Company NameInspired Pet Nutrition Limited
Company StatusActive
Company Number02495237
CategoryPrivate Limited Company
Incorporation Date24 April 1990(34 years ago)
Previous NameWAGG Foods Limited

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameMr Richard Harrington Page
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(5 years, 11 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Anthony Robert Stones
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr James Robin Lawson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Secretary NameSophie Winspear
StatusCurrent
Appointed01 April 2024(33 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameJudith Margaret Page
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressSnargate Farm
Brandsby
York
North Yorkshire
YO6 4RN
Director NameMr William Harrington Page
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration27 years, 6 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Secretary NameMr Richard Harrington Page
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House
Moor Road, Bishop Monkton
Harrogate
North Yorkshire
HG3 3QF
Director NameMr Thomas Grindrod Page
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(5 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Secretary NameMr William George Page
NationalityBritish
StatusResigned
Appointed16 April 1996(5 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 09 November 2018)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameRolf Detlev Burckhardt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed10 November 1996(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 1999)
RoleCompany Director
Correspondence AddressRibston Grange
Little Ribston
Wetherby
North Yorkshire
LS22 4ET
Director NameMr William George Page
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(7 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameBen Keith Anderson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(16 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Graham Derek Wheeler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 2020)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameChristopher Michael Wragg
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Secretary NameAnthony Robert Stones
StatusResigned
Appointed09 November 2018(28 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 May 2023)
RoleCompany Director
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr David Arthur Proctor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(28 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Secretary NameChristopher Michael Wragg
StatusResigned
Appointed09 May 2023(33 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 2024)
RoleCompany Director
Correspondence AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE

Contact

Websitewww.waggfoods.com/
Email address[email protected]
Telephone01845 578111
Telephone regionThirsk

Location

Registered AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Financials

Year2013
Turnover£56,432,705
Gross Profit£15,211,429
Net Worth£11,332,690
Cash£464,660
Current Liabilities£13,277,643

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 5 days from now)

Charges

27 November 2008Delivered on: 29 November 2008
Satisfied on: 16 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the north side of eldmier lane topcliffe thirsk north yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
8 March 2002Delivered on: 12 March 2002
Satisfied on: 16 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns to the bank with full title guarantee (a) nfu mutual insurance policies numbered 06065512 and 06065515 (the policies), all sums assured by them and all bonuses and benefits which may arise under them (including sundry conditions, provisions and declarations); and (b) the company's whole right, title and interest present and future in the policies.
Fully Satisfied
8 March 2002Delivered on: 12 March 2002
Satisfied on: 16 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of all the company's interests and rights under a building contract with houseman and falshaw limited and dated 8 march 2002 together with all rights for the company to sue or take action in respect of any breach of obligations contained in the building contract.
Fully Satisfied
8 March 2002Delivered on: 12 March 2002
Satisfied on: 16 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future interest in the plant machinery or other equipment together with any part or parts thereof situated at dalton airfield, topcliffe, thirsk, north yorkshire and supplied pursuant to supply contracts with game engineering limited and/or sprout-matador a/s (or such other supplier as may be approved by the bank).
Fully Satisfied
8 March 2002Delivered on: 12 March 2002
Satisfied on: 16 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a land on the north side of eldmier lane, dalton airfield, topcliffe, thirsk, north yorkshire t/n nyk 256253, and other charges of the company as specified in the attached schedule, which also contains covenants by and restrictions on the company which protect and further define the charges and must be read as one with the charges.
Fully Satisfied
28 January 2002Delivered on: 7 February 2002
Satisfied on: 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 April 1991Delivered on: 10 May 1991
Satisfied on: 1 February 2002
Persons entitled: W.Worrington Page

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at dalton airfield industrial estate north yorkshire floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 December 1990Delivered on: 7 December 1990
Satisfied on: 1 February 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
27 November 2008Delivered on: 29 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 March 2022Delivered on: 28 March 2022
Persons entitled: Factofrance

Classification: A registered charge
Particulars: None.
Outstanding
21 April 2021Delivered on: 26 April 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 28 July 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as topcliffe at dalton airfield, dalton, thirsk comprised in a lease dated 2 december 2014 and made between (1) wfh propco 1 limited and (2) wagg foods limited granted out of the title registered at the land registry under title number NYK148126.. Land and buildings at dalton industrial estate, dalton registered at the land registry under title number NYK327081.. Land and buildings known as dalton mill at dalton airfield thirsk comprised in a lease dated 2 december 2014 and made between (1) wfh propco 1 limited and (2) wagg foods limited granted out of the title numbers NYK256253, NYK299628 and NYK355269.. For more details and a list of all property charged, please refer to the instrument.
Outstanding
27 November 2008Delivered on: 29 November 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
27 November 2008Delivered on: 29 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of chattels
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged chattels means the plant, machinery, chattels and other equipment, steel grain intake hopper, donaldson torit dce unimaster uma 750 HK15 dust collection unit s/no:00002037, steel cased 230MM belt and bucket elevator, for details of further chattels charged please refer to form 395. see image for full details.
Outstanding

Filing History

10 May 2023Appointment of Christopher Michael Wragg as a secretary on 9 May 2023 (2 pages)
10 May 2023Termination of appointment of Anthony Robert Stones as a secretary on 9 May 2023 (1 page)
5 May 2023Termination of appointment of Ben Keith Anderson as a director on 30 November 2022 (1 page)
5 May 2023Termination of appointment of David Arthur Proctor as a director on 30 December 2022 (1 page)
5 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 25 June 2022 (31 pages)
6 May 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
4 April 2022Part of the property or undertaking has been released from charge 024952370014 (2 pages)
28 March 2022Registration of charge 024952370015, created on 24 March 2022 (32 pages)
23 March 2022Full accounts made up to 30 June 2021 (27 pages)
7 December 2021Cessation of Inspired Pet Nutrition Holdings Limited as a person with significant control on 6 December 2021 (1 page)
7 December 2021Cessation of Ipn Bidco Limited as a person with significant control on 7 December 2021 (1 page)
7 December 2021Notification of Dalton Bidco Limited as a person with significant control on 7 December 2021 (2 pages)
7 December 2021Notification of Ipn Bidco Limited as a person with significant control on 6 December 2021 (2 pages)
1 October 2021Director's details changed for Mr Anthony Robert Stones on 1 October 2021 (2 pages)
24 June 2021Full accounts made up to 30 June 2020 (22 pages)
17 May 2021Statement of company's objects (2 pages)
29 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
27 April 2021Satisfaction of charge 024952370012 in full (1 page)
26 April 2021Registration of charge 024952370014, created on 21 April 2021 (14 pages)
15 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2021Memorandum and Articles of Association (30 pages)
5 January 2021Termination of appointment of Thomas Grindrod Page as a director on 23 December 2020 (1 page)
5 January 2021Termination of appointment of James Scott Lambert as a director on 23 December 2020 (1 page)
5 January 2021Termination of appointment of Graham Derek Wheeler as a director on 23 December 2020 (1 page)
23 December 2020Satisfaction of charge 024952370013 in full (1 page)
9 July 2020Full accounts made up to 30 June 2019 (22 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
11 October 2019Appointment of Christopher Michael Wragg as a director on 29 May 2018 (2 pages)
19 August 2019Appointment of Mr David Arthur Proctor as a director on 3 December 2018 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (23 pages)
4 December 2018Appointment of Mr James Robin Lawson as a director on 2 July 2018 (2 pages)
15 November 2018Termination of appointment of William Harrington Page as a director on 9 November 2018 (1 page)
15 November 2018Termination of appointment of William George Page as a director on 9 November 2018 (1 page)
15 November 2018Termination of appointment of William George Page as a secretary on 9 November 2018 (1 page)
15 November 2018Appointment of Anthony Robert Stones as a secretary on 9 November 2018 (2 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (22 pages)
21 February 2018Satisfaction of charge 10 in full (2 pages)
21 February 2018Satisfaction of charge 11 in full (1 page)
21 February 2018Satisfaction of charge 8 in full (1 page)
17 October 2017Appointment of Mr Graham Derek Wheeler as a director on 28 September 2017 (2 pages)
17 October 2017Appointment of Mr Graham Derek Wheeler as a director on 28 September 2017 (2 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
1 December 2016Full accounts made up to 30 June 2016 (27 pages)
1 December 2016Full accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 19/12/2017
(26 pages)
1 December 2016Full accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 19/12/2017
(27 pages)
28 July 2016Registration of charge 024952370013, created on 22 July 2016 (45 pages)
28 July 2016Registration of charge 024952370013, created on 22 July 2016 (45 pages)
3 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
3 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 279,773
(7 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 279,773
(7 pages)
10 February 2016Full accounts made up to 30 June 2015 (22 pages)
10 February 2016Full accounts made up to 30 June 2015 (22 pages)
7 January 2016Appointment of Mr Anthony Robert Stones as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr Anthony Robert Stones as a director on 1 January 2016 (2 pages)
23 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (1 page)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 279,773
(6 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 279,773
(6 pages)
27 April 2015Register inspection address has been changed from C/O King Hope & Co 34 Romanby Road Northallerton North Yorkshire DL7 8NF United Kingdom to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
27 April 2015Register inspection address has been changed from C/O King Hope & Co 34 Romanby Road Northallerton North Yorkshire DL7 8NF United Kingdom to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 April 2015Memorandum and Articles of Association (11 pages)
17 April 2015Memorandum and Articles of Association (11 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 April 2015Registration of charge 024952370012, created on 26 March 2015 (63 pages)
2 April 2015Registration of charge 024952370012, created on 26 March 2015 (63 pages)
15 January 2015Director's details changed for Mr Thomas Grindrod Page on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Thomas Grindrod Page on 15 January 2015 (2 pages)
14 January 2015Appointment of Mr James Scott Lambert as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr James Scott Lambert as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr James Scott Lambert as a director on 1 January 2015 (2 pages)
16 December 2014Satisfaction of charge 4 in full (4 pages)
16 December 2014Satisfaction of charge 4 in full (4 pages)
16 December 2014Satisfaction of charge 5 in full (4 pages)
16 December 2014Satisfaction of charge 6 in full (4 pages)
16 December 2014Satisfaction of charge 7 in full (4 pages)
16 December 2014Satisfaction of charge 5 in full (4 pages)
16 December 2014Satisfaction of charge 7 in full (4 pages)
16 December 2014Satisfaction of charge 9 in full (4 pages)
16 December 2014Satisfaction of charge 6 in full (4 pages)
16 December 2014Satisfaction of charge 9 in full (4 pages)
5 December 2014Full accounts made up to 30 June 2014 (21 pages)
5 December 2014Full accounts made up to 30 June 2014 (21 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 279,773
(6 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 279,773
(6 pages)
18 February 2014Full accounts made up to 30 June 2013 (21 pages)
18 February 2014Full accounts made up to 30 June 2013 (21 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
3 April 2013Full accounts made up to 30 June 2012 (21 pages)
3 April 2013Full accounts made up to 30 June 2012 (21 pages)
7 December 2012Director's details changed for Mr William George Page on 6 December 2012 (2 pages)
7 December 2012Director's details changed for Mr William George Page on 6 December 2012 (2 pages)
7 December 2012Director's details changed for Mr William George Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Thomas Grindrod Page on 6 December 2012 (2 pages)
6 December 2012Secretary's details changed for Mr William George Page on 6 December 2012 (1 page)
6 December 2012Director's details changed for Ben Keith Anderson on 6 December 2012 (2 pages)
6 December 2012Secretary's details changed for Mr William George Page on 6 December 2012 (1 page)
6 December 2012Director's details changed for Ben Keith Anderson on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Richard Harrington Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Richard Harrington Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Ben Keith Anderson on 6 December 2012 (2 pages)
6 December 2012Secretary's details changed for Mr William George Page on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mr Richard Harrington Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr William Harrington Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Thomas Grindrod Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr William Harrington Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr William Harrington Page on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Thomas Grindrod Page on 6 December 2012 (2 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
20 January 2012Full accounts made up to 30 June 2011 (20 pages)
20 January 2012Full accounts made up to 30 June 2011 (20 pages)
16 May 2011Full accounts made up to 30 June 2010 (20 pages)
16 May 2011Full accounts made up to 30 June 2010 (20 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (9 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Ben Keith Anderson on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Ben Keith Anderson on 24 April 2010 (2 pages)
27 November 2009Full accounts made up to 30 June 2009 (20 pages)
27 November 2009Full accounts made up to 30 June 2009 (20 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
8 February 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
8 February 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 10 (21 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 10 (21 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
27 May 2008Return made up to 24/04/08; full list of members (7 pages)
27 May 2008Return made up to 24/04/08; full list of members (7 pages)
16 April 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
16 April 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
3 March 2008Gbp sr 125000@1 (1 page)
3 March 2008Gbp sr 125000@1 (1 page)
21 May 2007Return made up to 24/04/07; full list of members (6 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 24/04/07; full list of members (6 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
24 April 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 May 2006Return made up to 24/04/06; full list of members (10 pages)
17 May 2006Return made up to 24/04/06; full list of members (10 pages)
15 February 2006£ ic 462773/404773 24/01/06 £ sr 58000@1=58000 (1 page)
15 February 2006£ ic 462773/404773 24/01/06 £ sr 58000@1=58000 (1 page)
16 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 October 2005Accounts for a medium company made up to 30 June 2005 (19 pages)
12 October 2005Accounts for a medium company made up to 30 June 2005 (19 pages)
3 May 2005Return made up to 24/04/05; full list of members (10 pages)
3 May 2005Return made up to 24/04/05; full list of members (10 pages)
13 October 2004Accounts for a medium company made up to 30 June 2004 (20 pages)
13 October 2004Accounts for a medium company made up to 30 June 2004 (20 pages)
18 May 2004Return made up to 24/04/04; full list of members (10 pages)
18 May 2004Return made up to 24/04/04; full list of members (10 pages)
4 November 2003Secretary's particulars changed;director's particulars changed (1 page)
4 November 2003Secretary's particulars changed;director's particulars changed (1 page)
22 October 2003Accounts for a medium company made up to 30 June 2003 (19 pages)
22 October 2003Accounts for a medium company made up to 30 June 2003 (19 pages)
9 May 2003Return made up to 24/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2003Return made up to 24/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 October 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
21 October 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
8 May 2002Return made up to 24/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2002Return made up to 24/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (4 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (4 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (5 pages)
7 February 2002Particulars of mortgage/charge (5 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2001Full accounts made up to 30 June 2001 (19 pages)
19 October 2001Full accounts made up to 30 June 2001 (19 pages)
15 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
6 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 May 1998Location of register of members (1 page)
15 May 1998Director's particulars changed (1 page)
15 May 1998Location of register of members (1 page)
15 May 1998Director's particulars changed (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Ad 07/04/97--------- £ si 20000@1=20000 £ ic 442773/462773 (2 pages)
15 April 1997Ad 07/04/97--------- £ si 20000@1=20000 £ ic 442773/462773 (2 pages)
12 March 1997Secretary's particulars changed (1 page)
12 March 1997Secretary's particulars changed (1 page)
10 March 1997Memorandum and Articles of Association (19 pages)
10 March 1997Memorandum and Articles of Association (19 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
8 January 1997Particulars of contract relating to shares (3 pages)
8 January 1997Ad 31/12/96--------- £ si 30000@1=30000 £ ic 412773/442773 (2 pages)
8 January 1997Ad 31/12/96--------- £ si 20000@1=20000 £ ic 392773/412773 (2 pages)
8 January 1997Ad 31/12/96--------- £ si 20000@1=20000 £ ic 392773/412773 (2 pages)
8 January 1997Ad 31/12/96--------- £ si 30000@1=30000 £ ic 412773/442773 (2 pages)
8 January 1997Particulars of contract relating to shares (3 pages)
5 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
5 December 1996Nc inc already adjusted 10/10/96 (1 page)
5 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
5 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
5 December 1996Nc inc already adjusted 10/10/96 (1 page)
5 December 1996Resolutions
  • WRES13 ‐ Written resolution
(20 pages)
5 December 1996Resolutions
  • WRES13 ‐ Written resolution
(20 pages)
5 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 December 1996Conve 10/10/96 (1 page)
5 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 December 1996Conve 10/10/96 (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996Return made up to 24/04/96; no change of members (4 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Return made up to 24/04/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
18 May 1995Return made up to 24/04/95; full list of members (6 pages)
18 May 1995Return made up to 24/04/95; full list of members (6 pages)
30 March 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
30 March 1995Memorandum and Articles of Association (38 pages)
30 March 1995Memorandum and Articles of Association (38 pages)
30 March 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
1 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
20 December 1993Accounts for a small company made up to 30 June 1993 (7 pages)
20 December 1993Accounts for a small company made up to 30 June 1993 (7 pages)
7 April 1993Accounts for a small company made up to 30 June 1992 (8 pages)
7 April 1993Accounts for a small company made up to 30 June 1992 (8 pages)
25 February 1992Accounts for a small company made up to 30 June 1991 (6 pages)
25 February 1992Accounts for a small company made up to 30 June 1991 (6 pages)
30 May 1990Registered office changed on 30/05/90 from: 12 york place leeds LS1 2DS (1 page)
30 May 1990Registered office changed on 30/05/90 from: 12 york place leeds LS1 2DS (1 page)
21 May 1990Company name changed\certificate issued on 21/05/90 (2 pages)
21 May 1990Company name changed\certificate issued on 21/05/90 (2 pages)
18 May 1990Accounting reference date notified as 30/04 (1 page)
18 May 1990Accounting reference date notified as 30/04 (1 page)
24 April 1990Incorporation (8 pages)
24 April 1990Incorporation (8 pages)