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..
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 | : |
|
Registered Address | : | The Winery, Ackhurst Road, Chorley, England, PR7 1NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA | Director | 18 March 2016 | Active |
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 24 October 2022 | Active |
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 01 July 2022 | Active |
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA | Director | 18 November 2022 | Active |
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA | Director | 12 July 2022 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Secretary | 23 February 2009 | Active |
31 Welman Way, Altrincham, WA15 8WE | Secretary | 23 August 2006 | Active |
Spa Farmhouse, Spa Lane Lathom, Ormskirk, L40 6JG | Secretary | 23 April 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 March 1999 | Active |
The Sovereign Distillery, Wilson Road Huyton Business Park, Liverpool, L36 6AD | Director | 23 April 1999 | Active |
Halewood Artisanal Spirits, First Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 31 January 2022 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Director | 18 April 2005 | Active |
First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA | Director | 03 April 2022 | Active |
The Winery, Ackhurst Road, Chorley, England, PR7 1NH | Director | 01 September 2015 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Director | 26 May 2010 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Director | 18 April 2005 | Active |
4 Kingsmede, Wigan, WN1 2NL | Director | 18 April 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 March 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-05 | Accounts | Legacy. | Download |
2022-07-05 | Other | Legacy. | Download |
2022-07-05 | Other | Legacy. | Download |
2022-07-01 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-01 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.