Background WavePink WaveYellow Wave

INSPIRED GLOBAL CUISINE LTD (01905169)

INSPIRED GLOBAL CUISINE LTD (01905169) is an active UK company. incorporated on 15 April 1985. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). INSPIRED GLOBAL CUISINE LTD has been registered for 40 years. Current directors include DHALIWAL, Tarsem Singh, EWEN, Richard David.

Company Number
01905169
Status
active
Type
ltd
Incorporated
15 April 1985
Age
40 years
Address
Hammerstone Road, Manchester, M18 8BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
DHALIWAL, Tarsem Singh, EWEN, Richard David
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED GLOBAL CUISINE LTD

INSPIRED GLOBAL CUISINE LTD is an active company incorporated on 15 April 1985 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). INSPIRED GLOBAL CUISINE LTD was registered 40 years ago.(SIC: 10850)

Status

active

Active since 40 years ago

Company No

01905169

LTD Company

Age

40 Years

Incorporated 15 April 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

ICELAND MANUFACTURING LIMITED
From: 20 March 2013To: 18 December 2023
LOXTON FOODS LIMITED
From: 22 November 1990To: 20 March 2013
LOXTONS LIMITED
From: 31 March 1989To: 22 November 1990
TOTEFIELD LIMITED
From: 15 April 1985To: 31 March 1989
Contact
Address

Hammerstone Road Gorton Manchester, M18 8BW,

Previous Addresses

Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW
From: 28 November 2012To: 7 May 2024
4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ United Kingdom
From: 31 August 2011To: 28 November 2012
Rowan House Whitehall Industrial Estate Stockport Cheshire SK5 7LW
From: 15 April 1985To: 31 August 2011
Timeline

15 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Apr 85
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Loan Cleared
Jul 19
Director Joined
Jun 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

VAUGHAN, Duncan Andrew

Active
Gorton, ManchesterM18 8BW
Secretary
Appointed 31 Dec 2014

DHALIWAL, Tarsem Singh

Active
Gorton, ManchesterM18 8BW
Born October 1963
Director
Appointed 22 Aug 2012

EWEN, Richard David

Active
Deeside Industrial Park, DeesideCH5 2NW
Born March 1982
Director
Appointed 15 Jun 2022

BURRELL, Jayne Katheriine

Resigned
Deeside Industrial Park, FlintshireCH5 2NW
Secretary
Appointed 24 Oct 2012
Resigned 31 Dec 2014

DURBIN, Janet Elizabeth

Resigned
Plovers Cottage, Alderley EdgeSK9 7QJ
Secretary
Appointed N/A
Resigned 18 May 2007

WALKER, David Charles

Resigned
Deefields, EllesmereSY12 9JE
Secretary
Appointed 18 May 2007
Resigned 24 Oct 2012

DITCH, Mark Daniel

Resigned
Gorton, ManchesterM18 8BW
Born March 1986
Director
Appointed 15 Feb 2024
Resigned 01 Jul 2025

DURBIN, Janet Elizabeth

Resigned
Plovers Cottage, Alderley EdgeSK9 7QJ
Born March 1952
Director
Appointed N/A
Resigned 30 Apr 1998

DURBIN, Paul Michael

Resigned
Plovers Cottage, Alderley EdgeSK0 7QJ
Born June 1958
Director
Appointed N/A
Resigned 18 May 2007

EVANS, Stephen Robert

Resigned
29 Blenheim Road, StockportSK8 7BD
Born May 1965
Director
Appointed 18 May 2007
Resigned 20 May 2010

GALLAGHER, David Stephen

Resigned
Hammerstone Road, ManchesterM18 8EQ
Born January 1964
Director
Appointed 30 Aug 2011
Resigned 01 Jan 2012

ROWLANDS, Robert William

Resigned
Hammerstone Road, ManchesterM18 8EQ
Born August 1960
Director
Appointed 30 Aug 2011
Resigned 24 Oct 2012

WALKER, David Charles

Resigned
Deefields, EllesmereSY12 9JE
Born June 1963
Director
Appointed 18 May 2007
Resigned 24 Oct 2012

WALKER, Malcolm Conrad, Sir

Resigned
Deeside Industrial Park, FlintshireCH5 2NW
Born February 1946
Director
Appointed 22 Aug 2012
Resigned 15 Feb 2024

Persons with significant control

1

Loxton Frozen Foods Limited

Active
Deeside Industrial Park, DeesideCH5 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Sail Address Company With Old Address
24 January 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
23 January 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Legacy
7 February 2012
MG02MG02
Legacy
7 February 2012
MG02MG02
Legacy
7 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Sail Address Company With Old Address
25 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Move Registers To Sail Company
24 January 2012
AD03Change of Location of Company Records
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Legacy
23 October 2010
MG01MG01
Miscellaneous
31 August 2010
MISCMISC
Change Account Reference Date Company Current Extended
29 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
155(6)a155(6)a
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
403aParticulars of Charge Subject to s859A
Legacy
6 June 2007
403aParticulars of Charge Subject to s859A
Legacy
6 June 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
287Change of Registered Office
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
27 May 1998
88(2)R88(2)R
Legacy
27 May 1998
123Notice of Increase in Nominal Capital
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
225Change of Accounting Reference Date
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363b363b
Legacy
28 April 1992
363(287)363(287)
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
11 May 1991
363aAnnual Return
Certificate Change Of Name Company
21 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Memorandum Articles
4 May 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 April 1985
NEWINCIncorporation