Company NameHalewood International Marketing Limited
Company StatusActive
Company Number03861237
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 5 months ago)
Previous NameSelectatech Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Judith Margaret Halewood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(12 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr Edward Peter Williamson
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Finance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr John Hames Taig Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(23 years, 4 months after company formation)
Appointment Duration1 year
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr Simon John Oldroyd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery Wilson Road
Huyton Business Park
Liverpool
Merseyside
L36 6AD
Director NameJohn Edward Halewood
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 15 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road Huyton Business Park
Liverpool
Merseyside
L36 6AD
Director NameHarry Melling
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address5 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Secretary NameMr Simon John Oldroyd
NationalityBritish
StatusResigned
Appointed01 April 2000(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa Farmhouse
Spa Lane Lathom
Ormskirk
Lancashire
L40 6JG
Director NameDale Wharton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmede
Wigan
WN1 2NL
Secretary NameMr Peter Luke Horsfall
NationalityBritish
StatusResigned
Appointed23 April 2009(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery Wilson Road
Huyton Business Park
Liverpool
Merseyside
L36 6AD
Director NameMr Andrew Donald Smallman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2015)
RoleCompany Director
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 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 Stewart Andrew Hainsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(16 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr Alan William Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr John Hames Taig Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(22 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 2022)
RoleUk Finance Director
Country of ResidenceScotland
Correspondence AddressHalewood Artisanal Spirits First Floor Tennyson Ho
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Kevin Pillay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed12 July 2022(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 July 2023)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameT P D D Limited (Corporation)
StatusResigned
Appointed01 November 1999(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 01 April 2000)
Correspondence AddressHollins Chambers
64a Bridge Street
Manchester
M3 3DT
Secretary NameT P D S Limited (Corporation)
StatusResigned
Appointed01 November 1999(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 01 April 2000)
Correspondence AddressHollins Chambers
64a Bridge Street
Manchester
Lancashire
M3 3DT

Contact

Websitehalewood-int.com
Telephone07 172e37401
Telephone regionMobile

Location

Registered Address1st Floor Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Halewood International Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,987,000
Gross Profit£476,000
Net Worth£2,210,000
Current Liabilities£1,265,000

Accounts

Latest Accounts7 July 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

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
6 January 2015Delivered on: 8 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered 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
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
30 June 2000Delivered on: 12 July 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. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
8 August 2023Termination of appointment of Kevin Pillay as a director on 25 July 2023 (1 page)
12 May 2023Satisfaction of charge 038612370005 in full (1 page)
12 May 2023Satisfaction of charge 2 in full (1 page)
12 May 2023Satisfaction of charge 1 in full (1 page)
12 May 2023Satisfaction of charge 3 in full (2 pages)
12 April 2023Consolidated accounts of parent company for subsidiary company period ending 07/07/22 (48 pages)
12 April 2023Notice of agreement to exemption from audit of accounts for period ending 07/07/22 (1 page)
12 April 2023Audit exemption subsidiary accounts made up to 7 July 2022 (17 pages)
12 April 2023Audit exemption statement of guarantee by parent company for period ending 07/07/22 (3 pages)
15 March 2023Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023 (2 pages)
2 December 2022Change of details for Halewood Wines and Spirits Plc as a person with significant control on 30 November 2022 (2 pages)
2 November 2022Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022 (1 page)
25 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
25 July 2022Appointment of Mr Edward Peter Williamson as a director on 12 July 2022 (2 pages)
25 July 2022Appointment of Mr Kevin Pillay as a director on 12 July 2022 (2 pages)
25 July 2022Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022 (1 page)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 26/06/21 (52 pages)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 26/06/21 (3 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 26/06/21 (1 page)
4 July 2022Audit exemption subsidiary accounts made up to 26 June 2021 (18 pages)
17 February 2022Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 (2 pages)
17 February 2022Termination of appointment of Alan William Robinson as a director on 31 January 2022 (1 page)
21 October 2021Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 21 October 2021 (1 page)
21 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 27/06/20 (50 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 27/06/20 (1 page)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 27/06/20 (3 pages)
5 March 2021Audit exemption subsidiary accounts made up to 27 June 2020 (18 pages)
16 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
8 September 2020Registered office address changed from The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD to The Winery Ackhurst Road Chorley PR7 1NH on 8 September 2020 (1 page)
16 April 2020Audit exemption statement of guarantee by parent company for period ending 29/06/19 (3 pages)
16 April 2020Notice of agreement to exemption from audit of accounts for period ending 29/06/19 (2 pages)
16 April 2020Consolidated accounts of parent company for subsidiary company period ending 29/06/19 (46 pages)
16 April 2020Audit exemption subsidiary accounts made up to 29 June 2019 (17 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
10 September 2019Termination of appointment of Peter Gary Eaton as a director on 31 August 2019 (1 page)
22 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (17 pages)
22 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
22 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
22 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (46 pages)
3 December 2018Registration of charge 038612370006, created on 29 November 2018 (81 pages)
22 November 2018Satisfaction of charge 4 in full (2 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
6 April 2018Audit exemption subsidiary accounts made up to 1 July 2017 (17 pages)
6 April 2018Audit exemption statement of guarantee by parent company for period ending 01/07/17 (3 pages)
6 April 2018Consolidated accounts of parent company for subsidiary company period ending 01/07/17 (45 pages)
6 April 2018Notice of agreement to exemption from audit of accounts for period ending 01/07/17 (1 page)
17 October 2017Change of details for Halewood International Holdings Plc as a person with significant control on 11 November 2016 (2 pages)
17 October 2017Change of details for Halewood International Holdings Plc as a person with significant control on 11 November 2016 (2 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 25/06/16 (3 pages)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 25/06/16 (3 pages)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 25/06/16 (1 page)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 25/06/16 (1 page)
7 April 2017Audit exemption subsidiary accounts made up to 25 June 2016 (16 pages)
7 April 2017Audit exemption subsidiary accounts made up to 25 June 2016 (16 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 25/06/16 (39 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 25/06/16 (39 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 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)
1 April 2016Full accounts made up to 27 June 2015 (17 pages)
1 April 2016Full accounts made up to 27 June 2015 (17 pages)
18 March 2016Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages)
1 March 2016Termination of appointment of Peter Luke Horsfall as a secretary on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Peter Luke Horsfall as a secretary on 1 March 2016 (1 page)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 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)
28 April 2015Full accounts made up to 28 June 2014 (17 pages)
28 April 2015Full accounts made up to 28 June 2014 (17 pages)
8 January 2015Registration of charge 038612370005, created on 6 January 2015 (11 pages)
8 January 2015Registration of charge 038612370005, created on 6 January 2015 (11 pages)
8 January 2015Registration of charge 038612370005, created on 6 January 2015 (11 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
3 April 2014Full accounts made up to 29 June 2013 (17 pages)
3 April 2014Full accounts made up to 29 June 2013 (17 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Registered office address changed from the Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseysidel36 6Ad on 31 October 2013 (1 page)
31 October 2013Registered office address changed from the Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseysidel36 6Ad on 31 October 2013 (1 page)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
23 November 2011Full accounts made up to 25 June 2011 (17 pages)
23 November 2011Full accounts made up to 25 June 2011 (17 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
19 October 2011Termination of appointment of John Halewood as a director (1 page)
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)
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 Peter Gary Eaton as a director (2 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 March 2011Statement of company's objects (2 pages)
29 March 2011Statement of company's objects (2 pages)
15 February 2011Annual return made up to 12 October 2005 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 12 October 2005 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 12 October 2007 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 12 October 2008 (5 pages)
3 February 2011Annual return made up to 12 October 2006 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 12 October 2007 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 12 October 2006 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 12 October 2008 (5 pages)
3 February 2011Annual return made up to 19 October 2004 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 19 October 2004 with a full list of shareholders (6 pages)
7 January 2011Full accounts made up to 26 June 2010 (16 pages)
7 January 2011Full accounts made up to 26 June 2010 (16 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
26 May 2010Appointment of Mr Andrew Donald Smallman as a director (2 pages)
26 May 2010Appointment of Mr Andrew Donald Smallman as a director (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 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 Simon John Oldroyd on 24 February 2010 (2 pages)
20 December 2009Full accounts made up to 27 June 2009 (16 pages)
20 December 2009Full accounts made up to 27 June 2009 (16 pages)
20 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 28 June 2008 (17 pages)
5 May 2009Full accounts made up to 28 June 2008 (17 pages)
23 April 2009Secretary appointed mr peter luke horsfall (1 page)
23 April 2009Secretary appointed mr peter luke horsfall (1 page)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 May 2008Appointment terminated secretary peter horsfall (1 page)
30 May 2008Appointment terminated secretary peter horsfall (1 page)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
12 November 2007Return made up to 12/10/07; full list of members (2 pages)
12 November 2007Return made up to 12/10/07; full list of members (2 pages)
10 May 2007Full accounts made up to 24 June 2006 (17 pages)
10 May 2007Full accounts made up to 24 June 2006 (17 pages)
23 October 2006Return made up to 12/10/06; full list of members (2 pages)
23 October 2006Return made up to 12/10/06; full list of members (2 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)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
20 October 2005Return made up to 12/10/05; full list of members (7 pages)
20 October 2005Return made up to 12/10/05; full list of members (7 pages)
12 May 2005Location of register of members (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Location of register of members (1 page)
12 May 2005Director's particulars changed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (13 pages)
4 May 2005Full accounts made up to 30 June 2004 (13 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
14 October 2003Return made up to 19/10/03; full list of members (7 pages)
14 October 2003Return made up to 19/10/03; full list of members (7 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: the sovereign winery roberttown lane liversedge west yorkshire WF15 7LL (1 page)
30 July 2003Registered office changed on 30/07/03 from: the sovereign winery roberttown lane liversedge west yorkshire WF15 7LL (1 page)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
14 October 2002Return made up to 19/10/02; full list of members (7 pages)
14 October 2002Return made up to 19/10/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (15 pages)
2 May 2002Full accounts made up to 30 June 2001 (15 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
31 October 2001Return made up to 19/10/01; full list of members (7 pages)
31 October 2001Return made up to 19/10/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
1 December 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
(7 pages)
1 December 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
(7 pages)
27 November 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
27 November 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
6 September 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: hollins chambers 64A bridge street manchester lancashire M3 3BA (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: hollins chambers 64A bridge street manchester lancashire M3 3BA (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New director appointed (2 pages)
5 April 2000Memorandum and Articles of Association (3 pages)
5 April 2000Memorandum and Articles of Association (3 pages)
29 March 2000Company name changed selectatech LIMITED\certificate issued on 30/03/00 (2 pages)
29 March 2000Company name changed selectatech LIMITED\certificate issued on 30/03/00 (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
19 October 1999Incorporation (14 pages)
19 October 1999Incorporation (14 pages)