Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLANBIA PERFORMANCE NUTRITION (UK) LIMITED
Company Information for

GLANBIA PERFORMANCE NUTRITION (UK) LIMITED

2 NORTH PARK ROAD, HARROGATE, HG1 5PA,
Company Registration Number
02828321
Private Limited Company
Active

Company Overview

About Glanbia Performance Nutrition (uk) Ltd
GLANBIA PERFORMANCE NUTRITION (UK) LIMITED was founded on 1993-06-18 and has its registered office in Harrogate. The organisation's status is listed as "Active". Glanbia Performance Nutrition (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLANBIA PERFORMANCE NUTRITION (UK) LIMITED
 
Legal Registered Office
2 NORTH PARK ROAD
HARROGATE
HG1 5PA
Other companies in B1
 
Previous Names
GLANBIA NUTRITIONALS (UK) LIMITED29/04/2014
PRO-FIBE NUTRITION LIMITED25/11/2005
Filing Information
Company Number 02828321
Company ID Number 02828321
Date formed 1993-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLANBIA PERFORMANCE NUTRITION (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLANBIA PERFORMANCE NUTRITION (UK) LIMITED

Current Directors
Officer Role Date Appointed
NOEL O'DWYER
Company Secretary 2008-12-22
NOEL O'DWYER
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD EWAN MCCLYMONT
Director 2014-04-23 2014-09-30
MARK PHILIP BROCKWAY
Director 2013-04-08 2014-04-23
KEITH ANDREW BURN
Director 2008-10-29 2013-04-08
NICHOLAS JAMES SMITH
Director 2010-05-11 2010-10-22
SEBASTIAN ANDREW MULLIN
Director 2008-07-09 2010-02-12
PHILIP RONALD SHEATH
Director 2008-12-19 2010-02-12
PHILIP RONALD SHEATH
Company Secretary 2005-10-27 2008-12-22
MICHAEL FORSTER HOLMES
Director 1994-07-02 2008-10-24
TOM GALVIN
Director 2005-08-19 2008-07-09
HUGH MCGUIRE
Director 2005-08-19 2008-07-09
MATHEW DAVID RICHARDSON
Director 1993-06-18 2008-02-19
DANNY O'REGAN
Director 2005-08-19 2006-06-07
MICHAEL FORSTER HOLMES
Company Secretary 2005-08-18 2005-10-27
MATHEW DAVID RICHARDSON
Company Secretary 1993-06-18 2005-08-18
ELIZABETH RICHARDSON
Director 1993-06-18 1994-07-01
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-06-18 1993-06-18
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-06-18 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL O'DWYER OPTIMUM NUTRITION EMEA LIMITED Company Secretary 2008-12-19 CURRENT 1984-09-18 Active
NOEL O'DWYER GLANBIA FRESH MEATS (GAINSBOROUGH) LIMITED Company Secretary 2008-12-19 CURRENT 1987-12-30 Active
NOEL O'DWYER GLANBIA MILK LIMITED Company Secretary 2008-12-19 CURRENT 1961-07-31 Active
NOEL O'DWYER GLANBIA CONSUMER MEATS LIMITED Company Secretary 2008-12-19 CURRENT 1987-07-01 Active
NOEL O'DWYER GLANBIA INVESTMENTS (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1988-05-05 Active
NOEL O'DWYER GLANBIA SECURITIES (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1989-06-07 Active
NOEL O'DWYER TIRLAN ANIMAL NUTRITION LIMITED Company Secretary 2008-12-19 CURRENT 1991-11-21 Active
NOEL O'DWYER GLANBIA HOLDINGS LIMITED Company Secretary 2008-12-19 CURRENT 1994-10-25 Active
NOEL O'DWYER KILMEADEN FOODS NI LIMITED Company Secretary 2008-12-19 CURRENT 1981-02-11 Active
NOEL O'DWYER WATERFORD FOODS INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 1981-08-19 Active
NOEL O'DWYER GLANBIA DORMANT NUMBER 4 LIMITED Company Secretary 2008-12-19 CURRENT 1973-01-08 Active - Proposal to Strike off
NOEL O'DWYER BARRETTS & BAIRD (WHOLESALE) LIMITED Company Secretary 2008-12-19 CURRENT 1959-01-08 Active - Proposal to Strike off
NOEL O'DWYER GLANBIA (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-15 Active
NOEL O'DWYER WATERFORD FOODS TRUSTEE COMPANY LIMITED Company Secretary 2008-12-18 CURRENT 1990-12-19 Active
NOEL O'DWYER GLANBIA PERFORMANCE NUTRITION (UK SALES DIVISION) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
NOEL O'DWYER WATERFORD FOODS TRUSTEE COMPANY LIMITED Director 2010-11-30 CURRENT 1990-12-19 Active
NOEL O'DWYER OPTIMUM NUTRITION EMEA LIMITED Director 2008-12-19 CURRENT 1984-09-18 Active
NOEL O'DWYER GLANBIA FRESH MEATS (GAINSBOROUGH) LIMITED Director 2008-12-19 CURRENT 1987-12-30 Active
NOEL O'DWYER GLANBIA MILK LIMITED Director 2008-12-19 CURRENT 1961-07-31 Active
NOEL O'DWYER GLANBIA CONSUMER MEATS LIMITED Director 2008-12-19 CURRENT 1987-07-01 Active
NOEL O'DWYER GLANBIA INVESTMENTS (UK) LIMITED Director 2008-12-19 CURRENT 1988-05-05 Active
NOEL O'DWYER GLANBIA SECURITIES (UK) LIMITED Director 2008-12-19 CURRENT 1989-06-07 Active
NOEL O'DWYER TIRLAN ANIMAL NUTRITION LIMITED Director 2008-12-19 CURRENT 1991-11-21 Active
NOEL O'DWYER GLANBIA HOLDINGS LIMITED Director 2008-12-19 CURRENT 1994-10-25 Active
NOEL O'DWYER KILMEADEN FOODS NI LIMITED Director 2008-12-19 CURRENT 1981-02-11 Active
NOEL O'DWYER WATERFORD FOODS INTERNATIONAL LIMITED Director 2008-12-19 CURRENT 1981-08-19 Active
NOEL O'DWYER GLANBIA DORMANT NUMBER 4 LIMITED Director 2008-12-19 CURRENT 1973-01-08 Active - Proposal to Strike off
NOEL O'DWYER BARRETTS & BAIRD (WHOLESALE) LIMITED Director 2008-12-19 CURRENT 1959-01-08 Active - Proposal to Strike off
NOEL O'DWYER GLANBIA (UK) LIMITED Director 2008-12-19 CURRENT 1996-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM The Colmore Building 20 Colmore Circus Queensway Birmingham England and Wales B4 6AT United Kingdom
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-23DIRECTOR APPOINTED MR ANDREW SHAW
2023-06-22DIRECTOR APPOINTED STEPHEN ANDREW WATERS
2023-06-22DIRECTOR APPOINTED MR MARK GARVEY
2023-06-22Appointment of Mr Liam Hennigan as company secretary on 2023-06-16
2022-12-16Termination of appointment of Noel O'dwyer on 2022-12-14
2022-12-16APPOINTMENT TERMINATED, DIRECTOR NOEL O'DWYER
2022-12-15DIRECTOR APPOINTED MR LIAM HENNIGAN
2022-09-18AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-05PSC05Change of details for Glanbia (Uk) Limited as a person with significant control on 2022-05-03
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM One Victoria Square Birmingham B1 1BD
2021-10-07AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-11AAFULL ACCOUNTS MADE UP TO 04/01/20
2019-10-03AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 100000
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Removal of authorised share limit 16/11/2017
2017-12-15RES13REMOVAL OF AUTHORISED SHARE LIMIT 16/11/2017
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-05SH0116/11/17 STATEMENT OF CAPITAL GBP 100000
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 16000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR NOEL O'DWYER on 2016-12-16
2016-12-16CH01Director's details changed for Mr Noel O'dwyer on 2016-12-16
2016-09-21AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-09-21AUDAUDITOR'S RESIGNATION
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 16000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-28AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 16000
2015-07-29AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD EWAN MCCLYMONT
2014-09-25AAFULL ACCOUNTS MADE UP TO 04/01/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 16000
2014-07-22AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-29RES15CHANGE OF NAME 23/04/2014
2014-04-29CERTNMCompany name changed glanbia nutritionals (uk) LIMITED\certificate issued on 29/04/14
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROCKWAY
2014-04-28AP01DIRECTOR APPOINTED MR DONALD EWAN MCCLYMONT
2013-09-16AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-17AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-17CH01Director's details changed for Mark Philip Brockway on 2013-07-17
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BURN
2013-04-09AP01DIRECTOR APPOINTED MARK PHILIP BROCKWAY
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0130/06/12 FULL LIST
2012-07-11AR0119/06/12 FULL LIST
2011-12-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 01/01/11
2011-09-26AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW BURN / 24/01/2011
2011-07-12AR0119/06/11 FULL LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2010-09-15AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-07-09AR0119/06/10 FULL LIST
2010-05-31AP01DIRECTOR APPOINTED MR NICHOLAS JAMES SMITH
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEATH
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MULLIN
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN MULLIN / 01/01/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-07-15363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM SECOND FLOOR 2 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN
2008-12-28288aSECRETARY APPOINTED NOEL O'DWYER
2008-12-28288aDIRECTOR APPOINTED PHILIP RONALD SHEATH
2008-12-28288aDIRECTOR APPOINTED NOEL O'DWYER
2008-12-28288bAPPOINTMENT TERMINATED SECRETARY PHILIP SHEATH
2008-11-11288aDIRECTOR APPOINTED KEITH ANDREW BURN
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOLMES
2008-10-23AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-08-05288aDIRECTOR APPOINTED SEBASTIAN MULLIN
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR HUGH MCGUIRE
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR TOM GALVIN
2008-07-11363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-07-21363aRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-14363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-22288bDIRECTOR RESIGNED
2006-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-19ELRESS386 DISP APP AUDS 10/05/06
2006-05-19ELRESS366A DISP HOLDING AGM 10/05/06
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: UNIT 3 ROMALDKIRK ROAD MIDDLESBROUGH CLEVELAND TS2 1XA
2005-11-25CERTNMCOMPANY NAME CHANGED PRO-FIBE NUTRITION LIMITED CERTIFICATE ISSUED ON 25/11/05
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bSECRETARY RESIGNED
2005-11-16288bSECRETARY RESIGNED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-09-27AUDAUDITOR'S RESIGNATION
2005-09-27225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLANBIA PERFORMANCE NUTRITION (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLANBIA PERFORMANCE NUTRITION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2005-03-04 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2005-01-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2004-09-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-05-22 Satisfied HSBC BANK PLC
DEBENTURE 2001-04-05 Satisfied HSBC BANK PLC
LEGAL CHARGE 1999-12-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-12-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-04
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLANBIA PERFORMANCE NUTRITION (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GLANBIA PERFORMANCE NUTRITION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLANBIA PERFORMANCE NUTRITION (UK) LIMITED
Trademarks
We have not found any records of GLANBIA PERFORMANCE NUTRITION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLANBIA PERFORMANCE NUTRITION (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as GLANBIA PERFORMANCE NUTRITION (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLANBIA PERFORMANCE NUTRITION (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLANBIA PERFORMANCE NUTRITION (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLANBIA PERFORMANCE NUTRITION (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.