Company NameInspired Investment Solutions Ltd
DirectorsAndrew James Nimmo and Anna Louise Nimmo
Company StatusActive
Company Number10130092
CategoryPrivate Limited Company
Incorporation Date18 April 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew James Nimmo
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Boroughbridge Road
Upper Poppleton
York
YO26 6QD
Director NameMrs Anna Louise Nimmo
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Boroughbridge Road
Upper Poppleton
York
YO26 6QD
Secretary NameMr Andrew James Nimmo
StatusCurrent
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse Boroughbridge Road
Upper Poppleton
York
YO26 6QD

Location

Registered AddressManor House
Kexby
York
YO41 5LD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishKexby
WardOsbaldwick & Derwent
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

30 November 2021Delivered on: 6 December 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 7 castle approach. Treganna castle. St ives. Cornwall. 2GL.
Outstanding
21 September 2021Delivered on: 28 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: (A) all land in england and wales now vested in it and not registered at the land registry (b) all land in england and wales now vested in it and registered at the land registry and further security as described in clause 4.2 of the instrument.
Outstanding
6 January 2021Delivered on: 11 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 July 2020Delivered on: 7 August 2020
Persons entitled: Tregenna Castle Hotel LTD

Classification: A registered charge
Particulars: 7 castle approach, tregenna castle hotel, st ives, cornwall TR26 2DE.
Outstanding
23 July 2020Delivered on: 27 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of first legal charge all land either registered or unregistered with the land registry held now or in future by the borrower as well as all plant, machinery, computer equipment now or in the future owned by the company, further details of fixed security set out at clause 4.2 of the debenture and cross guarantee.
Outstanding
23 July 2020Delivered on: 27 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of legal mortgage the property known as muddy boots nursery, the gardens, boroughbridge road, upper poppleton, york with title number NYK447942 together with all buildings, fixtures including trade fixtures (if any) and fixed plant and machinery from time to time on the property together with all estates, rights, title, options, easements and privileges benefitting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property.
Outstanding
30 January 2017Delivered on: 18 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land at boroughbridge road, upper poppleton, york t/no NYK278954 (part).
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 January 2022Registered office address changed from The Farmhouse Boroughbridge Road Upper Poppleton York YO26 6QD United Kingdom to Manor House Kexby York YO41 5LD on 6 January 2022 (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 December 2021Registration of charge 101300920008, created on 30 November 2021 (36 pages)
1 December 2021Satisfaction of charge 101300920005 in full (1 page)
1 December 2021Satisfaction of charge 101300920002 in full (1 page)
1 December 2021Satisfaction of charge 101300920001 in full (1 page)
28 September 2021Registration of charge 101300920007, created on 21 September 2021 (85 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
11 January 2021Registration of charge 101300920006, created on 6 January 2021 (86 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 August 2020Registration of charge 101300920005, created on 31 July 2020 (26 pages)
27 July 2020Registration of charge 101300920004, created on 23 July 2020 (63 pages)
27 July 2020Registration of charge 101300920003, created on 23 July 2020 (37 pages)
18 June 2020Change of share class name or designation (2 pages)
18 June 2020Memorandum and Articles of Association (31 pages)
18 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 January 2019Change of details for Mrs Anna Louise Nimmo as a person with significant control on 18 April 2016 (2 pages)
16 January 2019Change of details for Mr Andrew James Nimmo as a person with significant control on 18 April 2016 (2 pages)
16 January 2019Change of details for Mrs Anna Louise Nimmo as a person with significant control on 18 April 2016 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 April 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 April 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 February 2017Registration of charge 101300920002, created on 30 January 2017 (8 pages)
18 February 2017Registration of charge 101300920002, created on 30 January 2017 (8 pages)
13 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
12 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
18 October 2016Registration of charge 101300920001, created on 14 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
18 October 2016Registration of charge 101300920001, created on 14 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
7 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 200
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 200
(4 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 100
(45 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 100
(45 pages)