Background WavePink WaveYellow Wave

FLINT & VINE LIMITED (09647448)

FLINT & VINE LIMITED (09647448) is an active UK company. incorporated on 19 June 2015. with registered office in Melton Constable. The company operates in the Manufacturing sector, engaged in unknown sic code (11020). FLINT & VINE LIMITED has been registered for 10 years. Current directors include ELLIS, Richard Marriott, HIPWELL, Adrian Paul, PAGE, Ralf and 2 others.

Company Number
09647448
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
The Grange Stody Road, Melton Constable, NR24 2QH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
ELLIS, Richard Marriott, HIPWELL, Adrian Paul, PAGE, Ralf, WILLMOT, John Nicholas, WITCHELL, Benjamin James
SIC Codes
11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT & VINE LIMITED

FLINT & VINE LIMITED is an active company incorporated on 19 June 2015 with the registered office located in Melton Constable. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020). FLINT & VINE LIMITED was registered 10 years ago.(SIC: 11020)

Status

active

Active since 10 years ago

Company No

09647448

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 8 May 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

FLINT VINEYARD LIMITED
From: 19 June 2015To: 17 September 2015
Contact
Address

The Grange Stody Road Brinton Melton Constable, NR24 2QH,

Previous Addresses

Camp Hill Farm Middle Road Earsham Bungay Suffolk NR35 2AH
From: 19 June 2015To: 8 May 2024
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Oct 15
Director Left
Feb 23
Owner Exit
Nov 23
Share Issue
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ELLIS, Richard Marriott

Active
Stody Road, Melton ConstableNR24 2QH
Born January 1955
Director
Appointed 08 May 2024

HIPWELL, Adrian Paul

Active
Norwich Road, HarlestonIP20 0AJ
Born March 1958
Director
Appointed 19 Jun 2015

PAGE, Ralf

Active
Stody Road, Melton ConstableNR24 2QH
Born December 1994
Director
Appointed 08 May 2024

WILLMOT, John Nicholas

Active
Stody Road, Melton ConstableNR24 2QH
Born January 1978
Director
Appointed 08 May 2024

WITCHELL, Benjamin James

Active
Middle Road, BungayNR35 2AH
Born December 1975
Director
Appointed 19 Jun 2015

WITCHELL, Hannah Mary

Resigned
Middle Road, BungayNR35 2AH
Born June 1980
Director
Appointed 19 Jun 2015
Resigned 30 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
Stody Road, Melton ConstableNR24 2QH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 May 2024

Mr Benjamin James Witchell

Ceased
Stody Road, Melton ConstableNR24 2QH
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2016
Ceased 08 May 2024

Mr Adrian Paul Hipwell

Ceased
Norwich Road, HarlestonIP20 0BB
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2016
Ceased 08 May 2024

Mrs Hannah Mary Witchell

Ceased
Middle Road, BungayNR35 2AH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2016
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Memorandum Articles
14 May 2024
MAMA
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 May 2024
SH10Notice of Particulars of Variation
Resolution
13 May 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 April 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
19 June 2015
NEWINCIncorporation