Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
New Wine Trust
New Wine Trust is an active company incorporated on 12 December 2000 with the registered office located in London, Greater London. New Wine Trust was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04126583
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
12 December 2000
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
12 December 2024
(8 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about New Wine Trust
Contact
Address
Fora
21-33 Great Eastern Street
London
EC2A 3EJ
England
Address changed on
3 Apr 2025
(5 months ago)
Previous address was
4a Ridley Avenue London W13 9XW
Companies in EC2A 3EJ
Telephone
02085676717
Email
Available in Endole App
Website
New-wine.org
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Rev Ian Richard Parkinson
Director • Church Leader • British • Lives in England • Born in Sep 1958
Sarah Louise McHardie
Director • Auditor • British • Lives in England • Born in Sep 1971
Yasmin Omotosho
Director • Barrister • British • Lives in England • Born in Jun 1990
Bishop Michael Andrew Royal
Director • Church Engagement Leader • British • Lives in England • Born in Feb 1968
RT Revd DR Jillian Louise Calland Duff
Director • Bishop Of Lancaster • British • Lives in Wales • Born in Jul 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
New Wine Resources Limited
Bishop Michael Andrew Royal, Rev Ian Richard Parkinson, and 8 more are mutual people.
Active
Blackburn Diocesan Board Of Finance Limited
RT Revd DR Jillian Louise Calland Duff is a mutual person.
Active
Martyrs Memorial And Church Of England Trust
Rev Ian Richard Parkinson is a mutual person.
Active
Newcastle Diocesan Board Of Finance Limited(The)
Dominic Robin Crofts Llewellyn is a mutual person.
Active
The Church Pastoral Aid Society Patronage Trust
Rev Ian Richard Parkinson is a mutual person.
Active
Premier Christian Media Trust
RT Revd DR Jillian Louise Calland Duff is a mutual person.
Active
Community For Reconciliation
Bishop Michael Andrew Royal is a mutual person.
Active
Achievegood Ltd
Dominic Robin Crofts Llewellyn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.21M
Increased by £540.54K (+81%)
Turnover
£3.62M
Decreased by £908.48K (-20%)
Employees
17
Decreased by 13 (-43%)
Total Assets
£2.17M
Increased by £665.07K (+44%)
Total Liabilities
-£1.21M
Increased by £633.42K (+111%)
Net Assets
£960.22K
Increased by £31.65K (+3%)
Debt Ratio (%)
56%
Increased by 17.54% (+46%)
See 10 Year Full Financials
Latest Activity
Mrs Cheryl Lorraine Elizabeth Jenkinson Appointed
4 Months Ago on 24 Apr 2025
John Charles Mcginley Resigned
4 Months Ago on 24 Apr 2025
Mr Andrew James Chamberlain Appointed
4 Months Ago on 24 Apr 2025
Registered Address Changed
5 Months Ago on 3 Apr 2025
Mr Dominic Robin Crofts Llewellyn Details Changed
6 Months Ago on 17 Feb 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Michael Andrew Royal Resigned
9 Months Ago on 15 Nov 2024
Ms Yasmin Alexandra Omotosho Details Changed
11 Months Ago on 2 Oct 2024
Revd Canon John Mcginley Details Changed
11 Months Ago on 2 Oct 2024
Mrs Sarah Louise Mchardie Details Changed
11 Months Ago on 25 Sep 2024
Get Alerts
Get Credit Report
Discover New Wine Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Cheryl Lorraine Elizabeth Jenkinson as a director on 24 April 2025
Submitted on 11 May 2025
Appointment of Mr Andrew James Chamberlain as a director on 24 April 2025
Submitted on 11 May 2025
Termination of appointment of John Charles Mcginley as a director on 24 April 2025
Submitted on 11 May 2025
Registered office address changed from 4a Ridley Avenue London W13 9XW to Fora 21-33 Great Eastern Street London EC2A 3EJ on 3 April 2025
Submitted on 3 Apr 2025
Director's details changed for Mr Dominic Robin Crofts Llewellyn on 17 February 2025
Submitted on 17 Feb 2025
Director's details changed for Mrs Sarah Louise Mchardie on 25 September 2024
Submitted on 22 Jan 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 19 Dec 2024
Termination of appointment of Michael Andrew Royal as a director on 15 November 2024
Submitted on 5 Dec 2024
Director's details changed for Revd Canon John Mcginley on 2 October 2024
Submitted on 15 Oct 2024
Director's details changed for Ms Yasmin Alexandra Omotosho on 2 October 2024
Submitted on 15 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs