Company NameInspired Pet Nutrition Holdings Limited
Company StatusDissolved
Company Number06539733
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameWAGG Foods Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Harrington Page
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inspired Pet Nutrition Limited Dalton Airfield
Dalton
Thirsk
YO7 3HE
Secretary NameAnthony Robert Stones
StatusClosed
Appointed09 November 2018(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 21 June 2022)
RoleCompany Director
Correspondence AddressC/O Inspired Pet Nutrition Limited Dalton Airfield
Dalton
Thirsk
YO7 3HE
Director NameMr James Robin Lawson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inspired Pet Nutrition Limited Dalton Airfield
Dalton
Thirsk
YO7 3HE
Director NameMr Anthony Robert Stones
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Inspired Pet Nutrition Limited Dalton Airfield
Dalton
Thirsk
YO7 3HE
Director NameMr William George Page
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Inspired Pet Nutrition Limited Dalton Airfield
Dalton
Thirsk
YO7 3HE
Director NameMr Thomas Grindrod Page
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Inspired Pet Nutrition Limited Dalton Airfield
Dalton
Thirsk
YO7 3HE
Secretary NameMr William George Page
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Inspired Pet Nutrition Limited Dalton Airfield
Dalton
Thirsk
YO7 3HE
Director NameMr William Harrington Page
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(1 week, 1 day after company formation)
Appointment Duration7 years (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWagg Foods Dalton 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(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inspired Pet Nutrition Limited Dalton Airfield
Dalton
Thirsk
YO7 3HE

Contact

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

Location

Registered AddressC/O Inspired Pet Nutrition Limited Dalton Airfield
Dalton
Thirsk
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£57,095,351
Gross Profit£15,895,988
Net Worth£14,751,878
Cash£3,631,772
Current Liabilities£13,684,781

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

21 April 2021Delivered on: 26 April 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: The freehold land at land at dalton airfield dalton registered at the land registry under title number NYK392957.
Outstanding

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
28 March 2022Application to strike the company off the register (3 pages)
23 December 2021Part of the property or undertaking has been released from charge 065397330002 (2 pages)
9 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 December 2021Change of share class name or designation (2 pages)
3 December 2021Statement by Directors (1 page)
3 December 2021Solvency Statement dated 03/12/21 (1 page)
3 December 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 03/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 December 2021Statement of capital on 3 December 2021
  • GBP 1.00
(3 pages)
24 June 2021Accounts for a small company made up to 30 June 2020 (15 pages)
17 May 2021Statement of company's objects (2 pages)
27 April 2021Satisfaction of charge 065397330001 in full (1 page)
26 April 2021Registration of charge 065397330002, created on 21 April 2021 (14 pages)
25 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
15 February 2021Memorandum and Articles of Association (30 pages)
15 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2021Resolutions
  • RES13 ‐ Re-appoint directors 22/12/2020
(1 page)
5 January 2021Appointment of Anthony Robert Stones as a director on 23 December 2020 (2 pages)
5 January 2021Termination of appointment of James Scott Lambert as a director on 23 December 2020 (1 page)
5 January 2021Termination of appointment of Thomas Grindrod Page as a director on 23 December 2020 (1 page)
5 January 2021Appointment of Mr James Robin Lawson as a director on 23 December 2020 (2 pages)
9 July 2020Accounts for a small company made up to 30 June 2019 (15 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (16 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
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)
15 November 2018Termination of appointment of William George Page as a director on 9 November 2018 (1 page)
6 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
1 December 2016Accounts for a small company made up to 30 June 2016 (10 pages)
1 December 2016Accounts for a small company made up to 30 June 2016 (10 pages)
12 September 2016Registered office address changed from Wagg Foods Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE to C/O Inspired Pet Nutrition Limited Dalton Airfield Dalton Thirsk YO7 3HE on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Wagg Foods Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE to C/O Inspired Pet Nutrition Limited Dalton Airfield Dalton Thirsk YO7 3HE on 12 September 2016 (1 page)
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)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 220,000
(6 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 220,000
(6 pages)
10 February 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
10 February 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
23 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (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)
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
(3 pages)
17 April 2015Memorandum and Articles of Association (16 pages)
17 April 2015Memorandum and Articles of Association (16 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 220,000
(7 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 220,000
(7 pages)
1 April 2015Registration of charge 065397330001, created on 26 March 2015 (63 pages)
1 April 2015Registration of charge 065397330001, created on 26 March 2015 (63 pages)
30 March 2015Termination of appointment of William Harrington Page as a director on 26 March 2015 (1 page)
30 March 2015Termination of appointment of William Harrington Page as a director on 26 March 2015 (1 page)
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)
5 December 2014Group of companies' accounts made up to 30 June 2014 (30 pages)
5 December 2014Group of companies' accounts made up to 30 June 2014 (30 pages)
3 April 2014Register(s) moved to registered office address (1 page)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 220,000
(6 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 220,000
(6 pages)
3 April 2014Register(s) moved to registered office address (1 page)
18 February 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
18 February 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (26 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 William Harrington 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 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)
6 December 2012Director's details changed for Mr Richard Harrington 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 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 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)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (9 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (9 pages)
20 January 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
20 January 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
16 May 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
16 May 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
9 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (9 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Secretary's details changed for William George Page on 19 March 2010 (1 page)
15 April 2010Director's details changed for Richard Harrington Page on 19 March 2010 (2 pages)
15 April 2010Director's details changed for William Harrington Page on 19 March 2010 (2 pages)
15 April 2010Secretary's details changed for William George Page on 19 March 2010 (1 page)
15 April 2010Director's details changed for William George Page on 19 March 2010 (2 pages)
15 April 2010Director's details changed for William Harrington Page on 19 March 2010 (2 pages)
15 April 2010Director's details changed for William George Page on 19 March 2010 (2 pages)
15 April 2010Director's details changed for Thomas Grindrod Page on 19 March 2010 (2 pages)
15 April 2010Director's details changed for Thomas Grindrod Page on 19 March 2010 (2 pages)
15 April 2010Director's details changed for Richard Harrington Page on 19 March 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
27 November 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
27 November 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Return made up to 19/03/09; full list of members (5 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 19/03/09; full list of members (5 pages)
16 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from dalton airfield topcliffe thirsk north yorkshire YO7 3HE (1 page)
15 April 2009Registered office changed on 15/04/2009 from dalton airfield topcliffe thirsk north yorkshire YO7 3HE (1 page)
12 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
12 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
16 April 2008Ad 27/03/08\gbp si 219999@1=219999\gbp ic 1/220000\ (2 pages)
16 April 2008Statement of affairs (18 pages)
16 April 2008Ad 27/03/08\gbp si 219999@1=219999\gbp ic 1/220000\ (2 pages)
16 April 2008Statement of affairs (18 pages)
9 April 2008Director appointed william harrington page (2 pages)
9 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
9 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
9 April 2008Director appointed william harrington page (2 pages)
19 March 2008Incorporation (18 pages)
19 March 2008Incorporation (18 pages)