Company NameHalewood Artisanal Spirits Plc
Company StatusActive
Company Number03699814
CategoryPublic Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Judith Margaret Halewood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(12 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 159-165 Great Portland Street
London
W1W 5PA
Director NameMr Ian Alan Douglas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(12 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 159-165 Great Portland Street
London
W1W 5PA
Director NameMr Stewart Andrew Hainsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Tennyson House 159-165 Great Portland
London
W1W 5PA
Director NameMr John Andrew Bradbury
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(18 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 159-165 Great Portland Street
London
W1W 5PA
Director NameMr Thomas Stephen Keevil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleNon-Executive Director And Charity Trustee
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 159-165 Great Portland Street
London
W1W 5PA
Director NameMr John Hames Taig Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address1st Floor 159-165 Great Portland Street
London
W1W 5PA
Secretary NameJohn Hames Taig Kennedy
StatusCurrent
Appointed22 August 2023(24 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address1st Floor 159-165 Great Portland Street
London
W1W 5PA
Director NameEileen Margaret Halewood
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Braxfield Court
Saint Annes Road West
Lytham St. Annes
Lancashire
FY8 1LQ
Director NameJohn Edward Halewood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road Huyton Business Park
Liverpool
Merseyside
L36 6AD
Secretary NameMr Simon John Oldroyd
NationalityBritish
StatusResigned
Appointed23 April 1999(3 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa Farmhouse
Spa Lane Lathom
Ormskirk
Lancashire
L40 6JG
Director NameMr Simon John Oldroyd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 05 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameJacques Cooymans
Date of BirthMay 1934 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed21 March 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2006)
RoleCompany Director
Correspondence AddressDeken Adamsstraat 49
Turnhout
Antwerp
2300
Director NameAlfred John Timson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2009)
RoleDeputy Chairman
Correspondence Address11 North Grove Way
Deighton Road
Wetherby
West Yorkshire
LS22 7GE
Director NameMr Alfred Joseph Vaughan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(2 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMr Peter Andrew Longinotti
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Holmes Chapel Road
Lach Dennis
Cheshire
CW9 7SY
Director NameMr Robert Vivian Rishworth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 August 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMr William Woolley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2012)
RoleInternational Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameDale Wharton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Kingsmede
Wigan
WN1 2NL
Director NameMr Jonathan Howard Jenkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 2004)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressColdbrook
Roman Road
Hereford
Herefordshire
HR1 1JL
Wales
Director NameMr Stewart Charles Gilliland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichborough House School Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QJ
Secretary NameMr Simon John Oldroyd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(9 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa Farmhouse
Spa Lane Lathom
Ormskirk
Lancashire
L40 6JG
Director NameMr Andrew Donald Smallman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Secretary NameMr Peter Luke Horsfall
NationalityBritish
StatusResigned
Appointed12 February 2009(10 years after company formation)
Appointment Duration6 years, 9 months (resigned 13 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMr Peter Gary Eaton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(12 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMr James Henry Reade
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMr Andrew David Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2017)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMr Alan William Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(16 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 159-165 Great Portland Street
London
W1W 5PA
Secretary NameMs Aideen Patricia McCaffrey
StatusResigned
Appointed16 November 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2018)
RoleCompany Director
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Secretary NameMiss Nicola Marie Ferguson
StatusResigned
Appointed12 December 2018(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Secretary NameMr Alan William Robinson
StatusResigned
Appointed31 December 2019(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2022)
RoleCompany Director
Correspondence Address1st Floor 159-165 Great Portland Street
London
W1W 5PA
Director NameMr Kevin Pillay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed03 April 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2023)
RoleGroup Finance Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor 159-165 Great Portland Street
London
W1W 5PA
Secretary NameMr Kevin Pillay
StatusResigned
Appointed03 April 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2023)
RoleCompany Director
Correspondence Address1st Floor 159-165 Great Portland Street
London
W1W 5PA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.halewood-int.com/
Telephone0151 4808800
Telephone regionLiverpool

Location

Registered Address1st Floor 159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

90.4k at £1Executors Of John Edward Halewood
95.20%
Ordinary
4.1k at £1John Halewood 1999 Life Interest Trust
4.32%
Ordinary
455 at £1Judith Margaret Halewood
0.48%
Ordinary

Financials

Year2014
Turnover£231,121,000
Gross Profit£53,274,000
Net Worth£57,228,000
Cash£7,761,000
Current Liabilities£52,472,000

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

11 May 2006Delivered 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 2005Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2018Delivered 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 2017Delivered on: 2 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 February 2017Delivered on: 2 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 January 2015Delivered on: 8 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 June 2013Delivered 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 2008Delivered 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 2000Delivered 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

Filing History

18 December 2023Director's details changed for Mr Stewart Andrew Hainsworth on 18 December 2023 (2 pages)
6 September 2023Appointment of John Hames Taig Kennedy as a secretary on 22 August 2023 (2 pages)
5 September 2023Termination of appointment of Kevin Pillay as a secretary on 22 August 2023 (1 page)
5 September 2023Termination of appointment of Kevin Pillay as a director on 22 August 2023 (1 page)
8 April 2023Group of companies' accounts made up to 7 July 2022 (48 pages)
30 March 2023Director's details changed for Mr Stewart Andrew Hainsworth on 29 March 2023 (2 pages)
15 March 2023Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023 (2 pages)
30 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
12 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2022Memorandum and Articles of Association (60 pages)
13 April 2022Termination of appointment of Alan William Robinson as a director on 3 April 2022 (1 page)
13 April 2022Appointment of Mr Kevin Pillay as a director on 3 April 2022 (2 pages)
13 April 2022Termination of appointment of Alan William Robinson as a secretary on 3 April 2022 (1 page)
13 April 2022Appointment of Mr Kevin Pillay as a secretary on 3 April 2022 (2 pages)
17 February 2022Group of companies' accounts made up to 26 June 2021 (52 pages)
4 February 2022Confirmation statement made on 22 January 2022 with updates (6 pages)
14 January 2022Satisfaction of charge 036998140014 in full (1 page)
14 January 2022Satisfaction of charge 036998140015 in full (1 page)
18 October 2021Appointment of Mr Thomas Stephen Keevil as a director on 5 October 2021 (2 pages)
30 March 2021Registered 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 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
5 January 2021Group of companies' accounts made up to 27 June 2020 (50 pages)
30 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
(3 pages)
28 September 2020Registered 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 2020Confirmation statement made on 22 January 2020 with updates (6 pages)
21 January 2020Change of share class name or designation (2 pages)
21 January 2020Resolutions
  • RES14 ‐ Re-capitalise the sum of £2191 05/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
21 January 2020Particulars of variation of rights attached to shares (3 pages)
15 January 2020Statement of capital following an allotment of shares on 15 December 2019
  • GBP 128,859
(7 pages)
13 January 2020Termination of appointment of Nicola Marie Ferguson as a secretary on 31 December 2019 (1 page)
13 January 2020Appointment of Mr Alan William Robinson as a secretary on 31 December 2019 (2 pages)
2 January 2020Group of companies' accounts made up to 29 June 2019 (46 pages)
11 November 2019Purchase of own shares. (3 pages)
11 November 2019Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 126,668
(7 pages)
8 November 2019Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 130,728
(7 pages)
21 October 2019Purchase of own shares. (3 pages)
10 September 2019Termination of appointment of Peter Gary Eaton as a director on 31 August 2019 (1 page)
9 July 2019Purchase of own shares. (3 pages)
20 June 2019Cancellation of shares. Statement of capital on 24 April 2019
  • GBP 138,036.00
(9 pages)
25 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 January 2019Group of companies' accounts made up to 30 June 2018 (46 pages)
12 December 2018Appointment of Miss Nicola Marie Ferguson as a secretary on 12 December 2018 (2 pages)
3 December 2018Registration of charge 036998140016, created on 29 November 2018 (81 pages)
18 May 2018Termination of appointment of Aideen Patricia Mccaffrey as a secretary on 9 March 2018 (1 page)
5 February 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
9 January 2018S1096 Court Order to Rectify (2 pages)
4 January 2018Group of companies' accounts made up to 1 July 2017 (46 pages)
13 November 2017Satisfaction of charge 036998140015 in part (1 page)
13 November 2017Satisfaction of charge 036998140015 in part (1 page)
13 November 2017Satisfaction of charge 036998140014 in part (1 page)
13 November 2017Satisfaction of charge 036998140014 in part (1 page)
22 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 August 2017Memorandum and Articles of Association (65 pages)
22 August 2017Memorandum and Articles of Association (65 pages)
16 March 2017Appointment of Mr John Bradbury as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr John Bradbury as a director on 16 March 2017 (2 pages)
13 March 2017Resolutions
  • RES13 ‐ Documents 23/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
13 March 2017Resolutions
  • RES13 ‐ Documents 23/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
13 March 2017Memorandum and Articles of Association (27 pages)
8 March 2017Termination of appointment of Andrew David Murray as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Andrew David Murray as a director on 8 March 2017 (1 page)
2 March 2017Registration of charge 036998140015, created on 27 February 2017 (17 pages)
2 March 2017Registration of charge 036998140015, created on 27 February 2017 (17 pages)
2 March 2017Registration of charge 036998140014, created on 27 February 2017 (8 pages)
2 March 2017Registration of charge 036998140014, created on 27 February 2017 (8 pages)
1 March 2017Satisfaction of charge 5 in full (2 pages)
1 March 2017Satisfaction of charge 10 in full (2 pages)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 4 in full (2 pages)
1 March 2017Satisfaction of charge 036998140013 in full (1 page)
1 March 2017Satisfaction of charge 6 in full (1 page)
1 March 2017Satisfaction of charge 7 in full (1 page)
1 March 2017Satisfaction of charge 4 in full (2 pages)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 8 in full (2 pages)
1 March 2017Satisfaction of charge 5 in full (2 pages)
1 March 2017Satisfaction of charge 036998140013 in full (1 page)
1 March 2017Satisfaction of charge 10 in full (2 pages)
1 March 2017Satisfaction of charge 8 in full (2 pages)
1 March 2017Satisfaction of charge 7 in full (1 page)
1 March 2017Satisfaction of charge 6 in full (1 page)
15 February 2017Satisfaction of charge 036998140012 in full (1 page)
15 February 2017Satisfaction of charge 036998140012 in full (1 page)
13 February 2017Satisfaction of charge 2 in full (2 pages)
13 February 2017Satisfaction of charge 2 in full (2 pages)
13 February 2017Satisfaction of charge 3 in full (2 pages)
13 February 2017Satisfaction of charge 3 in full (2 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
5 January 2017Group of companies' accounts made up to 25 June 2016 (39 pages)
5 January 2017Group of companies' accounts made up to 25 June 2016 (39 pages)
11 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
(3 pages)
11 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
(3 pages)
6 October 2016Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page)
21 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 146,156.00
(9 pages)
21 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 146,156.00
(9 pages)
19 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
17 September 2016Change of share class name or designation (2 pages)
17 September 2016Change of share class name or designation (2 pages)
16 September 2016Particulars of variation of rights attached to shares (3 pages)
16 September 2016Particulars of variation of rights attached to shares (3 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 95,000
(7 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 95,000
(7 pages)
8 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alfred Joseph Vaughan
(4 pages)
8 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alfred Joseph Vaughan
(4 pages)
7 January 2016Group of companies' accounts made up to 27 June 2015 (35 pages)
7 January 2016Group of companies' accounts made up to 27 June 2015 (35 pages)
22 December 2015Termination of appointment of Alfred Joseph Vaughan as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/01/2016
(2 pages)
22 December 2015Termination of appointment of Alfred Joseph Vaughan as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/01/2016
(2 pages)
9 December 2015Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page)
9 December 2015Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages)
9 December 2015Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page)
9 December 2015Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages)
17 September 2015Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages)
26 June 2015Appointment of Mr Andrew David Murray as a director on 15 June 2015 (2 pages)
26 June 2015Termination of appointment of James Henry Reade as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of James Henry Reade as a director on 26 June 2015 (1 page)
26 June 2015Appointment of Mr Andrew David Murray as a director on 15 June 2015 (2 pages)
5 June 2015Appointment of Mr Stewart Andrew Hainsworth as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Stewart Andrew Hainsworth as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Stewart Andrew Hainsworth as a director on 1 June 2015 (2 pages)
8 May 2015Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page)
8 May 2015Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 95,000
(6 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 95,000
(6 pages)
12 January 2015Group of companies' accounts made up to 28 June 2014 (34 pages)
12 January 2015Group of companies' accounts made up to 28 June 2014 (34 pages)
8 January 2015Registration of charge 036998140013, created on 6 January 2015 (11 pages)
8 January 2015Registration of charge 036998140013, created on 6 January 2015 (11 pages)
8 January 2015Registration of charge 036998140013, created on 6 January 2015 (11 pages)
17 March 2014Appointment of Mr James Henry Reade as a director (2 pages)
17 March 2014Appointment of Mr James Henry Reade as a director (2 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 95,000
(6 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 95,000
(6 pages)
3 January 2014Group of companies' accounts made up to 29 June 2013 (35 pages)
3 January 2014Group of companies' accounts made up to 29 June 2013 (35 pages)
20 June 2013Registration of charge 036998140012 (26 pages)
20 June 2013Registration of charge 036998140012 (26 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
7 January 2013Group of companies' accounts made up to 30 June 2012 (35 pages)
7 January 2013Group of companies' accounts made up to 30 June 2012 (35 pages)
5 September 2012Termination of appointment of Robert Rishworth as a director (1 page)
5 September 2012Termination of appointment of William Woolley as a director (1 page)
5 September 2012Termination of appointment of Robert Rishworth as a director (1 page)
5 September 2012Termination of appointment of William Woolley as a director (1 page)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
17 November 2011Group of companies' accounts made up to 25 June 2011 (36 pages)
17 November 2011Group of companies' accounts made up to 25 June 2011 (36 pages)
19 October 2011Termination of appointment of John Halewood as a director (1 page)
19 October 2011Appointment of Mr Peter Gary Eaton as a director (2 pages)
19 October 2011Appointment of Mrs Judith Margaret Halewood as a director (2 pages)
19 October 2011Appointment of Mr Ian Alan Douglas as a director (2 pages)
19 October 2011Appointment of Mr Ian Alan Douglas as a director (2 pages)
19 October 2011Appointment of Mr Peter Gary Eaton as a director (2 pages)
19 October 2011Termination of appointment of John Halewood as a director (1 page)
19 October 2011Appointment of Mrs Judith Margaret Halewood as a director (2 pages)
10 February 2011Group of companies' accounts made up to 26 June 2010 (35 pages)
10 February 2011Group of companies' accounts made up to 26 June 2010 (35 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
24 February 2010Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Robert Vivian Lawson Rishworth on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Alfred Joseph Vaughan on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Alfred Joseph Vaughan on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Andrew Donald Smallman on 24 February 2010 (2 pages)
24 February 2010Director's details changed for William Woolley on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Andrew Donald Smallman on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Robert Vivian Lawson Rishworth on 24 February 2010 (2 pages)
24 February 2010Director's details changed for William Woolley on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages)
16 February 2010Termination of appointment of Eileen Halewood as a director (1 page)
16 February 2010Termination of appointment of Eileen Halewood as a director (1 page)
25 January 2010Director's details changed for Eileen Margaret Halewood on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for William Woolley on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for William Woolley on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Eileen Margaret Halewood on 22 January 2010 (2 pages)
18 January 2010Group of companies' accounts made up to 27 June 2009 (41 pages)
18 January 2010Group of companies' accounts made up to 27 June 2009 (41 pages)
8 May 2009Appointment terminated director alfred timson (1 page)
8 May 2009Appointment terminated director alfred timson (1 page)
9 April 2009Appointment terminated director peter longinotti (1 page)
9 April 2009Appointment terminated director peter longinotti (1 page)
17 February 2009Secretary appointed peter luke horsfall (2 pages)
17 February 2009Appointment terminated secretary simon oldroyd (1 page)
17 February 2009Appointment terminated secretary simon oldroyd (1 page)
17 February 2009Secretary appointed peter luke horsfall (2 pages)
26 January 2009Return made up to 22/01/09; full list of members (6 pages)
26 January 2009Return made up to 22/01/09; full list of members (6 pages)
23 January 2009Group of companies' accounts made up to 28 June 2008 (35 pages)
23 January 2009Group of companies' accounts made up to 28 June 2008 (35 pages)
6 October 2008Appointment terminated director stewart gilliland (1 page)
6 October 2008Appointment terminated director stewart gilliland (1 page)
11 September 2008Director appointed andrew donald smallman (3 pages)
11 September 2008Director appointed andrew donald smallman (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 May 2008Secretary appointed simon john oldroyd (4 pages)
30 May 2008Appointment terminated secretary peter horsfall (1 page)
30 May 2008Appointment terminated secretary peter horsfall (1 page)
30 May 2008Secretary appointed simon john oldroyd (4 pages)
23 April 2008Group of companies' accounts made up to 30 June 2007 (36 pages)
23 April 2008Group of companies' accounts made up to 30 June 2007 (36 pages)
25 March 2008Director appointed stewart charles gilliland (3 pages)
25 March 2008Director appointed stewart charles gilliland (3 pages)
1 February 2008Return made up to 22/01/08; full list of members (4 pages)
1 February 2008Return made up to 22/01/08; full list of members (4 pages)
8 March 2007Group of companies' accounts made up to 24 June 2006 (34 pages)
8 March 2007Group of companies' accounts made up to 24 June 2006 (34 pages)
29 January 2007Return made up to 22/01/07; full list of members (4 pages)
29 January 2007Return made up to 22/01/07; full list of members (4 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
29 March 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
29 March 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
9 March 2006Return made up to 22/01/06; full list of members (4 pages)
9 March 2006Return made up to 22/01/06; full list of members (4 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
29 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
29 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Location of register of members (1 page)
12 May 2005Location of register of members (1 page)
12 May 2005Director's particulars changed (1 page)
4 May 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 22/01/05; full list of members (11 pages)
28 February 2005Return made up to 22/01/05; full list of members (11 pages)
29 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
29 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
30 June 2004Group of companies' accounts made up to 30 June 2003 (29 pages)
30 June 2004Group of companies' accounts made up to 30 June 2003 (29 pages)
24 January 2004Return made up to 22/01/04; full list of members (11 pages)
24 January 2004Return made up to 22/01/04; full list of members (11 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: the soveriegn distillery huyton ind estate wilson road liverpool merseyside L36 6AD (1 page)
9 October 2003Registered office changed on 09/10/03 from: the soveriegn distillery huyton ind estate wilson road liverpool merseyside L36 6AD (1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
11 February 2003Return made up to 22/01/03; full list of members (9 pages)
11 February 2003Return made up to 22/01/03; full list of members (9 pages)
3 January 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
3 January 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
11 February 2002Return made up to 22/01/02; full list of members (8 pages)
11 February 2002Return made up to 22/01/02; full list of members (8 pages)
2 February 2002Group of companies' accounts made up to 30 June 2001 (31 pages)
2 February 2002Group of companies' accounts made up to 30 June 2001 (31 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
21 March 2001Return made up to 22/01/01; full list of members (6 pages)
21 March 2001Return made up to 22/01/01; full list of members (6 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
10 November 2000Full group accounts made up to 30 June 2000 (36 pages)
10 November 2000Full group accounts made up to 30 June 2000 (36 pages)
10 November 2000Particulars of mortgage/charge (5 pages)
10 November 2000Particulars of mortgage/charge (5 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
6 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 1999Application to commence business (2 pages)
21 October 1999Certificate of authorisation to commence business and borrow (1 page)
21 October 1999Certificate of authorisation to commence business and borrow (1 page)
21 October 1999Application to commence business (2 pages)
10 August 1999Company name changed continental scene PLC\certificate issued on 11/08/99 (3 pages)
10 August 1999Company name changed continental scene PLC\certificate issued on 11/08/99 (3 pages)
29 July 1999Statement of affairs (3 pages)
29 July 1999Ad 30/06/99--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages)
29 July 1999Statement of affairs (3 pages)
29 July 1999Ad 30/06/99--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages)
28 July 1999Accounting 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 1999Accounting 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 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 16 churchill way cardiff CF1 4DX (1 page)
19 July 1999Registered office changed on 19/07/99 from: 16 churchill way cardiff CF1 4DX (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
22 January 1999Incorporation (13 pages)
22 January 1999Incorporation (13 pages)