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.
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 | : |
|
Registered Address | : | 10 Margaret Street, London, England, W1W 8RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 27 February 2024 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 18 January 2022 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 21 December 2021 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 17 February 2020 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 16 March 2017 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 25 July 2022 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Secretary | 03 January 2012 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Secretary | 23 April 2009 | Active |
31, Welman Way, Altrincham, WA15 8WE | 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 | 01 April 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 February 2000 | Active |
Hollins Chambers, 64a Bridge Street, Manchester, M3 3DT | Corporate Secretary | 11 February 2000 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 01 March 2022 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Director | 10 December 2002 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 18 August 2020 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 16 March 2017 | Active |
The Sovereign Distillery, Wilson Road,, Huyton Business Park,, Liverpool, England, L36 6AD | Director | 02 January 2020 | Active |
24 Somerville Close, Little Neston, CH64 0ST | Director | 10 December 2002 | Active |
The Orchard 5 Allerton Beeches, Liverpool, L18 6JH | Director | 10 December 2002 | Active |
129 Bramhall Lane South, Bramhall, Stockport, SK7 2PP | Director | 08 May 2007 | Active |
10 The Nurseries, Eaton Bray, Dunstable, LU6 2AX | Director | 10 December 2002 | Active |
Deken Adamsstraat 49, Turnhout 2300, Belgium, | Director | 10 December 2002 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Director | 31 January 2011 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Director | 01 February 2011 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Director | 10 December 2002 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Director | 18 October 2011 | Active |
7 Elmsfield Park, Aughton, Ormskirk, L39 6TJ | Director | 10 December 2002 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Director | 12 April 2018 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 01 September 2015 | Active |
The Sovereign Distillery, Wilson Road Huyton Business Park, Liverpool, L36 6AD | Director | 01 April 2000 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 18 October 2011 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Director | 12 April 2018 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, L36 6AD | Director | 16 August 2010 | Active |
Coldbrook, Roman Road, Hereford, HR1 1JL | Director | 30 November 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Accounts | Change account reference date company previous extended. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.