UKBizDB.co.uk

HALEWOOD INTERNATIONAL MARKETING LIMITED

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

This company is commonly known as Halewood International Marketing Limited. The company was founded 24 years ago and was given the registration number 03861237. The firm's registered office is in CHORLEY. You can find them at The Winery, Ackhurst Road, Chorley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALEWOOD INTERNATIONAL MARKETING LIMITED
Company Number:03861237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:07 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director18 October 2011Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director06 March 2023Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

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

Secretary23 April 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 Secretary19 October 1999Active
Hollins Chambers, 64a Bridge Street, Manchester, M3 3DT

Corporate Secretary01 November 1999Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, England, L36 6AD

Director18 October 2011Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

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

Director01 April 2000Active
Halewood Artisanal Spirits, First 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, England, L36 6AD

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

Director12 July 2022Active
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

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

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

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

Corporate Nominee Director19 October 1999Active
Hollins Chambers, 64a Bridge Street, Manchester, M3 3DT

Corporate Director01 November 1999Active

People with Significant Control

Halewood Artisanal Spirits Plc
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

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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-12Accounts

Legacy.

Download
2023-04-12Other

Legacy.

Download
2023-04-12Other

Legacy.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

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
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Address

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

Download

Copyright © 2024. All rights reserved.