Ryehill
Hull
East Yorkshire
HU12 9NH
Secretary Name | Mr Mark Bowering |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Woodlands Rise Sproatley East Yorkshire HU11 4GA |
Director Name | Mrs Katie Bowering |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(10 years, 12 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryehill Manor Main Street Ryehill East Yorkshire HU12 9NH |
Director Name | Louise Bowering |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Raleigh Drive Victoria Drive Hull HU9 1UN |
Director Name | Joyce Bowering |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raleigh Drive Victoria Dock Hull HU9 1UN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.phd-fitness.co.uk/store/frontpage-lang-1.html |
---|---|
Telephone | 01482 609850 |
Telephone region | Hull |
Registered Address | Monster Supplements Clay Street Hull HU8 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,767,089 |
Net Worth | £4,054,629 |
Cash | £3,373,159 |
Current Liabilities | £730,130 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
14 November 2018 | Delivered on: 14 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|
2 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 June 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 May 2020 | Notification of Peak Health Holdings Limited as a person with significant control on 27 June 2019 (2 pages) |
23 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
23 May 2020 | Cessation of Katie Bowering as a person with significant control on 27 June 2019 (1 page) |
11 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
11 July 2019 | Resolutions
|
11 July 2019 | Resolutions
|
10 July 2019 | Change of share class name or designation (2 pages) |
1 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
14 November 2018 | Registration of charge 047087850001, created on 14 November 2018 (20 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 March 2017 | Director's details changed for Mr Mark Bowering on 24 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Director's details changed for Mr Mark Bowering on 24 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
20 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2016 (21 pages) |
20 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2016 (21 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
14 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 March 2015 | Termination of appointment of Joyce Bowering as a director on 24 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Joyce Bowering as a director on 24 February 2015 (1 page) |
16 March 2015 | Purchase of own shares. (3 pages) |
16 March 2015 | Purchase of own shares. (3 pages) |
16 March 2015 | Cancellation of shares. Statement of capital on 24 February 2015
|
16 March 2015 | Cancellation of shares. Statement of capital on 24 February 2015
|
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
23 October 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
23 October 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
7 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 April 2014 | Appointment of Mrs Katie Bowering as a director (2 pages) |
24 April 2014 | Appointment of Mrs Katie Bowering as a director (2 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
25 July 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
4 April 2012 | Auditor's resignation (1 page) |
4 April 2012 | Auditor's resignation (1 page) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Registered office address changed from , 2-12 New Cleveland Street, Hull, East Yorkshire, HU8 7EX on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from , 2-12 New Cleveland Street, Hull, East Yorkshire, HU8 7EX on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 2-12 New Cleveland Street Hull East Yorkshire HU8 7EX on 2 April 2012 (1 page) |
17 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | Director's details changed for Mark Bowering on 31 December 2009 (2 pages) |
23 July 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mark Bowering on 31 December 2009 (2 pages) |
23 July 2010 | Director's details changed for Joyce Bowering on 31 December 2009 (2 pages) |
23 July 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Joyce Bowering on 31 December 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 72 lairgate, beverley, east yorkshire, HU17 8EU (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 March 2004 | Return made up to 24/03/04; full list of members (2 pages) |
26 March 2004 | Return made up to 24/03/04; full list of members (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
24 March 2003 | Incorporation (30 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New secretary appointed;new director appointed (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New secretary appointed;new director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | Incorporation (30 pages) |