Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALEWOOD INTERNATIONAL TRADEMARKS LIMITED
Company Information for

HALEWOOD INTERNATIONAL TRADEMARKS LIMITED

THE WINERY, ACKHURST ROAD, CHORLEY, PR7 1NH,
Company Registration Number
01360434
Private Limited Company
Active

Company Overview

About Halewood International Trademarks Ltd
HALEWOOD INTERNATIONAL TRADEMARKS LIMITED was founded on 1978-03-30 and has its registered office in Chorley. The organisation's status is listed as "Active". Halewood International Trademarks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HALEWOOD INTERNATIONAL TRADEMARKS LIMITED
 
Legal Registered Office
THE WINERY
ACKHURST ROAD
CHORLEY
PR7 1NH
Other companies in L36
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALEWOOD INTERNATIONAL TRADEMARKS LIMITED
Is this data useful to you?
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.

Company Officers of HALEWOOD INTERNATIONAL TRADEMARKS LIMITED

Current Directors
Officer Role Date Appointed
IAN ALAN DOUGLAS
Director 2013-01-11
PETER GARY EATON
Director 2011-10-18
STEWART ANDREW HAINSWORTH
Director 2016-03-18
JUDITH MARGARET HALEWOOD
Director 2011-10-18
RICHARD ANTHONY HUCK
Director 2017-04-10
PAUL MURDEN
Director 2015-09-01
ALAN WILLIAM ROBINSON
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM WATT GIBSON
Director 2016-03-15 2017-03-21
SIMON JOHN OLDROYD
Director 1992-11-01 2016-10-05
PETER LUKE HORSFALL
Company Secretary 2009-04-23 2016-03-01
ALFRED JOSEPH VAUGHAN
Director 2013-03-26 2015-09-30
ANDREW DONALD SMALLMAN
Director 2010-05-26 2015-02-27
JOHN EDWARD HALEWOOD
Director 1991-09-29 2011-10-15
PETER LUKE HORSFALL
Company Secretary 2006-08-23 2008-05-23
EILEEN MARGARET HALEWOOD
Director 1991-09-29 2008-05-19
SIMON JOHN OLDROYD
Company Secretary 1996-04-26 2006-08-23
DALE WHARTON
Director 2003-10-01 2006-08-08
PETER CHETTY
Director 2001-04-30 2002-12-10
KENNETH VICTOR COATES
Director 1998-02-14 2002-12-10
JACOBUS JOHANNES ANTONIUS MARIA COOYMANS
Director 1996-09-03 2002-12-10
IAN MARTIN DUFFY
Director 1999-02-01 2002-12-10
JULIAN DAVID FALK
Director 1997-06-01 2002-12-10
JANE LUMBY
Director 2001-04-23 2002-12-10
DAN IOAN MUNTEAN
Director 1999-02-01 2002-12-10
ROBERT VIVIAN RISHWORTH
Director 1991-09-29 2002-12-10
ALFRED JOHN TIMSON
Director 1996-04-26 2002-12-10
HARRY MELLING
Director 1993-03-08 2001-12-21
PETER LOVAT CLARKE
Director 1994-08-01 2001-03-30
MARGARET BRIDGMAN
Director 1994-12-20 2001-03-09
PETER MICHAEL ARVOR DARBYSHIRE
Director 1998-07-01 1999-05-01
KEITH STONE
Director 1994-09-05 1998-02-13
ANNE MICHELLE HALEWOOD
Company Secretary 1991-09-29 1995-08-31
ANNE MICHELLE HALEWOOD
Director 1991-10-11 1995-08-31
CHARLES MICHAEL LEMPRIERE HEYWOOD
Director 1994-12-20 1995-08-31
COLIN GRAINGER
Director 1992-11-01 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALAN DOUGLAS I.D. CONSULTANCY (LIVERPOOL) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
IAN ALAN DOUGLAS SOMERVILLE PARK ESTATE CO LIMITED Director 2014-02-17 CURRENT 1897-06-12 Liquidation
IAN ALAN DOUGLAS HALEWOOD ARTISANAL SPIRITS PLC Director 2011-10-18 CURRENT 1999-01-22 Active
IAN ALAN DOUGLAS HALEWOOD WATER HOLDINGS LIMITED Director 2011-10-18 CURRENT 2011-06-29 Active - Proposal to Strike off
IAN ALAN DOUGLAS H&A PRESTIGE BOTTLING LIMITED Director 2011-10-18 CURRENT 1983-10-19 Active
IAN ALAN DOUGLAS GATEHALF LIMITED Director 1992-06-28 CURRENT 1986-01-17 Active
IAN ALAN DOUGLAS GATEARCH LIMITED Director 1992-06-28 CURRENT 1986-01-29 Active - Proposal to Strike off
PETER GARY EATON CARM PRODUCTIONS LTD Director 2018-02-26 CURRENT 1998-06-29 Active
PETER GARY EATON HALEWOOD ARTISANAL SPIRITS (UK) LIMITED Director 2011-10-18 CURRENT 2000-02-07 Active
PETER GARY EATON WILLOW WATER LIMITED Director 2011-10-18 CURRENT 2005-08-17 Active
PETER GARY EATON HALEWOOD INTERNATIONAL PROPERTIES LIMITED Director 2011-10-18 CURRENT 1990-06-27 Active
PETER GARY EATON HALEWOOD ARTISANAL SPIRITS PLC Director 2011-10-18 CURRENT 1999-01-22 Active
PETER GARY EATON HALEWOOD INTERNATIONAL MARKETING LIMITED Director 2011-10-18 CURRENT 1999-10-19 Active
PETER GARY EATON HALEWOOD WATER HOLDINGS LIMITED Director 2011-10-18 CURRENT 2011-06-29 Active - Proposal to Strike off
PETER GARY EATON H&A PRESTIGE BOTTLING LIMITED Director 2011-10-18 CURRENT 1983-10-19 Active
STEWART ANDREW HAINSWORTH SADLER'S PEAKY BLINDER DISTILLERY LTD Director 2017-06-20 CURRENT 2004-03-04 Active
STEWART ANDREW HAINSWORTH THE PLEASURE GARDENS DISTILLING COMPANY LTD. Director 2016-06-30 CURRENT 2016-06-30 Active
STEWART ANDREW HAINSWORTH LAMBRINI LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
STEWART ANDREW HAINSWORTH RED SQUARE BEVERAGES LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
STEWART ANDREW HAINSWORTH CHALIE RICHARDS & COMPANY LIMITED Director 2016-03-18 CURRENT 1991-05-01 Active
STEWART ANDREW HAINSWORTH HALEWOOD INTERNATIONAL PROPERTIES LIMITED Director 2016-03-18 CURRENT 1990-06-27 Active
STEWART ANDREW HAINSWORTH HALEWOOD GLOBAL HOLDINGS (UK) LIMITED Director 2016-03-18 CURRENT 1997-05-21 Active
STEWART ANDREW HAINSWORTH HALEWOOD INTERNATIONAL MARKETING LIMITED Director 2016-03-18 CURRENT 1999-10-19 Active
STEWART ANDREW HAINSWORTH HALEWOOD INTERNATIONAL BRANDS LIMITED Director 2016-03-18 CURRENT 1999-12-17 Active
STEWART ANDREW HAINSWORTH HALEWOOD WATER HOLDINGS LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
STEWART ANDREW HAINSWORTH HALEWOOD WATER PROPERTIES LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
STEWART ANDREW HAINSWORTH JOHN CRABBIE & COMPANY LIMITED Director 2016-03-18 CURRENT 2006-05-24 Active
STEWART ANDREW HAINSWORTH H&A PRESTIGE BOTTLING LIMITED Director 2016-03-18 CURRENT 1983-10-19 Active
STEWART ANDREW HAINSWORTH LAMB & WATT VINTNERS LIMITED Director 2016-03-18 CURRENT 1993-08-03 Active
STEWART ANDREW HAINSWORTH HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED Director 2016-03-18 CURRENT 1999-03-12 Active
STEWART ANDREW HAINSWORTH WILLOW WATER LIMITED Director 2015-06-01 CURRENT 2005-08-17 Active
JUDITH MARGARET HALEWOOD HALE J LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
JUDITH MARGARET HALEWOOD HALEWOOD ARTISANAL SPIRITS (UK) LIMITED Director 2011-10-18 CURRENT 2000-02-07 Active
JUDITH MARGARET HALEWOOD WILLOW WATER LIMITED Director 2011-10-18 CURRENT 2005-08-17 Active
JUDITH MARGARET HALEWOOD HALEWOOD INTERNATIONAL PROPERTIES LIMITED Director 2011-10-18 CURRENT 1990-06-27 Active
JUDITH MARGARET HALEWOOD HALEWOOD ARTISANAL SPIRITS PLC Director 2011-10-18 CURRENT 1999-01-22 Active
JUDITH MARGARET HALEWOOD HALEWOOD INTERNATIONAL MARKETING LIMITED Director 2011-10-18 CURRENT 1999-10-19 Active
JUDITH MARGARET HALEWOOD HALEWOOD WATER HOLDINGS LIMITED Director 2011-10-18 CURRENT 2011-06-29 Active - Proposal to Strike off
JUDITH MARGARET HALEWOOD H&A PRESTIGE BOTTLING LIMITED Director 2011-10-18 CURRENT 1983-10-19 Active
ALAN WILLIAM ROBINSON ROCKSTEADY BARS LIMITED Director 2018-06-27 CURRENT 2011-10-14 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON VESTAL VODKA LIMITED Director 2018-06-27 CURRENT 2010-05-17 Active
ALAN WILLIAM ROBINSON KANIA CRAFT DRINKS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ALAN WILLIAM ROBINSON THE CORNISH RUM COMPANY LTD Director 2017-07-03 CURRENT 2017-07-03 Active
ALAN WILLIAM ROBINSON SADLER'S BREWHOUSE LIMITED Director 2017-06-30 CURRENT 2015-02-02 Active
ALAN WILLIAM ROBINSON ABER FALLS DISTILLERY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
ALAN WILLIAM ROBINSON SADLER'S PEAKY BLINDER DISTILLERY LTD Director 2017-06-20 CURRENT 2004-03-04 Active
ALAN WILLIAM ROBINSON BARWELL & JONES LIMITED Director 2017-05-15 CURRENT 2008-12-30 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED Director 2017-04-13 CURRENT 2016-02-10 Active
ALAN WILLIAM ROBINSON HALEWOOD SALES LIMITED Director 2017-03-28 CURRENT 2012-02-24 Active
ALAN WILLIAM ROBINSON LIVERPOOL GIN DISTILLERY LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
ALAN WILLIAM ROBINSON HAWKSHEAD BREWERY LIMITED Director 2017-02-28 CURRENT 1996-06-07 Active
ALAN WILLIAM ROBINSON CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
ALAN WILLIAM ROBINSON THE BAJAN TRADING COMPANY LIMITED Director 2016-08-19 CURRENT 2007-09-20 Active
ALAN WILLIAM ROBINSON THE PLEASURE GARDENS DISTILLING COMPANY LTD. Director 2016-06-30 CURRENT 2016-06-30 Active
ALAN WILLIAM ROBINSON LAMBRINI LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON RED SQUARE BEVERAGES LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON WILLOW WATER LIMITED Director 2016-03-18 CURRENT 2005-08-17 Active
ALAN WILLIAM ROBINSON CHALIE RICHARDS & COMPANY LIMITED Director 2016-03-18 CURRENT 1991-05-01 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL PROPERTIES LIMITED Director 2016-03-18 CURRENT 1990-06-27 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL MARKETING LIMITED Director 2016-03-18 CURRENT 1999-10-19 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL BRANDS LIMITED Director 2016-03-18 CURRENT 1999-12-17 Active
ALAN WILLIAM ROBINSON HALEWOOD WATER HOLDINGS LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON HALEWOOD WATER PROPERTIES LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON JOHN CRABBIE & COMPANY LIMITED Director 2016-03-18 CURRENT 2006-05-24 Active
ALAN WILLIAM ROBINSON H&A PRESTIGE BOTTLING LIMITED Director 2016-03-18 CURRENT 1983-10-19 Active
ALAN WILLIAM ROBINSON LAMB & WATT VINTNERS LIMITED Director 2016-03-18 CURRENT 1993-08-03 Active
ALAN WILLIAM ROBINSON HALEWOOD ARTISANAL SPIRITS (UK) LIMITED Director 2015-09-01 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON HALEWOOD GLOBAL HOLDINGS (UK) LIMITED Director 2015-09-01 CURRENT 1997-05-21 Active
ALAN WILLIAM ROBINSON HALEWOOD ARTISANAL SPIRITS PLC Director 2015-09-01 CURRENT 1999-01-22 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED Director 2015-09-01 CURRENT 1999-03-12 Active
ALAN WILLIAM ROBINSON COLIBRI TRADING LTD Director 2015-04-07 CURRENT 2015-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Audit exemption statement of guarantee by parent company for period ending 01/07/23
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 01/07/23
2024-03-28Consolidated accounts of parent company for subsidiary company period ending 01/07/23
2024-03-28Audit exemption subsidiary accounts made up to 2023-07-01
2023-10-20CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-08APPOINTMENT TERMINATED, DIRECTOR KEVIN PILLAY
2023-04-11Audit exemption statement of guarantee by parent company for period ending 07/07/22
2023-04-11Notice of agreement to exemption from audit of accounts for period ending 07/07/22
2023-04-11Consolidated accounts of parent company for subsidiary company period ending 07/07/22
2023-04-11Audit exemption subsidiary accounts made up to 2022-07-07
2023-03-15DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-09-30CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-07-25APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2022-07-25DIRECTOR APPOINTED MR KEVIN PILLAY
2022-07-25DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON
2022-07-25AP01DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON
2022-07-25AP01DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2022-07-05Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 26/06/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 26/06/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-06-26
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/06/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/06/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/06/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-02-22AP01DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON
2021-10-11AD02Register inspection address changed to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/06/20
2021-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/06/20
2021-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/06/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM The Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseyside L36 6AD
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/06/19
2020-02-17AP01DIRECTOR APPOINTED MR JAMES ALONZO STOCKER
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013604340016
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARY EATON
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURDEN
2019-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-10-05PSC02Notification of Halewood Internationalm Holdings (Uk) Limited as a person with significant control on 2018-10-01
2018-10-05PSC07CESSATION OF HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/07/17
2018-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/07/17
2018-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/07/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR RICHARD ANTHONY HUCK
2017-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/06/16
2017-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/06/16
2017-03-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/06/16
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATT GIBSON
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OLDROYD
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2750000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-04-19AP01DIRECTOR APPOINTED MR GRAHAM WATT GIBSON
2016-04-01AAFULL ACCOUNTS MADE UP TO 27/06/15
2016-03-18AP01DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH
2016-03-01TM02APPOINTMENT TERMINATED, SECRETARY PETER HORSFALL
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED VAUGHAN
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2750000
2015-09-28AR0128/09/15 FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON
2015-09-18AP01DIRECTOR APPOINTED MR PAUL MURDEN
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMALLMAN
2015-04-13AAFULL ACCOUNTS MADE UP TO 28/06/14
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013604340015
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2750000
2014-09-30AR0128/09/14 FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 29/06/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2750000
2013-10-18AR0128/09/13 FULL LIST
2013-05-02SH0119/04/13 STATEMENT OF CAPITAL GBP 2750000
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-26AP01DIRECTOR APPOINTED MR ALFRED JOSEPH VAUGHAN
2013-01-11AP01DIRECTOR APPOINTED MR IAN ALAN DOUGLAS
2012-10-23AR0128/09/12 FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 25/06/11
2011-10-26AP01DIRECTOR APPOINTED MRS JUDITH MARGARET HALEWOOD
2011-10-26AP01DIRECTOR APPOINTED MR PETER GARY EATON
2011-10-21AR0128/09/11 FULL LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALEWOOD
2011-01-07AAFULL ACCOUNTS MADE UP TO 26/06/10
2010-10-07AR0128/09/10 FULL LIST
2010-06-14MEM/ARTSARTICLES OF ASSOCIATION
2010-06-14RES01ALTER ARTICLES 10/06/2010
2010-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-26AP01DIRECTOR APPOINTED MR ANDREW DONALD SMALLMAN
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER LUKE HORSFALL / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLDROYD / 24/02/2010
2009-12-20AAFULL ACCOUNTS MADE UP TO 27/06/09
2009-09-30363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 28/06/08
2009-04-23288aSECRETARY APPOINTED MR PETER LUKE HORSFALL
2008-10-17363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-06-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR EILEEN HALEWOOD
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY PETER HORSFALL
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-28363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-16363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-05-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12353LOCATION OF REGISTER OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-20288aNEW DIRECTOR APPOINTED
2003-09-30363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: THE SOVEREIGN WINERY ROBERTTOWN LANE ROBERTTOWN LIVERSEDGE WEST YORKSHIRE
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2002-11-01363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HALEWOOD INTERNATIONAL TRADEMARKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALEWOOD INTERNATIONAL TRADEMARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-08 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 26 MAY 2000 AND 2008-06-07 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-05-24 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) DATED 26 MAY 2000 AND 2005-03-24 Outstanding LLOYDS TSB BANK PLC
MARINE MORTGAGE 1996-03-14 Outstanding BARCLAYS BANK PLC
MORTGAGE 1993-09-18 Outstanding LLOYDS BANK PLC
FIXED CHARGE 1993-07-20 Outstanding LLOYDS BOWMAKER LIMITED
A CREDIT AGREEMENT 1993-03-11 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE 1991-08-16 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1989-12-08 Outstanding LLOYDS BANK PLC
DEBENTURE 1988-11-03 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-30
Annual Accounts
2011-06-25
Annual Accounts
2010-06-26
Annual Accounts
2009-06-27

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

Intangible Assets
Patents
We have not found any records of HALEWOOD INTERNATIONAL TRADEMARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALEWOOD INTERNATIONAL TRADEMARKS LIMITED
Trademarks
We have not found any records of HALEWOOD INTERNATIONAL TRADEMARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALEWOOD INTERNATIONAL TRADEMARKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HALEWOOD INTERNATIONAL TRADEMARKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALEWOOD INTERNATIONAL TRADEMARKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALEWOOD INTERNATIONAL TRADEMARKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.