Company NameHalewood Artisanal Spirits (UK) Limited
Company StatusActive
Company Number03920410
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1594Manufacture of cider & other fruit wines
SIC 11030Manufacture of cider and other fruit wines
SIC 1595Manufacture other non-distilled fermented drinks
SIC 11040Manufacture of other non-distilled fermented beverages

Directors

Director NameMr Lee Andrew Tayburn
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(17 years, 1 month after company formation)
Appointment Duration7 years
RoleDirector Of Production
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr James Alonzo Stocker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(20 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr Scott Matthew Kilshaw
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed18 January 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceScotland
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
Appointed25 July 2022(22 years, 5 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 NameMiss Ioana-Simona Ababei
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(24 years after company formation)
Appointment Duration1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameJohn Edward Halewood
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 15 October 2011)
RoleCompany 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
Appointed01 April 2000(1 month, 3 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 NameMr Philip Ernest Challis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2003)
RoleLogistic Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Somerville Close
Little Neston
Cheshire
CH64 0ST
Wales
Director NamePeter Chetty
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2005)
RoleDirector International
Correspondence AddressThe Orchard 5 Allerton Beeches
Liverpool
Merseyside
L18 6JH
Director NameKenneth Victor Coates
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2004)
RoleCompany Director
Correspondence Address10 The Nurseries
Eaton Bray
Dunstable
Beds
LU6 2AX
Director NameJacobus Johannes Antonius Maria Cooymans
Date of BirthMay 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed10 December 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 2006)
RoleNon Executive Director
Correspondence AddressDeken Adamsstraat 49
Turnhout 2300
Belgium
Director NameMrs Jane Atkin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameIan Martin Duffy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 November 2017)
RoleDirector Of Purchasing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameJulian David Falk
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address7 Elmsfield Park
Aughton
Ormskirk
Lancashire
L39 6TJ
Director NameMr Andrew Martin Clifford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address129 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PP
Secretary NamePeter Luke Horsfall
NationalityBritish
StatusResigned
Appointed23 February 2009(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2012)
RoleSolicitor
Correspondence Address31 Welman Way
Altrincham
Cheshire
WA15 8WE
Secretary NameMr Peter Luke Horsfall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Secretary NameMr Peter Luke Horsfall
NationalityBritish
StatusResigned
Appointed23 April 2009(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMr Peter Luke Horsfall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMr Neill Andrew Cotton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(10 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMr David Alan Dickson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(10 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(11 years, 8 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 NameMrs Judith Margaret Halewood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(11 years, 8 months after company formation)
Appointment Duration11 years (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Secretary NameMr Peter Luke Horsfall
StatusResigned
Appointed03 January 2012(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2016)
RoleCompany Director
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
Appointed01 September 2015(15 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 November 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr John Andrew Bradbury
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(17 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr Timothy Robert Goff
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2019)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMr Timothy Richard Hines
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMrs Rachel Ann Campbell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(19 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery Wilson Road
Huyton Business Park
Liverpool
Merseyside
L36 6AD
Director NameMs Gianna Catherine Bairstow
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMs Khrustaleva Elena Alexandrovna
Date of BirthApril 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed01 March 2022(22 years after company formation)
Appointment Duration4 months (resigned 01 July 2022)
RoleManaging Director, Halewood Russia & Cis
Country of ResidenceRussia
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameT P D S Limited (Corporation)
StatusResigned
Appointed11 February 2000(4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 2000)
Correspondence AddressHollins Chambers
64a Bridge Street
Manchester
Lancashire
M3 3DT

Contact

Websitehalewood-int.com
Telephone0151 4808800
Telephone regionLiverpool

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

1000 at £1Halewood International Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£226,753,000
Gross Profit£40,349,000
Net Worth£20,925,000
Cash£3,287,000
Current Liabilities£68,272,000

Accounts

Latest Accounts1 July 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

21 April 2008Delivered on: 24 April 2008
Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited

Classification: Second priority chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment being line 1 filler-syfil 144036/144036/360.5V-serial no.MC100054LV line 2 depalletiser-D.162.l-serial no.1.110.02 Line 2 filler-syncrofill 1440.36/36/360.5V-serial no. MC100040LV see image for full details.
Outstanding
5 June 2007Delivered on: 13 June 2007
Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Schedule 1 to the chattel mortgage all of the following insurances all policies and contracts. See the mortgage charge document for full details.
Outstanding
22 February 2007Delivered on: 2 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Equipment and all insurances. See the mortgage charge document for full details.
Outstanding
1 February 2007Delivered on: 8 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment k/a 5000 litre sugar storage tank with transfer pipes, 5000 litre glycerine storage tank with transfer pipes and 5000 litre storage tank with transfer pipes for further equipment charged please refer to the form 395. see the mortgage charge document for full details.
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
16 September 2003Delivered on: 23 September 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 January 2019Delivered on: 21 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 November 2018Delivered on: 5 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 chargor 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; schedule 2 (real property) land and buildings on the south west side of wilson road, huyton, title number MS237537; schedule 6 (intellectual property) hil eu UK 221118; name: bootlegger; country: UK; filing no: 834195; filing date: 5 may 1962; reg no: 834195; class: 33; expiry: 05 may 2027. for further details of property/intellectual property charged please see the deed.
Outstanding
20 September 2001Delivered on: 21 September 2001
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the goods listed in the schedule attached to form 395. zambelli shrink wrapping machine LFT40/v c/w traay packing sections, wrapping section and shrink tunnel serial number 1551, huft basic 2 inspection system serial number 2LG008011, huft T199 inspection system serial number 2LG008011, for details of more goods please refer to the schedule on form 395. see the mortgage charge document for full details.
Outstanding
28 March 2017Delivered on: 31 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: The land lying on the north side of cronton road, tarbock and registered at the land registry with title number MS370277. To see all charges, please refer to the schedule of the charging document attached to this form.
Outstanding
27 February 2017Delivered on: 2 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 February 2017Delivered on: 2 March 2017
Persons entitled: Rbs Invoice Finance Limited

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
27 June 2014Delivered on: 10 July 2014
Persons entitled:
Jean Mckay Ellis
Judith Halewood
Ian Alan Douglas

Classification: A registered charge
Particulars: Unit 23,24 and 25 interchange mortorway estate wilson road huyton merseyside t/no MS428111.
Outstanding
27 June 2014Delivered on: 5 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property at cronton road trabuck knowlsey merseyside t/no's MS370277, MS441308 and MS237537.
Outstanding
4 December 2012Delivered on: 7 December 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200104 line 2 ocme machine, conveyor, ancillery equipment 533,194. 200106 wire hooder for line 6 145,179; and. 200109 bottling hall new palletiser complex installation 866,000. (for details of all other chattels charged, please refer to the MG01 document).
Outstanding
30 June 2011Delivered on: 4 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: The mortgaged chattels being 104262 - line 2 ex belhaven line, 104264 - kome top adhesive labelling machine, 104274 - line b see image for full details.
Outstanding
31 July 2008Delivered on: 1 August 2008
Persons entitled: Lloyd Tsb Corporate Asset Finance (Hp) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Line a bottle filling line (cost £2,344,821.00 excluding vat and comprising; ocme D162.l de-palletiser (year 2002)- serial no 1-110.02 heuft conveyor system.for further chattels charged please refer to form 395 see image for full details.
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

8 August 2023Termination of appointment of Kevin Pillay as a director on 25 July 2023 (1 page)
12 April 2023Full accounts made up to 7 July 2022 (35 pages)
1 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
2 December 2022Change of details for Halewood International Holdings (Uk) Limited as a person with significant control on 30 November 2022 (2 pages)
8 November 2022Termination of appointment of Stewart Andrew Hainsworth as a director on 8 November 2022 (1 page)
8 November 2022Termination of appointment of John Andrew Bradbury as a director on 30 August 2022 (1 page)
8 November 2022Termination of appointment of Judith Margaret Halewood as a director on 8 November 2022 (1 page)
25 August 2022Satisfaction of charge 039204100017 in full (1 page)
25 August 2022Satisfaction of charge 039204100018 in full (1 page)
25 August 2022Satisfaction of charge 039204100019 in full (1 page)
25 August 2022Satisfaction of charge 039204100021 in full (1 page)
25 July 2022Previous accounting period extended from 29 June 2022 to 30 June 2022 (1 page)
25 July 2022Appointment of Mr Edward Peter Williamson as a director on 25 July 2022 (2 pages)
11 July 2022Termination of appointment of Khrustaleva Elena Alexandrovna as a director on 1 July 2022 (1 page)
6 July 2022Full accounts made up to 26 June 2021 (29 pages)
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 director on 3 April 2022 (1 page)
25 March 2022Appointment of Ms Khrustaleva Elena Alexandrovna as a director on 1 March 2022 (2 pages)
14 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
19 January 2022Appointment of Mr John Hames Taig Kennedy as a director on 18 January 2022 (2 pages)
19 January 2022Termination of appointment of Gianna Catherine Bairstow as a director on 31 December 2021 (1 page)
21 December 2021Appointment of Mr Scott Matthew Kilshaw as a director on 21 December 2021 (2 pages)
10 May 2021Change of name notice (2 pages)
10 May 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-01
(2 pages)
20 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
15 March 2021Registered office address changed from Tennyson House 1st Floor, 159-165 Great Portland Street London W1W 5PA England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 15 March 2021 (1 page)
9 March 2021Registered office address changed from 10 Margaret Street London W1W 8RL England to Tennyson House 1st Floor, 159-165 Great Portland Street London W1W 5PA on 9 March 2021 (1 page)
25 February 2021Full accounts made up to 27 June 2020 (32 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)
23 September 2020Full accounts made up to 29 June 2019 (29 pages)
4 September 2020Appointment of Ms Gianna Catherine Bairstow as a director on 18 August 2020 (2 pages)
18 August 2020Termination of appointment of Rachel Ann Campbell as a director on 17 August 2020 (1 page)
18 June 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
17 February 2020Appointment of Mr James Alonzo Stocker as a director on 17 February 2020 (2 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 January 2020Second filing for the appointment of Mrs Rachel Ann Campbell as a director (6 pages)
10 January 2020Appointment of Mrs Rachel Ann Campbell as a director on 10 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2020.
(3 pages)
30 December 2019Termination of appointment of Timothy Richard Hines as a director on 30 December 2019 (1 page)
30 December 2019Termination of appointment of Timothy Robert Goff as a director on 30 December 2019 (1 page)
10 September 2019Termination of appointment of Peter Gary Eaton as a director on 31 August 2019 (1 page)
27 March 2019Full accounts made up to 30 June 2018 (30 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 January 2019Registration of charge 039204100021, created on 10 January 2019 (4 pages)
5 December 2018Registration of charge 039204100020, created on 29 November 2018 (81 pages)
18 June 2018Appointment of Timothy Robert Goff as a director on 12 April 2018 (2 pages)
18 June 2018Appointment of Mr Timothy Richard Hines as a director on 12 April 2018 (2 pages)
6 April 2018Full accounts made up to 1 July 2017 (27 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
24 November 2017Termination of appointment of Ian Martin Duffy as a director on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Ian Martin Duffy as a director on 24 November 2017 (1 page)
31 March 2017Registration of charge 039204100019, created on 28 March 2017 (9 pages)
31 March 2017Registration of charge 039204100019, created on 28 March 2017 (9 pages)
31 March 2017Full accounts made up to 25 June 2016 (25 pages)
31 March 2017Full accounts made up to 25 June 2016 (25 pages)
21 March 2017Resolutions
  • RES13 ‐ Provsion and perforamnace of obligaions set out in the appendix with finance arrangements to enter in with bs invoice fiance LTD be approved 23/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 March 2017Resolutions
  • RES13 ‐ Provsion and perforamnace of obligaions set out in the appendix with finance arrangements to enter in with bs invoice fiance LTD be approved 23/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 March 2017Memorandum and Articles of Association (28 pages)
21 March 2017Memorandum and Articles of Association (28 pages)
16 March 2017Appointment of Mr John Bradbury as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Lee Tayburn 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)
16 March 2017Appointment of Mr Lee Tayburn as a director on 16 March 2017 (2 pages)
13 March 2017Resolutions
  • RES13 ‐ The documents 23/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 March 2017Resolutions
  • RES13 ‐ The documents 23/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 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 039204100018, created on 27 February 2017 (8 pages)
2 March 2017Registration of charge 039204100018, created on 27 February 2017 (8 pages)
2 March 2017Registration of charge 039204100017, created on 27 February 2017 (39 pages)
2 March 2017Registration of charge 039204100017, created on 27 February 2017 (39 pages)
1 March 2017Satisfaction of charge 6 in full (2 pages)
1 March 2017Satisfaction of charge 039204100016 in full (1 page)
1 March 2017Satisfaction of charge 7 in full (1 page)
1 March 2017Satisfaction of charge 5 in full (2 pages)
1 March 2017Satisfaction of charge 12 in full (1 page)
1 March 2017Satisfaction of charge 4 in full (1 page)
1 March 2017Satisfaction of charge 4 in full (1 page)
1 March 2017Satisfaction of charge 10 in full (2 pages)
1 March 2017Satisfaction of charge 5 in full (2 pages)
1 March 2017Satisfaction of charge 039204100014 in full (1 page)
1 March 2017Satisfaction of charge 6 in full (2 pages)
1 March 2017Satisfaction of charge 039204100014 in full (1 page)
1 March 2017Satisfaction of charge 039204100016 in full (1 page)
1 March 2017Satisfaction of charge 3 in full (1 page)
1 March 2017Satisfaction of charge 7 in full (1 page)
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 1 in full (1 page)
1 March 2017Satisfaction of charge 3 in full (1 page)
1 March 2017Satisfaction of charge 12 in full (1 page)
24 February 2017Satisfaction of charge 2 in full (2 pages)
24 February 2017Satisfaction of charge 11 in full (1 page)
24 February 2017Satisfaction of charge 8 in full (1 page)
24 February 2017Satisfaction of charge 9 in full (1 page)
24 February 2017Satisfaction of charge 11 in full (1 page)
24 February 2017Satisfaction of charge 8 in full (1 page)
24 February 2017Satisfaction of charge 9 in full (1 page)
24 February 2017Satisfaction of charge 2 in full (2 pages)
23 February 2017Satisfaction of charge 13 in full (1 page)
23 February 2017Satisfaction of charge 13 in full (1 page)
15 February 2017Satisfaction of charge 039204100015 in full (1 page)
15 February 2017Satisfaction of charge 039204100015 in full (1 page)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 7 February 2017 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 (22 pages)
1 April 2016Full accounts made up to 27 June 2015 (22 pages)
18 March 2016Appointment of Mr Andrew David Murray as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Andrew David Murray 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)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Termination of appointment of Peter Luke Horsfall as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Peter Luke Horsfall as a director on 1 March 2016 (1 page)
2 October 2015Appointment of Mr Stewart Andrew Hainsworth as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Mr Stewart Andrew Hainsworth as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Mr Stewart Andrew Hainsworth as a director on 1 September 2015 (2 pages)
3 June 2015Director's details changed for Ian Martin Duffy on 22 December 2011 (2 pages)
3 June 2015Director's details changed for Ian Martin Duffy on 22 December 2011 (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)
13 April 2015Full accounts made up to 28 June 2014 (22 pages)
13 April 2015Full accounts made up to 28 June 2014 (22 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
27 January 2015Termination of appointment of Michael Luddington as a director on 19 January 2015 (1 page)
27 January 2015Termination of appointment of Graham John Oak as a director on 19 January 2015 (1 page)
27 January 2015Termination of appointment of Michael Luddington as a director on 19 January 2015 (1 page)
27 January 2015Termination of appointment of Graham John Oak as a director on 19 January 2015 (1 page)
8 January 2015Registration of charge 039204100016, created on 6 January 2015 (11 pages)
8 January 2015Registration of charge 039204100016, created on 6 January 2015 (11 pages)
8 January 2015Registration of charge 039204100016, created on 6 January 2015 (11 pages)
27 November 2014Termination of appointment of Robert Vivian Lawson Rishworth as a director on 31 July 2014 (1 page)
27 November 2014Termination of appointment of Robert Vivian Lawson Rishworth as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Alfred Joseph Vaughan as a director on 30 June 2014 (1 page)
31 July 2014Termination of appointment of Alfred Joseph Vaughan as a director on 30 June 2014 (1 page)
10 July 2014Registration of charge 039204100015, created on 27 June 2014 (25 pages)
10 July 2014Registration of charge 039204100015, created on 27 June 2014 (25 pages)
5 July 2014Registration of charge 039204100014, created on 27 June 2014 (32 pages)
5 July 2014Registration of charge 039204100014, created on 27 June 2014 (32 pages)
3 April 2014Full accounts made up to 29 June 2013 (22 pages)
3 April 2014Full accounts made up to 29 June 2013 (22 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(8 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(8 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(8 pages)
9 January 2014Director's details changed for Michael Luddington on 15 December 2013 (2 pages)
9 January 2014Director's details changed for Michael Luddington on 15 December 2013 (2 pages)
28 October 2013Termination of appointment of Nicholas Milne as a director (1 page)
28 October 2013Termination of appointment of Nicholas Milne as a director (1 page)
1 July 2013Termination of appointment of William Woolley as a director (1 page)
1 July 2013Termination of appointment of William Woolley as a director (1 page)
8 April 2013Full accounts made up to 30 June 2012 (22 pages)
8 April 2013Full accounts made up to 30 June 2012 (22 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 September 2012Appointment of Mr William Woolley as a director (2 pages)
6 September 2012Appointment of Mr William Woolley as a director (2 pages)
5 September 2012Termination of appointment of Dan Muntean as a director (1 page)
5 September 2012Termination of appointment of Dan Muntean as a director (1 page)
1 August 2012Termination of appointment of David Dickson as a director (1 page)
1 August 2012Termination of appointment of David Dickson as a director (1 page)
29 June 2012Termination of appointment of Jane Atkin as a director (1 page)
29 June 2012Termination of appointment of Jane Atkin as a director (1 page)
5 March 2012Termination of appointment of Neill Cotton as a director (1 page)
5 March 2012Termination of appointment of Neill Cotton as a director (1 page)
14 February 2012Director's details changed for Jane Lumby on 18 August 2011 (2 pages)
14 February 2012Director's details changed for Jane Lumby on 18 August 2011 (2 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
3 January 2012Appointment of Mr Peter Luke Horsfall as a secretary (1 page)
3 January 2012Termination of appointment of Peter Horsfall as a secretary (1 page)
3 January 2012Appointment of Mr Peter Luke Horsfall as a secretary (1 page)
3 January 2012Termination of appointment of Peter Horsfall as a secretary (1 page)
3 January 2012Appointment of Mr Peter Luke Horsfall as a secretary (1 page)
3 January 2012Termination of appointment of Peter Horsfall as a secretary (1 page)
3 January 2012Appointment of Mr Peter Luke Horsfall as a secretary (1 page)
3 January 2012Termination of appointment of Peter Horsfall as a secretary (1 page)
23 November 2011Full accounts made up to 25 June 2011 (22 pages)
23 November 2011Full accounts made up to 25 June 2011 (22 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)
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 Peter Gary Eaton as a director (2 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
21 February 2011Appointment of Mr Neill Andrew Cotton as a director (2 pages)
21 February 2011Appointment of Mr Neill Andrew Cotton as a director (2 pages)
18 February 2011Appointment of Mr David Allan Kerr Dickson as a director (2 pages)
18 February 2011Appointment of Mr David Allan Kerr Dickson as a director (2 pages)
7 January 2011Full accounts made up to 26 June 2010 (23 pages)
7 January 2011Full accounts made up to 26 June 2010 (23 pages)
16 August 2010Appointment of Mr Peter Luke Horsfall as a director (2 pages)
16 August 2010Appointment of Mr Peter Luke Horsfall as a director (2 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 June 2010Statement of company's objects (2 pages)
5 March 2010Director's details changed for Nicholas Milne on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alfred Joseph Vaughan on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Simon John Oldroyd on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Graham John Oak on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Peter Luke Horsfall on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Robert Vivian Lawson Rishworth on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jane Lumby on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Martin Duffy on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Simon John Oldroyd on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Donald Smallman on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dan Ioan Muntean on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Peter Luke Horsfall on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Robert Vivian Lawson Rishworth on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Robert Vivian Lawson Rishworth on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Donald Smallman on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dan Ioan Muntean on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael Luddington on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alfred Joseph Vaughan on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jane Lumby on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jane Lumby on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dan Ioan Muntean on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Peter Luke Horsfall on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Simon John Oldroyd on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alfred Joseph Vaughan on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael Luddington on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael Luddington on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Donald Smallman on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Nicholas Milne on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Martin Duffy on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Nicholas Milne on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Graham John Oak on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Martin Duffy on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Graham John Oak on 5 March 2010 (2 pages)
8 February 2010Director's details changed for Nicholas Milne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Nicholas Milne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Graham John Oak on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael Luddington on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Dan Ioan Muntean on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
8 February 2010Director's details changed for Nicholas Milne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Graham John Oak on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael Luddington on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Ian Martin Duffy on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Dan Ioan Muntean on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Graeme Macfarlane as a director (1 page)
8 February 2010Director's details changed for Jane Lumby on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
8 February 2010Director's details changed for Dan Ioan Muntean on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Graham John Oak on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Graeme Macfarlane as a director (1 page)
8 February 2010Director's details changed for Ian Martin Duffy on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Michael Luddington on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Jane Lumby on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Jane Lumby on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Ian Martin Duffy on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
18 January 2010Full accounts made up to 28 June 2009 (24 pages)
18 January 2010Full accounts made up to 28 June 2009 (24 pages)
8 May 2009Appointment terminated director alfred timson (1 page)
8 May 2009Appointment terminated director alfred timson (1 page)
5 May 2009Full accounts made up to 28 June 2008 (23 pages)
5 May 2009Full accounts made up to 28 June 2008 (23 pages)
23 April 2009Secretary appointed mr peter luke horsfall (1 page)
23 April 2009Secretary appointed mr peter luke horsfall (1 page)
9 April 2009Appointment terminated director andrew clifford (1 page)
9 April 2009Appointment terminated director andrew clifford (1 page)
9 April 2009Director appointed michael luddington (2 pages)
9 April 2009Director appointed michael luddington (2 pages)
6 March 2009Secretary appointed peter luke hosfall (2 pages)
6 March 2009Secretary appointed peter luke hosfall (2 pages)
19 February 2009Return made up to 07/02/09; full list of members (7 pages)
19 February 2009Return made up to 07/02/09; full list of members (7 pages)
2 December 2008Appointment terminated director neil mcandry (1 page)
2 December 2008Appointment terminated director neil mcandry (1 page)
11 September 2008Director appointed andrew donald smallman (3 pages)
11 September 2008Director appointed andrew donald smallman (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 11 (7 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 2008Appointment terminated secretary peter horsfall (1 page)
30 May 2008Appointment terminated secretary peter horsfall (1 page)
1 May 2008Return made up to 07/02/08; full list of members (7 pages)
1 May 2008Full accounts made up to 30 June 2007 (21 pages)
1 May 2008Full accounts made up to 30 June 2007 (21 pages)
1 May 2008Return made up to 07/02/08; full list of members (7 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
8 September 2007Director's particulars changed (1 page)
8 September 2007Director's particulars changed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Particulars of mortgage/charge (7 pages)
13 June 2007Particulars of mortgage/charge (7 pages)
10 May 2007Full accounts made up to 24 June 2006 (21 pages)
10 May 2007Full accounts made up to 24 June 2006 (21 pages)
2 March 2007Particulars of mortgage/charge (7 pages)
2 March 2007Particulars of mortgage/charge (7 pages)
16 February 2007Return made up to 07/02/07; full list of members (4 pages)
16 February 2007New director appointed (1 page)
16 February 2007Return made up to 07/02/07; full list of members (4 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007New director appointed (1 page)
8 February 2007Particulars of mortgage/charge (6 pages)
8 February 2007Particulars of mortgage/charge (6 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
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 (18 pages)
3 May 2006Full accounts made up to 30 June 2005 (18 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
7 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
12 May 2005Location of register of members (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Location of register of members (1 page)
4 May 2005Full accounts made up to 30 June 2004 (18 pages)
4 May 2005Full accounts made up to 30 June 2004 (18 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 07/02/05; full list of members (13 pages)
28 February 2005Return made up to 07/02/05; full list of members (13 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
5 May 2004Full accounts made up to 30 June 2003 (18 pages)
5 May 2004Full accounts made up to 30 June 2003 (18 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Memorandum and Articles of Association (4 pages)
10 March 2004Memorandum and Articles of Association (4 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
29 January 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: the sovereign distillery hayton industrial estate wilson road liverpool L36 6AD (1 page)
9 October 2003Registered office changed on 09/10/03 from: the sovereign distillery hayton industrial estate wilson road liverpool L36 6AD (1 page)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
30 January 2003Return made up to 07/02/03; full list of members (7 pages)
30 January 2003Return made up to 07/02/03; full list of members (7 pages)
28 June 2002Company name changed halewood international productio n LIMITED\certificate issued on 28/06/02 (2 pages)
28 June 2002Company name changed halewood international productio n LIMITED\certificate issued on 28/06/02 (2 pages)
2 May 2002Full accounts made up to 30 June 2001 (17 pages)
2 May 2002Full accounts made up to 30 June 2001 (17 pages)
12 March 2002Return made up to 07/02/02; full list of members (7 pages)
12 March 2002Return made up to 07/02/02; full list of members (7 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
21 September 2001Particulars of mortgage/charge (4 pages)
21 September 2001Particulars of mortgage/charge (4 pages)
3 May 2001Full accounts made up to 30 June 2000 (17 pages)
3 May 2001Full accounts made up to 30 June 2000 (17 pages)
23 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
23 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
27 November 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
27 November 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
6 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed;new 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 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 2000Director resigned (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
29 March 2000Company name changed quotestock LIMITED\certificate issued on 30/03/00 (2 pages)
29 March 2000Company name changed quotestock LIMITED\certificate issued on 30/03/00 (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
10 March 2000Secretary resigned (1 page)
7 February 2000Incorporation (14 pages)
7 February 2000Incorporation (14 pages)