Background WavePink WaveYellow Wave

FRUITCAST LIMITED (13576684)

FRUITCAST LIMITED (13576684) is an active UK company. incorporated on 20 August 2021. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 1 other business activities. FRUITCAST LIMITED has been registered for 4 years. Current directors include DOBSON, James George, MALONEY, Stephanie Louise, Dr, MARTIN, Raymond Christopher, Dr and 2 others.

Company Number
13576684
Status
active
Type
ltd
Incorporated
20 August 2021
Age
4 years
Address
Plowright House, Lincoln, LN2 2LG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
DOBSON, James George, MALONEY, Stephanie Louise, Dr, MARTIN, Raymond Christopher, Dr, PEARSON, Simon, Professor, WILLIAMSON, Richard John
SIC Codes
01610, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUITCAST LIMITED

FRUITCAST LIMITED is an active company incorporated on 20 August 2021 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 1 other business activity. FRUITCAST LIMITED was registered 4 years ago.(SIC: 01610, 62090)

Status

active

Active since 4 years ago

Company No

13576684

LTD Company

Age

4 Years

Incorporated 20 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Plowright House Riseholme Lincoln, LN2 2LG,

Previous Addresses

Red House Farm Motcombe Shaftesbury SP7 9HJ England
From: 20 August 2021To: 13 July 2023
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
May 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Jun 24
Funding Round
Jun 24
New Owner
Jul 24
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BROWNLIE, Linda Jane

Active
Ascott Close, HullHU4 6EQ
Secretary
Appointed 20 Aug 2021

DOBSON, James George

Active
Riseholme, LincolnLN2 2LG
Born January 1953
Director
Appointed 01 Jun 2023

MALONEY, Stephanie Louise, Dr

Active
Riseholme, LincolnLN2 2LG
Born August 1982
Director
Appointed 01 Jan 2024

MARTIN, Raymond Christopher, Dr

Active
Riseholme, LincolnLN2 2LG
Born November 1995
Director
Appointed 20 Aug 2021

PEARSON, Simon, Professor

Active
Riseholme, LincolnLN2 2LG
Born July 1966
Director
Appointed 20 Aug 2021

WILLIAMSON, Richard John

Active
Riseholme, LincolnLN2 2LG
Born September 1965
Director
Appointed 20 Aug 2021

BROWNLIE, Linda Jane

Resigned
Ascott Close, HullHU4 6EQ
Born September 1975
Director
Appointed 20 Aug 2021
Resigned 31 May 2023

HUNTER, Andrew, Professor

Resigned
Riseholme, LincolnLN2 2LG
Born January 1964
Director
Appointed 20 Aug 2021
Resigned 01 Jan 2024

LIGHTBODY, Peter

Resigned
Motcombe, ShaftesburySP7 9HJ
Born November 1991
Director
Appointed 20 Aug 2021
Resigned 02 Dec 2021

THOMAS, Iain Paul, Dr

Resigned
Motcombe, ShaftesburySP7 9HJ
Born April 1969
Director
Appointed 05 Oct 2021
Resigned 31 May 2023

WILLS, Ben Thomas

Resigned
Motcombe, ShaftesburySP7 9HJ
Born August 1983
Director
Appointed 20 Aug 2021
Resigned 02 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr James George Dobson

Active
Riseholme, LincolnLN2 2LG
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2024

Raymond Christopher Martin Kirk

Ceased
Riseholme, LincolnLN2 2LG
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2021
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control Statement
16 July 2024
RP04PSC08RP04PSC08
Second Filing Cessation Of A Person With Significant Control
16 July 2024
RP04PSC07RP04PSC07
Resolution
3 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2024
PSC09Update to PSC Statements
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
26 June 2024
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
25 June 2024
RP04AP01RP04AP01
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
22 June 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Memorandum Articles
21 June 2024
MAMA
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Resolution
11 November 2021
RESOLUTIONSResolutions
Memorandum Articles
11 November 2021
MAMA
Appoint Person Director Company With Name Date
10 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Incorporation Company
20 August 2021
NEWINCIncorporation