APPLIED NUTRITION PLC

Register to unlock more data on OkredoRegister

APPLIED NUTRITION PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09131749

Incorporation date

15/07/2014

Size

Group

Contacts

Registered address

Registered address

2 Acornfield Road, Knowsley Industrial Park, Liverpool L33 7UGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2014)
dot icon13/01/2026
Resolutions
dot icon15/12/2025
Group of companies' accounts made up to 2025-07-31
dot icon21/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon19/11/2025
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets 29 Wellington Street Leeds England LS1 4DL
dot icon05/08/2025
Director's details changed for Mrs Marnie-Jane Millard on 2025-08-05
dot icon02/06/2025
Appointment of Mr Peter Alan Cowgill as a director on 2025-06-02
dot icon02/06/2025
Appointment of Ms Deepti Velury Bakhshi as a director on 2025-06-02
dot icon18/11/2024
Cessation of Jd Sports Fashion Plc as a person with significant control on 2024-10-29
dot icon18/11/2024
Cessation of Thomas Michael Ryder as a person with significant control on 2024-10-29
dot icon18/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon17/11/2024
Memorandum and Articles of Association
dot icon12/11/2024
Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon12/11/2024
Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Memorandum and Articles of Association
dot icon31/10/2024
Change of share class name or designation
dot icon30/10/2024
Sub-division of shares on 2024-10-23
dot icon21/10/2024
Director's details changed for Mr Thomas Michael Ryder on 2024-10-01
dot icon21/10/2024
Change of details for Jd Sports Fashion Plc as a person with significant control on 2024-10-21
dot icon21/10/2024
Change of details for Mr Thomas Michael Ryder as a person with significant control on 2024-10-01
dot icon18/10/2024
Group of companies' accounts made up to 2024-07-31
dot icon14/10/2024
Registration of charge 091317490002, created on 2024-10-14
dot icon02/10/2024
Resolutions
dot icon01/10/2024
Resolutions
dot icon01/10/2024
Re-registration of Memorandum and Articles
dot icon01/10/2024
Balance Sheet
dot icon01/10/2024
Auditor's statement
dot icon01/10/2024
Auditor's report
dot icon01/10/2024
Certificate of re-registration from Private to Public Limited Company
dot icon01/10/2024
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon26/09/2024
Termination of appointment of Alun Wayne Peacock as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Dominic James Platt as a director on 2024-09-26
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon14/06/2024
Particulars of variation of rights attached to shares
dot icon14/06/2024
Change of share class name or designation
dot icon14/06/2024
Change of share class name or designation
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Particulars of variation of rights attached to shares
dot icon28/05/2024
Director's details changed for Mr Andrew James Bell on 2024-05-28
dot icon28/05/2024
Appointment of Ms Marnie-Jane Millard as a director on 2024-05-22
dot icon17/05/2024
Resolutions
dot icon29/04/2024
Particulars of variation of rights attached to shares
dot icon29/04/2024
Change of share class name or designation
dot icon21/02/2024
Appointment of Mr Andrew James Bell as a director on 2024-02-20
dot icon21/02/2024
Appointment of Mr Anthony David Buffin as a director on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Joseph Pollard on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Steven Granite on 2024-02-20
dot icon19/02/2024
Memorandum and Articles of Association
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Particulars of variation of rights attached to shares
dot icon05/02/2024
Change of share class name or designation
dot icon01/02/2024
Appointment of Mr Dominic James Platt as a director on 2024-01-31
dot icon08/12/2023
Group of companies' accounts made up to 2023-07-31
dot icon30/11/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-11-30
dot icon30/11/2023
Appointment of Mr Alun Wayne Peacock as a director on 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon19/12/2022
Full accounts made up to 2022-07-31
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon23/06/2022
Appointment of Mr Neil James Greenhalgh as a director on 2022-06-23
dot icon23/06/2022
Termination of appointment of Peter Alan Cowgill as a director on 2022-06-23
dot icon15/06/2022
Resolutions
dot icon15/06/2022
Memorandum and Articles of Association
dot icon14/06/2022
Sub-division of shares on 2022-04-29
dot icon14/06/2022
Change of share class name or designation
dot icon13/06/2022
Particulars of variation of rights attached to shares
dot icon23/12/2021
Full accounts made up to 2021-07-31
dot icon12/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon03/11/2021
Cessation of Thomas Michael Ryder as a person with significant control on 2021-05-07
dot icon25/05/2021
Change of share class name or designation
dot icon25/05/2021
Memorandum and Articles of Association
dot icon25/05/2021
Resolutions
dot icon13/05/2021
Appointment of Mr Peter Alan Cowgill as a director on 2021-05-07
dot icon12/05/2021
Notification of Jd Sports Fashion Plc as a person with significant control on 2021-05-07
dot icon12/05/2021
Notification of Thomas Michael Ryder as a person with significant control on 2021-05-07
dot icon04/05/2021
Appointment of Mr Joseph Pollard as a director on 2021-05-04
dot icon19/04/2021
Director's details changed for Mr Thomas Michael Ryder on 2021-04-19
dot icon12/04/2021
Appointment of Mr Steven Granite as a director on 2021-04-06
dot icon23/12/2020
Accounts for a small company made up to 2020-07-31
dot icon13/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon14/09/2020
Confirmation statement made on 2020-07-15 with updates
dot icon14/09/2020
Registered office address changed from Unit 17 Webber Estate Webber Road Knowsley Industrial Park Liverpool L33 7SW England to 2 Acornfield Road Knowsley Industrial Park Liverpool L33 7UG on 2020-09-14
dot icon11/09/2020
Amended total exemption full accounts made up to 2019-07-31
dot icon22/06/2020
Registration of charge 091317490001, created on 2020-06-03
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Amended total exemption full accounts made up to 2018-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon22/07/2019
Registered office address changed from Unit 11-12 Webber Estate Webber Road Kirkby Liverpool L33 7SW to Unit 17 Webber Estate Webber Road Knowsley Industrial Park Liverpool L33 7SW on 2019-07-22
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon20/02/2015
Registered office address changed from Unit 1 Phoenix Industrial Estate Failsworth Manchester M35 9DS England to Unit 11-12 Webber Estate Webber Road Kirkby Liverpool L33 7SW on 2015-02-20
dot icon19/08/2014
Registered office address changed from Suite 4102 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England to Unit 1 Phoenix Industrial Estate Failsworth Manchester M35 9DS on 2014-08-19
dot icon19/08/2014
Registered office address changed from Dbs Corporate Office 603 Digital World the Quays Salford Manchester M50 3UB England to Unit 1 Phoenix Industrial Estate Failsworth Manchester M35 9DS on 2014-08-19
dot icon15/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-87 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
12.50M
-
0.00
8.15M
-
2022
87
14.66M
-
0.00
5.36M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhalgh, Neil James
Director
23/06/2022 - 30/11/2023
162
Cowgill, Peter Alan
Director
07/05/2021 - 23/06/2022
199
Cowgill, Peter Alan
Director
02/06/2025 - Present
199
Buffin, Anthony David
Director
20/02/2024 - Present
336
Mr Andrew James Bell
Director
20/02/2024 - Present
98

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLIED NUTRITION PLC

APPLIED NUTRITION PLC is an(a) Active company incorporated on 15/07/2014 with the registered office located at 2 Acornfield Road, Knowsley Industrial Park, Liverpool L33 7UG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED NUTRITION PLC?

toggle

APPLIED NUTRITION PLC is currently Active. It was registered on 15/07/2014 .

Where is APPLIED NUTRITION PLC located?

toggle

APPLIED NUTRITION PLC is registered at 2 Acornfield Road, Knowsley Industrial Park, Liverpool L33 7UG.

What does APPLIED NUTRITION PLC do?

toggle

APPLIED NUTRITION PLC operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for APPLIED NUTRITION PLC?

toggle

The latest filing was on 13/01/2026: Resolutions.