UKBizDB.co.uk

HALEWOOD INTERNATIONAL TRADEMARKS LIMITED

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

This company is commonly known as Halewood International Trademarks Limited. The company was founded 46 years ago and was given the registration number 01360434. 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 TRADEMARKS LIMITED
Company Number:01360434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1978
End of financial year:01 July 2023
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

Director11 January 2013Active
First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

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

Director06 March 2023Active
First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

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

Director12 July 2022Active
The Crofts 25 New Road, Horbury, Wakefield, WF4 5LS

Secretary-Active
The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, L36 6AD

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

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

Secretary26 April 1996Active
76 Tofts Grove, Rastrick, Brighouse, HD6 3NP

Director20 December 1994Active
The Orchard 5 Allerton Beeches, Calderstones, Liverpool, L18 6JH

Director30 April 2001Active
Brook House, Cann Lane South Appleton, Warrington, WA4 5NJ

Director01 August 1994Active
10 The Nurseries, Eaton Bray, Dunstable, LU6 2AX

Director14 February 1998Active
Deken Adamsstraat 49, Turnbout 2300, Belgium, FOREIGN

Director03 September 1996Active
Meadowwells Farm House, Ladybank, Cupar, KY15 7UY

Director01 July 1998Active
74 Thirlmere Avenue, Astley, Manchester, M29 7PZ

Director01 February 1999Active
The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, L36 6AD

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

Director01 June 1997Active
The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, L36 6AD

Director15 March 2016Active
7 Elmfield Drive, Skelmanthorpe, Huddersfield, HD8 9BT

Director01 November 1992Active
The Winery, Ackhurst Road, Chorley, England, PR7 1NH

Director18 March 2016Active
The Crofts 25 New Road, Horbury, Wakefield, WF4 5LS

Director-Active
4 Braxfield Court, Saint Annes Road West, Lytham St. Annes, FY8 1LQ

Director-Active
The Sovereign Distillery, Wilson Road Huyton Business Park, Liverpool, L36 6AD

Director-Active
Rowantree House, Butterknowle, Bishop Auckland, DL13 5JL

Director20 December 1994Active
The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, L36 6AD

Director10 April 2017Active
Halewood Artisanal Spirits, 1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director31 January 2022Active
Norwood House, Norwood Green, Halifax, HX3 8PX

Director23 April 2001Active
5 Cranleigh, Standish, Wigan, WN6 0EU

Director08 March 1993Active
17 Primrose Lane, Helsby, Warrington, WA6 0HF

Director01 February 1999Active
The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, L36 6AD

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

Director01 November 1992Active
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director12 July 2022Active
Grey Cottage, South Lane, Cawthorne, S75 4EF

Director-Active
The Winery, Ackhurst Road, Chorley, England, PR7 1NH

Director01 September 2015Active

People with Significant Control

Halewood Internationalm Holdings (Uk) Limited
Notified on:01 October 2018
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
Halewood International Holdings (Overseas) Limited
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-28Accounts

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
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
2023-05-12Mortgage

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
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-11Accounts

Legacy.

Download
2023-04-11Other

Legacy.

Download
2023-04-11Other

Legacy.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.