London
W1W 5PA
Director Name | Mr John Hames Taig Kennedy |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(29 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | John Edward Halewood |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Secretary Name | Anne Michelle Halewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | The Crofts 25 New Road Horbury Wakefield West Yorkshire WF4 5LS |
Secretary Name | Mr Simon John Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa Farmhouse Spa Lane Lathom Ormskirk Lancashire L40 6JG |
Director Name | Mr Simon John Oldroyd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseysidel36 6ad |
Secretary Name | Mr Peter Luke Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseysidel36 6ad |
Director Name | Mr Andrew Donald Smallman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseysidel36 6ad |
Secretary Name | Ms Aideen Patricia McCaffrey |
---|---|
Status | Resigned |
Appointed | 16 November 2015(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | The Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseysidel36 6ad |
Director Name | Mr Stewart Andrew Hainsworth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Mr Alan William Robinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Mr John Hames Taig Kennedy |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(28 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 July 2022) |
Role | Uk Finance Director |
Country of Residence | Scotland |
Correspondence Address | Halewood Artisanal Spirits 1st Floor Tennyson Hous 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr Kevin Pillay |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 July 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2023) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | halewood-int.com |
---|---|
Telephone | 0151 4808800 |
Telephone region | Liverpool |
Registered Address | 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Halewood International LTD 100.00% Ordinary |
---|
Latest Accounts | 7 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
20 November 2019 | Delivered on: 25 November 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
---|
31 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Termination of appointment of Kevin Pillay as a director on 25 July 2023 (1 page) |
8 April 2023 | Accounts for a dormant company made up to 7 July 2022 (6 pages) |
15 March 2023 | Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023 (2 pages) |
2 November 2022 | Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022 (1 page) |
10 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
25 July 2022 | Appointment of Mr Kevin Pillay as a director on 12 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022 (1 page) |
25 July 2022 | Appointment of Mr Edward Peter Williamson as a director on 12 July 2022 (2 pages) |
15 March 2022 | Accounts for a dormant company made up to 26 June 2021 (7 pages) |
4 March 2022 | Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 (2 pages) |
22 February 2022 | Termination of appointment of Alan William Robinson as a director on 31 January 2022 (1 page) |
12 August 2021 | Registered office address changed from 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 12 August 2021 (1 page) |
12 August 2021 | Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 12 August 2021 (1 page) |
12 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
12 August 2021 | Change of details for Halewood International Limited as a person with significant control on 10 May 2021 (2 pages) |
25 February 2021 | Accounts for a dormant company made up to 27 June 2020 (7 pages) |
22 September 2020 | Registered office address changed from The Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseyside L36 6AD to The Winery Ackhurst Road Chorley PR7 1NH on 22 September 2020 (1 page) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 29 June 2019 (6 pages) |
25 November 2019 | Registration of charge 028418480001, created on 20 November 2019 (15 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (56 pages) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Aideen Patricia Mccaffrey as a secretary on 9 March 2018 (1 page) |
5 April 2018 | Accounts for a dormant company made up to 1 July 2017 (6 pages) |
28 July 2017 | Cessation of Ian Alan Douglas as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Ian Alan Douglas as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Judith Margaret Halewood as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Notification of Halewood International Limited as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Cessation of Judith Margaret Halewood as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Notification of Halewood International Limited as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 25 June 2016 (6 pages) |
29 March 2017 | Accounts for a dormant company made up to 25 June 2016 (6 pages) |
6 October 2016 | Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
20 April 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
18 March 2016 | Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages) |
9 December 2015 | Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page) |
9 December 2015 | Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages) |
9 December 2015 | Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 May 2015 | Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page) |
7 April 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
7 April 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 February 2014 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
3 February 2014 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
11 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 25 June 2011 (6 pages) |
6 March 2012 | Accounts for a dormant company made up to 25 June 2011 (6 pages) |
19 October 2011 | Termination of appointment of John Halewood as a director (1 page) |
19 October 2011 | Termination of appointment of John Halewood as a director (1 page) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Accounts for a dormant company made up to 26 June 2010 (6 pages) |
10 March 2011 | Accounts for a dormant company made up to 26 June 2010 (6 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Resolutions
|
26 May 2010 | Appointment of Mr Andrew Donald Smallman as a director (2 pages) |
26 May 2010 | Appointment of Mr Andrew Donald Smallman as a director (2 pages) |
24 February 2010 | Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 27 June 2009 (6 pages) |
24 February 2010 | Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page) |
24 February 2010 | Accounts for a dormant company made up to 27 June 2009 (6 pages) |
3 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
2 May 2009 | Accounts for a dormant company made up to 28 June 2008 (6 pages) |
2 May 2009 | Accounts for a dormant company made up to 28 June 2008 (6 pages) |
23 April 2009 | Secretary appointed mr peter luke horsfall (1 page) |
23 April 2009 | Secretary appointed mr peter luke horsfall (1 page) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
30 May 2008 | Appointment terminated secretary peter horsfall (1 page) |
30 May 2008 | Appointment terminated secretary peter horsfall (1 page) |
16 May 2008 | Director appointed simon john oldroyd (3 pages) |
16 May 2008 | Director appointed simon john oldroyd (3 pages) |
5 April 2008 | Company name changed T.J. turnbulls sour mash company LIMITED\certificate issued on 10/04/08 (3 pages) |
5 April 2008 | Company name changed T.J. turnbulls sour mash company LIMITED\certificate issued on 10/04/08 (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
27 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (6 pages) |
11 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Location of register of members (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Location of register of members (1 page) |
7 December 2004 | Full accounts made up to 30 June 2004 (6 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (6 pages) |
28 July 2004 | Return made up to 03/08/04; full list of members (6 pages) |
28 July 2004 | Return made up to 03/08/04; full list of members (6 pages) |
9 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
9 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: the sovereign winery roberttown lane roberttown liversedge west yorkshire WF15 7LL (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: the sovereign winery roberttown lane roberttown liversedge west yorkshire WF15 7LL (1 page) |
29 July 2003 | Return made up to 03/08/03; full list of members (6 pages) |
29 July 2003 | Return made up to 03/08/03; full list of members (6 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
31 July 2002 | Return made up to 03/08/02; full list of members (6 pages) |
31 July 2002 | Return made up to 03/08/02; full list of members (6 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members
|
28 August 2001 | Return made up to 03/08/01; full list of members
|
24 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 June 2000 (6 pages) |
26 July 2000 | Full accounts made up to 30 June 2000 (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
21 September 1999 | Return made up to 03/08/99; no change of members
|
21 September 1999 | Return made up to 03/08/99; no change of members
|
9 October 1998 | Full accounts made up to 30 June 1998 (6 pages) |
9 October 1998 | Full accounts made up to 30 June 1998 (6 pages) |
3 September 1998 | Return made up to 03/08/98; no change of members
|
3 September 1998 | Return made up to 03/08/98; no change of members
|
17 September 1997 | Full accounts made up to 30 June 1997 (6 pages) |
17 September 1997 | Full accounts made up to 30 June 1997 (6 pages) |
18 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
18 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
12 August 1996 | Return made up to 03/08/96; no change of members (5 pages) |
12 August 1996 | Return made up to 03/08/96; no change of members (5 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | New secretary appointed (2 pages) |
20 September 1995 | Return made up to 03/08/95; no change of members
|
20 September 1995 | Return made up to 03/08/95; no change of members
|
7 July 1995 | Accounting reference date shortened from 31/01 to 30/06 (1 page) |
7 July 1995 | Accounting reference date shortened from 31/01 to 30/06 (1 page) |
21 June 1995 | Full accounts made up to 31 January 1995 (6 pages) |
21 June 1995 | Full accounts made up to 31 January 1995 (6 pages) |
5 September 1994 | Return made up to 03/08/94; full list of members
|
5 September 1994 | Return made up to 03/08/94; full list of members
|
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
17 June 1994 | Company name changed uslade properties LIMITED\certificate issued on 20/06/94 (3 pages) |
17 June 1994 | Company name changed uslade properties LIMITED\certificate issued on 20/06/94 (3 pages) |
3 August 1993 | Incorporation (16 pages) |
3 August 1993 | Incorporation (16 pages) |