31 March 2013 (18 pages)
15 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (9 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (9 pages)
4 April 2012Auditor's resignation (1 page)
4 April 2012Auditor's resignation (1 page)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
2 April 2012Registered office address changed from , 2-12 New Cleveland Street, Hull, East Yorkshire, HU8 7EX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from , 2-12 New Cleveland Street, Hull, East Yorkshire, HU8 7EX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 2-12 New Cleveland Street Hull East Yorkshire HU8 7EX on 2 April 2012 (1 page)
17 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
17 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Director's details changed for Mark Bowering on 31 December 2009 (2 pages)
23 July 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mark Bowering on 31 December 2009 (2 pages)
23 July 2010Director's details changed for Joyce Bowering on 31 December 2009 (2 pages)
23 July 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Joyce Bowering on 31 December 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 24/03/09; full list of members (4 pages)
6 May 2009Return made up to 24/03/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 24/03/08; full list of members (4 pages)
14 April 2008Return made up to 24/03/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 24/03/07; full list of members (7 pages)
24 April 2007Return made up to 24/03/07; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 24/03/06; full list of members (7 pages)
5 April 2006Return made up to 24/03/06; full list of members (7 pages)
17 November 2005Registered office changed on 17/11/05 from: 72 lairgate, beverley, east yorkshire, HU17 8EU (1 page)
17 November 2005Registered office changed on 17/11/05 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 April 2005Return made up to 24/03/05; full list of members (2 pages)
5 April 2005Return made up to 24/03/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 March 2004Return made up to 24/03/04; full list of members (2 pages)
26 March 2004Return made up to 24/03/04; full list of members (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
24 March 2003Incorporation (30 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New secretary appointed;new director appointed (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New secretary appointed;new director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003Incorporation (30 pages)