Background WavePink WaveYellow Wave

IPN BIDCO LIMITED (09458996)

IPN BIDCO LIMITED (09458996) 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 BIDCO LIMITED has been registered for 11 years. Current directors include LAWSON, James Robin, STONES, Anthony Robert.

Company Number
09458996
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, STONES, Anthony Robert
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPN BIDCO LIMITED

IPN BIDCO 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 BIDCO LIMITED was registered 11 years ago.(SIC: 10920)

Status

dissolved

Active since 11 years ago

Company No

09458996

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: Small Company

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 BIDCO 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

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 15
Funding Round
Apr 15
Director Joined
Apr 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Cleared
Apr 21
Capital Update
Dec 21
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAWSON, James Robin

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

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

TAUB, Andrew Craig

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

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

44

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
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
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
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
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
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Legacy
18 March 2019
RP04CS01RP04CS01
Legacy
1 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 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
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
10 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
14 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 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
Change Sail Address Company With New Address
30 April 2015
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
17 April 2015
MAMA
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Incorporation Company
25 February 2015
NEWINCIncorporation