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 24 years ago.
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 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
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
Telephone
02085676717
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Church Leader • British • Lives in England • Born in Sep 1958
Director • Auditor • British • Lives in England • Born in Sep 1971
Director • Barrister • British • Lives in England • Born in Jun 1990
Director • Church Engagement Leader • British • Lives in England • Born in Feb 1968
Director • Bishop Of Lancaster • British • Lives in Wales • Born in Jul 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 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%)
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year