ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The New Zealand House Of Wine Limited

The New Zealand House Of Wine Limited is an active company incorporated on 25 February 2003 with the registered office located in Northampton, Northamptonshire. The New Zealand House Of Wine Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04678109
Private limited company
Age
22 years
Incorporated 25 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (8 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
1-4 South Lodge Offices 100 Wellingborough Road
Ecton
Northampton
Northamptonshire
NN6 0QR
England
Address changed on 11 Jan 2022 (3 years ago)
Previous address was Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF England
Telephone
01428707733
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Sep 1966
Director • Ceo • British • Lives in UK • Born in Apr 1966
Director • Business Consultant • British • Lives in England • Born in May 1970
Director • General Manager • British • Lives in England • Born in Sep 1992
Cadman Fine Wines Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cadman Corporate Services Ltd
Michael Frank King, James Sebastian Dinsdale, and 1 more are mutual people.
Active
Highweald Beverages Limited
Michael Frank King, James Sebastian Dinsdale, and 1 more are mutual people.
Active
Cheshire Polythene Film Company Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Norpol Packaging Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
The Waiter's Friend Company Limited
John Martyn Percival and James Leo Reed are mutual people.
Active
Barby Sporting Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Conwy Brewery Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Fieldpound Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1K
Decreased by £51.42K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£763.33K
Increased by £153.95K (+25%)
Total Liabilities
-£1.4M
Increased by £165.74K (+13%)
Net Assets
-£641.55K
Decreased by £11.79K (+2%)
Debt Ratio (%)
184%
Decreased by 19.3% (-9%)
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Abridged Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Mar 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 16 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 7 Mar 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 19 Dec 2022
Giles Dearing Cadman Resigned
3 Years Ago on 15 Jun 2022
James Leo Reed Appointed
3 Years Ago on 15 Jun 2022
Mr John Martyn Percival Appointed
3 Years Ago on 15 Jun 2022
Mr James Sebastian Dinsdale Appointed
3 Years Ago on 15 Jun 2022
Get Credit Report
Discover The New Zealand House Of Wine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 February 2025 with no updates
Submitted on 7 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 25 February 2024 with no updates
Submitted on 5 Mar 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 16 Nov 2023
Confirmation statement made on 25 February 2023 with no updates
Submitted on 7 Mar 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 19 Dec 2022
Appointment of Mr James Sebastian Dinsdale as a director on 15 June 2022
Submitted on 20 Jun 2022
Appointment of Mr John Martyn Percival as a director on 15 June 2022
Submitted on 20 Jun 2022
Appointment of James Leo Reed as a director on 15 June 2022
Submitted on 20 Jun 2022
Termination of appointment of Giles Dearing Cadman as a director on 15 June 2022
Submitted on 20 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year