ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Wine Ireland

New Wine Ireland is an active company incorporated on 31 January 2005 with the registered office located in Craigavon, County Down. New Wine Ireland was registered 20 years ago.
Status
Active
Active since incorporation
Company No
NI053755
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Northern Ireland Company
Age
20 years
Incorporated 31 January 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (9 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
60 Belfast Road
Lurgan
Co Armagh
BT66 7JR
Northern Ireland
Address changed on 28 Jan 2025 (9 months ago)
Previous address was 60 60 Belfast Road Dollingstown Co Armagh BT66 7JR Northern Ireland
Telephone
02890287011
Email
Available in Endole App
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Retired • British • Lives in Northern Ireland • Born in Sep 1957
Director • General Manager • British • Lives in Northern Ireland • Born in Jun 1987
Director • British • Lives in Northern Ireland • Born in Jan 1999
Director • Clergyman • British • Lives in England • Born in Aug 1950
Director • Clerk In Holy Order • Irish • Lives in Northern Ireland • Born in Jun 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Church Of Ireland Trustees
Bishop David Alexander McClay and Rev Thomas Roderic West are mutual people.
Active
Church Of Ireland Orphans And Childrens Society For The Counties Of Antrim And Down
Bishop David Alexander McClay and Rev Thomas Roderic West are mutual people.
Active
St. Peter's Bourne Management Company
Rev John Spencer Halstaff Coles is a mutual person.
Active
50 Lausanne Road Management Limited
Rev John Spencer Halstaff Coles is a mutual person.
Active
Board Of The Cathedral Of St.Anne.,Belfast - The
Bishop David Alexander McClay is a mutual person.
Active
The Dock Titanic Quarter
Bishop David Alexander McClay is a mutual person.
Active
Ruach Music Ltd
Stephen James Henderson is a mutual person.
Active
SJ Henderson Fulfilment Ltd
Stephen James Henderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£199.4K
Decreased by £4.51K (-2%)
Turnover
£366.42K
Increased by £68.28K (+23%)
Employees
2
Same as previous period
Total Assets
£212.68K
Increased by £885 (0%)
Total Liabilities
-£42.09K
Decreased by £6.43K (-13%)
Net Assets
£170.59K
Increased by £7.31K (+4%)
Debt Ratio (%)
20%
Decreased by 3.12% (-14%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 27 Oct 2025
David Alexander Mcclay Resigned
5 Months Ago on 21 May 2025
Hilary Margaret Mcclay Resigned
5 Months Ago on 21 May 2025
Mrs Kathryn Elizabeth Henderson Appointed
8 Months Ago on 1 Mar 2025
Mr Stephen James Henderson Appointed
8 Months Ago on 1 Mar 2025
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Registered Address Changed
9 Months Ago on 28 Jan 2025
Registered Address Changed
10 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year Ago on 25 Oct 2024
Canon John Mark Harvey Details Changed
1 Year 9 Months Ago on 1 Feb 2024
Get Credit Report
Discover New Wine Ireland's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 27 Oct 2025
Termination of appointment of Hilary Margaret Mcclay as a director on 21 May 2025
Submitted on 13 Oct 2025
Termination of appointment of David Alexander Mcclay as a director on 21 May 2025
Submitted on 13 Oct 2025
Appointment of Mrs Kathryn Elizabeth Henderson as a director on 1 March 2025
Submitted on 13 Oct 2025
Appointment of Mr Stephen James Henderson as a director on 1 March 2025
Submitted on 13 Oct 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 3 Feb 2025
Registered office address changed from 60 60 Belfast Road Dollingstown Co Armagh BT66 7JR Northern Ireland to 60 Belfast Road Lurgan Co Armagh BT66 7JR on 28 January 2025
Submitted on 28 Jan 2025
Registered office address changed from First Floor, 103-113 Ravenhill Road Belfast BT6 8DR Northern Ireland to 60 60 Belfast Road Dollingstown Co Armagh BT66 7JR on 7 January 2025
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 25 Oct 2024
Director's details changed for The Venerable Thomas Roderic West on 1 September 2023
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year