Background WavePink WaveYellow Wave

INSPIRE (STRUCTURES) LIMITED (08464487)

INSPIRE (STRUCTURES) LIMITED (08464487) is an active UK company. incorporated on 27 March 2013. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. INSPIRE (STRUCTURES) LIMITED has been registered for 13 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
08464487
Status
active
Type
ltd
Incorporated
27 March 2013
Age
13 years
Address
Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE (STRUCTURES) LIMITED

INSPIRE (STRUCTURES) LIMITED is an active company incorporated on 27 March 2013 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. INSPIRE (STRUCTURES) LIMITED was registered 13 years ago.(SIC: 71200)

Status

active

Active since 13 years ago

Company No

08464487

LTD Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

Manor Farm 3 High Street Snainton Scarborough North Yorkshire YO13 9AE United Kingdom
From: 20 January 2021To: 21 December 2023
Manor Farm 3 High Street Snainton North Yorkshire YO13 9AE
From: 27 March 2013To: 20 January 2021
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Dec 15
Funding Round
Jan 16
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Jun 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 12 Dec 2023
Resigned 30 Nov 2024

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 12 Dec 2023
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 12 Dec 2023
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

THOMPSON, Joanna

Resigned
3 High Street, ScarboroughYO13 9AE
Born September 1973
Director
Appointed 27 Mar 2013
Resigned 12 Dec 2023

THOMPSON, Wayne Anthony

Resigned
3 High Street, ScarboroughYO13 9AE
Born January 1969
Director
Appointed 07 Dec 2015
Resigned 12 Dec 2023

Persons with significant control

5

1 Active
4 Ceased
Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023

Mr Stephen Christopher Pearson (Trustee Of The Inspire Settlement 2020)

Ceased
High Street, ScarboroughYO13 9AE
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Jul 2020
Ceased 12 Dec 2023

Miss Catherine Anne Pearson (Trustee Of The Inspire Settlement 2020)

Ceased
High Street, ScarboroughYO13 9AE
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Jul 2020
Ceased 12 Dec 2023

Mr Wayne Anthony Thompson

Ceased
3 High Street, ScarboroughYO13 9AE
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 12 Dec 2023

Mrs Joanna Thompson

Ceased
3 High Street, ScarboroughYO13 9AE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
31 October 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
6 February 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2024
RP04CS01RP04CS01
Memorandum Articles
7 January 2024
MAMA
Resolution
7 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
19 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 December 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Incorporation Company
27 March 2013
NEWINCIncorporation