Background WavePink WaveYellow Wave

GREEN CIRCLE FEEDS LTD (13587148)

GREEN CIRCLE FEEDS LTD (13587148) is an active UK company. incorporated on 26 August 2021. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). GREEN CIRCLE FEEDS LTD has been registered for 4 years. Current directors include DOWN, Christopher Roy, DOWN, Katie Jane, FRENCH, Jonathan Murray and 1 others.

Company Number
13587148
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
The Grain Store Sidmouth Road, Exeter, EX5 1DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
DOWN, Christopher Roy, DOWN, Katie Jane, FRENCH, Jonathan Murray, NICHOLS, Sian, Dr
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN CIRCLE FEEDS LTD

GREEN CIRCLE FEEDS LTD is an active company incorporated on 26 August 2021 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). GREEN CIRCLE FEEDS LTD was registered 4 years ago.(SIC: 10910)

Status

active

Active since 4 years ago

Company No

13587148

LTD Company

Age

4 Years

Incorporated 26 August 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

The Grain Store Sidmouth Road Clyst St Mary Exeter, EX5 1DR,

Previous Addresses

1st Floor 39-40 High Street Taunton TA1 3PN United Kingdom
From: 26 August 2021To: 5 January 2022
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Aug 21
Director Joined
Jun 22
Director Joined
Jul 22
Loan Secured
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DOWN, Christopher Roy

Active
39-40 High Street, TauntonTA1 3PN
Born April 1970
Director
Appointed 26 Aug 2021

DOWN, Katie Jane

Active
39-40 High Street, TauntonTA1 3PN
Born September 1972
Director
Appointed 26 Aug 2021

FRENCH, Jonathan Murray

Active
Sidmouth Road, ExeterEX5 1DR
Born December 1959
Director
Appointed 24 Jun 2022

NICHOLS, Sian, Dr

Active
Sidmouth Road, ExeterEX5 1DR
Born April 1979
Director
Appointed 24 Jun 2022

MURRAY FRENCH (EXETER) LIMITED

Resigned
7a Chudleigh Road, ExeterEX2 8TS
Corporate director
Appointed 26 Aug 2021
Resigned 26 Aug 2021

Persons with significant control

3

Mrs Katie Jane Down

Active
39-40 High Street, TauntonTA1 3PN
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2021

Mr Christopher Roy Down

Active
39-40 High Street, TauntonTA1 3PN
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2021

Mr Jonathan Murray French

Active
39-40 High Street, TauntonTA1 3PN
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Incorporation Company
26 August 2021
NEWINCIncorporation