Background WavePink WaveYellow Wave

INSPIRED PET NUTRITION LIMITED (02495237)

INSPIRED PET NUTRITION LIMITED (02495237) is an active UK company. incorporated on 24 April 1990. with registered office in Thirsk,. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). INSPIRED PET NUTRITION LIMITED has been registered for 35 years. Current directors include LAWSON, James Robin, STONES, Anthony Robert.

Company Number
02495237
Status
active
Type
ltd
Incorporated
24 April 1990
Age
35 years
Address
Dalton Airfield,, Thirsk,, YO7 3HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
LAWSON, James Robin, STONES, Anthony Robert
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED PET NUTRITION LIMITED

INSPIRED PET NUTRITION LIMITED is an active company incorporated on 24 April 1990 with the registered office located in Thirsk,. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). INSPIRED PET NUTRITION LIMITED was registered 35 years ago.(SIC: 10920)

Status

active

Active since 35 years ago

Company No

02495237

LTD Company

Age

35 Years

Incorporated 24 April 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 2 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

WAGG FOODS LIMITED
From: 22 May 1990To: 3 May 2016
FRESHCONQUEST LIMITED
From: 24 April 1990To: 22 May 1990
Contact
Address

Dalton Airfield, Topcliffe, Thirsk,, YO7 3HE,

Timeline

40 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Jan 15
Loan Secured
Apr 15
Director Joined
Jan 16
Loan Secured
Jul 16
Director Joined
Oct 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Joined
Oct 19
Loan Cleared
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Secured
Mar 22
Director Left
May 23
Director Left
May 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
May 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WINSPEAR, Sophie

Active
Dalton Airfield,, Thirsk,YO7 3HE
Secretary
Appointed 01 Apr 2024

LAWSON, James Robin

Active
Dalton Airfield,, Thirsk,YO7 3HE
Born May 1975
Director
Appointed 02 Jul 2018

STONES, Anthony Robert

Active
Dalton Airfield,, Thirsk,YO7 3HE
Born January 1988
Director
Appointed 01 Jan 2016

PAGE, Richard Harrington

Resigned
Red House, HarrogateHG3 3QF
Secretary
Appointed N/A
Resigned 16 Apr 1996

PAGE, William George

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Secretary
Appointed 16 Apr 1996
Resigned 09 Nov 2018

STONES, Anthony Robert

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Secretary
Appointed 09 Nov 2018
Resigned 09 May 2023

WRAGG, Christopher Michael

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Secretary
Appointed 09 May 2023
Resigned 01 Apr 2024

ANDERSON, Ben Keith

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Born August 1971
Director
Appointed 01 Jul 2006
Resigned 30 Nov 2022

BURCKHARDT, Rolf Detlev

Resigned
Ribston Grange, WetherbyLS22 4ET
Born March 1954
Director
Appointed 10 Nov 1996
Resigned 12 Jan 1999

LAMBERT, James Scott

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Born June 1958
Director
Appointed 01 Jan 2015
Resigned 23 Dec 2020

PAGE, Judith Margaret

Resigned
Snargate Farm, YorkYO6 4RN
Born January 1941
Director
Appointed N/A
Resigned 01 Sept 1992

PAGE, Richard Harrington

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Born May 1966
Director
Appointed 16 Apr 1996
Resigned 01 Apr 2024

PAGE, Thomas Grindrod

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Born September 1968
Director
Appointed 12 Jul 1995
Resigned 23 Dec 2020

PAGE, William George

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Born February 1970
Director
Appointed 24 Nov 1997
Resigned 09 Nov 2018

PAGE, William Harrington

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Born February 1940
Director
Appointed N/A
Resigned 09 Nov 2018

PROCTOR, David Arthur

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Born June 1971
Director
Appointed 03 Dec 2018
Resigned 30 Dec 2022

WHEELER, Graham Derek

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Born August 1963
Director
Appointed 28 Sept 2017
Resigned 23 Dec 2020

WRAGG, Christopher Michael

Resigned
Dalton Airfield,, Thirsk,YO7 3HE
Born June 1975
Director
Appointed 29 May 2018
Resigned 01 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Dalton Airfield, ThirskYO7 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021
Dalton Airfield, ThirskYO7 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2021
Ceased 07 Dec 2021
Dalton Airfield, ThirskYO7 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

235

Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
24 September 2024
RP04TM01RP04TM01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
4 April 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Statement Of Companys Objects
17 May 2021
CC04CC04
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Memorandum Articles
15 February 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Resolution
3 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Auditors Resignation Company
23 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 April 2015
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
17 April 2015
MAMA
Resolution
17 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Legacy
18 November 2009
MG02MG02
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 February 2009
AAAnnual Accounts
Legacy
2 February 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
16 April 2008
AAAnnual Accounts
Legacy
3 March 2008
122122
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Accounts With Accounts Type Medium
24 April 2007
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
169169
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
12 October 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
288cChange of Particulars
Accounts With Accounts Type Medium
22 October 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 October 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
403aParticulars of Charge Subject to s859A
Legacy
1 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1999
AAAnnual Accounts
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
353353
Legacy
15 May 1998
288cChange of Particulars
Legacy
26 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
2 December 1997
288cChange of Particulars
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
88(2)R88(2)R
Legacy
12 March 1997
288cChange of Particulars
Memorandum Articles
10 March 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
88(3)88(3)
Legacy
8 January 1997
88(2)R88(2)R
Legacy
8 January 1997
88(2)R88(2)R
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
5 December 1996
122122
Legacy
5 December 1996
123Notice of Increase in Nominal Capital
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Memorandum Articles
30 March 1995
MEM/ARTSMEM/ARTS
Resolution
30 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
7 February 1995
122122
Legacy
7 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
29 November 1993
88(2)R88(2)R
Resolution
11 November 1993
RESOLUTIONSResolutions
Resolution
11 November 1993
RESOLUTIONSResolutions
Legacy
11 November 1993
123Notice of Increase in Nominal Capital
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 January 1993
88(2)R88(2)R
Legacy
22 October 1992
88(3)88(3)
Legacy
22 October 1992
88(2)R88(2)R
Legacy
22 October 1992
123Notice of Increase in Nominal Capital
Resolution
22 October 1992
RESOLUTIONSResolutions
Resolution
22 October 1992
RESOLUTIONSResolutions
Resolution
22 October 1992
RESOLUTIONSResolutions
Resolution
28 August 1992
RESOLUTIONSResolutions
Resolution
28 August 1992
RESOLUTIONSResolutions
Legacy
31 July 1992
88(3)88(3)
Legacy
31 July 1992
88(2)R88(2)R
Legacy
31 July 1992
123Notice of Increase in Nominal Capital
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Resolution
19 February 1992
RESOLUTIONSResolutions
Legacy
19 February 1992
88(3)88(3)
Legacy
19 February 1992
88(2)R88(2)R
Legacy
19 February 1992
123Notice of Increase in Nominal Capital
Resolution
19 February 1992
RESOLUTIONSResolutions
Resolution
19 February 1992
RESOLUTIONSResolutions
Resolution
19 February 1992
RESOLUTIONSResolutions
Legacy
12 August 1991
363aAnnual Return
Legacy
12 August 1991
287Change of Registered Office
Legacy
17 May 1991
287Change of Registered Office
Legacy
10 May 1991
395Particulars of Mortgage or Charge
Legacy
9 May 1991
225(1)225(1)
Legacy
7 December 1990
395Particulars of Mortgage or Charge
Legacy
18 July 1990
88(2)R88(2)R
Memorandum Articles
5 July 1990
MEM/ARTSMEM/ARTS
Resolution
19 June 1990
RESOLUTIONSResolutions
Resolution
19 June 1990
RESOLUTIONSResolutions
Resolution
19 June 1990
RESOLUTIONSResolutions
Resolution
19 June 1990
RESOLUTIONSResolutions
Legacy
19 June 1990
123Notice of Increase in Nominal Capital
Legacy
30 May 1990
287Change of Registered Office
Certificate Change Of Name Company
21 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1990
288288
Legacy
18 May 1990
288288
Legacy
18 May 1990
224224
Incorporation Company
24 April 1990
NEWINCIncorporation