Background WavePink WaveYellow Wave

APPLIED NUTRITION PLC (09131749)

APPLIED NUTRITION PLC (09131749) is an active UK company. incorporated on 15 July 2014. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. APPLIED NUTRITION PLC has been registered for 11 years. Current directors include BAKHSHI, Deepti Velury, BELL, Andrew James, BUFFIN, Anthony David and 5 others.

Company Number
09131749
Status
active
Type
plc
Incorporated
15 July 2014
Age
11 years
Address
2 Acornfield Road, Liverpool, L33 7UG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BAKHSHI, Deepti Velury, BELL, Andrew James, BUFFIN, Anthony David, COWGILL, Peter Alan, GRANITE, Steven, MILLARD, Marnie-Jane, POLLARD, Joseph, RYDER, Thomas Michael
SIC Codes
10890, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED NUTRITION PLC

APPLIED NUTRITION PLC is an active company incorporated on 15 July 2014 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. APPLIED NUTRITION PLC was registered 11 years ago.(SIC: 10890, 47990)

Status

active

Active since 11 years ago

Company No

09131749

PLC Company

Age

11 Years

Incorporated 15 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

APPLIED NUTRITION LIMITED
From: 15 July 2014To: 1 October 2024
Contact
Address

2 Acornfield Road Knowsley Industrial Park Liverpool, L33 7UG,

Previous Addresses

Unit 17 Webber Estate Webber Road Knowsley Industrial Park Liverpool L33 7SW England
From: 22 July 2019To: 14 September 2020
Unit 11-12 Webber Estate Webber Road Kirkby Liverpool L33 7SW
From: 20 February 2015To: 22 July 2019
Unit 1 Phoenix Industrial Estate Failsworth Manchester M35 9DS England
From: 19 August 2014To: 20 February 2015
Suite 4102 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England
From: 19 August 2014To: 19 August 2014
Dbs Corporate Office 603 Digital World the Quays Salford Manchester M50 3UB England
From: 15 July 2014To: 19 August 2014
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jun 20
Director Joined
Apr 21
Director Joined
May 21
New Owner
May 21
Director Joined
May 21
Owner Exit
Nov 21
Share Issue
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Funding Round
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Oct 24
Share Issue
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
3
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

ONE ADVISORY LIMITED

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Corporate secretary
Appointed 01 Oct 2024

BAKHSHI, Deepti Velury

Active
Acornfield Road, LiverpoolL33 7UG
Born January 1982
Director
Appointed 02 Jun 2025

BELL, Andrew James

Active
Acornfield Road, LiverpoolL33 7UG
Born April 1966
Director
Appointed 20 Feb 2024

BUFFIN, Anthony David

Active
Acornfield Road, LiverpoolL33 7UG
Born November 1971
Director
Appointed 20 Feb 2024

COWGILL, Peter Alan

Active
Acornfield Road, LiverpoolL33 7UG
Born March 1953
Director
Appointed 02 Jun 2025

GRANITE, Steven

Active
Acornfield Road, LiverpoolL33 7UG
Born August 1979
Director
Appointed 06 Apr 2021

MILLARD, Marnie-Jane

Active
Acornfield Road, LiverpoolL33 7UG
Born October 1964
Director
Appointed 22 May 2024

POLLARD, Joseph

Active
Acornfield Road, LiverpoolL33 7UG
Born July 1988
Director
Appointed 04 May 2021

RYDER, Thomas Michael

Active
Acornfield Road, LiverpoolL33 7UG
Born October 1983
Director
Appointed 15 Jul 2014

COWGILL, Peter Alan

Resigned
Hollins Brook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 07 May 2021
Resigned 23 Jun 2022

GREENHALGH, Neil James

Resigned
Hollins Brook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 23 Jun 2022
Resigned 30 Nov 2023

PEACOCK, Alun Wayne

Resigned
Acornfield Road, LiverpoolL33 7UG
Born January 1974
Director
Appointed 30 Nov 2023
Resigned 26 Sept 2024

PLATT, Dominic James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 31 Jan 2024
Resigned 26 Sept 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Thomas Michael Ryder

Ceased
Acornfield Road, LiverpoolL33 7UG
Born October 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 May 2021
Ceased 29 Oct 2024
Pilsworth, BuryBL9 8RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021
Ceased 29 Oct 2024

Mr Thomas Michael Ryder

Ceased
Acornfield Road, LiverpoolL33 7UG
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Jul 2016
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

101

Resolution
13 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 November 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
17 November 2024
MAMA
Move Registers To Sail Company With New Address
12 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
6 November 2024
MAMA
Resolution
6 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Capital Name Of Class Of Shares
31 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 October 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Resolution
2 October 2024
RESOLUTIONSResolutions
Accounts Balance Sheet
1 October 2024
BSBS
Auditors Statement
1 October 2024
AUDSAUDS
Auditors Report
1 October 2024
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
1 October 2024
CERT5CERT5
Reregistration Private To Public Company Appoint Secretary
1 October 2024
RR01RR01
Re Registration Memorandum Articles
1 October 2024
MARMAR
Resolution
1 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 June 2024
SH10Notice of Particulars of Variation
Resolution
14 June 2024
RESOLUTIONSResolutions
Resolution
14 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 June 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Resolution
17 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 April 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Resolution
19 February 2024
RESOLUTIONSResolutions
Memorandum Articles
19 February 2024
MAMA
Capital Name Of Class Of Shares
5 February 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Capital Alter Shares Subdivision
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 June 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
25 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
11 September 2020
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 August 2019
AAMDAAMD
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Incorporation Company
15 July 2014
NEWINCIncorporation