Background WavePink WaveYellow Wave

FORTHGLADE FOODS LIMITED (07781711)

FORTHGLADE FOODS LIMITED (07781711) is an active UK company. incorporated on 21 September 2011. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). FORTHGLADE FOODS LIMITED has been registered for 14 years. Current directors include COX, David Leslie, HORTON, Patrick Ashley James, Mr., JOLLEY, Michael and 2 others.

Company Number
07781711
Status
active
Type
ltd
Incorporated
21 September 2011
Age
14 years
Address
Woodwater House, Exeter, EX2 5WR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
COX, David Leslie, HORTON, Patrick Ashley James, Mr., JOLLEY, Michael, KENNEDY, James Edward, SMITH, Sarah Louise
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTHGLADE FOODS LIMITED

FORTHGLADE FOODS LIMITED is an active company incorporated on 21 September 2011 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). FORTHGLADE FOODS LIMITED was registered 14 years ago.(SIC: 10920)

Status

active

Active since 14 years ago

Company No

07781711

LTD Company

Age

14 Years

Incorporated 21 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Woodwater House Pynes Hill Exeter, EX2 5WR,

Previous Addresses

Southgate House 59 Magdalen Street Exeter EX2 4HY
From: 21 September 2011To: 7 June 2017
Timeline

42 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Sept 11
Company Founded
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Jan 12
Funding Round
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Loan Cleared
Nov 13
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Owner Exit
Oct 17
Loan Secured
Dec 17
Director Joined
Sept 19
Director Left
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Nov 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Apr 23
Director Joined
May 23
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 05 Jun 2017

COX, David Leslie

Active
Pynes Hill, ExeterEX2 5WR
Born June 1975
Director
Appointed 26 Jan 2022

HORTON, Patrick Ashley James, Mr.

Active
Pynes Hill, ExeterEX2 5WR
Born May 1967
Director
Appointed 01 Feb 2016

JOLLEY, Michael

Active
Pynes Hill, ExeterEX2 5WR
Born August 1981
Director
Appointed 16 Jul 2021

KENNEDY, James Edward

Active
Pynes Hill, ExeterEX2 5WR
Born March 1974
Director
Appointed 21 Aug 2019

SMITH, Sarah Louise

Active
Pynes Hill, ExeterEX2 5WR
Born August 1974
Director
Appointed 24 Apr 2023

GIBSON, Elizabeth Anne

Resigned
Pynes Hill, ExeterEX2 5WR
Secretary
Appointed 31 Oct 2017
Resigned 28 Aug 2020

AITCHISON, Andrew William

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born May 1956
Director
Appointed 03 Oct 2011
Resigned 07 Oct 2011

BROOKING, Christopher David

Resigned
Pynes Hill, ExeterEX2 5WR
Born September 1974
Director
Appointed 03 Oct 2011
Resigned 31 Jan 2022

DAWSON, Gerald Sean

Resigned
Pynes Hill, ExeterEX2 5WR
Born April 1967
Director
Appointed 01 Feb 2016
Resigned 28 Feb 2021

FARQUHAR, Peter Christopher Edward

Resigned
Pynes Hill, ExeterEX2 5WR
Born August 1959
Director
Appointed 01 Feb 2016
Resigned 28 Aug 2020

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 21 Sept 2011
Resigned 21 Sept 2011

JONES, Gavin Stewart

Resigned
Pynes Hill, ExeterEX2 5WR
Born May 1970
Director
Appointed 07 Apr 2021
Resigned 18 Apr 2023

LOVELL, Gerard Paul

Resigned
Pynes Hill, ExeterEX2 5WR
Born March 1972
Director
Appointed 03 Oct 2011
Resigned 31 Jan 2022

MCDONAGY, Stuart Ali

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born September 1965
Director
Appointed 03 Oct 2011
Resigned 07 Oct 2011

PALMER, Bruce William

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born April 1950
Director
Appointed 03 Oct 2011
Resigned 07 Oct 2011

PRIDAY, Bruce Robert James

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born May 1957
Director
Appointed 01 Mar 2012
Resigned 22 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pynes Hill, ExeterEX2 5WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Memorandum Articles
9 November 2020
MAMA
Resolution
9 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 October 2017
RP04CS01RP04CS01
Resolution
6 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
7 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Resolution
11 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Legacy
9 January 2013
MG01MG01
Legacy
20 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Legacy
27 October 2011
MG01MG01
Legacy
25 October 2011
MG01MG01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Incorporation Company
21 September 2011
NEWINCIncorporation