Background WavePink WaveYellow Wave

FORTHGLADE PET FOOD MIDCO LIMITED (12527330)

FORTHGLADE PET FOOD MIDCO LIMITED (12527330) is an active UK company. incorporated on 19 March 2020. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FORTHGLADE PET FOOD MIDCO LIMITED has been registered for 6 years. Current directors include COX, David Leslie, HORTON, Patrick Ashley James, Mr., JOLLEY, Michael and 2 others.

Company Number
12527330
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 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 PET FOOD MIDCO LIMITED

FORTHGLADE PET FOOD MIDCO LIMITED is an active company incorporated on 19 March 2020 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 PET FOOD MIDCO LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12527330

LTD Company

Age

6 Years

Incorporated 19 March 2020

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

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

BASKERVILLE MIDCO LIMITED
From: 24 August 2020To: 10 September 2020
DE FACTO 2258 LIMITED
From: 19 March 2020To: 24 August 2020
Contact
Address

Woodwater House Pynes Hill Exeter, EX2 5WR,

Previous Addresses

The Adelphi 1-11 John Adam Street London WC2N 6HT United Kingdom
From: 21 August 2020To: 7 September 2020
10 Snow Hill London EC1A 2AL England
From: 19 March 2020To: 21 August 2020
Timeline

23 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Share Issue
Sept 20
Funding Round
Nov 20
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
May 23
Director Joined
May 23
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 02 May 2023

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 28 Aug 2020

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 28 Aug 2020

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 28 Aug 2020
Resigned 31 Jan 2022

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 28 Aug 2020
Resigned 31 Jan 2022

MAY, Simon James

Resigned
Pynes Hill, ExeterEX2 5WR
Born August 1982
Director
Appointed 20 Aug 2020
Resigned 28 Aug 2020

SALMON, Thomas Guy Maunder

Resigned
Pynes Hill, ExeterEX2 5WR
Born January 1976
Director
Appointed 20 Aug 2020
Resigned 28 Aug 2020

YATES, William John

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born February 1981
Director
Appointed 19 Mar 2020
Resigned 20 Aug 2020

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 19 Mar 2020
Resigned 20 Aug 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 19 Mar 2020
Resigned 20 Aug 2020

Persons with significant control

3

1 Active
2 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 20 Aug 2020
Snow Hill, LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2020
Ceased 20 Aug 2020
Snow Hill, LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2020
Ceased 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
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
21 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
2 May 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 May 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 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 To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Resolution
22 September 2020
RESOLUTIONSResolutions
Memorandum Articles
22 September 2020
MAMA
Capital Alter Shares Subdivision
22 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 August 2020
AA01Change of Accounting Reference Date
Resolution
24 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Incorporation Company
19 March 2020
NEWINCIncorporation