Background WavePink WaveYellow Wave

FORTHGLADE FOODS HOLDINGS LIMITED (09769096)

FORTHGLADE FOODS HOLDINGS LIMITED (09769096) is an active UK company. incorporated on 9 September 2015. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FORTHGLADE FOODS HOLDINGS LIMITED has been registered for 10 years. Current directors include COX, David Leslie, HORTON, Patrick Ashley James, Mr., JOLLEY, Michael and 2 others.

Company Number
09769096
Status
active
Type
ltd
Incorporated
9 September 2015
Age
10 years
Address
Woodwater House, Exeter, EX2 5WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, David Leslie, HORTON, Patrick Ashley James, Mr., JOLLEY, Michael, KENNEDY, James Edward, SMITH, Sarah Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTHGLADE FOODS HOLDINGS LIMITED

FORTHGLADE FOODS HOLDINGS LIMITED is an active company incorporated on 9 September 2015 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FORTHGLADE FOODS HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09769096

LTD Company

Age

10 Years

Incorporated 9 September 2015

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 Devon EX2 4HY United Kingdom
From: 9 September 2015To: 7 June 2017
Timeline

30 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
May 16
Loan Secured
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
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
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 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

BROOKING, Christopher David

Resigned
Pynes Hill, ExeterEX2 5WR
Born September 1974
Director
Appointed 09 Sept 2015
Resigned 31 Jan 2022

CURRY, Christopher John Max

Resigned
Campden Hill Road, LondonW8 7AS
Born February 1958
Director
Appointed 22 Sept 2015
Resigned 28 Aug 2020

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 22 Sept 2015
Resigned 28 Aug 2020

GIBSON, Elizabeth Anne

Resigned
Campden Hill Road, LondonW8 7AS
Born June 1960
Director
Appointed 22 Sept 2015
Resigned 31 Oct 2017

HUGHES, Leon Raymond

Resigned
Pynes Hill, ExeterEX2 5WR
Born January 1975
Director
Appointed 31 Oct 2017
Resigned 28 Aug 2020

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 09 Sept 2015
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
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 28 Aug 2020
Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

70

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 Updates
19 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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 September 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2020
RESOLUTIONSResolutions
Memorandum Articles
24 September 2020
MAMA
Resolution
16 September 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2020
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 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 Group
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Group
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 November 2015
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Resolution
12 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
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
Incorporation Company
9 September 2015
NEWINCIncorporation