HALEWOOD GLOBAL HOLDINGS (UK) LIMITED
Overview
| Company Name | HALEWOOD GLOBAL HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03374741 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALEWOOD GLOBAL HOLDINGS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HALEWOOD GLOBAL HOLDINGS (UK) LIMITED located?
| Registered Office Address | 2 Spire Road NN10 0FN Rushden England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALEWOOD GLOBAL HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALEWOOD INTERNATIONAL HOLDINGS (UK) LIMITED | Mar 08, 2005 | Mar 08, 2005 |
| CHAMPAGNE EXCHANGE (UK) LIMITED | May 21, 1997 | May 21, 1997 |
What are the latest accounts for HALEWOOD GLOBAL HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HALEWOOD GLOBAL HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for HALEWOOD GLOBAL HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 159-165 Great Portland Street London W1W 5PA England to 3 Spire Road Spire Road Rushden NN10 0FN | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 13 pages | AA | ||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Edward Peter Williamson on Sep 09, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Miss Ioana Simona Ababei as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Hames Taig Kennedy as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 2 Spire Road Rushden NN10 0FN on Sep 11, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 01, 2023 | 16 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed halewood international holdings (uk) LIMITED\certificate issued on 11/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stewart Andrew Hainsworth as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Pillay as a director on Jul 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 07, 2022 | 16 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Appointment of Mr John Hames Taig Kennedy as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Halewood Wines and Spirits Plc as a person with significant control on Nov 30, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of HALEWOOD GLOBAL HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABABEI, Ioana Simona | Director | Spire Road NN10 0FN Rushden 2 England | England | British | 326922670001 | |||||
| WILLIAMSON, Edward Peter | Director | Great Portland Street W1W 5PA London 1st Floor, Tennyson House England | England | British | 298334350002 | |||||
| BOLTON, Jonathan Charles | Secretary | 7 Barrow Hall Farm Great Barrow CH3 7JH Chester | British | 80703490001 | ||||||
| HORSFALL, Peter Luke | Secretary | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | British | 109453290001 | ||||||
| HORSFALL, Peter Luke | Secretary | 31 Welman Way WA15 8WE Altrincham Cheshire | British | 109453290001 | ||||||
| OLDROYD, Simon John | Secretary | Spa Farmhouse Spa Lane Lathom L40 6JG Ormskirk Lancashire | British | 32198870002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOLTON, John William | Director | 3 Long Meadow L60 8QQ Wirral Merseyside | British | 52902530002 | ||||||
| HAINSWORTH, Stewart Andrew | Director | Great Portland Street W1W 5PA London First Floor, Tennyson House England | England | British | 199389860001 | |||||
| HALEWOOD, John Edward | Director | The Sovereign Distillery Wilson Road Huyton Business Park L36 6AD Liverpool Merseyside | United Kingdom | British | 6757540009 | |||||
| KENNEDY, John Hames Taig | Director | Great Portland Street W1W 5PA London 1st Floor, Tennyson House England | United Kingdom | British | 298480790001 | |||||
| KENNEDY, John Edward James | Director | 1st Floor Tennyson House 159-165 Great Portland Street W1W 5PA London Halewood Artisanal Spirits England | Scotland | British | 247484640001 | |||||
| LENNON, John Francis | Director | The Coach House Village Road Great Barrow CH3 7JH Chester Cheshire | British | 35643900001 | ||||||
| MELLING, Harry | Director | 5 Cranleigh Standish WN6 0EU Wigan Lancashire | British | 354910001 | ||||||
| OLDROYD, Simon John | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | United Kingdom | British | 32198870002 | |||||
| PILLAY, Kevin | Director | Great Portland Street W1W 5PA London First Floor, Tennyson House England | South Africa | South African | 294031790001 | |||||
| ROBINSON, Alan William | Director | 1st Floor Tennyson House 159-165 Great Portland Street W1W 5PA London Halewood Artisanal Spirits Cheshire United Kingdom | United Kingdom | British | 196544490001 | |||||
| ROBINSON, Alan William | Director | Ackhurst Road PR7 1NH Chorley The Winery England | United Kingdom | British | 196544490001 | |||||
| SMALLMAN, Andrew Donald | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | England | British | 55685640001 | |||||
| VAUGHAN, Alfred Joseph | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | United Kingdom | British | 90987590002 | |||||
| WHARTON, Dale | Director | 4 Kingsmede WN1 2NL Wigan | England | British | 74558220003 |
Who are the persons with significant control of HALEWOOD GLOBAL HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halewood Artisanal Spirits Plc | Apr 06, 2016 | Great Portland Street W1W 5PA London 1st Floor Tennyson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0