London
W1W 5PA
Director Name | Mr James Alonzo Stocker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(20 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Mr Scott Matthew Kilshaw |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Mr John Hames Taig Kennedy |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Mr Edward Peter Williamson |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Commercial Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Miss Ioana-Simona Ababei |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(24 years after company formation) |
Appointment Duration | 1 month |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | John Edward Halewood |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Secretary Name | Mr Simon John Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa Farmhouse Spa Lane Lathom Ormskirk Lancashire L40 6JG |
Director Name | Mr Philip Ernest Challis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2003) |
Role | Logistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Somerville Close Little Neston Cheshire CH64 0ST Wales |
Director Name | Peter Chetty |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2005) |
Role | Director International |
Correspondence Address | The Orchard 5 Allerton Beeches Liverpool Merseyside L18 6JH |
Director Name | Kenneth Victor Coates |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | 10 The Nurseries Eaton Bray Dunstable Beds LU6 2AX |
Director Name | Jacobus Johannes Antonius Maria Cooymans |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 2006) |
Role | Non Executive Director |
Correspondence Address | Deken Adamsstraat 49 Turnhout 2300 Belgium |
Director Name | Mrs Jane Atkin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Ian Martin Duffy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 November 2017) |
Role | Director Of Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Julian David Falk |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 7 Elmsfield Park Aughton Ormskirk Lancashire L39 6TJ |
Director Name | Mr Andrew Martin Clifford |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 129 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PP |
Secretary Name | Peter Luke Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 2012) |
Role | Solicitor |
Correspondence Address | 31 Welman Way Altrincham Cheshire WA15 8WE |
Secretary Name | Mr Peter Luke Horsfall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Secretary Name | Mr Peter Luke Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Peter Luke Horsfall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Neill Andrew Cotton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(10 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr David Alan Dickson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Peter Gary Eaton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mrs Judith Margaret Halewood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(11 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Secretary Name | Mr Peter Luke Horsfall |
---|---|
Status | Resigned |
Appointed | 03 January 2012(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Stewart Andrew Hainsworth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 November 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Mr John Andrew Bradbury |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Mr Timothy Robert Goff |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2019) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mr Timothy Richard Hines |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Mrs Rachel Ann Campbell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(19 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD |
Director Name | Ms Gianna Catherine Bairstow |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Ms Khrustaleva Elena Alexandrovna |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 March 2022(22 years after company formation) |
Appointment Duration | 4 months (resigned 01 July 2022) |
Role | Managing Director, Halewood Russia & Cis |
Country of Residence | Russia |
Correspondence Address | 1st Floor Tennyson House 159-165 Great Portland St London W1W 5PA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | T P D S Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 2000) |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester Lancashire M3 3DT |
Website | halewood-int.com |
---|---|
Telephone | 0151 4808800 |
Telephone region | Liverpool |
Registered Address | 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Halewood International Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £226,753,000 |
Gross Profit | £40,349,000 |
Net Worth | £20,925,000 |
Cash | £3,287,000 |
Current Liabilities | £68,272,000 |
Latest Accounts | 1 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
21 April 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered on: 24 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 March 2005 | Delivered on: 24 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 may 2000 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Outstanding |
16 September 2003 | Delivered 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 2019 | Delivered on: 21 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 November 2018 | Delivered 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 2001 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 2 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
27 February 2017 | Delivered on: 2 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
6 January 2015 | Delivered on: 8 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 June 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered on: 7 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2000 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
2 June 2000 | Delivered on: 6 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 August 2023 | Termination of appointment of Kevin Pillay as a director on 25 July 2023 (1 page) |
---|---|
12 April 2023 | Full accounts made up to 7 July 2022 (35 pages) |
1 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
2 December 2022 | Change of details for Halewood International Holdings (Uk) Limited as a person with significant control on 30 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of Stewart Andrew Hainsworth as a director on 8 November 2022 (1 page) |
8 November 2022 | Termination of appointment of John Andrew Bradbury as a director on 30 August 2022 (1 page) |
8 November 2022 | Termination of appointment of Judith Margaret Halewood as a director on 8 November 2022 (1 page) |
25 August 2022 | Satisfaction of charge 039204100017 in full (1 page) |
25 August 2022 | Satisfaction of charge 039204100018 in full (1 page) |
25 August 2022 | Satisfaction of charge 039204100019 in full (1 page) |
25 August 2022 | Satisfaction of charge 039204100021 in full (1 page) |
25 July 2022 | Previous accounting period extended from 29 June 2022 to 30 June 2022 (1 page) |
25 July 2022 | Appointment of Mr Edward Peter Williamson as a director on 25 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Khrustaleva Elena Alexandrovna as a director on 1 July 2022 (1 page) |
6 July 2022 | Full accounts made up to 26 June 2021 (29 pages) |
13 April 2022 | Appointment of Mr Kevin Pillay as a director on 3 April 2022 (2 pages) |
13 April 2022 | Termination of appointment of Alan William Robinson as a director on 3 April 2022 (1 page) |
25 March 2022 | Appointment of Ms Khrustaleva Elena Alexandrovna as a director on 1 March 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
19 January 2022 | Appointment of Mr John Hames Taig Kennedy as a director on 18 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Gianna Catherine Bairstow as a director on 31 December 2021 (1 page) |
21 December 2021 | Appointment of Mr Scott Matthew Kilshaw as a director on 21 December 2021 (2 pages) |
10 May 2021 | Change of name notice (2 pages) |
10 May 2021 | Resolutions
|
20 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
15 March 2021 | Registered 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 2021 | Registered 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 2021 | Full accounts made up to 27 June 2020 (32 pages) |
28 September 2020 | Registered office address changed from The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD to 10 Margaret Street London W1W 8RL on 28 September 2020 (1 page) |
23 September 2020 | Full accounts made up to 29 June 2019 (29 pages) |
4 September 2020 | Appointment of Ms Gianna Catherine Bairstow as a director on 18 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Rachel Ann Campbell as a director on 17 August 2020 (1 page) |
18 June 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
17 February 2020 | Appointment of Mr James Alonzo Stocker as a director on 17 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 January 2020 | Second filing for the appointment of Mrs Rachel Ann Campbell as a director (6 pages) |
10 January 2020 | Appointment of Mrs Rachel Ann Campbell as a director on 10 January 2020
|
30 December 2019 | Termination of appointment of Timothy Richard Hines as a director on 30 December 2019 (1 page) |
30 December 2019 | Termination of appointment of Timothy Robert Goff as a director on 30 December 2019 (1 page) |
10 September 2019 | Termination of appointment of Peter Gary Eaton as a director on 31 August 2019 (1 page) |
27 March 2019 | Full accounts made up to 30 June 2018 (30 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
21 January 2019 | Registration of charge 039204100021, created on 10 January 2019 (4 pages) |
5 December 2018 | Registration of charge 039204100020, created on 29 November 2018 (81 pages) |
18 June 2018 | Appointment of Timothy Robert Goff as a director on 12 April 2018 (2 pages) |
18 June 2018 | Appointment of Mr Timothy Richard Hines as a director on 12 April 2018 (2 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (27 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
24 November 2017 | Termination of appointment of Ian Martin Duffy as a director on 24 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Ian Martin Duffy as a director on 24 November 2017 (1 page) |
31 March 2017 | Registration of charge 039204100019, created on 28 March 2017 (9 pages) |
31 March 2017 | Registration of charge 039204100019, created on 28 March 2017 (9 pages) |
31 March 2017 | Full accounts made up to 25 June 2016 (25 pages) |
31 March 2017 | Full accounts made up to 25 June 2016 (25 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
21 March 2017 | Memorandum and Articles of Association (28 pages) |
21 March 2017 | Memorandum and Articles of Association (28 pages) |
16 March 2017 | Appointment of Mr John Bradbury as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Lee Tayburn as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr John Bradbury as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Lee Tayburn as a director on 16 March 2017 (2 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
8 March 2017 | Termination of appointment of Andrew David Murray as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Andrew David Murray as a director on 8 March 2017 (1 page) |
2 March 2017 | Registration of charge 039204100018, created on 27 February 2017 (8 pages) |
2 March 2017 | Registration of charge 039204100018, created on 27 February 2017 (8 pages) |
2 March 2017 | Registration of charge 039204100017, created on 27 February 2017 (39 pages) |
2 March 2017 | Registration of charge 039204100017, created on 27 February 2017 (39 pages) |
1 March 2017 | Satisfaction of charge 6 in full (2 pages) |
1 March 2017 | Satisfaction of charge 039204100016 in full (1 page) |
1 March 2017 | Satisfaction of charge 7 in full (1 page) |
1 March 2017 | Satisfaction of charge 5 in full (2 pages) |
1 March 2017 | Satisfaction of charge 12 in full (1 page) |
1 March 2017 | Satisfaction of charge 4 in full (1 page) |
1 March 2017 | Satisfaction of charge 4 in full (1 page) |
1 March 2017 | Satisfaction of charge 10 in full (2 pages) |
1 March 2017 | Satisfaction of charge 5 in full (2 pages) |
1 March 2017 | Satisfaction of charge 039204100014 in full (1 page) |
1 March 2017 | Satisfaction of charge 6 in full (2 pages) |
1 March 2017 | Satisfaction of charge 039204100014 in full (1 page) |
1 March 2017 | Satisfaction of charge 039204100016 in full (1 page) |
1 March 2017 | Satisfaction of charge 3 in full (1 page) |
1 March 2017 | Satisfaction of charge 7 in full (1 page) |
1 March 2017 | Satisfaction of charge 10 in full (2 pages) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 3 in full (1 page) |
1 March 2017 | Satisfaction of charge 12 in full (1 page) |
24 February 2017 | Satisfaction of charge 2 in full (2 pages) |
24 February 2017 | Satisfaction of charge 11 in full (1 page) |
24 February 2017 | Satisfaction of charge 8 in full (1 page) |
24 February 2017 | Satisfaction of charge 9 in full (1 page) |
24 February 2017 | Satisfaction of charge 11 in full (1 page) |
24 February 2017 | Satisfaction of charge 8 in full (1 page) |
24 February 2017 | Satisfaction of charge 9 in full (1 page) |
24 February 2017 | Satisfaction of charge 2 in full (2 pages) |
23 February 2017 | Satisfaction of charge 13 in full (1 page) |
23 February 2017 | Satisfaction of charge 13 in full (1 page) |
15 February 2017 | Satisfaction of charge 039204100015 in full (1 page) |
15 February 2017 | Satisfaction of charge 039204100015 in full (1 page) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 October 2016 | Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page) |
1 April 2016 | Full accounts made up to 27 June 2015 (22 pages) |
1 April 2016 | Full accounts made up to 27 June 2015 (22 pages) |
18 March 2016 | Appointment of Mr Andrew David Murray as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Andrew David Murray as a director on 18 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Peter Luke Horsfall as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter Luke Horsfall as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Peter Luke Horsfall as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter Luke Horsfall as a director on 1 March 2016 (1 page) |
2 October 2015 | Appointment of Mr Stewart Andrew Hainsworth as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Alan William Robinson as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Stewart Andrew Hainsworth as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Stewart Andrew Hainsworth as a director on 1 September 2015 (2 pages) |
3 June 2015 | Director's details changed for Ian Martin Duffy on 22 December 2011 (2 pages) |
3 June 2015 | Director's details changed for Ian Martin Duffy on 22 December 2011 (2 pages) |
8 May 2015 | Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page) |
13 April 2015 | Full accounts made up to 28 June 2014 (22 pages) |
13 April 2015 | Full accounts made up to 28 June 2014 (22 pages) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 January 2015 | Termination of appointment of Michael Luddington as a director on 19 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Graham John Oak as a director on 19 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Michael Luddington as a director on 19 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Graham John Oak as a director on 19 January 2015 (1 page) |
8 January 2015 | Registration of charge 039204100016, created on 6 January 2015 (11 pages) |
8 January 2015 | Registration of charge 039204100016, created on 6 January 2015 (11 pages) |
8 January 2015 | Registration of charge 039204100016, created on 6 January 2015 (11 pages) |
27 November 2014 | Termination of appointment of Robert Vivian Lawson Rishworth as a director on 31 July 2014 (1 page) |
27 November 2014 | Termination of appointment of Robert Vivian Lawson Rishworth as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Alfred Joseph Vaughan as a director on 30 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Alfred Joseph Vaughan as a director on 30 June 2014 (1 page) |
10 July 2014 | Registration of charge 039204100015, created on 27 June 2014 (25 pages) |
10 July 2014 | Registration of charge 039204100015, created on 27 June 2014 (25 pages) |
5 July 2014 | Registration of charge 039204100014, created on 27 June 2014 (32 pages) |
5 July 2014 | Registration of charge 039204100014, created on 27 June 2014 (32 pages) |
3 April 2014 | Full accounts made up to 29 June 2013 (22 pages) |
3 April 2014 | Full accounts made up to 29 June 2013 (22 pages) |
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 January 2014 | Director's details changed for Michael Luddington on 15 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Michael Luddington on 15 December 2013 (2 pages) |
28 October 2013 | Termination of appointment of Nicholas Milne as a director (1 page) |
28 October 2013 | Termination of appointment of Nicholas Milne as a director (1 page) |
1 July 2013 | Termination of appointment of William Woolley as a director (1 page) |
1 July 2013 | Termination of appointment of William Woolley as a director (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (22 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (22 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 September 2012 | Appointment of Mr William Woolley as a director (2 pages) |
6 September 2012 | Appointment of Mr William Woolley as a director (2 pages) |
5 September 2012 | Termination of appointment of Dan Muntean as a director (1 page) |
5 September 2012 | Termination of appointment of Dan Muntean as a director (1 page) |
1 August 2012 | Termination of appointment of David Dickson as a director (1 page) |
1 August 2012 | Termination of appointment of David Dickson as a director (1 page) |
29 June 2012 | Termination of appointment of Jane Atkin as a director (1 page) |
29 June 2012 | Termination of appointment of Jane Atkin as a director (1 page) |
5 March 2012 | Termination of appointment of Neill Cotton as a director (1 page) |
5 March 2012 | Termination of appointment of Neill Cotton as a director (1 page) |
14 February 2012 | Director's details changed for Jane Lumby on 18 August 2011 (2 pages) |
14 February 2012 | Director's details changed for Jane Lumby on 18 August 2011 (2 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
3 January 2012 | Appointment of Mr Peter Luke Horsfall as a secretary (1 page) |
3 January 2012 | Termination of appointment of Peter Horsfall as a secretary (1 page) |
3 January 2012 | Appointment of Mr Peter Luke Horsfall as a secretary (1 page) |
3 January 2012 | Termination of appointment of Peter Horsfall as a secretary (1 page) |
3 January 2012 | Appointment of Mr Peter Luke Horsfall as a secretary (1 page) |
3 January 2012 | Termination of appointment of Peter Horsfall as a secretary (1 page) |
3 January 2012 | Appointment of Mr Peter Luke Horsfall as a secretary (1 page) |
3 January 2012 | Termination of appointment of Peter Horsfall as a secretary (1 page) |
23 November 2011 | Full accounts made up to 25 June 2011 (22 pages) |
23 November 2011 | Full accounts made up to 25 June 2011 (22 pages) |
19 October 2011 | Termination of appointment of John Halewood as a director (1 page) |
19 October 2011 | Appointment of Mrs Judith Margaret Halewood as a director (2 pages) |
19 October 2011 | Termination of appointment of John Halewood as a director (1 page) |
19 October 2011 | Appointment of Mr Peter Gary Eaton as a director (2 pages) |
19 October 2011 | Appointment of Mrs Judith Margaret Halewood as a director (2 pages) |
19 October 2011 | Appointment of Mr Peter Gary Eaton as a director (2 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Appointment of Mr Neill Andrew Cotton as a director (2 pages) |
21 February 2011 | Appointment of Mr Neill Andrew Cotton as a director (2 pages) |
18 February 2011 | Appointment of Mr David Allan Kerr Dickson as a director (2 pages) |
18 February 2011 | Appointment of Mr David Allan Kerr Dickson as a director (2 pages) |
7 January 2011 | Full accounts made up to 26 June 2010 (23 pages) |
7 January 2011 | Full accounts made up to 26 June 2010 (23 pages) |
16 August 2010 | Appointment of Mr Peter Luke Horsfall as a director (2 pages) |
16 August 2010 | Appointment of Mr Peter Luke Horsfall as a director (2 pages) |
9 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement of company's objects (2 pages) |
5 March 2010 | Director's details changed for Nicholas Milne on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alfred Joseph Vaughan on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Simon John Oldroyd on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Graham John Oak on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Peter Luke Horsfall on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Robert Vivian Lawson Rishworth on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jane Lumby on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Martin Duffy on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Simon John Oldroyd on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Donald Smallman on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dan Ioan Muntean on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Peter Luke Horsfall on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Robert Vivian Lawson Rishworth on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Robert Vivian Lawson Rishworth on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Donald Smallman on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dan Ioan Muntean on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Luddington on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alfred Joseph Vaughan on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jane Lumby on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jane Lumby on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dan Ioan Muntean on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Peter Luke Horsfall on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Simon John Oldroyd on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alfred Joseph Vaughan on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Luddington on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Luddington on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Donald Smallman on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Nicholas Milne on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Martin Duffy on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Nicholas Milne on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Graham John Oak on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Martin Duffy on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Graham John Oak on 5 March 2010 (2 pages) |
8 February 2010 | Director's details changed for Nicholas Milne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Nicholas Milne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Graham John Oak on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Luddington on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Dan Ioan Muntean on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Director's details changed for Nicholas Milne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Graham John Oak on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Luddington on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Ian Martin Duffy on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Dan Ioan Muntean on 8 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Graeme Macfarlane as a director (1 page) |
8 February 2010 | Director's details changed for Jane Lumby on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Director's details changed for Dan Ioan Muntean on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Graham John Oak on 8 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Graeme Macfarlane as a director (1 page) |
8 February 2010 | Director's details changed for Ian Martin Duffy on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Luddington on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Jane Lumby on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Jane Lumby on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Ian Martin Duffy on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
18 January 2010 | Full accounts made up to 28 June 2009 (24 pages) |
18 January 2010 | Full accounts made up to 28 June 2009 (24 pages) |
8 May 2009 | Appointment terminated director alfred timson (1 page) |
8 May 2009 | Appointment terminated director alfred timson (1 page) |
5 May 2009 | Full accounts made up to 28 June 2008 (23 pages) |
5 May 2009 | Full accounts made up to 28 June 2008 (23 pages) |
23 April 2009 | Secretary appointed mr peter luke horsfall (1 page) |
23 April 2009 | Secretary appointed mr peter luke horsfall (1 page) |
9 April 2009 | Appointment terminated director andrew clifford (1 page) |
9 April 2009 | Appointment terminated director andrew clifford (1 page) |
9 April 2009 | Director appointed michael luddington (2 pages) |
9 April 2009 | Director appointed michael luddington (2 pages) |
6 March 2009 | Secretary appointed peter luke hosfall (2 pages) |
6 March 2009 | Secretary appointed peter luke hosfall (2 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (7 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (7 pages) |
2 December 2008 | Appointment terminated director neil mcandry (1 page) |
2 December 2008 | Appointment terminated director neil mcandry (1 page) |
11 September 2008 | Director appointed andrew donald smallman (3 pages) |
11 September 2008 | Director appointed andrew donald smallman (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
30 May 2008 | Appointment terminated secretary peter horsfall (1 page) |
30 May 2008 | Appointment terminated secretary peter horsfall (1 page) |
1 May 2008 | Return made up to 07/02/08; full list of members (7 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
1 May 2008 | Return made up to 07/02/08; full list of members (7 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
8 September 2007 | Director's particulars changed (1 page) |
8 September 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
10 May 2007 | Full accounts made up to 24 June 2006 (21 pages) |
10 May 2007 | Full accounts made up to 24 June 2006 (21 pages) |
2 March 2007 | Particulars of mortgage/charge (7 pages) |
2 March 2007 | Particulars of mortgage/charge (7 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | New director appointed (1 page) |
8 February 2007 | Particulars of mortgage/charge (6 pages) |
8 February 2007 | Particulars of mortgage/charge (6 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 07/02/06; full list of members
|
7 March 2006 | Return made up to 07/02/06; full list of members
|
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
12 May 2005 | Location of register of members (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Location of register of members (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (13 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (13 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
10 March 2004 | Resolutions
|
10 March 2004 | Memorandum and Articles of Association (4 pages) |
10 March 2004 | Memorandum and Articles of Association (4 pages) |
10 March 2004 | Resolutions
|
29 January 2004 | Return made up to 07/02/04; full list of members
|
29 January 2004 | Return made up to 07/02/04; full list of members
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: the sovereign distillery hayton industrial estate wilson road liverpool L36 6AD (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: the sovereign distillery hayton industrial estate wilson road liverpool L36 6AD (1 page) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 07/02/03; full list of members (7 pages) |
30 January 2003 | Return made up to 07/02/03; full list of members (7 pages) |
28 June 2002 | Company name changed halewood international productio n LIMITED\certificate issued on 28/06/02 (2 pages) |
28 June 2002 | Company name changed halewood international productio n LIMITED\certificate issued on 28/06/02 (2 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
12 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
21 September 2001 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
23 March 2001 | Return made up to 07/02/01; full list of members
|
23 March 2001 | Return made up to 07/02/01; full list of members
|
27 November 2000 | Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: hollins chambers 64A bridge street manchester lancashire M3 3BA (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: hollins chambers 64A bridge street manchester lancashire M3 3BA (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
29 March 2000 | Company name changed quotestock LIMITED\certificate issued on 30/03/00 (2 pages) |
29 March 2000 | Company name changed quotestock LIMITED\certificate issued on 30/03/00 (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
10 March 2000 | Secretary resigned (1 page) |
7 February 2000 | Incorporation (14 pages) |
7 February 2000 | Incorporation (14 pages) |