Active
Company Information for HALEWOOD INTERNATIONAL TRADEMARKS LIMITED
THE WINERY, ACKHURST ROAD, CHORLEY, PR7 1NH,
|
Company Registration Number
01360434
Private Limited Company
Active |
Company Name | |
---|---|
HALEWOOD INTERNATIONAL TRADEMARKS LIMITED | |
Legal Registered Office | |
THE WINERY ACKHURST ROAD CHORLEY PR7 1NH Other companies in L36 | |
Company Number | 01360434 | |
---|---|---|
Company ID Number | 01360434 | |
Date formed | 1978-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/07/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 16:43:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN ALAN DOUGLAS |
||
PETER GARY EATON |
||
STEWART ANDREW HAINSWORTH |
||
JUDITH MARGARET HALEWOOD |
||
RICHARD ANTHONY HUCK |
||
PAUL MURDEN |
||
ALAN WILLIAM ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM WATT GIBSON |
Director | ||
SIMON JOHN OLDROYD |
Director | ||
PETER LUKE HORSFALL |
Company Secretary | ||
ALFRED JOSEPH VAUGHAN |
Director | ||
ANDREW DONALD SMALLMAN |
Director | ||
JOHN EDWARD HALEWOOD |
Director | ||
PETER LUKE HORSFALL |
Company Secretary | ||
EILEEN MARGARET HALEWOOD |
Director | ||
SIMON JOHN OLDROYD |
Company Secretary | ||
DALE WHARTON |
Director | ||
PETER CHETTY |
Director | ||
KENNETH VICTOR COATES |
Director | ||
JACOBUS JOHANNES ANTONIUS MARIA COOYMANS |
Director | ||
IAN MARTIN DUFFY |
Director | ||
JULIAN DAVID FALK |
Director | ||
JANE LUMBY |
Director | ||
DAN IOAN MUNTEAN |
Director | ||
ROBERT VIVIAN RISHWORTH |
Director | ||
ALFRED JOHN TIMSON |
Director | ||
HARRY MELLING |
Director | ||
PETER LOVAT CLARKE |
Director | ||
MARGARET BRIDGMAN |
Director | ||
PETER MICHAEL ARVOR DARBYSHIRE |
Director | ||
KEITH STONE |
Director | ||
ANNE MICHELLE HALEWOOD |
Company Secretary | ||
ANNE MICHELLE HALEWOOD |
Director | ||
CHARLES MICHAEL LEMPRIERE HEYWOOD |
Director | ||
COLIN GRAINGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I.D. CONSULTANCY (LIVERPOOL) LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
SOMERVILLE PARK ESTATE CO LIMITED | Director | 2014-02-17 | CURRENT | 1897-06-12 | Liquidation | |
HALEWOOD ARTISANAL SPIRITS PLC | Director | 2011-10-18 | CURRENT | 1999-01-22 | Active | |
HALEWOOD WATER HOLDINGS LIMITED | Director | 2011-10-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
H&A PRESTIGE BOTTLING LIMITED | Director | 2011-10-18 | CURRENT | 1983-10-19 | Active | |
GATEHALF LIMITED | Director | 1992-06-28 | CURRENT | 1986-01-17 | Active | |
GATEARCH LIMITED | Director | 1992-06-28 | CURRENT | 1986-01-29 | Active - Proposal to Strike off | |
CARM PRODUCTIONS LTD | Director | 2018-02-26 | CURRENT | 1998-06-29 | Active | |
HALEWOOD ARTISANAL SPIRITS (UK) LIMITED | Director | 2011-10-18 | CURRENT | 2000-02-07 | Active | |
WILLOW WATER LIMITED | Director | 2011-10-18 | CURRENT | 2005-08-17 | Active | |
HALEWOOD INTERNATIONAL PROPERTIES LIMITED | Director | 2011-10-18 | CURRENT | 1990-06-27 | Active | |
HALEWOOD ARTISANAL SPIRITS PLC | Director | 2011-10-18 | CURRENT | 1999-01-22 | Active | |
HALEWOOD INTERNATIONAL MARKETING LIMITED | Director | 2011-10-18 | CURRENT | 1999-10-19 | Active | |
HALEWOOD WATER HOLDINGS LIMITED | Director | 2011-10-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
H&A PRESTIGE BOTTLING LIMITED | Director | 2011-10-18 | CURRENT | 1983-10-19 | Active | |
SADLER'S PEAKY BLINDER DISTILLERY LTD | Director | 2017-06-20 | CURRENT | 2004-03-04 | Active | |
THE PLEASURE GARDENS DISTILLING COMPANY LTD. | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active | |
LAMBRINI LIMITED | Director | 2016-03-18 | CURRENT | 2000-02-07 | Active | |
RED SQUARE BEVERAGES LIMITED | Director | 2016-03-18 | CURRENT | 2000-02-07 | Active | |
CHALIE RICHARDS & COMPANY LIMITED | Director | 2016-03-18 | CURRENT | 1991-05-01 | Active | |
HALEWOOD INTERNATIONAL PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 1990-06-27 | Active | |
HALEWOOD GLOBAL HOLDINGS (UK) LIMITED | Director | 2016-03-18 | CURRENT | 1997-05-21 | Active | |
HALEWOOD INTERNATIONAL MARKETING LIMITED | Director | 2016-03-18 | CURRENT | 1999-10-19 | Active | |
HALEWOOD INTERNATIONAL BRANDS LIMITED | Director | 2016-03-18 | CURRENT | 1999-12-17 | Active | |
HALEWOOD WATER HOLDINGS LIMITED | Director | 2016-03-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
HALEWOOD WATER PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
JOHN CRABBIE & COMPANY LIMITED | Director | 2016-03-18 | CURRENT | 2006-05-24 | Active | |
H&A PRESTIGE BOTTLING LIMITED | Director | 2016-03-18 | CURRENT | 1983-10-19 | Active | |
LAMB & WATT VINTNERS LIMITED | Director | 2016-03-18 | CURRENT | 1993-08-03 | Active | |
HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED | Director | 2016-03-18 | CURRENT | 1999-03-12 | Active | |
WILLOW WATER LIMITED | Director | 2015-06-01 | CURRENT | 2005-08-17 | Active | |
HALE J LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
HALEWOOD ARTISANAL SPIRITS (UK) LIMITED | Director | 2011-10-18 | CURRENT | 2000-02-07 | Active | |
WILLOW WATER LIMITED | Director | 2011-10-18 | CURRENT | 2005-08-17 | Active | |
HALEWOOD INTERNATIONAL PROPERTIES LIMITED | Director | 2011-10-18 | CURRENT | 1990-06-27 | Active | |
HALEWOOD ARTISANAL SPIRITS PLC | Director | 2011-10-18 | CURRENT | 1999-01-22 | Active | |
HALEWOOD INTERNATIONAL MARKETING LIMITED | Director | 2011-10-18 | CURRENT | 1999-10-19 | Active | |
HALEWOOD WATER HOLDINGS LIMITED | Director | 2011-10-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
H&A PRESTIGE BOTTLING LIMITED | Director | 2011-10-18 | CURRENT | 1983-10-19 | Active | |
ROCKSTEADY BARS LIMITED | Director | 2018-06-27 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
VESTAL VODKA LIMITED | Director | 2018-06-27 | CURRENT | 2010-05-17 | Active | |
KANIA CRAFT DRINKS LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
THE CORNISH RUM COMPANY LTD | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
SADLER'S BREWHOUSE LIMITED | Director | 2017-06-30 | CURRENT | 2015-02-02 | Active | |
ABER FALLS DISTILLERY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
SADLER'S PEAKY BLINDER DISTILLERY LTD | Director | 2017-06-20 | CURRENT | 2004-03-04 | Active | |
BARWELL & JONES LIMITED | Director | 2017-05-15 | CURRENT | 2008-12-30 | Active | |
HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED | Director | 2017-04-13 | CURRENT | 2016-02-10 | Active | |
HALEWOOD SALES LIMITED | Director | 2017-03-28 | CURRENT | 2012-02-24 | Active | |
LIVERPOOL GIN DISTILLERY LIMITED | Director | 2017-03-02 | CURRENT | 2017-03-02 | Active | |
HAWKSHEAD BREWERY LIMITED | Director | 2017-02-28 | CURRENT | 1996-06-07 | Active | |
CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
THE BAJAN TRADING COMPANY LIMITED | Director | 2016-08-19 | CURRENT | 2007-09-20 | Active | |
THE PLEASURE GARDENS DISTILLING COMPANY LTD. | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active | |
LAMBRINI LIMITED | Director | 2016-03-18 | CURRENT | 2000-02-07 | Active | |
RED SQUARE BEVERAGES LIMITED | Director | 2016-03-18 | CURRENT | 2000-02-07 | Active | |
WILLOW WATER LIMITED | Director | 2016-03-18 | CURRENT | 2005-08-17 | Active | |
CHALIE RICHARDS & COMPANY LIMITED | Director | 2016-03-18 | CURRENT | 1991-05-01 | Active | |
HALEWOOD INTERNATIONAL PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 1990-06-27 | Active | |
HALEWOOD INTERNATIONAL MARKETING LIMITED | Director | 2016-03-18 | CURRENT | 1999-10-19 | Active | |
HALEWOOD INTERNATIONAL BRANDS LIMITED | Director | 2016-03-18 | CURRENT | 1999-12-17 | Active | |
HALEWOOD WATER HOLDINGS LIMITED | Director | 2016-03-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
HALEWOOD WATER PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
JOHN CRABBIE & COMPANY LIMITED | Director | 2016-03-18 | CURRENT | 2006-05-24 | Active | |
H&A PRESTIGE BOTTLING LIMITED | Director | 2016-03-18 | CURRENT | 1983-10-19 | Active | |
LAMB & WATT VINTNERS LIMITED | Director | 2016-03-18 | CURRENT | 1993-08-03 | Active | |
HALEWOOD ARTISANAL SPIRITS (UK) LIMITED | Director | 2015-09-01 | CURRENT | 2000-02-07 | Active | |
HALEWOOD GLOBAL HOLDINGS (UK) LIMITED | Director | 2015-09-01 | CURRENT | 1997-05-21 | Active | |
HALEWOOD ARTISANAL SPIRITS PLC | Director | 2015-09-01 | CURRENT | 1999-01-22 | Active | |
HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED | Director | 2015-09-01 | CURRENT | 1999-03-12 | Active | |
COLIBRI TRADING LTD | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 01/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/07/23 | ||
Audit exemption subsidiary accounts made up to 2023-07-01 | ||
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN PILLAY | ||
Audit exemption statement of guarantee by parent company for period ending 07/07/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 07/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 07/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-07 | ||
DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | ||
DIRECTOR APPOINTED MR KEVIN PILLAY | ||
DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON | ||
AP01 | DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | |
Audit exemption statement of guarantee by parent company for period ending 26/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 | |
AP01 | DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON | |
AD02 | Register inspection address changed to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/20 FROM The Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseyside L36 6AD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/06/19 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALONZO STOCKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013604340016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GARY EATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MURDEN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
PSC02 | Notification of Halewood Internationalm Holdings (Uk) Limited as a person with significant control on 2018-10-01 | |
PSC07 | CESSATION OF HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/07/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/07/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY HUCK | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/06/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATT GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OLDROYD | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 2750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM WATT GIBSON | |
AA | FULL ACCOUNTS MADE UP TO 27/06/15 | |
AP01 | DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HORSFALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED VAUGHAN | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2750000 | |
AR01 | 28/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON | |
AP01 | DIRECTOR APPOINTED MR PAUL MURDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMALLMAN | |
AA | FULL ACCOUNTS MADE UP TO 28/06/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013604340015 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 2750000 | |
AR01 | 28/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/06/13 | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 2750000 | |
AR01 | 28/09/13 FULL LIST | |
SH01 | 19/04/13 STATEMENT OF CAPITAL GBP 2750000 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR ALFRED JOSEPH VAUGHAN | |
AP01 | DIRECTOR APPOINTED MR IAN ALAN DOUGLAS | |
AR01 | 28/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/06/11 | |
AP01 | DIRECTOR APPOINTED MRS JUDITH MARGARET HALEWOOD | |
AP01 | DIRECTOR APPOINTED MR PETER GARY EATON | |
AR01 | 28/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HALEWOOD | |
AA | FULL ACCOUNTS MADE UP TO 26/06/10 | |
AR01 | 28/09/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR ANDREW DONALD SMALLMAN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER LUKE HORSFALL / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLDROYD / 24/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 27/06/09 | |
363a | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/06/08 | |
288a | SECRETARY APPOINTED MR PETER LUKE HORSFALL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
288b | APPOINTMENT TERMINATED DIRECTOR EILEEN HALEWOOD | |
288b | APPOINTMENT TERMINATED SECRETARY PETER HORSFALL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: THE SOVEREIGN WINERY ROBERTTOWN LANE ROBERTTOWN LIVERSEDGE WEST YORKSHIRE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 26 MAY 2000 AND | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) DATED 26 MAY 2000 AND | Outstanding | LLOYDS TSB BANK PLC | |
MARINE MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
FIXED CHARGE | Outstanding | LLOYDS BOWMAKER LIMITED | |
A CREDIT AGREEMENT | Outstanding | CLOSE BROTHERS LIMITED | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALEWOOD INTERNATIONAL TRADEMARKS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HALEWOOD INTERNATIONAL TRADEMARKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |