UKBizDB.co.uk

HALEWOOD INTERNATIONAL BRANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halewood International Brands Limited. The company was founded 24 years ago and was given the registration number 03896214. The firm's registered office is in CHORLEY. You can find them at The Winery, Ackhurst Road, Chorley, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HALEWOOD INTERNATIONAL BRANDS LIMITED
Company Number:03896214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Winery, Ackhurst Road, Chorley, England, PR7 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director06 March 2023Active
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director12 July 2022Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Secretary23 February 2009Active
31 Welman Way, Altrincham, WA15 8WE

Secretary23 August 2006Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Secretary16 November 2015Active
Spa Farmhouse, Spa Lane Lathom, Ormskirk, L40 6JG

Secretary01 April 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 December 1999Active
Hollins Chambers, 64a Bridge Street, Manchester, M3 3DT

Corporate Secretary11 February 2000Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director20 February 2019Active
First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director18 March 2016Active
The Sovereign Distillery, Wilson Road Huyton Business Park, Liverpool, L36 6AD

Director01 April 2000Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director26 June 2018Active
Halewood Artisanal Spirits, 1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director31 January 2022Active
5 Cranleigh, Standish, Wigan, WN6 0EU

Director01 April 2000Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director01 April 2000Active
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director12 July 2022Active
The Winery, Ackhurst Road, Chorley, England, PR7 1NH

Director18 March 2016Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director26 May 2010Active
4 Kingsmede, Wigan, WN1 2NL

Director15 September 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 December 1999Active
Hollins Chambers, 64a Bridge Street, Manchester, M3 3DT

Corporate Director11 February 2000Active

People with Significant Control

Mrs Judith Margaret Halewood
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ian Alan Douglas
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-29Accounts

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-04-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-11Accounts

Legacy.

Download
2023-04-11Other

Legacy.

Download
2023-04-11Other

Legacy.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-05Accounts

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-07-05Other

Legacy.

Download

Copyright © 2024. All rights reserved.