UKBizDB.co.uk

HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED

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

This company is commonly known as Halewood International Holdings (overseas) Limited. The company was founded 25 years ago and was given the registration number 03731605. The firm's registered office is in CHORLEY. You can find them at The Winery, Ackhurst Road, Chorley, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED
Company Number:03731605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1999
End of financial year:03 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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
First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director18 March 2016Active
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director24 October 2022Active
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director01 July 2022Active
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director18 November 2022Active
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
Spa Farmhouse, Spa Lane Lathom, Ormskirk, L40 6JG

Secretary23 April 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 March 1999Active
The Sovereign Distillery, Wilson Road Huyton Business Park, Liverpool, L36 6AD

Director23 April 1999Active
Halewood Artisanal Spirits, First Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director31 January 2022Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director18 April 2005Active
First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director03 April 2022Active
The Winery, Ackhurst Road, Chorley, England, PR7 1NH

Director01 September 2015Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director26 May 2010Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director18 April 2005Active
4 Kingsmede, Wigan, WN1 2NL

Director18 April 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 March 1999Active

People with Significant Control

Hill Parc Investments Limited
Notified on:01 July 2022
Status:Active
Country of residence:United Kingdom
Address:1st Floor Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Halewood Wines And Spirits Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Sovereign Distillery, Wilson Road, Liverpool, England, L36 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

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
2022-07-11Officers

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
2022-07-01Capital

Capital statement capital company with date currency figure.

Download
2022-07-01Capital

Legacy.

Download

Copyright © 2024. All rights reserved.