Check the

NEW GENERATION WINES LIMITED

Company
NEW GENERATION WINES LIMITED (04034942)

NEW GENERATION WINES

Phone: +44 (0)2079 287 300
A⁺ rating

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

Company name
NEW GENERATION WINES LIMITED
Company number
04034942
VAT
GB876326689
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jul 2000
Age - 24 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
55
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
52
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
70
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
52
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
55
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
58
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
85
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
57
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
65
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
53
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
50
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
72
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
59
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
68
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.