Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALEWOOD GLOBAL HOLDINGS (UK) LIMITED
Company Information for

HALEWOOD GLOBAL HOLDINGS (UK) LIMITED

THE WINERY, ACKHURST ROAD, CHORLEY, PR7 1NH,
Company Registration Number
03374741
Private Limited Company
Active

Company Overview

About Halewood Global Holdings (uk) Ltd
HALEWOOD GLOBAL HOLDINGS (UK) LIMITED was founded on 1997-05-21 and has its registered office in Chorley. The organisation's status is listed as "Active". Halewood Global Holdings (uk) 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 GLOBAL HOLDINGS (UK) LIMITED
 
Legal Registered Office
THE WINERY
ACKHURST ROAD
CHORLEY
PR7 1NH
Other companies in L36
 
Previous Names
HALEWOOD INTERNATIONAL HOLDINGS (UK) LIMITED11/03/2024
CHAMPAGNE EXCHANGE (UK) LIMITED 08/03/2005
Filing Information
Company Number 03374741
Company ID Number 03374741
Date formed 1997-05-21
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 10/05/2016
Return next due 07/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 16:43:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALEWOOD GLOBAL HOLDINGS (UK) 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 GLOBAL HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEWART ANDREW HAINSWORTH
Director 2016-03-18
ALAN WILLIAM ROBINSON
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN OLDROYD
Director 2000-04-28 2016-10-05
PETER LUKE HORSFALL
Company Secretary 2009-02-23 2016-03-01
ANDREW DONALD SMALLMAN
Director 2010-05-26 2015-03-31
ALFRED JOSEPH VAUGHAN
Director 2005-04-18 2014-06-30
JOHN EDWARD HALEWOOD
Director 2000-04-28 2011-10-15
PETER LUKE HORSFALL
Company Secretary 2006-08-23 2008-05-23
SIMON JOHN OLDROYD
Company Secretary 2000-04-28 2006-08-23
DALE WHARTON
Director 2005-04-18 2006-08-08
HARRY MELLING
Director 2000-04-28 2001-12-21
JONATHAN CHARLES BOLTON
Company Secretary 1997-05-21 2000-04-28
JOHN WILLIAM BOLTON
Director 1997-05-21 2000-04-28
JOHN FRANCIS LENNON
Director 1997-05-21 1998-12-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-21 1997-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LAMB & WATT VINTNERS LIMITED Director 2016-03-18 CURRENT 1993-08-03 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 HALEWOOD INTERNATIONAL TRADEMARKS LIMITED Director 2016-03-18 CURRENT 1978-03-30 Active
STEWART ANDREW HAINSWORTH H&A PRESTIGE BOTTLING LIMITED Director 2016-03-18 CURRENT 1983-10-19 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
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 LAMB & WATT VINTNERS LIMITED Director 2016-03-18 CURRENT 1993-08-03 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 HALEWOOD ARTISANAL SPIRITS (UK) LIMITED Director 2015-09-01 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON HALEWOOD ARTISANAL SPIRITS PLC Director 2015-09-01 CURRENT 1999-01-22 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL TRADEMARKS LIMITED Director 2015-09-01 CURRENT 1978-03-30 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
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 01/07/23
2024-03-29Audit exemption statement of guarantee by parent company for period ending 01/07/23
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 01/07/23
2024-03-29Audit exemption subsidiary accounts made up to 2023-07-01
2024-03-11Company name changed halewood international holdings (uk) LIMITED\certificate issued on 11/03/24
2024-03-07APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW HAINSWORTH
2023-08-08APPOINTMENT TERMINATED, DIRECTOR KEVIN PILLAY
2023-05-22CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-04-06Audit exemption statement of guarantee by parent company for period ending 07/07/22
2023-04-06Notice of agreement to exemption from audit of accounts for period ending 07/07/22
2023-04-06Consolidated accounts of parent company for subsidiary company period ending 07/07/22
2023-04-06Audit exemption subsidiary accounts made up to 2022-07-07
2023-03-15DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-07-25DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON
2022-07-25APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2022-07-25AP01DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON
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
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-04-13AP01DIRECTOR APPOINTED MR KEVIN PILLAY
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON
2022-02-25AP01DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON
2022-02-22AP01DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033747410006
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
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/19
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/19
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
2020-03-30GUARANTEE2Audit 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
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/06/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033747410008
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/07/17
2018-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/07/17
2018-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/07/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 349507
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
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
2017-03-13MEM/ARTSARTICLES OF ASSOCIATION
2017-03-13RES13Resolutions passed:
  • Documents 23/02/2017
  • ALTER ARTICLES
2017-03-13RES01ALTER ARTICLES 23/02/2017
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033747410007
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033747410006
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033747410005
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OLDROYD
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 349507
2016-06-06AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-01AAFULL ACCOUNTS MADE UP TO 27/06/15
2016-03-18AP01DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH
2016-03-01TM02Termination of appointment of Peter Luke Horsfall on 2016-03-01
2015-09-18AP01DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 349507
2015-05-12AR0110/05/15 FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMALLMAN
2015-04-13AAFULL ACCOUNTS MADE UP TO 28/06/14
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033747410005
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED VAUGHAN
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 349507
2014-05-29AR0110/05/14 FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 29/06/13
2013-05-23AR0110/05/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-15AR0110/05/12 FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 25/06/11
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALEWOOD
2011-05-17AR0110/05/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 26/06/10
2010-06-11RES01ADOPT ARTICLES 26/05/2010
2010-06-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-26AP01DIRECTOR APPOINTED MR ANDREW DONALD SMALLMAN
2010-05-10AR0110/05/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLDROYD / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOSEPH VAUGHAN / 24/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER LUKE HORSFALL / 24/02/2010
2009-12-20AAFULL ACCOUNTS MADE UP TO 27/06/09
2009-05-29363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 28/06/08
2009-03-06288aSECRETARY APPOINTED PETER LUKE HORSFALL
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-05363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY PETER HORSFALL
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-15363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 24/06/06
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 10/05/05; 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
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08CERTNMCOMPANY NAME CHANGED CHAMPAGNE EXCHANGE (UK) LIMITED CERTIFICATE ISSUED ON 08/03/05
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: UNIT 14 REGINALD ROAD INDUSTRIAL ESTATE BRINDLEY ROAD ST. HELENS MERSEYSIDE WA9 4JB
2005-01-13SASHARES AGREEMENT OTC
2005-01-1388(2)RAD 24/06/04--------- £ SI 349505@1=349505 £ IC 2/349507
2005-01-06RES04£ NC 1000/349507 31/08
2005-01-06123NC INC ALREADY ADJUSTED 31/08/04
2005-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-14363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-05-28363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-10287REGISTERED OFFICE CHANGED ON 10/07/02 FROM: UNIT 14 REGINALD ROAD INDUSTRIAL ESTATE BRINDLEY ROAD ST HELENS MERSEYSIDE WA9 4JB
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: VINTNERS HOUSE 28 PARKWAY DEESIDE INDUSTRIAL PARK DEESIDE CLWYD CH5 2NS
2002-05-31363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-28288bDIRECTOR RESIGNED
2001-07-23363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-05-01225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2000-06-09363sRETURN MADE UP TO 21/05/00; 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 GLOBAL HOLDINGS (UK) 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 GLOBAL HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-27 Outstanding RBS INVOICE FINANCE LIMITED
2017-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-01-08 Satisfied LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 26 MAY 2000 AND 2008-06-07 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-05-24 Satisfied 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 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-03-08 Satisfied LLOYDS TSB 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
Annual Accounts
2008-06-28

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 GLOBAL HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HALEWOOD GLOBAL HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALEWOOD GLOBAL HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of HALEWOOD GLOBAL HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALEWOOD GLOBAL HOLDINGS (UK) 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 GLOBAL HOLDINGS (UK) 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 GLOBAL HOLDINGS (UK) 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 GLOBAL HOLDINGS (UK) 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 GLOBAL HOLDINGS (UK) 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.