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

About Halewood International Marketing Ltd
HALEWOOD INTERNATIONAL MARKETING LIMITED was founded on 1999-10-19 and has its registered office in London. The organisation's status is listed as "Active". Halewood International Marketing 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 MARKETING LIMITED
 
Legal Registered Office
1ST FLOOR TENNYSON HOUSE
159-165 GREAT PORTLAND STREET
LONDON
W1W 5PA
Other companies in L36
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALEWOOD INTERNATIONAL MARKETING 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 MARKETING LIMITED

Current Directors
Officer Role Date Appointed
PETER GARY EATON
Director 2011-10-18
STEWART ANDREW HAINSWORTH
Director 2016-03-18
JUDITH MARGARET HALEWOOD
Director 2011-10-18
ALAN WILLIAM ROBINSON
Director 2016-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN OLDROYD
Director 2000-04-01 2016-10-05
PETER LUKE HORSFALL
Company Secretary 2009-04-23 2016-03-01
ANDREW DONALD SMALLMAN
Director 2010-05-26 2015-03-31
JOHN EDWARD HALEWOOD
Director 2000-04-01 2011-10-15
PETER LUKE HORSFALL
Company Secretary 2006-08-23 2008-05-23
SIMON JOHN OLDROYD
Company Secretary 2000-04-01 2006-08-23
DALE WHARTON
Director 2003-09-15 2006-08-08
HARRY MELLING
Director 2000-04-01 2001-12-21
T P D S LIMITED
Company Secretary 1999-11-01 2000-04-01
T P D D LIMITED
Director 1999-11-01 2000-04-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-10-19 1999-11-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-10-19 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 WATER HOLDINGS LIMITED Director 2011-10-18 CURRENT 2011-06-29 Active - Proposal to Strike off
PETER GARY EATON HALEWOOD INTERNATIONAL TRADEMARKS LIMITED Director 2011-10-18 CURRENT 1978-03-30 Active
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 LAMB & WATT VINTNERS LIMITED Director 2016-03-18 CURRENT 1993-08-03 Active
STEWART ANDREW HAINSWORTH HALEWOOD GLOBAL HOLDINGS (UK) LIMITED Director 2016-03-18 CURRENT 1997-05-21 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
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 WATER HOLDINGS LIMITED Director 2011-10-18 CURRENT 2011-06-29 Active - Proposal to Strike off
JUDITH MARGARET HALEWOOD HALEWOOD INTERNATIONAL TRADEMARKS LIMITED Director 2011-10-18 CURRENT 1978-03-30 Active
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 LAMB & WATT VINTNERS LIMITED Director 2016-03-18 CURRENT 1993-08-03 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 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 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
2023-10-20CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-08APPOINTMENT TERMINATED, DIRECTOR KEVIN PILLAY
2023-04-12Notice of agreement to exemption from audit of accounts for period ending 07/07/22
2023-04-12Audit exemption statement of guarantee by parent company for period ending 07/07/22
2023-04-12Consolidated accounts of parent company for subsidiary company period ending 07/07/22
2023-04-12Audit exemption subsidiary accounts made up to 2022-07-07
2023-03-15DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-07-25DIRECTOR APPOINTED MR KEVIN PILLAY
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 KEVIN PILLAY
2022-07-04Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 26/06/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 26/06/21
2022-07-04Audit exemption subsidiary accounts made up to 2021-06-26
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/06/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/06/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-02-17AP01DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM The Winery Ackhurst Road Chorley PR7 1NH England
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 12/10/20, WITH UPDATES
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
2020-04-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/06/19
2020-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/19
2020-04-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/06/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARY EATON
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
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038612370006
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/18, 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
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-17PSC05Change of details for Halewood International Holdings Plc as a person with significant control on 2016-11-11
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
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OLDROYD
2016-04-01AAFULL ACCOUNTS MADE UP TO 27/06/15
2016-03-18AP01DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON
2016-03-18AP01DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH
2016-03-01TM02Termination of appointment of Peter Luke Horsfall on 2016-03-01
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0112/10/15 ANNUAL RETURN FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD SMALLMAN
2015-04-28AAFULL ACCOUNTS MADE UP TO 28/06/14
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038612370005
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0112/10/14 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 29/06/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0112/10/13 FULL LIST
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM THE SOVEREIGN DISTILLERY HUYTON BUSINESS PARK WILSON ROAD LIVERPOOL MERSEYSIDEL36 6AD
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-23AR0112/10/12 FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 25/06/11
2011-10-21AR0112/10/11 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED MRS JUDITH MARGARET HALEWOOD
2011-10-19AP01DIRECTOR APPOINTED MR PETER GARY EATON
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALEWOOD
2011-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-29RES01ADOPT ARTICLES 22/03/2011
2011-02-15AR0112/10/05 FULL LIST AMEND
2011-02-03AR0119/10/04 FULL LIST AMEND
2011-02-03AR0112/10/06 FULL LIST AMEND
2011-02-03AR0112/10/07 FULL LIST AMEND
2011-02-03AR0112/10/08 NO CHANGES AMEND
2011-01-07AAFULL ACCOUNTS MADE UP TO 26/06/10
2010-10-28AR0112/10/10 FULL LIST
2010-05-26AP01DIRECTOR APPOINTED MR ANDREW DONALD SMALLMAN
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLDROYD / 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
2009-11-20AR0112/10/09 FULL LIST
2009-05-05AAFULL ACCOUNTS MADE UP TO 28/06/08
2009-04-23288aSECRETARY APPOINTED MR PETER LUKE HORSFALL
2008-10-17363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY PETER HORSFALL
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-12363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 24/06/06
2006-10-23363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-13288bSECRETARY RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-20363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-05-12353LOCATION OF REGISTER OF MEMBERS
2005-05-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-14363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-09-24288aNEW DIRECTOR APPOINTED
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: THE SOVEREIGN WINERY ROBERTTOWN LANE LIVERSEDGE WEST YORKSHIRE WF15 7LL
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-14363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-28288bDIRECTOR RESIGNED
2001-10-31363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/00
2000-12-01363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-11-27225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00
2000-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-10288aNEW DIRECTOR APPOINTED
2000-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HALEWOOD INTERNATIONAL MARKETING 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 MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
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
DEBENTURE DEED 2000-07-12 Outstanding 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

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

Intangible Assets
Patents
We have not found any records of HALEWOOD INTERNATIONAL MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALEWOOD INTERNATIONAL MARKETING LIMITED
Trademarks
We have not found any records of HALEWOOD INTERNATIONAL MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALEWOOD INTERNATIONAL MARKETING 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 (82990 - Other business support service activities n.e.c.) as HALEWOOD INTERNATIONAL MARKETING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HALEWOOD INTERNATIONAL MARKETING 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 MARKETING 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 MARKETING 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.