ABOUT NEW GENERATION WINES LIMITED
Born of the merger between New Generation Wines Ltd and McKinley Vintners Ltd in 2016, New Generation McKinley represents Champagne, wine and spirit agencies from around the world, and offer a wide range of high quality products including vintage Champagne, grand cru Burgundy, fantastic value house wines, vintage Calvados, gin, vodka, rum,cider and vermouth. Our website is intended to provide you with background information on all the producers and the products we work with as well as details about the team here at NGM. If you cannot find what you need, please do not hesitate to contact us either by email or phone. Enjoy browsing!
New Generation McKinley is a UK focused agent and wholesaler importing a quality range of wines and spirits from around the world. We supply retail and HoReCa customers with consistently excellent products on a UK dpd, under bond, and ex cellars basis. Created in January 2016 when New Generation Wines and McKinley Vintners joined forces, NGM is a highly relevant supplier covering the length and breadth of the UK, with a strong emphasis on personal relationships with both our customers and suppliers.
KEY FINANCES
Year
2016
Assets
£1793.67k
▲ £699.74k (63.97 %)
Cash
£113.26k
▲ £67.97k (150.09 %)
Liabilities
£1195.86k
▲ £641.2k (115.60 %)
Net Worth
£597.81k
▲ £58.54k (10.86 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ashford
- Company name
- NEW GENERATION WINES LIMITED
- Company number
- 04034942
- VAT
- GB876326689
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Jul 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.newgenwines.com
- Phones
-
+44 (0)2079 287 300
02079 287 300
- Registered Address
- ASPEN HOUSE 13 HIGHPOINT BUSINESS VILLAGE,
HENWOOD,
ASHFORD,
KENT,
TN24 8DH
ECONOMIC ACTIVITIES
- 46342
- Wholesale of wine, beer, spirits and other alcoholic beverages
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 20 Jul 2016
- Confirmation statement made on 17 July 2016 with updates
- 15 Jul 2016
- Registration of charge 040349420002, created on 14 July 2016
- 16 Mar 2016
- Appointment of Mr James Robert Furze as a director on 31 December 2015
CHARGES
-
14 July 2016
- Status
- Outstanding
- Delivered
- 15 July 2016
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
-
24 November 2010
- Status
- Outstanding
- Delivered
- 2 December 2010
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
NEW GENERATION WINES LIMITED DIRECTORS
Kevin David Saunby
Acting
- Appointed
- 17 July 2000
- Role
- Secretary
- Address
- Rudgwick, Westwell Lane Potters Corner, Ashford, Kent, TN26 1JA
- Name
- SAUNBY, Kevin David
Richard Edward Michael Boote
Acting
- Appointed
- 22 August 2006
- Occupation
- Wine Merchant
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Rowde House, High Street, Rowde, Devizes, Wiltshire, United Kingdom, SN10 2ND
- Country Of Residence
- England
- Name
- BOOTE, Richard Edward Michael
James Arthur Booth
Acting
- Appointed
- 19 September 2005
- Occupation
- Wine Consultant
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Beenham Lodge, Cods Hill, Beenham, Reading, Berkshire, United Kingdom, RG7 5QG
- Country Of Residence
- England
- Name
- BOOTH, James Arthur
James Robert Furze
Acting
- Appointed
- 31 December 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH
- Country Of Residence
- England
- Name
- FURZE, James Robert
Geoffrey Austin Harvey
Acting
- Appointed
- 12 June 2015
- Occupation
- Marketing Export Director
- Role
- Director
- Age
- 53
- Nationality
- South African
- Address
- Vinimark Trading (pty) Limited, 5 Herold Street, Stellenbosch, Western Cape 7700, South Africa
- Country Of Residence
- South Africa
- Name
- HARVEY, Geoffrey Austin
Andrew Joseph Muscat
Acting
- Appointed
- 26 January 2012
- Occupation
- Wine Merchant
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Basement Flat 123, Highbury New Park, London, England, N5 2HG
- Country Of Residence
- United Kingdom
- Name
- MUSCAT, Andrew Joseph
Gybertus Du Toit Naude
Acting
- Appointed
- 12 June 2015
- Occupation
- Financial Director
- Role
- Director
- Age
- 59
- Nationality
- South African
- Address
- Vinimark Trading (pty) Limited, 5 Herold Street, Stellenbosch, Western Cape 7600, South Africa
- Country Of Residence
- South Africa
- Name
- NAUDE, Gybertus Du Toit
Anthony Record
Acting
- Appointed
- 17 July 2000
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Aspen House, 13 Highpoint Business Village, Henwood, Ashford, Kent, United Kingdom, TN24 8DH
- Country Of Residence
- United Kingdom
- Name
- RECORD, Anthony
Hamish Gavin Young
Acting
- Appointed
- 29 June 2006
- Occupation
- Commercial Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 28 Kings Ride, Burgess Hill, West Sussex, RH15 0HL
- Country Of Residence
- England
- Name
- YOUNG, Hamish Gavin
WATERLOW SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 17 July 2000
- Resigned
- 17 July 2000
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
- Notified On
- 20 July 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
- Place Registered
- Companies House
Timothy Ford
Resigned
- Appointed
- 11 December 2003
- Resigned
- 07 September 2005
- Occupation
- Horticulturalist
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Domaine Du Rey, Lignairolles, 11240 Languedoc, France
- Name
- FORD, Timothy
Justin Edward Lambton Liddle
Resigned
- Appointed
- 01 September 2010
- Resigned
- 09 October 2012
- Occupation
- Wine Merchant
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 15 Horsington, Horsington, Templecombe, Somerset, BA8 0EG
- Country Of Residence
- Uk
- Name
- LIDDLE, Justin Edward Lambton
Benjamin William Thomas Llewelyn
Resigned
- Appointed
- 16 January 2006
- Resigned
- 30 September 2009
- Occupation
- Wine Merchant
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- West Wing, Trebencyn House, Abergavenny, NP7 8AR
- Country Of Residence
- British
- Name
- LLEWELYN, Benjamin William Thomas
Timothy Paul Rands
Resigned
- Appointed
- 21 May 2007
- Resigned
- 12 June 2015
- Occupation
- Wins Marketing
- Role
- Director
- Age
- 73
- Nationality
- South African
- Address
- Champagne Estate, Franschhoek, South Africa, 7690
- Country Of Residence
- South Africa
- Name
- RANDS, Timothy Paul
Angela Paulette Richardson
Resigned
- Appointed
- 19 September 2005
- Resigned
- 31 January 2009
- Occupation
- Operations Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 6 Quernmore Road, Bromley, Kent, BR1 4EH
- Name
- RICHARDSON, Angela Paulette
Kevin David Saunby
Resigned
- Appointed
- 11 February 2004
- Resigned
- 23 November 2005
- Occupation
- Chartered Secretary
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Rudgwick, Westwell Lane Potters Corner, Ashford, Kent, TN26 1JA
- Country Of Residence
- United Kingdom
- Name
- SAUNBY, Kevin David
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 17 July 2000
- Resigned
- 17 July 2000
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.