MODERN RUM CO LTD

Register to unlock more data on OkredoRegister

MODERN RUM CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13739796

Incorporation date

12/11/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodwater House, Pynes Hill, Exeter EX2 5WRCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2022)
dot icon19/01/2026
Replacement filing of SH01 - 17/10/25 Statement of Capital gbp 1739.1595
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon13/11/2025
Replacement filing of SH01 - 09/10/25 Statement of Capital gbp 1677.9430
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-10-17
dot icon10/11/2025
Appointment of Mr Gregory Lawson Matthew as a director on 2025-10-14
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon14/10/2025
Memorandum and Articles of Association
dot icon14/10/2025
Resolutions
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-10-02
dot icon13/10/2025
Sub-division of shares on 2025-09-30
dot icon10/10/2025
Change of details for Mrs Veronica Humble as a person with significant control on 2025-08-19
dot icon10/10/2025
Change of details for Mr Neil Graneek Humble as a person with significant control on 2025-08-19
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon29/08/2025
Change of details for Mrs Veronica Humble as a person with significant control on 2025-08-28
dot icon29/08/2025
Change of details for Mr Neil Graneek Humble as a person with significant control on 2025-08-28
dot icon15/08/2025
Resolutions
dot icon15/08/2025
Memorandum and Articles of Association
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon01/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/06/2025
Statement of capital following an allotment of shares on 2025-05-25
dot icon04/06/2025
Resolutions
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-29
dot icon25/04/2025
Appointment of Mr Graham Vernon Appleyard as a director on 2025-04-24
dot icon22/04/2025
Termination of appointment of Amy Elizabeth Webb as a director on 2025-04-10
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-13
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon13/03/2025
Statement of capital following an allotment of shares on 2024-11-27
dot icon13/03/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon25/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon22/11/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon22/11/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon22/11/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon22/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon22/11/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/06/2024
Resolutions
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon08/05/2024
Registered office address changed from 15 Ebers Road Nottingham NG3 5DY England to Woodwater House Pynes Hill Exeter EX2 5WR on 2024-05-08
dot icon08/05/2024
Register(s) moved to registered office address Woodwater House Pynes Hill Exeter EX2 5WR
dot icon22/02/2024
Appointment of Dr Marie-Christine Imbert as a director on 2024-02-19
dot icon22/02/2024
Appointment of Mrs Amy Elizabeth Webb as a director on 2024-02-19
dot icon20/02/2024
Appointment of Mr Neil Graneek Humble as a director on 2024-02-19
dot icon17/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon13/01/2024
Change of share class name or designation
dot icon13/01/2024
Particulars of variation of rights attached to shares
dot icon13/01/2024
Resolutions
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon16/12/2023
Change of details for Lewis James Hayes as a person with significant control on 2022-04-08
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon22/11/2023
Cessation of Neil Graneek Humble as a person with significant control on 2023-01-12
dot icon22/11/2023
Notification of Neil Graneek Humble as a person with significant control on 2023-04-17
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon21/11/2023
Change of details for Lewis James Hayes as a person with significant control on 2023-03-28
dot icon21/11/2023
Cessation of Neil Graneek Humble as a person with significant control on 2023-03-28
dot icon21/11/2023
Cessation of Veronica Humble as a person with significant control on 2023-03-28
dot icon21/11/2023
Notification of Veronica Humble as a person with significant control on 2023-03-21
dot icon21/11/2023
Notification of Neil Graneek Humble as a person with significant control on 2023-03-21
dot icon10/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/06/2023
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon01/06/2023
Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to 15 Ebers Road Nottingham NG3 5DY on 2023-06-01
dot icon01/06/2023
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-07
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Resolutions
dot icon25/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-25
dot icon25/11/2022
Notification of Neil Graneek Humble as a person with significant control on 2022-04-08
dot icon25/11/2022
Notification of Veronica Humble as a person with significant control on 2022-04-08
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-10-18
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-10-20
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon24/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon21/10/2022
Appointment of Michelmores Secretaries Limited as a secretary on 2022-10-05
dot icon21/10/2022
Registered office address changed from 15 Ebers Road Nottingham NG3 5DY United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR on 2022-10-21
dot icon21/10/2022
Change of details for Lewis James Hayes as a person with significant control on 2022-10-05
dot icon21/10/2022
Director's details changed for Lewis James Hayes on 2022-10-05
dot icon21/10/2022
Director's details changed for Lewis James Hayes on 2022-07-15
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-02-25
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£248,864.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.19M
-
0.00
248.86K
-
2022
2
1.19M
-
0.00
248.86K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.19M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

248.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appleyard, Graham Vernon
Director
24/04/2025 - Present
6
Webb, Amy Elizabeth
Director
19/02/2024 - 10/04/2025
2
Mr Gregory Lawson Matthew
Director
14/10/2025 - Present
19
Hayes, Lewis James
Director
12/11/2021 - Present
5
Humble, Neil Graneek
Director
19/02/2024 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MODERN RUM CO LTD

MODERN RUM CO LTD is an(a) Active company incorporated on 12/11/2021 with the registered office located at Woodwater House, Pynes Hill, Exeter EX2 5WR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MODERN RUM CO LTD?

toggle

MODERN RUM CO LTD is currently Active. It was registered on 12/11/2021 .

Where is MODERN RUM CO LTD located?

toggle

MODERN RUM CO LTD is registered at Woodwater House, Pynes Hill, Exeter EX2 5WR.

What does MODERN RUM CO LTD do?

toggle

MODERN RUM CO LTD operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

How many employees does MODERN RUM CO LTD have?

toggle

MODERN RUM CO LTD had 2 employees in 2022.

What is the latest filing for MODERN RUM CO LTD?

toggle

The latest filing was on 19/01/2026: Replacement filing of SH01 - 17/10/25 Statement of Capital gbp 1739.1595.