About

Registered Number: 05054946
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Cornerstone Centre 32 Mynydd Newydd Road, Penlan, Swansea, SA5 5AE,

 

Established in 2004, New Wine Cymru Ltd have registered office in Swansea, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 11 directors listed as Miles, Gerwyn John, Griffiths, Paul, Jones, Robert Ivor, Miles, Gerwyn John, Tyler, Kathryn Maria, Collins, Bruce Churton, Dando, Paul Eynon, Howells, Timothy Michael, Reverend, Jones, Nicholas Peter, Rev, Thompson, Paul Noble, Rev, Williams, William Ifor, Rev for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Paul 05 December 2018 - 1
JONES, Robert Ivor 05 December 2018 - 1
MILES, Gerwyn John 08 December 2011 - 1
TYLER, Kathryn Maria 24 May 2019 - 1
COLLINS, Bruce Churton 15 March 2007 11 March 2015 1
DANDO, Paul Eynon 11 March 2015 21 February 2019 1
HOWELLS, Timothy Michael, Reverend 07 March 2018 26 September 2018 1
JONES, Nicholas Peter, Rev 25 February 2004 30 April 2007 1
THOMPSON, Paul Noble, Rev 25 February 2004 11 August 2008 1
WILLIAMS, William Ifor, Rev 25 September 2009 04 January 2013 1
Secretary Name Appointed Resigned Total Appointments
MILES, Gerwyn John 05 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 12 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 15 July 2019
AP01 - Appointment of director 28 May 2019
CS01 - N/A 27 February 2019
TM01 - Termination of appointment of director 22 February 2019
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
CS01 - N/A 27 February 2018
CS01 - N/A 13 February 2018
AAMD - Amended Accounts 10 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 02 October 2016
AD01 - Change of registered office address 05 July 2016
AP03 - Appointment of secretary 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
TM01 - Termination of appointment of director 11 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 19 August 2015
RESOLUTIONS - N/A 19 May 2015
CC04 - Statement of companies objects 19 May 2015
AP01 - Appointment of director 06 April 2015
TM01 - Termination of appointment of director 06 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 01 March 2012
RESOLUTIONS - N/A 10 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 07 May 2010
CH01 - Change of particulars for director 19 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
RESOLUTIONS - N/A 09 October 2009
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 08 March 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 26 February 2007
225 - Change of Accounting Reference Date 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 22 March 2005
225 - Change of Accounting Reference Date 12 January 2005
RESOLUTIONS - N/A 27 September 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.