Background WavePink WaveYellow Wave

IPN TOPCO LIMITED (09458510)

IPN TOPCO LIMITED (09458510) is a dissolved UK company. incorporated on 25 February 2015. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). IPN TOPCO LIMITED has been registered for 11 years. Current directors include LAWSON, James Robin, PAGE, Richard Harrington, STONES, Anthony Robert.

Company Number
09458510
Status
dissolved
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
C/O Inspired Pet Nutrition Limited Dalton Airfield, Thirsk, YO7 3HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
LAWSON, James Robin, PAGE, Richard Harrington, STONES, Anthony Robert
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPN TOPCO LIMITED

IPN TOPCO LIMITED is an dissolved company incorporated on 25 February 2015 with the registered office located in Thirsk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). IPN TOPCO LIMITED was registered 11 years ago.(SIC: 10920)

Status

dissolved

Active since 11 years ago

Company No

09458510

LTD Company

Age

11 Years

Incorporated 25 February 2015

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: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

WAGG TOPCO LIMITED
From: 25 February 2015To: 4 May 2016
Contact
Address

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

Previous Addresses

C/O Wagg Foods Limited Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE United Kingdom
From: 7 May 2015To: 12 September 2016
C/O Legalinx Ltd 14 - 18 City Road Cardiff CF24 3DL United Kingdom
From: 25 February 2015To: 7 May 2015
Timeline

34 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Share Issue
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 16
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Director Left
Nov 18
Capital Reduction
Nov 18
Share Issue
Nov 18
Share Buyback
Dec 18
Funding Round
Jan 19
Director Joined
Apr 19
Funding Round
Aug 19
Capital Reduction
Aug 19
Share Buyback
Sept 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Share Issue
Feb 21
Funding Round
Nov 21
Capital Update
Dec 21
20
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

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 26 Mar 2015

STONES, Anthony Robert

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

DAHNKE, Scott Arnold

Resigned
Dalton Airfield, ThirskYO7 3HE
Born May 1965
Director
Appointed 25 Feb 2015
Resigned 23 Dec 2020

KATCH, Sebastien

Resigned
Dalton Airfield, ThirskYO7 3HE
Born May 1975
Director
Appointed 18 Apr 2019
Resigned 23 Dec 2020

LEEDS, Matthew Zeluck

Resigned
Dalton Airfield, ThirskYO7 3HE
Born January 1983
Director
Appointed 25 Feb 2015
Resigned 23 Dec 2020

PAGE, Thomas Grindrod

Resigned
Dalton Airfield, ThirskYO7 3HE
Born September 1968
Director
Appointed 26 Mar 2015
Resigned 23 Dec 2020

PAGE, William George

Resigned
Dalton Airfield, ThirskYO7 3HE
Born February 1970
Director
Appointed 26 Mar 2015
Resigned 09 Nov 2018

TAUB, Andrew Craig

Resigned
Dalton Airfield, ThirskYO7 3HE
Born July 1968
Director
Appointed 25 Feb 2015
Resigned 23 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

79

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
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Resolution
7 December 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
2 December 2021
SH19Statement of Capital
Legacy
2 December 2021
SH20SH20
Legacy
2 December 2021
CAP-SSCAP-SS
Resolution
2 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 February 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 February 2021
MAMA
Resolution
10 February 2021
RESOLUTIONSResolutions
Resolution
10 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
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
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
Resolution
5 January 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
29 September 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 September 2019
SH03Return of Purchase of Own Shares
Resolution
20 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Cancellation Shares
14 August 2019
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 December 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 November 2018
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
26 November 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Resolution
8 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 September 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 March 2017
RP04SH01RP04SH01
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Certificate Change Of Name Company
4 May 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
14 January 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
26 May 2015
RP04RP04
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
1 May 2015
RP04RP04
Change Sail Address Company With New Address
30 April 2015
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
20 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Incorporation Company
25 February 2015
NEWINCIncorporation