You are here: bizstats.co.uk > a-z index > W list > WY list

Wyfold Vineyard Limited HENLEY ON THAMES


Founded in 2014, Wyfold Vineyard, classified under reg no. 08838386 is an active company. Currently registered at The Chalet RG9 5EH, Henley On Thames the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 31st January 2014 Wyfold Vineyard Limited is no longer carrying the name Newincco 1280.

The company has 4 directors, namely William L., Thomas L. and Henry L. and others. Of them, Henry L., Barbara L. have been with the company the longest, being appointed on 4 February 2014 and William L. and Thomas L. have been with the company for the least time - from 10 July 2019. As of 1 May 2024, there were 3 ex directors - Cherry T., Ben P. and others listed below. There were no ex secretaries.

Wyfold Vineyard Limited Address / Contact

Office Address The Chalet
Office Address2 Peppard Common
Town Henley On Thames
Post code RG9 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08838386
Date of Incorporation Thu, 9th Jan 2014
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Growing of grapes
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

William L.

Position: Director

Appointed: 10 July 2019

Thomas L.

Position: Director

Appointed: 10 July 2019

Henry L.

Position: Director

Appointed: 04 February 2014

Barbara L.

Position: Director

Appointed: 04 February 2014

Cherry T.

Position: Director

Appointed: 04 February 2014

Resigned: 10 July 2019

Ben P.

Position: Director

Appointed: 04 February 2014

Resigned: 10 July 2019

Christopher M.

Position: Director

Appointed: 09 January 2014

Resigned: 04 February 2014

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 09 January 2014

Resigned: 04 February 2014

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 09 January 2014

Resigned: 04 February 2014

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 09 January 2014

Resigned: 04 February 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Barbara L. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Henry L. This PSC owns 25-50% shares. The third one is Cherry T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Barbara L.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 25-50% shares

Henry L.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 25-50% shares

Cherry T.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 25-50% shares

Ben P.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 25-50% shares

Company previous names

Newincco 1280 January 31, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-114 778-110 915       
Balance Sheet
Current Assets79 58895 88394 217111 947191 408218 642308 569357 707368 870
Net Assets Liabilities -110 914-129 301-97 327-99 058-84 281-106 871-125 130-161 652
Cash Bank On Hand  3512 26743 5234 2222 59378 74243 115
Debtors  6 147443 2712 2572 47313 309
Other Debtors  6 147443 2712 1722 45810 448
Property Plant Equipment  51 83248 57444 53344 26651 13760 725 
Total Inventories  87 719109 676147 881211 149303 719276 492312 446
Net Assets Liabilities Including Pension Asset Liability-114 778-110 915       
Reserves/Capital
Shareholder Funds-114 778-110 915       
Other
Creditors 7 127275 350250 907328 414340 317459 705535 750626 901
Depreciation Amortisation Impairment Expense 4 4573 799      
Fixed Assets30 98425 67951 832      
Net Current Assets Liabilities-145 76288 756-181 133-138 960-137 006-121 675-151 136-178 043-258 031
Profit Loss -2 721-27 911      
Raw Materials Consumables Used 44 27426 689      
Total Assets Less Current Liabilities-114 778114 435-129 301-90 386-92 473-77 409-99 999-117 318-142 911
Turnover Revenue 46 0102 577      
Accumulated Depreciation Impairment Property Plant Equipment  111 313115 307122 449130 117140 580151 821170 986
Increase From Depreciation Charge For Year Property Plant Equipment   3 9947 1427 66810 46311 24119 165
Other Creditors  275 350242 000322 122322 000459 705535 750612 652
Other Taxation Social Security Payable   8 9076 2921 382   
Property Plant Equipment Gross Cost  163 145163 881166 982174 383191 717212 54612 890
Provisions For Liabilities Balance Sheet Subtotal   6 9416 5856 8726 8727 81218 741
Total Additions Including From Business Combinations Property Plant Equipment   7363 1017 40117 33420 82973 560
Trade Creditors Trade Payables     16 935  14 249
Trade Debtors Trade Receivables      85152 861
Creditors Due After One Year225 350225 350       
Creditors Due Within One Year225 3507 127       
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets14 1274 457       
Other Operating Charges Format220 07120 021       
Profit Loss For Period-27 943-2 721       
Raw Materials Consumables14 02024 253       
Turnover Gross Operating Revenue20 27546 010       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements