Get an alert when PHOENIX MEDICAL SUPPLIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2026-08-06 (in 3mo)

Last made up 2025-07-23

Watchouts

None on the register

Cash

£1K

Latest balance sheet

Net assets

£197M

+75.6% vs 2024

Employees

338

-0.9% vs 2024

Profit before tax

£75M

+66.6% vs 2024

Name history

Renamed 1 time since incorporation

  1. PHOENIX MEDICAL SUPPLIES LIMITED 1998-11-26 → present
  2. INGLEBY (1130) LIMITED 1998-07-23 → 1998-11-26

Accounts

2-year trend · latest reflected 2025-01-31

Metric Trend 2024-01-312025-01-31
Turnover £2,390,000£2,277,000
Operating profit -£15,614,000-£17,615,000
Profit before tax £45,173,000£75,241,000
Net profit £50,849,000£84,993,000
Cash £1,000
Total assets less current liabilities £126,486,000£211,481,000
Net assets £112,292,000£197,231,000
Equity £112,292,000£197,231,000
Average employees 341338
Wages £23,112,000£24,295,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-01-312025-01-31
Operating margin -653.3%-773.6%
Net margin 2127.6%3732.7%
Return on capital employed -12.3%-8.3%
Current ratio 0.94x0.53x
Interest cover -0.59x-0.81x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company meets its day to day working capital requirements through cash generated from operations. The Company is part of a group wide cash pooling arrangement and all cash transactions are managed using this cash pooling facility. The Directors have received written confirmation from the ultimate parent company, Phoenix Pharma SE, that it will continue to provide financial support to the company, if required, until 30 September 2026. On the basis of their assessment of the Company's financial position the Company's directors have a reasonable expectation that the Company will be able to continue in operational existence for the going concern period until 30 September 2026.”

Group structure

  1. PHOENIX MEDICAL SUPPLIES LIMITED · parent
    1. Phoenix Healthcare Distribution Limited 100% · Pharmaceutical wholesale
    2. L Rowland & Company Limited 100% · Holding company
    3. L Rowland & Company (Retail) Limited 100% · Pharmaceutical retail
    4. Numark Limited 86% · Dormant
    5. Numark Trading Limited 50% · Dormant
    6. PXG Pharma UK Limited 100% · Import of pharmaceuticals
    7. PharmAssist (Solutions) Limited 100% · Providing purchasing solutions for community pharmacies

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

11 active · 36 resigned

Name Role Appointed Born Nationality
HOMAN, Alexander David Edward Secretary 2026-04-01
ANDERSON, Stephen William Director 2016-10-01 Sep 1966 British
FEARN, Jonathan Lee Director 2024-02-01 Apr 1974 British
FREITAG, Marcus Director 2019-11-01 Jan 1969 German
LUCAS, Stuart James Director 2020-04-01 Dec 1970 British
SAUERLAND, Carsten, Dr Director 2022-05-01 Oct 1978 German
SCHUTZ, Roland Richard Robert, Dr Director 2021-01-01 Aug 1968 German
SEIDEL, Sven Director 2019-11-01 Dec 1973 German
SWIFT, Nigel Director 2021-08-09 May 1966 British
TUNNICLIFFE, Richard John Director 2024-03-07 Aug 1975 British
WALLISCH, Wolfgang Hans Director 2026-02-01 Sep 1971 German
Show 36 resigned officers
Name Role Appointed Resigned
BLAKEMAN, Michael Peter Secretary 2008-04-11 2019-03-10
BURTON, Annabelle Secretary 2019-05-13 2020-12-23
EHMANN, Thomas Secretary 1998-11-10 1999-10-28
GOULT, David Alexander Secretary 1999-10-28 2008-04-11
MARKS, Stephen John William Secretary 2020-12-23 2026-03-31
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 1998-07-23 1998-11-10
BATHER, Mark Thomas Edward Director 2020-04-01 2021-08-12
BLACK, Kenneth John Director 2002-01-01 2019-05-31
BROWN, Roger Graham Director 1999-07-21 2001-01-31
COLE, David Rowland Director 2000-05-01 2012-01-31
EHMANN, Thomas Director 1998-11-10 1999-01-26
FISCHER, Helmut Karl Director 2013-09-01 2022-04-30
GROBE-NATROP, Frank Director 2014-02-01 2020-08-31
HERFELD, Stefan Director 2010-09-20 2026-02-01
HUDSON, Kevin Robert Director 2000-03-01 2021-07-31
IBERL, Henry Director 2002-11-25 2011-07-31
KUMMER, Hans-Ulrich, Dr Director 2008-05-01 2014-01-31
LICHTENHELDT, Stephan Franz Walter Director 1999-07-21 2002-07-01
LINNEY, David Director 1999-01-26 1999-07-21
MAJERUS, Peter Michael Wilhelm, Dr Director 2010-02-01 2013-08-30
MEADER, Jeremy David Director 2020-04-01 2023-01-31
NAEGER, Lorenz, Dr Director 1998-11-10 2005-05-31
PANKE, Thomas Ralph Director 2012-04-06 2015-02-26
PFLUG, Stefan Director 2009-02-01 2012-04-06
POHL, Reimund Director 1999-01-26 2014-01-31
RICHTER, Bernd Kurt Director 2002-07-01 2009-01-31
RUPP, Reinhard, Dr Director 2005-05-31 2009-02-28
SCHEIFELE, Bernd, Dr Director 1999-01-26 2005-05-31
SMITH, Paul Jonathan Director 1999-07-21 2017-10-01
SOREL, Roger Hubert Antoine Director 1999-01-26 2002-10-17
TOPPING, Neil Robert Director 2002-01-01 2014-07-04
WACHTER, Maximilian Martin Director 2020-12-01 2024-03-31
WINDHOLZ, Oliver Thomas Director 2011-06-06 2019-09-30
WINTHER, Oyvind Director 2008-05-01 2010-01-31
YOUNG, Alexander Stuart Director 1999-01-26 2008-01-29
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 1998-07-23 1998-11-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Stefan Herfeld Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Michael Peter Blakeman Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Paul Jonathan Smith Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Helmut Karl Fisher Individual Significant influence 2016-04-06 Ceased 2016-04-06
Phoenix Pib Dutch Holding B.V Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06
Mr Kevin Robert Hudson Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Frank Grosse-Natrop Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Kenneth John Black Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Oliver Thomas Windholz Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Ludwig Merckle Individual Shares 50–75% 2016-04-06 Active
Ms Jutta Breu Individual Shares 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 249 total filings

Date Type Category Description
2026-04-21 CH03 officers Change person secretary company with change date PDF
2026-04-13 AP03 officers Appoint person secretary company with name date PDF
2026-04-13 TM02 officers Termination secretary company with name termination date PDF
2026-02-02 AP01 officers Appoint person director company with name date PDF
2026-02-02 TM01 officers Termination director company with name termination date PDF
2025-10-08 AA accounts Accounts with accounts type full
2025-08-04 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-27 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-10-30 AA accounts Accounts with accounts type full
2024-07-24 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-03-08 AP01 officers Appoint person director company with name date PDF
2024-02-07 AP01 officers Appoint person director company with name date PDF
2023-11-03 AA accounts Accounts with accounts type full
2023-07-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-02 TM01 officers Termination director company with name termination date PDF
2022-10-06 AA accounts Accounts with accounts type full
2022-09-29 CH01 officers Change person director company with change date PDF
2022-09-16 CH01 officers Change person director company with change date PDF
2022-07-29 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-01-31 vs 2024-01-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page