London
W1W 5PA
Director Name | Mr Ian Alan Douglas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr Stewart Andrew Hainsworth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Tennyson House 159-165 Great Portland London W1W 5PA |
Director Name | Mr John Andrew Bradbury |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr Thomas Stephen Keevil |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Non-Executive Director And Charity Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 159-165 Great Portland Street 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(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 159-165 Great Portland Street London W1W 5PA |
Secretary Name | John Hames Taig Kennedy |
---|---|
Status | Current |
Appointed | 22 August 2023(24 years, 7 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 1st Floor 159-165 Great Portland Street London W1W 5PA |
Director Name | Eileen Margaret Halewood |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Braxfield Court Saint Annes Road West Lytham St. Annes Lancashire FY8 1LQ |
Director Name | John Edward Halewood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 months after company formation) |
Appointment Duration | 12 years, 5 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 | Mr Simon John Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 months after company formation) |
Appointment Duration | 7 years, 4 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 | 21 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 05 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Jacques Cooymans |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | Deken Adamsstraat 49 Turnhout Antwerp 2300 |
Director Name | Alfred John Timson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2009) |
Role | Deputy Chairman |
Correspondence Address | 11 North Grove Way Deighton Road Wetherby West Yorkshire LS22 7GE |
Director Name | Mr Alfred Joseph Vaughan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Peter Andrew Longinotti |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Holmes Chapel Road Lach Dennis Cheshire CW9 7SY |
Director Name | Mr Robert Vivian Rishworth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(3 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 August 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr William Woolley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2012) |
Role | International Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Dale Wharton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmede Wigan WN1 2NL |
Director Name | Mr Jonathan Howard Jenkins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 June 2004) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Coldbrook Roman Road Hereford Herefordshire HR1 1JL Wales |
Director Name | Mr Stewart Charles Gilliland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richborough House School Lane Seer Green Beaconsfield Buckinghamshire HP9 2QJ |
Secretary Name | Mr Simon John Oldroyd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa Farmhouse Spa Lane Lathom Ormskirk Lancashire L40 6JG |
Director Name | Mr Andrew Donald Smallman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Secretary Name | Mr Peter Luke Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(10 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Peter Gary Eaton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr James Henry Reade |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Andrew David Murray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2017) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Alan William Robinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 159-165 Great Portland Street London W1W 5PA |
Secretary Name | Ms Aideen Patricia McCaffrey |
---|---|
Status | Resigned |
Appointed | 16 November 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Secretary Name | Miss Nicola Marie Ferguson |
---|---|
Status | Resigned |
Appointed | 12 December 2018(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Secretary Name | Mr Alan William Robinson |
---|---|
Status | Resigned |
Appointed | 31 December 2019(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2022) |
Role | Company Director |
Correspondence Address | 1st Floor 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 | 03 April 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2023) |
Role | Group Finance Director |
Country of Residence | South Africa |
Correspondence Address | 1st Floor 159-165 Great Portland Street London W1W 5PA |
Secretary Name | Mr Kevin Pillay |
---|---|
Status | Resigned |
Appointed | 03 April 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2023) |
Role | Company Director |
Correspondence Address | 1st Floor 159-165 Great Portland Street London W1W 5PA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.halewood-int.com/ |
---|---|
Telephone | 0151 4808800 |
Telephone region | Liverpool |
Registered Address | 1st Floor 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 |
90.4k at £1 | Executors Of John Edward Halewood 95.20% Ordinary |
---|---|
4.1k at £1 | John Halewood 1999 Life Interest Trust 4.32% Ordinary |
455 at £1 | Judith Margaret Halewood 0.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £231,121,000 |
Gross Profit | £53,274,000 |
Net Worth | £57,228,000 |
Cash | £7,761,000 |
Current Liabilities | £52,472,000 |
Latest Accounts | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
11 May 2006 | Delivered on: 24 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
22 March 2005 | Delivered on: 24 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 may 2000 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Outstanding |
18 March 2002 | Delivered on: 23 March 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wilson road huyton t/n MS441308. Outstanding |
26 February 2001 | Delivered on: 8 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being land on the north side of cronton road tarbuck knowsley merseyside title number MS370277. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 February 2001 | Delivered on: 8 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings on the south west side of wilson road huyton title number MS237537. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 February 2001 | Delivered on: 8 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north west side of roberttown lane liversedge west yorkshire WYK397523. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 October 2000 | Delivered on: 10 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as land and buildings on the west side of hammond road knowsley park north kirby liverpool t/no: MS207702. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 November 2018 | Delivered on: 3 December 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Clause 1.1 (definitions). Intellectual property: in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting (including the intellectual property specified in schedule 6). real property: in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein. Clause 3.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that obligor hereby, in each case with full title guarantee: (a) fixed charges: charges to the bank by way of separate fixed charges: (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2 and other than any leasehold property where the relevant lease specifically prohibits the granting of security over it; (vi) all its intellectual property listed in schedule 6; (vii) all its intellectual property other than listed in schedule 6;. Outstanding |
27 February 2017 | Delivered on: 2 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
27 February 2017 | Delivered on: 2 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
6 January 2015 | Delivered on: 8 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 June 2013 | Delivered on: 20 June 2013 Persons entitled: Jean Mckay Ellis Judith Halewood Ian Alan Douglas Classification: A registered charge Particulars: F/H l/h unit 23,24 and 25 interchange motorway estate wilson road huyton merseyside t/no.MS428111. Notification of addition to or amendment of charge. Outstanding |
23 May 2008 | Delivered on: 7 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2000 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
2 June 2000 | Delivered on: 6 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2023 | Director's details changed for Mr Stewart Andrew Hainsworth on 18 December 2023 (2 pages) |
---|---|
6 September 2023 | Appointment of John Hames Taig Kennedy as a secretary on 22 August 2023 (2 pages) |
5 September 2023 | Termination of appointment of Kevin Pillay as a secretary on 22 August 2023 (1 page) |
5 September 2023 | Termination of appointment of Kevin Pillay as a director on 22 August 2023 (1 page) |
8 April 2023 | Group of companies' accounts made up to 7 July 2022 (48 pages) |
30 March 2023 | Director's details changed for Mr Stewart Andrew Hainsworth on 29 March 2023 (2 pages) |
15 March 2023 | Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
12 May 2022 | Resolutions
|
12 May 2022 | Memorandum and Articles of Association (60 pages) |
13 April 2022 | Termination of appointment of Alan William Robinson as a director on 3 April 2022 (1 page) |
13 April 2022 | Appointment of Mr Kevin Pillay as a director on 3 April 2022 (2 pages) |
13 April 2022 | Termination of appointment of Alan William Robinson as a secretary on 3 April 2022 (1 page) |
13 April 2022 | Appointment of Mr Kevin Pillay as a secretary on 3 April 2022 (2 pages) |
17 February 2022 | Group of companies' accounts made up to 26 June 2021 (52 pages) |
4 February 2022 | Confirmation statement made on 22 January 2022 with updates (6 pages) |
14 January 2022 | Satisfaction of charge 036998140014 in full (1 page) |
14 January 2022 | Satisfaction of charge 036998140015 in full (1 page) |
18 October 2021 | Appointment of Mr Thomas Stephen Keevil as a director on 5 October 2021 (2 pages) |
30 March 2021 | Registered office address changed from 10 Margaret Street London W1W 8RL England to 1st Floor 159-165 Great Portland Street London W1W 5PA on 30 March 2021 (1 page) |
15 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
5 January 2021 | Group of companies' accounts made up to 27 June 2020 (50 pages) |
30 September 2020 | Resolutions
|
28 September 2020 | Registered office address changed from The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD to 10 Margaret Street London W1W 8RL on 28 September 2020 (1 page) |
13 February 2020 | Confirmation statement made on 22 January 2020 with updates (6 pages) |
21 January 2020 | Change of share class name or designation (2 pages) |
21 January 2020 | Resolutions
|
21 January 2020 | Particulars of variation of rights attached to shares (3 pages) |
15 January 2020 | Statement of capital following an allotment of shares on 15 December 2019
|
13 January 2020 | Termination of appointment of Nicola Marie Ferguson as a secretary on 31 December 2019 (1 page) |
13 January 2020 | Appointment of Mr Alan William Robinson as a secretary on 31 December 2019 (2 pages) |
2 January 2020 | Group of companies' accounts made up to 29 June 2019 (46 pages) |
11 November 2019 | Purchase of own shares. (3 pages) |
11 November 2019 | Cancellation of shares. Statement of capital on 27 September 2019
|
8 November 2019 | Cancellation of shares. Statement of capital on 30 August 2019
|
21 October 2019 | Purchase of own shares. (3 pages) |
10 September 2019 | Termination of appointment of Peter Gary Eaton as a director on 31 August 2019 (1 page) |
9 July 2019 | Purchase of own shares. (3 pages) |
20 June 2019 | Cancellation of shares. Statement of capital on 24 April 2019
|
25 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
5 January 2019 | Group of companies' accounts made up to 30 June 2018 (46 pages) |
12 December 2018 | Appointment of Miss Nicola Marie Ferguson as a secretary on 12 December 2018 (2 pages) |
3 December 2018 | Registration of charge 036998140016, created on 29 November 2018 (81 pages) |
18 May 2018 | Termination of appointment of Aideen Patricia Mccaffrey as a secretary on 9 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
9 January 2018 | S1096 Court Order to Rectify (2 pages) |
4 January 2018 | Group of companies' accounts made up to 1 July 2017 (46 pages) |
13 November 2017 | Satisfaction of charge 036998140015 in part (1 page) |
13 November 2017 | Satisfaction of charge 036998140015 in part (1 page) |
13 November 2017 | Satisfaction of charge 036998140014 in part (1 page) |
13 November 2017 | Satisfaction of charge 036998140014 in part (1 page) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
22 August 2017 | Memorandum and Articles of Association (65 pages) |
22 August 2017 | Memorandum and Articles of Association (65 pages) |
16 March 2017 | Appointment of Mr John Bradbury as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr John Bradbury as a director on 16 March 2017 (2 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Memorandum and Articles of Association (27 pages) |
8 March 2017 | Termination of appointment of Andrew David Murray as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Andrew David Murray as a director on 8 March 2017 (1 page) |
2 March 2017 | Registration of charge 036998140015, created on 27 February 2017 (17 pages) |
2 March 2017 | Registration of charge 036998140015, created on 27 February 2017 (17 pages) |
2 March 2017 | Registration of charge 036998140014, created on 27 February 2017 (8 pages) |
2 March 2017 | Registration of charge 036998140014, created on 27 February 2017 (8 pages) |
1 March 2017 | Satisfaction of charge 5 in full (2 pages) |
1 March 2017 | Satisfaction of charge 10 in full (2 pages) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 4 in full (2 pages) |
1 March 2017 | Satisfaction of charge 036998140013 in full (1 page) |
1 March 2017 | Satisfaction of charge 6 in full (1 page) |
1 March 2017 | Satisfaction of charge 7 in full (1 page) |
1 March 2017 | Satisfaction of charge 4 in full (2 pages) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 8 in full (2 pages) |
1 March 2017 | Satisfaction of charge 5 in full (2 pages) |
1 March 2017 | Satisfaction of charge 036998140013 in full (1 page) |
1 March 2017 | Satisfaction of charge 10 in full (2 pages) |
1 March 2017 | Satisfaction of charge 8 in full (2 pages) |
1 March 2017 | Satisfaction of charge 7 in full (1 page) |
1 March 2017 | Satisfaction of charge 6 in full (1 page) |
15 February 2017 | Satisfaction of charge 036998140012 in full (1 page) |
15 February 2017 | Satisfaction of charge 036998140012 in full (1 page) |
13 February 2017 | Satisfaction of charge 2 in full (2 pages) |
13 February 2017 | Satisfaction of charge 2 in full (2 pages) |
13 February 2017 | Satisfaction of charge 3 in full (2 pages) |
13 February 2017 | Satisfaction of charge 3 in full (2 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
5 January 2017 | Group of companies' accounts made up to 25 June 2016 (39 pages) |
5 January 2017 | Group of companies' accounts made up to 25 June 2016 (39 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
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) |
21 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
19 September 2016 | Resolutions
|
17 September 2016 | Change of share class name or designation (2 pages) |
17 September 2016 | Change of share class name or designation (2 pages) |
16 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
16 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
8 January 2016 | Second filing of TM01 previously delivered to Companies House
|
8 January 2016 | Second filing of TM01 previously delivered to Companies House
|
7 January 2016 | Group of companies' accounts made up to 27 June 2015 (35 pages) |
7 January 2016 | Group of companies' accounts made up to 27 June 2015 (35 pages) |
22 December 2015 | Termination of appointment of Alfred Joseph Vaughan as a director on 30 September 2015
|
22 December 2015 | Termination of appointment of Alfred Joseph Vaughan as a director on 30 September 2015
|
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 | 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) |
17 September 2015 | Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages) |
26 June 2015 | Appointment of Mr Andrew David Murray as a director on 15 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of James Henry Reade as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of James Henry Reade as a director on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Mr Andrew David Murray as a director on 15 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stewart Andrew Hainsworth as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stewart Andrew Hainsworth as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stewart Andrew Hainsworth as a director on 1 June 2015 (2 pages) |
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) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 January 2015 | Group of companies' accounts made up to 28 June 2014 (34 pages) |
12 January 2015 | Group of companies' accounts made up to 28 June 2014 (34 pages) |
8 January 2015 | Registration of charge 036998140013, created on 6 January 2015 (11 pages) |
8 January 2015 | Registration of charge 036998140013, created on 6 January 2015 (11 pages) |
8 January 2015 | Registration of charge 036998140013, created on 6 January 2015 (11 pages) |
17 March 2014 | Appointment of Mr James Henry Reade as a director (2 pages) |
17 March 2014 | Appointment of Mr James Henry Reade as a director (2 pages) |
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
3 January 2014 | Group of companies' accounts made up to 29 June 2013 (35 pages) |
3 January 2014 | Group of companies' accounts made up to 29 June 2013 (35 pages) |
20 June 2013 | Registration of charge 036998140012 (26 pages) |
20 June 2013 | Registration of charge 036998140012 (26 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Group of companies' accounts made up to 30 June 2012 (35 pages) |
7 January 2013 | Group of companies' accounts made up to 30 June 2012 (35 pages) |
5 September 2012 | Termination of appointment of Robert Rishworth as a director (1 page) |
5 September 2012 | Termination of appointment of William Woolley as a director (1 page) |
5 September 2012 | Termination of appointment of Robert Rishworth as a director (1 page) |
5 September 2012 | Termination of appointment of William Woolley as a director (1 page) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Group of companies' accounts made up to 25 June 2011 (36 pages) |
17 November 2011 | Group of companies' accounts made up to 25 June 2011 (36 pages) |
19 October 2011 | Termination of appointment of John Halewood as a director (1 page) |
19 October 2011 | Appointment of Mr Peter Gary Eaton as a director (2 pages) |
19 October 2011 | Appointment of Mrs Judith Margaret Halewood as a director (2 pages) |
19 October 2011 | Appointment of Mr Ian Alan Douglas as a director (2 pages) |
19 October 2011 | Appointment of Mr Ian Alan Douglas as a director (2 pages) |
19 October 2011 | Appointment of Mr Peter Gary Eaton as a director (2 pages) |
19 October 2011 | Termination of appointment of John Halewood as a director (1 page) |
19 October 2011 | Appointment of Mrs Judith Margaret Halewood as a director (2 pages) |
10 February 2011 | Group of companies' accounts made up to 26 June 2010 (35 pages) |
10 February 2011 | Group of companies' accounts made up to 26 June 2010 (35 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
24 February 2010 | Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Robert Vivian Lawson Rishworth on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Alfred Joseph Vaughan on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Alfred Joseph Vaughan on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Andrew Donald Smallman on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for William Woolley on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Andrew Donald Smallman on 24 February 2010 (2 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 | Director's details changed for Mr Robert Vivian Lawson Rishworth on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for William Woolley on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Eileen Halewood as a director (1 page) |
16 February 2010 | Termination of appointment of Eileen Halewood as a director (1 page) |
25 January 2010 | Director's details changed for Eileen Margaret Halewood on 22 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for William Woolley on 22 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for William Woolley on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Eileen Margaret Halewood on 22 January 2010 (2 pages) |
18 January 2010 | Group of companies' accounts made up to 27 June 2009 (41 pages) |
18 January 2010 | Group of companies' accounts made up to 27 June 2009 (41 pages) |
8 May 2009 | Appointment terminated director alfred timson (1 page) |
8 May 2009 | Appointment terminated director alfred timson (1 page) |
9 April 2009 | Appointment terminated director peter longinotti (1 page) |
9 April 2009 | Appointment terminated director peter longinotti (1 page) |
17 February 2009 | Secretary appointed peter luke horsfall (2 pages) |
17 February 2009 | Appointment terminated secretary simon oldroyd (1 page) |
17 February 2009 | Appointment terminated secretary simon oldroyd (1 page) |
17 February 2009 | Secretary appointed peter luke horsfall (2 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (6 pages) |
23 January 2009 | Group of companies' accounts made up to 28 June 2008 (35 pages) |
23 January 2009 | Group of companies' accounts made up to 28 June 2008 (35 pages) |
6 October 2008 | Appointment terminated director stewart gilliland (1 page) |
6 October 2008 | Appointment terminated director stewart gilliland (1 page) |
11 September 2008 | Director appointed andrew donald smallman (3 pages) |
11 September 2008 | Director appointed andrew donald smallman (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
30 May 2008 | Secretary appointed simon john oldroyd (4 pages) |
30 May 2008 | Appointment terminated secretary peter horsfall (1 page) |
30 May 2008 | Appointment terminated secretary peter horsfall (1 page) |
30 May 2008 | Secretary appointed simon john oldroyd (4 pages) |
23 April 2008 | Group of companies' accounts made up to 30 June 2007 (36 pages) |
23 April 2008 | Group of companies' accounts made up to 30 June 2007 (36 pages) |
25 March 2008 | Director appointed stewart charles gilliland (3 pages) |
25 March 2008 | Director appointed stewart charles gilliland (3 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (4 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (4 pages) |
8 March 2007 | Group of companies' accounts made up to 24 June 2006 (34 pages) |
8 March 2007 | Group of companies' accounts made up to 24 June 2006 (34 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (4 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (4 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) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Group of companies' accounts made up to 30 June 2005 (29 pages) |
29 March 2006 | Group of companies' accounts made up to 30 June 2005 (29 pages) |
9 March 2006 | Return made up to 22/01/06; full list of members (4 pages) |
9 March 2006 | Return made up to 22/01/06; full list of members (4 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
29 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
29 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Location of register of members (1 page) |
12 May 2005 | Location of register of members (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Return made up to 22/01/05; full list of members (11 pages) |
28 February 2005 | Return made up to 22/01/05; full list of members (11 pages) |
29 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
30 June 2004 | Group of companies' accounts made up to 30 June 2003 (29 pages) |
30 June 2004 | Group of companies' accounts made up to 30 June 2003 (29 pages) |
24 January 2004 | Return made up to 22/01/04; full list of members (11 pages) |
24 January 2004 | Return made up to 22/01/04; full list of members (11 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: the soveriegn distillery huyton ind estate wilson road liverpool merseyside L36 6AD (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: the soveriegn distillery huyton ind estate wilson road liverpool merseyside L36 6AD (1 page) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members (9 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members (9 pages) |
3 January 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
3 January 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
2 February 2002 | Group of companies' accounts made up to 30 June 2001 (31 pages) |
2 February 2002 | Group of companies' accounts made up to 30 June 2001 (31 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
21 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
10 November 2000 | Full group accounts made up to 30 June 2000 (36 pages) |
10 November 2000 | Full group accounts made up to 30 June 2000 (36 pages) |
10 November 2000 | Particulars of mortgage/charge (5 pages) |
10 November 2000 | Particulars of mortgage/charge (5 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
6 February 2000 | Return made up to 22/01/00; full list of members
|
6 February 2000 | Return made up to 22/01/00; full list of members
|
21 October 1999 | Application to commence business (2 pages) |
21 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
21 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
21 October 1999 | Application to commence business (2 pages) |
10 August 1999 | Company name changed continental scene PLC\certificate issued on 11/08/99 (3 pages) |
10 August 1999 | Company name changed continental scene PLC\certificate issued on 11/08/99 (3 pages) |
29 July 1999 | Statement of affairs (3 pages) |
29 July 1999 | Ad 30/06/99--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages) |
29 July 1999 | Statement of affairs (3 pages) |
29 July 1999 | Ad 30/06/99--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages) |
28 July 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
28 July 1999 | £ nc 50000/95000 30/06/99 (1 page) |
28 July 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
28 July 1999 | £ nc 50000/95000 30/06/99 (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
22 January 1999 | Incorporation (13 pages) |
22 January 1999 | Incorporation (13 pages) |