ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 25 years ago.
Status
Active
Active since incorporation
Company No
04126583
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated 12 December 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 12 December 2024 (12 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (18 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Fora
21-33 Great Eastern Street
London
EC2A 3EJ
England
Address changed on 3 Apr 2025 (8 months ago)
Previous address was 4a Ridley Avenue London W13 9XW
Telephone
02085676717
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1965
Director • Management Consultant • British • Lives in UK • Born in Apr 1984
Director • British • Lives in England • Born in Dec 1971
Director • British • Lives in England • Born in Jun 1977
Director • Director Of Technology • British • Lives in England • Born in Apr 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
New Wine Resources Limited
Mark David Adderley, Mark Binney, and 6 more are mutual people.
Active
Newcastle Diocesan Board Of Finance Limited(The)
Dominic Robin Crofts Llewellyn is a mutual person.
Active
Achievegood Ltd
Dominic Robin Crofts Llewellyn is a mutual person.
Active
Calderdale And Huddersfield Solutions Ltd
Mark David Adderley is a mutual person.
Active
Fuller Advisory Ltd
Christina Cochrane Fuller is a mutual person.
Active
Accelerayt Ltd
Dominic Robin Crofts Llewellyn is a mutual person.
Active
ILF Scotland
Mark David Adderley is a mutual person.
Active
Adderley Ltd
Mark David Adderley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£938.13K
Decreased by £273.45K (-23%)
Turnover
£4.02M
Increased by £400.26K (+11%)
Employees
20
Increased by 3 (+18%)
Total Assets
£2.04M
Decreased by £123.83K (-6%)
Total Liabilities
-£1.42M
Increased by £212.49K (+18%)
Net Assets
£623.9K
Decreased by £336.32K (-35%)
Debt Ratio (%)
69%
Increased by 13.78% (+25%)
Latest Activity
Yasmin Omotosho Resigned
7 Days Ago on 30 Nov 2025
Jillian Louise Calland Duff Resigned
7 Days Ago on 30 Nov 2025
Group Accounts Submitted
2 Months Ago on 1 Oct 2025
Mrs Sarah Louise Mchardie Details Changed
2 Months Ago on 1 Oct 2025
Mr Mark Binney Appointed
2 Months Ago on 25 Sep 2025
Mr Mark David Adderley Appointed
2 Months Ago on 25 Sep 2025
Mrs Cheryl Lorraine Elizabeth Jenkinson Appointed
7 Months Ago on 24 Apr 2025
John Charles Mcginley Resigned
7 Months Ago on 24 Apr 2025
Mr Andrew James Chamberlain Appointed
7 Months Ago on 24 Apr 2025
Registered Address Changed
8 Months Ago on 3 Apr 2025
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
Documents
Termination of appointment of Jillian Louise Calland Duff as a director on 30 November 2025
Submitted on 5 Dec 2025
Termination of appointment of Yasmin Omotosho as a director on 30 November 2025
Submitted on 5 Dec 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Director's details changed for Mrs Sarah Louise Mchardie on 1 October 2025
Submitted on 1 Oct 2025
Appointment of Mr Mark Binney as a director on 25 September 2025
Submitted on 30 Sep 2025
Appointment of Mr Mark David Adderley as a director on 25 September 2025
Submitted on 28 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year