Background WavePink WaveYellow Wave

NEW WINE IRELAND (NI053755)

NEW WINE IRELAND (NI053755) is an active UK company. incorporated on 31 January 2005. with registered office in Lurgan. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEW WINE IRELAND has been registered for 21 years. Current directors include HEANEY, James Roland, Canon, HENDERSON, Kathryn Elizabeth, HENDERSON, Stephen James and 5 others.

Company Number
NI053755
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 January 2005
Age
21 years
Address
60 Belfast Road, Lurgan, BT66 7JR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HEANEY, James Roland, Canon, HENDERSON, Kathryn Elizabeth, HENDERSON, Stephen James, MCDONALD, Pauline Margaret, MYERS, Neal Stuart, O'MALLEY, Basil John, QUINN, Aliyah, WEST, Thomas Roderic, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW WINE IRELAND

NEW WINE IRELAND is an active company incorporated on 31 January 2005 with the registered office located in Lurgan. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEW WINE IRELAND was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

NI053755

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

NEW WINE IRELAND LIMITED
From: 31 January 2005To: 18 January 2006
Contact
Address

60 Belfast Road Lurgan, BT66 7JR,

Previous Addresses

60 60 Belfast Road Dollingstown Co Armagh BT66 7JR Northern Ireland
From: 7 January 2025To: 28 January 2025
First Floor, 103-113 Ravenhill Road Belfast BT6 8DR Northern Ireland
From: 28 December 2016To: 7 January 2025
217 Holywood Road Belfast BT4 2DH
From: 4 February 2011To: 28 December 2016
217 Holywood Road Belfast BT4 2DH Northern Ireland
From: 4 February 2011To: 4 February 2011
149 My Lady's Road Belfast BT6 8FE
From: 31 January 2005To: 4 February 2011
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Dec 13
Director Joined
Dec 17
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

O'MALLEY, Basil

Active
Belfast Road, LurganBT66 7JR
Secretary
Appointed 15 Apr 2020

HEANEY, James Roland, Canon

Active
Belfast Road, LurganBT66 7JR
Born April 1959
Director
Appointed 31 Jan 2005

HENDERSON, Kathryn Elizabeth

Active
Nicholsons Road, NewryBT34 4JN
Born January 1999
Director
Appointed 01 Mar 2025

HENDERSON, Stephen James

Active
Nicholsons Road, NewryBT34 4JN
Born January 1995
Director
Appointed 01 Mar 2025

MCDONALD, Pauline Margaret

Active
Ravenhill Road, BelfastBT6 8DR
Born August 1962
Director
Appointed 29 Nov 2022

MYERS, Neal Stuart

Active
Kensington Manor, CraigavonBT66 7HR
Born June 1987
Director
Appointed 29 Nov 2022

O'MALLEY, Basil John

Active
Belfast Road, LurganBT66 7JR
Born September 1957
Director
Appointed 26 Jun 2012

QUINN, Aliyah

Active
Ravenhill Road, BelfastBT6 8DR
Born May 1997
Director
Appointed 29 Nov 2022

WEST, Thomas Roderic, Rev

Active
Ravenhill Road, BelfastBT6 8DR
Born February 1955
Director
Appointed 26 Jun 2012

JARDINE, Paul

Resigned
16 North GardensBT5 6BZ
Secretary
Appointed 04 Oct 2007
Resigned 01 Sept 2016

KIMBER, Richard Thomas

Resigned
189 Orby DriveBT5 6BD
Secretary
Appointed 31 Jan 2005
Resigned 04 Oct 2007

NIXON, John Patrick

Resigned
Ravenhill Road, BelfastBT6 8DR
Secretary
Appointed 02 May 2018
Resigned 15 Apr 2020

STEWART, Alfred John

Resigned
Ravenhill Road, BelfastBT6 8DR
Secretary
Appointed 01 Sept 2016
Resigned 02 May 2018

ALDERDICE, John Duncan, Rev

Resigned
Holywood Road, BelfastBT4 2DH
Born January 1974
Director
Appointed 04 Oct 2007
Resigned 02 Oct 2013

BLAIR, William Henry, Rev'D Canon

Resigned
Belfast Road, LurganBT66 7JR
Born July 1966
Director
Appointed 29 Nov 2017
Resigned 27 Dec 2025

COLES, John Spencer Halstaff, Rev Prebendary

Resigned
Belfast Road, LurganBT66 7JR
Born August 1950
Director
Appointed 31 Jan 2005
Resigned 06 Jan 2025

HARVEY, John Mark, Ven

Resigned
Ravenhill Road, BelfastBT6 8DR
Born November 1964
Director
Appointed 31 Jan 2005
Resigned 23 Nov 2025

KIMBER, Richard Thomas

Resigned
189 Orby Drive, BelfastBT5 6BD
Born May 1940
Director
Appointed 31 Jan 2005
Resigned 04 Oct 2007

MCCLAY, David Alexander, Bishop

Resigned
Belfast Road, LurganBT66 7JR
Born June 1959
Director
Appointed 31 Jan 2005
Resigned 21 May 2025

MCCLAY, Hilary Margaret

Resigned
Belfast Road, LurganBT66 7JR
Born August 1959
Director
Appointed 31 Jan 2005
Resigned 21 May 2025
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 March 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
11 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Memorandum Articles
20 March 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Resolution
9 February 2012
RESOLUTIONSResolutions
Resolution
9 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Resolution
17 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
12 March 2009
371S(NI)371S(NI)
Legacy
4 December 2008
AC(NI)AC(NI)
Legacy
28 March 2008
371SR(NI)371SR(NI)
Legacy
13 December 2007
AC(NI)AC(NI)
Legacy
19 October 2007
296(NI)296(NI)
Legacy
19 October 2007
296(NI)296(NI)
Legacy
19 October 2007
296(NI)296(NI)
Legacy
8 March 2007
371S(NI)371S(NI)
Legacy
21 February 2007
AC(NI)AC(NI)
Legacy
1 April 2006
371S(NI)371S(NI)
Legacy
15 March 2006
UDM+A(NI)UDM+A(NI)
Legacy
18 January 2006
CNRES(NI)CNRES(NI)
Legacy
18 January 2006
CERTC(NI)CERTC(NI)
Incorporation Company
31 January 2005
NEWINCIncorporation