Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTHGLADE LIMITED
Company Information for

FORTHGLADE LIMITED

SOUTHERNHAY GARDENS, EXETER, EX1,
Company Registration Number
01036318
Private Limited Company
Dissolved

Dissolved 2014-04-27

Company Overview

About Forthglade Ltd
FORTHGLADE LIMITED was founded on 1971-12-29 and had its registered office in Southernhay Gardens. The company was dissolved on the 2014-04-27 and is no longer trading or active.

Key Data
Company Name
FORTHGLADE LIMITED
 
Legal Registered Office
SOUTHERNHAY GARDENS
EXETER
 
Filing Information
Company Number 01036318
Date formed 1971-12-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2014-04-27
Type of accounts SMALL
Last Datalog update: 2015-06-04 01:57:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORTHGLADE LIMITED
The following companies were found which have the same name as FORTHGLADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTHGLADE FOODS LIMITED WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR Active Company formed on the 2011-09-21
FORTHGLADE FOODS HOLDINGS LIMITED WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR Active Company formed on the 2015-09-09
FORTHGLADE PET FOOD TOPCO LIMITED WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR Active Company formed on the 2020-03-18
FORTHGLADE PET FOOD MIDCO LIMITED WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR Active Company formed on the 2020-03-19
FORTHGLADE PET FOOD HOLDCO LIMITED WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR Active Company formed on the 2020-03-24
FORTHGLADE PET FOOD BIDCO LIMITED WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR Active Company formed on the 2020-03-24

Company Officers of FORTHGLADE LIMITED

Current Directors
Officer Role Date Appointed
BRUCE WILLIAM PALMER
Company Secretary 1991-09-03
ANDREW WILLIAM AITCHISON
Director 2010-10-01
BRUCE WILLIAM PALMER
Director 1991-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN HEAL
Director 2004-07-05 2011-07-21
JENNIFER ANN SEYMOUR KENSHOLE
Director 1991-09-03 2008-10-31
ELIZABETH PALMER
Director 1991-09-03 2004-06-30
BARRY NOBLE
Director 2003-06-01 2004-02-17
ADRIAN PERERA
Director 2003-06-01 2004-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM AITCHISON MILBER DEVELOPMENTS LIMITED Director 2017-07-18 CURRENT 2014-02-10 Active
ANDREW WILLIAM AITCHISON ELEMENTAL DIGEST SYSTEMS LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
ANDREW WILLIAM AITCHISON ELEMENTAL DIGEST ENERGY LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
ANDREW WILLIAM AITCHISON ELEMENTAL DIGEST EDIBLES LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
ANDREW WILLIAM AITCHISON ELEMENTAL DIGEST THALLO LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
ANDREW WILLIAM AITCHISON MACKENZIE BOYD CONSULTANCY LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
ANDREW WILLIAM AITCHISON ELEMENTAL DIGEST LIMITED Director 2013-08-01 CURRENT 2012-08-23 Active
ANDREW WILLIAM AITCHISON HAYROYDS MINE LIMITED Director 2011-11-01 CURRENT 2011-03-09 Dissolved 2013-11-16
ANDREW WILLIAM AITCHISON AITCHISON CONSULTANTS LIMITED Director 2009-12-05 CURRENT 2009-12-05 Dissolved 2015-04-14
BRUCE WILLIAM PALMER MILBER DEVELOPMENTS LIMITED Director 2017-07-18 CURRENT 2014-02-10 Active
BRUCE WILLIAM PALMER ELEMENTAL DIGEST SYSTEMS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
BRUCE WILLIAM PALMER ELEMENTAL DIGEST ENERGY LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
BRUCE WILLIAM PALMER ELEMENTAL DIGEST EDIBLES LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
BRUCE WILLIAM PALMER ELEMENTAL DIGEST THALLO LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
BRUCE WILLIAM PALMER ESWORTHY PROPERTIES LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
BRUCE WILLIAM PALMER IONIZINGENERGY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
BRUCE WILLIAM PALMER ALGAELEC LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
BRUCE WILLIAM PALMER ALGAE-ENERGY LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
BRUCE WILLIAM PALMER ALGAEHOL LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
BRUCE WILLIAM PALMER ALGAETEIN LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
BRUCE WILLIAM PALMER ELEMENTAL DIGEST LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
BRUCE WILLIAM PALMER AG-ROW CONSULTANTS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
BRUCE WILLIAM PALMER BARFERS LIMITED Director 2004-07-23 CURRENT 2004-07-23 Dissolved 2013-11-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-272.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-08-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2013
2013-03-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/01/2013
2013-03-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-08-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2012
2012-08-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-05-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-03-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2012
2011-11-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-11-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM FACTORY SITE BELLINSTER BERNERS CROSS WINKLEIGH EX19 8DQ
2011-09-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEAL
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-09AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-11-09AP01DIRECTOR APPOINTED MR ANDREW WILLIAM AITCHISON
2010-10-11LATEST SOC11/10/10 STATEMENT OF CAPITAL;GBP 50
2010-10-11AR0125/08/10 FULL LIST
2010-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-28363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-03-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-12-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER KENSHOLE
2008-09-08363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-04-10AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2007-09-24363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-05363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-03363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288bDIRECTOR RESIGNED
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-09363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-05363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
1572 - Manufacture of prepared pet foods



Licences & Regulatory approval
We could not find any licences issued to FORTHGLADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-09-20
Petitions to Wind Up (Companies)2009-07-09
Fines / Sanctions
No fines or sanctions have been issued against FORTHGLADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2008-04-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2006-11-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-10-27 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-07-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-07-02 Satisfied DAVENHAM TRUST PLC
DEBENTURE 2004-07-02 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2004-07-02 Satisfied DAVENHAM TRUST PLC
ALL ASSET DEBENTURE 2003-05-21 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2000-11-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-11-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-11-17 Satisfied LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 1995-07-05 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1992-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTHGLADE LIMITED

Intangible Assets
Patents
We have not found any records of FORTHGLADE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FORTHGLADE LIMITED owns 2 domain names.

petfoodonline.co.uk   forthglade.co.uk  

Trademarks
We have not found any records of FORTHGLADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTHGLADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1572 - Manufacture of prepared pet foods) as FORTHGLADE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORTHGLADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFORTHGLADE LIMITEDEvent Date2011-09-13
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1104 Ian Edward Walker and W John Kelly (IP Nos 6537 and 4857 ) both of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyFORTHGLADE LIMITEDEvent Date2009-06-04
In the High Court of Justice (Chancery Division) Companies Court case number 14880 A Petition to wind up the above-named Company of Factory Site, Bellinster, Berners Cross, Winkleigh EX19 8DQ , presented on 4 June 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 July 2009. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1392753/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTHGLADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTHGLADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.