UKBizDB.co.uk

HALEWOOD INTERNATIONAL LIMITED

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

This company is commonly known as Halewood International Limited. The company was founded 24 years ago and was given the registration number 03920410. The firm's registered office is in LONDON. You can find them at 10 Margaret Street, , London, . This company's SIC code is 11030 - Manufacture of cider and other fruit wines.

Company Information

Name:HALEWOOD INTERNATIONAL LIMITED
Company Number:03920410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2000
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11030 - Manufacture of cider and other fruit wines
  • 11040 - Manufacture of other non-distilled fermented beverages

Office Address & Contact

Registered Address:10 Margaret Street, London, England, W1W 8RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director27 February 2024Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director18 January 2022Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director21 December 2021Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director17 February 2020Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director16 March 2017Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director25 July 2022Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Secretary03 January 2012Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

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

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

Secretary23 August 2006Active
Spa Farmhouse, Spa Lane Lathom, Ormskirk, L40 6JG

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

Corporate Nominee Secretary07 February 2000Active
Hollins Chambers, 64a Bridge Street, Manchester, M3 3DT

Corporate Secretary11 February 2000Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director01 March 2022Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director10 December 2002Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director18 August 2020Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director16 March 2017Active
The Sovereign Distillery, Wilson Road,, Huyton Business Park,, Liverpool, England, L36 6AD

Director02 January 2020Active
24 Somerville Close, Little Neston, CH64 0ST

Director10 December 2002Active
The Orchard 5 Allerton Beeches, Liverpool, L18 6JH

Director10 December 2002Active
129 Bramhall Lane South, Bramhall, Stockport, SK7 2PP

Director08 May 2007Active
10 The Nurseries, Eaton Bray, Dunstable, LU6 2AX

Director10 December 2002Active
Deken Adamsstraat 49, Turnhout 2300, Belgium,

Director10 December 2002Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director31 January 2011Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director01 February 2011Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director10 December 2002Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director18 October 2011Active
7 Elmsfield Park, Aughton, Ormskirk, L39 6TJ

Director10 December 2002Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director12 April 2018Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

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

Director01 April 2000Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director18 October 2011Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director12 April 2018Active
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD

Director16 August 2010Active
Coldbrook, Roman Road, Hereford, HR1 1JL

Director30 November 2002Active

People with Significant Control

Halewood International Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor Tennyson House, Great Portland Street, London, England, W1W 5PA
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
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Accounts

Change account reference date company previous extended.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.