NEW WINE RESOURCES LIMITED - LONDON


Company Profile Company Filings

Overview

NEW WINE RESOURCES LIMITED is a Private Limited Company from LONDON and has the status: Active.
NEW WINE RESOURCES LIMITED was incorporated 22 years ago on 17/10/2001 and has the registered number: 04306296. The accounts status is SMALL and accounts are next due on 30/09/2024.

NEW WINE RESOURCES LIMITED - LONDON

This company is listed in the following categories:
82302 - Activities of conference organisers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4A RIDLEY AVENUE
LONDON
W13 9XW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
YASMIN ALEXANDRA OMOTOSHO Jun 1990 British Director 2023-12-05 CURRENT
MR WILLIAM CHRISTOPHER OTTEWELL Apr 1985 British Director 2023-12-05 CURRENT
MR MICHAEL ANDREW ROYAL Feb 1968 British Director 2017-08-03 CURRENT
MRS SARAH LOUISE MCHARDIE Sep 1971 British Director 2019-01-29 CURRENT
RT REV JILLIAN LOUISE CALLAND DUFF Jul 1972 British Director 2018-10-24 CURRENT
MRS CHRISTINA COCHRANE FULLER Mar 1963 British Director 2017-12-13 CURRENT
MR DOMINIC ROBIN CROFTS LLEWELLYN Apr 1984 British Director 2023-12-05 CURRENT
REVD CANON JOHN MCGINLEY Jan 1969 British Director 2023-12-05 CURRENT
MR ANDREW SCOTT Secretary 2021-05-06 CURRENT
DOCTOR PATRICK JOHN VIBART DIXON Jan 1957 British Director 2021-12-15 UNTIL 2022-10-15 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2001-10-17 UNTIL 2001-10-17 RESIGNED
MRS CAROLYN SCRIVEN Jun 1956 British Director 2012-08-02 UNTIL 2015-10-22 RESIGNED
MR HENRY STEPHEN MAYO RUTTLE Feb 1953 British Director 2007-11-15 UNTIL 2016-12-08 RESIGNED
GEORGE EDWARD DAVID PYTCHES Jan 1931 British Director 2001-10-17 UNTIL 2011-10-13 RESIGNED
MR DAVID MARTIN HASE Secretary 2019-08-30 UNTIL 2021-05-06 RESIGNED
PHILIP ADRIAN GEORGE Secretary 2004-10-07 UNTIL 2007-08-14 RESIGNED
MRS SARAH PARTHINA GOUGH Secretary 2011-10-13 UNTIL 2016-05-12 RESIGNED
MR DOMINIC ROBIN CROFTS LLEWELLYN Secretary 2023-12-05 UNTIL 2023-12-05 RESIGNED
MR MICHAEL GEOFFREY THOMPSON Sep 1948 British Secretary 2007-08-14 UNTIL 2011-10-13 RESIGNED
LINDSAY GRETA UNSWORTH Aug 1958 Secretary 2002-02-26 UNTIL 2004-09-30 RESIGNED
MRS JOYCE MARY WILLS Mar 1940 British Secretary 2001-10-17 UNTIL 2002-01-01 RESIGNED
MRS DEBORAH KATHERINE CORRIGAN Secretary 2016-05-12 UNTIL 2019-08-30 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2001-10-17 UNTIL 2001-10-17 RESIGNED
CANON JOHN PATRICK HUGHES Jul 1941 British Director 2007-11-15 UNTIL 2018-12-12 RESIGNED
MR RICHARD ANTCLIFFE Apr 1976 British Director 2015-10-22 UNTIL 2018-12-12 RESIGNED
REV MARK ROBERT BAILEY May 1960 British Director 2014-08-05 UNTIL 2016-01-31 RESIGNED
MR NIGEL KENNETH CHALLIS Jun 1946 British Director 2003-08-05 UNTIL 2017-12-13 RESIGNED
REV PREBENDARY JOHN SPENCER HALSTAFF COLES Aug 1950 British Director 2001-10-17 UNTIL 2023-08-02 RESIGNED
MR BRUCE CHURTON COLLINS May 1947 British Director 2001-10-17 UNTIL 2007-08-15 RESIGNED
MR IAN ROBERT DIGHE Sep 1955 British Director 2007-11-15 UNTIL 2012-12-09 RESIGNED
MR ROBERT MICHAEL CAMP Feb 1961 British Director 2019-01-29 UNTIL 2022-11-15 RESIGNED
MRS ELIZABETH ANNE FELL Sep 1977 British Director 2018-05-16 UNTIL 2023-12-05 RESIGNED
MR JONATHAN SPECK Jan 1968 British Director 2015-03-26 UNTIL 2018-05-17 RESIGNED
MR DAVID PHILIP LYNCH Feb 1962 British Director 2014-10-16 UNTIL 2021-12-15 RESIGNED
MR PETER DAVID MASKREY Sep 1935 British Director 2001-10-17 UNTIL 2002-08-04 RESIGNED
REV LINDA JANE MASLEN Mar 1962 British Director 2012-08-02 UNTIL 2018-05-17 RESIGNED
MRS ELEANOR MUMFORD Mar 1947 British Director 2008-11-01 UNTIL 2012-05-17 RESIGNED
MR IAN RICHARD PARKINSON Sep 1958 British Director 2017-08-03 UNTIL 2024-06-13 RESIGNED
MRS JOYCE MARY WILLS Mar 1940 British Director 2001-10-17 UNTIL 2007-02-13 RESIGNED
JAMES WILLIAM SUTTON May 1941 British Director 2001-10-17 UNTIL 2009-12-09 RESIGNED
MR HARRY STEVEN Jan 1959 British Director 2014-10-16 UNTIL 2017-12-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
New Wine Trust 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKBURN DIOCESAN BOARD OF FINANCE LIMITED BLACKBURN ENGLAND Active FULL 94910 - Activities of religious organizations
GOURMET & COMPANY LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
PREMIER CHRISTIAN MEDIA TRUST CROWBOROUGH ENGLAND Active GROUP 96090 - Other service activities n.e.c.
COMMUNITY FOR RECONCILIATION BROMSGROVE Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
SECURITIES & INVESTMENT INSTITUTE LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
THE JERICHO FOUNDATION BIRMINGHAM Active FULL 88990 - Other social work activities without accommodation n.e.c.
CHARTERED INSTITUTE FOR SECURITIES & INVESTMENT (SERVICES) LIMITED LONDON Active SMALL 85310 - General secondary education
KPMG AUDIT PLC LONDON Active FULL 70229 - Management consultancy activities other than financial management
KPMG HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
TRANSFORMING LIVES FOR GOOD (TLG) LTD BRADFORD Active GROUP 85310 - General secondary education
NEW WINE TRUST Active GROUP 94910 - Activities of religious organizations
KPMG AUDIT HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
REDEEMING OUR COMMUNITIES MANCHESTER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CCR FOUNDATION HARROW Active MICRO ENTITY 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
TOGETHER LANCASHIRE BLACKBURN ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THRIVE TOGETHER BIRMINGHAM BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
TLG EDUCATION BRADFORD Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
TRANSFORMUK COMMUNITIES LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GRACESTREAMS CHURCH TIPTON ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW WINE TRUST Active GROUP 94910 - Activities of religious organizations
REALCOM LIMITED LONDON ENGLAND Active MICRO ENTITY 79120 - Tour operator activities
JAMES MOSS (FILMS) LIMITED LONDON ENGLAND Active MICRO ENTITY 59113 - Television programme production activities
VIVA VELO LIMITED LONDON ENGLAND Active DORMANT 79120 - Tour operator activities
E&K MUSIC LTD LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
LIVELIHOOD LDN LTD LONDON ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
CASA DE SALSA LIMITED LONDON ENGLAND Active MICRO ENTITY 90010 - Performing arts
SO FRESH STUDIOS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies