HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED
Overview
| Company Name | HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03699814 |
| 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 ARTISANAL SPIRITS (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED located?
| Registered Office Address | 3 Spire Road NN10 0FN Rushden England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALEWOOD ARTISANAL SPIRITS (HOLDINGS) PLC | Oct 08, 2025 | Oct 08, 2025 |
| HALEWOOD ARTISANAL SPIRITS PLC | Sep 30, 2020 | Sep 30, 2020 |
| HALEWOOD WINES AND SPIRITS PLC | Nov 11, 2016 | Nov 11, 2016 |
| HALEWOOD INTERNATIONAL HOLDINGS PLC | Aug 11, 1999 | Aug 11, 1999 |
| CONTINENTAL SCENE PLC | Jan 22, 1999 | Jan 22, 1999 |
What are the latest accounts for HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2025 |
What is the status of the latest confirmation statement for HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | Yes |
What are the latest filings for HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 28, 2025 | 47 pages | AA | ||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 2 pages | CERT11 | ||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 45 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed halewood artisanal spirits PLC\certificate issued on 08/10/25 | 1 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Second filing of Confirmation Statement dated Jan 22, 2023 | 4 pages | RP04CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Cancellation of shares. Statement of capital on Nov 10, 2021
| 7 pages | SH06 | ||||||||||
Group of companies' accounts made up to Jun 29, 2024 | 46 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Edward James Kennedy as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on Sep 26, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Miss Ioana Simona Ababei as a secretary on Sep 09, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Hames Taig Kennedy as a secretary on Sep 09, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1st Floor 159-165 Great Portland Street London W1W 5PA England to 2 Spire Road Rushden NN10 0FN on Aug 30, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Edward Peter Williamson as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Jul 01, 2023 | 49 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stewart Andrew Hainsworth on Dec 18, 2023 | 2 pages | CH01 | ||||||||||
Appointment of John Hames Taig Kennedy as a secretary on Aug 22, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kevin Pillay as a director on Aug 22, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of HALEWOOD ARTISANAL SPIRITS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABABEI, Ioana Simona | Secretary | Spire Road NN10 0FN Rushden 3 England | 327030550001 | |||||||
| BRADBURY, John Andrew | Director | Spire Road NN10 0FN Rushden 3 England | England | British | 227079660001 | |||||
| DOUGLAS, Ian Alan | Director | Spire Road NN10 0FN Rushden 3 England | United Kingdom | British | 7939700001 | |||||
| HAINSWORTH, Stewart Andrew | Director | 159-165 Great Portland Street W1W 5PA London First Floor, Tennyson House England | England | British | 72744770008 | |||||
| HALEWOOD, Judith Margaret | Director | Spire Road NN10 0FN Rushden 3 England | England | British | 163919310001 | |||||
| KEEVIL, Thomas Stephen | Director | Spire Road NN10 0FN Rushden 3 England | England | British | 81716440002 | |||||
| WILLIAMSON, Edward Peter | Director | Spire Road NN10 0FN Rushden 3 England | England | British | 323159960001 | |||||
| FERGUSON, Nicola Marie | Secretary | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | 253407380001 | |||||||
| 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 | ||||||
| KENNEDY, John Hames Taig | Secretary | Spire Road NN10 0FN Rushden 2 England | 313187730001 | |||||||
| MCCAFFREY, Aideen Patricia | Secretary | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | 203386580001 | |||||||
| OLDROYD, Simon John | Secretary | Spa Farmhouse Spa Lane Lathom L40 6JG Ormskirk Lancashire | British | 32198870002 | ||||||
| OLDROYD, Simon John | Secretary | Spa Farmhouse Spa Lane Lathom L40 6JG Ormskirk Lancashire | British | 32198870002 | ||||||
| PILLAY, Kevin | Secretary | 159-165 Great Portland Street W1W 5PA London 1st Floor England | 294772730001 | |||||||
| ROBINSON, Alan William | Secretary | 159-165 Great Portland Street W1W 5PA London 1st Floor England | 266019490001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| COOYMANS, Jacques | Director | Deken Adamsstraat 49 2300 Turnhout Antwerp Belgium | Dutch | 76269730001 | ||||||
| EATON, Peter Gary | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | England | British | 163918240001 | |||||
| GILLILAND, Stewart Charles | Director | Richborough House School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | England | British | 102677400001 | |||||
| HALEWOOD, Eileen Margaret | Director | 4 Braxfield Court Saint Annes Road West FY8 1LQ Lytham St. Annes Lancashire | United Kingdom | British | 65116380003 | |||||
| HALEWOOD, John Edward | Director | The Sovereign Distillery Wilson Road Huyton Business Park L36 6AD Liverpool Merseyside | United Kingdom | British | 6757540009 | |||||
| JENKINS, Jonathan Howard | Director | Coldbrook Roman Road HR1 1JL Hereford Herefordshire | England | British | 87255050001 | |||||
| KENNEDY, John Edward James | Director | Spire Road NN10 0FN Rushden 3 England | Scotland | British | 247484640001 | |||||
| LONGINOTTI, Peter Andrew | Director | Yew Tree Farm Holmes Chapel Road CW9 7SY Lach Dennis Cheshire | United Kingdom | British | 76630480001 | |||||
| MURRAY, Andrew David | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | England | British | 171757940001 | |||||
| OLDROYD, Simon John | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | United Kingdom | British | 32198870002 | |||||
| PILLAY, Kevin | Director | 159-165 Great Portland Street W1W 5PA London 1st Floor England | South Africa | South African | 294031790001 | |||||
| READE, James Henry | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | England | British | 89391790002 | |||||
| RISHWORTH, Robert Vivian | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | England | British | 193908640001 | |||||
| ROBINSON, Alan William | Director | 159-165 Great Portland Street W1W 5PA London 1st Floor England | United Kingdom | British | 196544490001 | |||||
| SMALLMAN, Andrew Donald | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | England | British | 55685640001 | |||||
| TIMSON, Alfred John | Director | 11 North Grove Way Deighton Road LS22 7GE Wetherby West Yorkshire | British | 76269710001 | ||||||
| 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 ARTISANAL SPIRITS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Judith Margaret Halewood | Apr 06, 2016 | Spire Road NN10 0FN Rushden 3 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Alan Douglas | Apr 06, 2016 | Spire Road NN10 0FN Rushden 3 England | No |
Nationality: British Country of Residence: England | |||
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