Background WavePink WaveYellow Wave

NOBLE ROT FINE WINE LIMITED (11975753)

NOBLE ROT FINE WINE LIMITED (11975753) is an active UK company. incorporated on 2 May 2019. with registered office in Grantham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. NOBLE ROT FINE WINE LIMITED has been registered for 6 years. Current directors include JOHNSTONE, Esme, MOSS, Simon Alasdair, STEPHENS, Peter Francis Howard.

Company Number
11975753
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
The Priory 19 Pasture Lane, Grantham, NG32 1RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
JOHNSTONE, Esme, MOSS, Simon Alasdair, STEPHENS, Peter Francis Howard
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE ROT FINE WINE LIMITED

NOBLE ROT FINE WINE LIMITED is an active company incorporated on 2 May 2019 with the registered office located in Grantham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. NOBLE ROT FINE WINE LIMITED was registered 6 years ago.(SIC: 47990)

Status

active

Active since 6 years ago

Company No

11975753

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

29 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

The Priory 19 Pasture Lane Knipton Grantham, NG32 1RF,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 2 May 2019To: 7 May 2021
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jun 19
Funding Round
Oct 19
Director Joined
Apr 20
Director Left
Dec 22
Funding Round
Jun 23
Director Left
Dec 23
Funding Round
Apr 24
Director Joined
Apr 24
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOHNSTONE, Esme

Active
19 Pasture Lane, Grantham, LeicsNG32 1RF
Born July 1950
Director
Appointed 02 May 2019

MOSS, Simon Alasdair

Active
19 Pasture Lane, GranthamNG32 1RF
Born June 1989
Director
Appointed 18 Mar 2024

STEPHENS, Peter Francis Howard

Active
19 Pasture Lane, Grantham, LeicsNG32 1RF
Born October 1955
Director
Appointed 01 Jun 2019

BRENNAN, Dominic

Resigned
19 Pasture Lane, Grantham, LeicsNG32 1RF
Born April 1988
Director
Appointed 01 Apr 2020
Resigned 28 Nov 2022

WROTTESLEY, Clifton, Lord

Resigned
19 Pasture Lane, Grantham, LeicsNG32 1RF
Born August 1968
Director
Appointed 02 May 2019
Resigned 19 Nov 2023

Persons with significant control

2

Mr Esme Johnstone

Active
19 Pasture Lane, Grantham, LeicsNG32 1RF
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2019

Lord Clifton Wrottesley

Active
19 Pasture Lane, Grantham, LeicsNG32 1RF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Resolution
29 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Incorporation Company
2 May 2019
NEWINCIncorporation