Active
Company Information for HALEWOOD INTERNATIONAL MARKETING LIMITED
1ST FLOOR TENNYSON HOUSE, 159-165 GREAT PORTLAND STREET, LONDON, W1W 5PA,
|
Company Registration Number
03861237
Private Limited Company
Active |
Company Name | |
---|---|
HALEWOOD INTERNATIONAL MARKETING LIMITED | |
Legal Registered Office | |
1ST FLOOR TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA Other companies in L36 | |
Company Number | 03861237 | |
---|---|---|
Company ID Number | 03861237 | |
Date formed | 1999-10-19 | |
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 | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 15:43:01 |
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 |
---|---|---|
PETER GARY EATON |
||
STEWART ANDREW HAINSWORTH |
||
JUDITH MARGARET HALEWOOD |
||
ALAN WILLIAM ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN OLDROYD |
Director | ||
PETER LUKE HORSFALL |
Company Secretary | ||
ANDREW DONALD SMALLMAN |
Director | ||
JOHN EDWARD HALEWOOD |
Director | ||
PETER LUKE HORSFALL |
Company Secretary | ||
SIMON JOHN OLDROYD |
Company Secretary | ||
DALE WHARTON |
Director | ||
HARRY MELLING |
Director | ||
T P D S LIMITED |
Company Secretary | ||
T P D D LIMITED |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 WATER HOLDINGS LIMITED | Director | 2011-10-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
HALEWOOD INTERNATIONAL TRADEMARKS LIMITED | Director | 2011-10-18 | CURRENT | 1978-03-30 | Active | |
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 | |
LAMB & WATT VINTNERS LIMITED | Director | 2016-03-18 | CURRENT | 1993-08-03 | Active | |
HALEWOOD GLOBAL HOLDINGS (UK) LIMITED | Director | 2016-03-18 | CURRENT | 1997-05-21 | 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 | |
HALEWOOD INTERNATIONAL TRADEMARKS LIMITED | Director | 2016-03-18 | CURRENT | 1978-03-30 | Active | |
H&A PRESTIGE BOTTLING LIMITED | Director | 2016-03-18 | CURRENT | 1983-10-19 | 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 WATER HOLDINGS LIMITED | Director | 2011-10-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
HALEWOOD INTERNATIONAL TRADEMARKS LIMITED | Director | 2011-10-18 | CURRENT | 1978-03-30 | Active | |
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 | |
LAMB & WATT VINTNERS LIMITED | Director | 2016-03-18 | CURRENT | 1993-08-03 | 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 | |
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 TRADEMARKS LIMITED | Director | 2015-09-01 | CURRENT | 1978-03-30 | 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 |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 01/07/23 | ||
Audit exemption statement of guarantee by parent company 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 12/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN PILLAY | ||
Notice of agreement to exemption from audit of accounts for period ending 07/07/22 | ||
Audit exemption statement of guarantee by parent company 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 | ||
DIRECTOR APPOINTED MR KEVIN PILLAY | ||
DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | |
AP01 | DIRECTOR APPOINTED MR KEVIN PILLAY | |
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 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/21 FROM The Winery Ackhurst Road Chorley PR7 1NH England | |
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 12/10/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/20 FROM The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/06/19 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GARY EATON | |
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 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038612370006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
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 12/10/17, WITH UPDATES | |
PSC05 | Change of details for Halewood International Holdings Plc as a person with significant control on 2016-11-11 | |
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 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OLDROYD | |
AA | FULL ACCOUNTS MADE UP TO 27/06/15 | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON | |
AP01 | DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH | |
TM02 | Termination of appointment of Peter Luke Horsfall on 2016-03-01 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD SMALLMAN | |
AA | FULL ACCOUNTS MADE UP TO 28/06/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038612370005 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/06/13 | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM THE SOVEREIGN DISTILLERY HUYTON BUSINESS PARK WILSON ROAD LIVERPOOL MERSEYSIDEL36 6AD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 12/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/06/11 | |
AR01 | 12/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JUDITH MARGARET HALEWOOD | |
AP01 | DIRECTOR APPOINTED MR PETER GARY EATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HALEWOOD | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 22/03/2011 | |
AR01 | 12/10/05 FULL LIST AMEND | |
AR01 | 19/10/04 FULL LIST AMEND | |
AR01 | 12/10/06 FULL LIST AMEND | |
AR01 | 12/10/07 FULL LIST AMEND | |
AR01 | 12/10/08 NO CHANGES AMEND | |
AA | FULL ACCOUNTS MADE UP TO 26/06/10 | |
AR01 | 12/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DONALD SMALLMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLDROYD / 24/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER LUKE HORSFALL / 24/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 27/06/09 | |
AR01 | 12/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/06/08 | |
288a | SECRETARY APPOINTED MR PETER LUKE HORSFALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATED SECRETARY PETER HORSFALL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/06/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: THE SOVEREIGN WINERY ROBERTTOWN LANE LIVERSEDGE WEST YORKSHIRE WF15 7LL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/12/00 | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
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 | |
DEBENTURE DEED | Outstanding | LLOYDS TSB 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 MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HALEWOOD INTERNATIONAL MARKETING 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. |