Background WavePink WaveYellow Wave

INSPIRED PET NUTRITION HOLDINGS LIMITED (06539733)

INSPIRED PET NUTRITION HOLDINGS LIMITED (06539733) is a dissolved UK company. incorporated on 19 March 2008. with registered office in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSPIRED PET NUTRITION HOLDINGS LIMITED has been registered for 18 years. Current directors include LAWSON, James Robin, PAGE, Richard Harrington, STONES, Anthony Robert.

Company Number
06539733
Status
dissolved
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
C/O Inspired Pet Nutrition Limited Dalton Airfield, Thirsk, YO7 3HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAWSON, James Robin, PAGE, Richard Harrington, STONES, Anthony Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED PET NUTRITION HOLDINGS LIMITED

INSPIRED PET NUTRITION HOLDINGS LIMITED is an dissolved company incorporated on 19 March 2008 with the registered office located in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSPIRED PET NUTRITION HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06539733

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 24 June 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 March 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

WAGG FOODS HOLDINGS LIMITED
From: 19 March 2008To: 3 May 2016
Contact
Address

C/O Inspired Pet Nutrition Limited Dalton Airfield Dalton Thirsk, YO7 3HE,

Previous Addresses

Wagg Foods Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE
From: 19 March 2008To: 12 September 2016
Timeline

12 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jan 15
Director Left
Mar 15
Loan Secured
Mar 15
Director Left
Nov 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Capital Update
Dec 21
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

STONES, Anthony Robert

Active
Dalton Airfield, ThirskYO7 3HE
Secretary
Appointed 09 Nov 2018

LAWSON, James Robin

Active
Dalton Airfield, ThirskYO7 3HE
Born May 1975
Director
Appointed 23 Dec 2020

PAGE, Richard Harrington

Active
Dalton Airfield, ThirskYO7 3HE
Born May 1966
Director
Appointed 19 Mar 2008

STONES, Anthony Robert

Active
Dalton Airfield, ThirskYO7 3HE
Born January 1988
Director
Appointed 23 Dec 2020

PAGE, William George

Resigned
Dalton Airfield, ThirskYO7 3HE
Secretary
Appointed 19 Mar 2008
Resigned 09 Nov 2018

LAMBERT, James Scott

Resigned
Dalton Airfield, ThirskYO7 3HE
Born June 1958
Director
Appointed 01 Jan 2015
Resigned 23 Dec 2020

PAGE, Thomas Grindrod

Resigned
Dalton Airfield, ThirskYO7 3HE
Born September 1968
Director
Appointed 19 Mar 2008
Resigned 23 Dec 2020

PAGE, William Harrington

Resigned
Dalton Airfield, ThirskYO7 3HE
Born February 1940
Director
Appointed 27 Mar 2008
Resigned 26 Mar 2015

PAGE, William George

Resigned
Dalton Airfield, ThirskYO7 3HE
Born February 1970
Director
Appointed 19 Mar 2008
Resigned 09 Nov 2018

Persons with significant control

1

Dalton Airfield, ThirskYO7 3HE

Nature of Control

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

Filing History

80

Gazette Dissolved Voluntary
21 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 March 2022
DS01DS01
Mortgage Charge Part Release With Charge Number
23 December 2021
MR05Certification of Charge
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
3 December 2021
SH19Statement of Capital
Legacy
3 December 2021
CAP-SSCAP-SS
Legacy
3 December 2021
SH20SH20
Resolution
3 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Statement Of Companys Objects
17 May 2021
CC04CC04
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
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Memorandum Articles
15 February 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Resolution
10 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
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Resolution
3 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2015
AUDAUD
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
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
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
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Move Registers To Registered Office Company
3 April 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Group
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 Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Group
20 January 2012
AAAnnual Accounts
Accounts With Accounts Type Group
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
16 April 2010
AR01AR01
Move Registers To Sail Company
16 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
190190
Legacy
16 April 2009
353353
Legacy
15 April 2009
287Change of Registered Office
Legacy
12 June 2008
225Change of Accounting Reference Date
Statement Of Affairs
16 April 2008
SASA
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
288aAppointment of Director or Secretary
Incorporation Company
19 March 2008
NEWINCIncorporation