INSPIRED PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameINSPIRED PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07639760
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSPIRED PLC?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is INSPIRED PLC located?

    Registered Office Address
    Calder House
    St Georges Park
    PR4 2DZ Kirkham
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRED PLC?

    Previous Company Names
    Company NameFromUntil
    INSPIRED ENERGY PLCNov 24, 2011Nov 24, 2011
    FINEMORE ENERGY LIMITEDMay 19, 2011May 19, 2011

    What are the latest accounts for INSPIRED PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INSPIRED PLC?

    Last Confirmation Statement Made Up ToMay 19, 2025
    Next Confirmation Statement DueJun 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2024
    OverdueNo

    What are the latest filings for INSPIRED PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company transactions 07/01/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 08, 2025

    • Capital: GBP 1,995,563.375
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 30, 2024

    • Capital: GBP 1,318,681.6875
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 24, 2024

    • Capital: GBP 1,318,056.6875
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 25, 2024

    • Capital: GBP 1,316,031.6875
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 1,315,844.1875
    3 pagesSH01

    Statement of capital following an allotment of shares on May 22, 2024

    • Capital: GBP 1,315,531.6875
    3 pagesSH01

    Director's details changed for Mr Richard Strachan Logan on Oct 29, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: directors authority 28/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2023

    172 pagesAA

    Confirmation statement made on May 19, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 08, 2024

    • Capital: GBP 1,312,976.6875
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 22, 2024

    • Capital: GBP 1,261,059.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 1,259,622.25
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 17, 2023

    • Capital: GBP 1,259,497.25
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 05, 2023

    • Capital: GBP 1,258,797.25
    3 pagesSH01

    Consolidation of shares on Jun 30, 2023

    6 pagesSH02

    Second filing of a statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 1,256,109.75
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jun 21, 2023

    • Capital: GBP 1,256,109.74375
    3 pagesSH01

    Registered office address changed from 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on Dec 19, 2023

    1 pagesAD01

    Registration of charge 076397600020, created on Nov 13, 2023

    69 pagesMR01

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 1,255,734.75
    9 pagesSH01
    Annotations
    DateAnnotation
    Apr 09, 2024Clarification A second filed sh01 was registered on 09/04/2024

    Statement of capital following an allotment of shares on May 30, 2023

    • Capital: GBP 1,255,734.74375
    8 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Directors authority / consolidation of shares 30/06/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Dec 31, 2022

    130 pagesAA

    Who are the officers of INSPIRED PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATELEY SECRETARIES LIMITED
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Secretary
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Identification TypeUK Limited Company
    Registration Number3520422
    93128710003
    COCKSHOTT, David Martyn
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritishDirector179450380001
    CONNOR, Paul Anthony
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritishChartered Accountant198622290024
    DICKINSON, Mark
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritishDirector198986850001
    LOGAN, Richard Strachan
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    ScotlandBritishChartered Accountant997610003
    SHAH, Sangita Vadilal Manilal
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritishDirector130100750001
    TRACEY, Peter James
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritishDirector103393620005
    WALKER, Dianne Gillian Davies
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritishDirector96695590001
    FLANNIGAN, Sarah Elisabeth
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Director
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    EnglandBritishDirector253827190001
    FLETCHER, Michael James
    98 King Street
    M2 4WU Manchester
    C/O Gateley Llpship Canal House
    Uk
    Director
    98 King Street
    M2 4WU Manchester
    C/O Gateley Llpship Canal House
    Uk
    United KingdomBritishDirector150451330005
    FOREMAN, David Christopher
    Norcliffe Hall
    Altrincham Road Styal
    SK9 4LH Wilmslow
    4
    Cheshire
    England
    Director
    Norcliffe Hall
    Altrincham Road Styal
    SK9 4LH Wilmslow
    4
    Cheshire
    England
    United KingdomBritishDirector160473280002
    HOLT, Robert
    68 Vincent Square
    SW1P 2NU London
    Flat 3
    England
    Director
    68 Vincent Square
    SW1P 2NU London
    Flat 3
    England
    United KingdomBritishDirector116572980002
    OLIVER, Gordon Richard
    Orders Lane
    PR4 2TZ Kirkham
    29 Progress Park
    Lancashire
    England
    Director
    Orders Lane
    PR4 2TZ Kirkham
    29 Progress Park
    Lancashire
    England
    EnglandEnglishChartered Accountant245069420001
    THORNTON, Janet
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    England
    Director
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    England
    United KingdomBritishDirector72421200007
    THORNTON, Matthew Peter
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    England
    Director
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    England
    EnglandBritishDirector95205230004

    Who are the persons with significant control of INSPIRED PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew Peter Thornton
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Apr 06, 2016
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Janet Thornton
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Apr 06, 2016
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for INSPIRED PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does INSPIRED PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 13, 2023
    Delivered On Nov 16, 2023
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for the Secured Parties
    Transactions
    • Nov 16, 2023Registration of a charge (MR01)
    A registered charge
    Created On Oct 30, 2019
    Delivered On Nov 06, 2019
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Nov 06, 2019Registration of a charge (MR01)
    A registered charge
    Created On Oct 30, 2019
    Delivered On Nov 06, 2019
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Agent for the Secured Parties
    Transactions
    • Nov 06, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 08, 2019
    Delivered On Feb 15, 2019
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Feb 15, 2019Registration of a charge (MR01)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 31, 2018
    Delivered On Jan 03, 2019
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jan 03, 2019Registration of a charge (MR01)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 08, 2018
    Delivered On Aug 13, 2018
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 13, 2018Registration of a charge (MR01)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 21, 2018
    Delivered On Mar 27, 2018
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 27, 2018Registration of a charge (MR01)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 21, 2018
    Delivered On Mar 27, 2018
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 27, 2018Registration of a charge (MR01)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 17, 2017
    Delivered On Jul 18, 2017
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 17, 2017
    Delivered On Jul 18, 2017
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 17, 2017
    Delivered On Jul 18, 2017
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    Mortgage of a life policy
    Created On Mar 28, 2013
    Delivered On Apr 05, 2013
    Satisfied
    Amount secured
    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
    Short particulars
    Assigns the policy: michael allen, p/no 016627983-6 see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    • Nov 18, 2015Satisfaction of a charge (MR04)
    Mortgage of a life policy
    Created On Mar 28, 2013
    Delivered On Apr 05, 2013
    Satisfied
    Amount secured
    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
    Short particulars
    Assigns the policy: janet thornton, p/no L0194449753 see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 28, 2013
    Delivered On Apr 05, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    Short 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 see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Aug 06, 2012
    Delivered On Aug 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charged assets meaning the whole right title and interest in and to the policy being insurance company: legal & general, policy number: 016937741-3, amount insured: £250,000 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 08, 2012Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge (MR04)
    Assignment of sale and purchase agreement
    Created On Apr 16, 2012
    Delivered On Apr 19, 2012
    Satisfied
    Amount secured
    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
    Short particulars
    All right title and interest in and to the contract and all related rights see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Apr 19, 2012Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge (MR04)
    Charge over shares
    Created On Apr 16, 2012
    Delivered On Apr 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Direct energy purchasing limited (co.no. 03529303) two ordinary shares nominal value £1.00; and any dividend see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Apr 19, 2012Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge (MR04)
    Assignment of sale and purchase agreement
    Created On Nov 30, 2011
    Delivered On Dec 10, 2011
    Satisfied
    Amount secured
    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
    Short particulars
    Al present and future right title and interest in and to all benefits in connection with the contract being the sale and purchase agreement and all related rights see image for full details.
    Persons Entitled
    • Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 30, 2011
    Delivered On Dec 10, 2011
    Satisfied
    Amount secured
    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
    Short particulars
    The securities being all stocks shares and other marketable securities all dividends and other distributions see image for full details.
    Persons Entitled
    • Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 28, 2011
    Delivered On Dec 10, 2011
    Satisfied
    Amount secured
    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
    Short 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 see image for full details.
    Persons Entitled
    • Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0