ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Wine Resources Limited

New Wine Resources Limited is an active company incorporated on 17 October 2001 with the registered office located in London, Greater London. New Wine Resources Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04306296
Private limited company
Age
23 years
Incorporated 17 October 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
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 Ealing London W13 9XW
Telephone
02085676717
Email
Available in Endole App
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Bishop Of Lancaster • British • Lives in Wales • Born in Jul 1972
Director • Consultant • British • Lives in UK • Born in Apr 1984
Director • Barrister • British • Lives in England • Born in Jan 1969
Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in England • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
New Wine Trust
William Christopher Ottewell, Yasmin Omotosho, 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
£369.98K
Increased by £142.41K (+63%)
Turnover
£610.12K
Increased by £610.12K (%)
Employees
Unreported
Same as previous period
Total Assets
£447.62K
Increased by £34.02K (+8%)
Total Liabilities
-£146.26K
Increased by £8.81K (+6%)
Net Assets
£301.36K
Increased by £25.21K (+9%)
Debt Ratio (%)
33%
Decreased by 0.56% (-2%)
Latest Activity
John Charles Mcginley Resigned
4 Months Ago on 24 Apr 2025
Mrs Cheryl Lorraine Elizabeth Jenkinson Appointed
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
Michael Andrew Royal Resigned
9 Months Ago on 15 Nov 2024
Confirmation Submitted
10 Months Ago on 15 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
Small Accounts Submitted
11 Months Ago on 25 Sep 2024
Get Credit Report
Discover New Wine Resources Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew James Chamberlain as a director on 24 April 2025
Submitted on 11 May 2025
Appointment of Mrs Cheryl Lorraine Elizabeth Jenkinson 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 Ealing 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
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
Confirmation statement made on 30 September 2024 with no updates
Submitted on 15 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year