HALEWOOD ARTISANAL SPIRITS (UK) LIMITED
Overview
| Company Name | HALEWOOD ARTISANAL SPIRITS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03920410 |
| 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 (UK) LIMITED?
- Manufacture of cider and other fruit wines (11030) / Manufacturing
- Manufacture of other non-distilled fermented beverages (11040) / Manufacturing
Where is HALEWOOD ARTISANAL SPIRITS (UK) 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 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALEWOOD INTERNATIONAL LIMITED | Jun 28, 2002 | Jun 28, 2002 |
| HALEWOOD INTERNATIONAL PRODUCTION LIMITED | Mar 30, 2000 | Mar 30, 2000 |
| QUOTESTOCK LIMITED | Feb 07, 2000 | Feb 07, 2000 |
What are the latest accounts for HALEWOOD ARTISANAL SPIRITS (UK) 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 (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | Yes |
What are the latest filings for HALEWOOD ARTISANAL SPIRITS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Part of the property or undertaking has been released and no longer forms part of charge 039204100020 | 2 pages | MR05 | ||
Full accounts made up to Jun 28, 2025 | 36 pages | AA | ||
Full accounts made up to Jun 29, 2024 | 36 pages | AA | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of John Edward James Kennedy as a director on Sep 09, 2024 | 1 pages | TM01 | ||
Director's details changed for Miss Ioana-Simona Ababei on Sep 09, 2024 | 2 pages | CH01 | ||
Registered office address changed from 1st Floor Tennyson House 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 Miss Ioana-Simona Ababei as a director on Feb 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 01, 2023 | 36 pages | AA | ||
Termination of appointment of Kevin Pillay as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jul 07, 2022 | 35 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Halewood International Holdings (Uk) Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Judith Margaret Halewood as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stewart Andrew Hainsworth as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Andrew Bradbury as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 039204100017 in full | 1 pages | MR04 | ||
Satisfaction of charge 039204100018 in full | 1 pages | MR04 | ||
Satisfaction of charge 039204100019 in full | 1 pages | MR04 | ||
Satisfaction of charge 039204100021 in full | 1 pages | MR04 | ||
Previous accounting period extended from Jun 29, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Appointment of Mr Edward Peter Williamson as a director on Jul 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Khrustaleva Elena Alexandrovna as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Who are the officers of HALEWOOD ARTISANAL SPIRITS (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 | 319922030001 | |||||
| KILSHAW, Scott Matthew | Director | Spire Road NN10 0FN Rushden 3 England | England | British | 290758740001 | |||||
| STOCKER, James Alonzo | Director | Spire Road NN10 0FN Rushden 3 England | England | British | 238271880001 | |||||
| TAYBURN, Lee Andrew | Director | Spire Road NN10 0FN Rushden 3 England | England | British | 227076910001 | |||||
| WILLIAMSON, Edward Peter | Director | Spire Road NN10 0FN Rushden 3 England | United Kingdom | British | 298334350001 | |||||
| HORSFALL, Peter Luke | Secretary | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | 165600530001 | |||||||
| HORSFALL, Peter Luke | Secretary | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | British | 109453290001 | ||||||
| HORSFALL, Peter Luke | Secretary | Welman Way WA15 8WE Altrincham 31 Cheshire | British | 136796270001 | ||||||
| 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 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| T P D S LIMITED | Secretary | Hollins Chambers 64a Bridge Street M3 3DT Manchester Lancashire | 86545820001 | |||||||
| ALEXANDROVNA, Khrustaleva Elena | Director | 159-165 Great Portland Street W1W 5PA London 1st Floor Tennyson House England | Russia | Russian | 294005000001 | |||||
| ATKIN, Jane | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | England | British | 87732160002 | |||||
| BAIRSTOW, Gianna Catherine | Director | 159-165 Great Portland Street W1W 5PA London 1st Floor Tennyson House England | England | British | 179634740001 | |||||
| BRADBURY, John Andrew | Director | 159-165 Great Portland Street W1W 5PA London 1st Floor Tennyson House England | England | British | 227079660001 | |||||
| CAMPBELL, Rachel Ann | Director | Wilson Road, Huyton Business Park, L36 6AD Liverpool The Sovereign Distillery Merseyside England | England | British | 158090530001 | |||||
| CHALLIS, Philip Ernest | Director | 24 Somerville Close CH64 0ST Little Neston Cheshire | United Kingdom | British | 162117390001 | |||||
| CHETTY, Peter | Director | The Orchard 5 Allerton Beeches L18 6JH Liverpool Merseyside | British | 87732430001 | ||||||
| CLIFFORD, Andrew Martin | Director | 129 Bramhall Lane South Bramhall SK7 2PP Stockport Cheshire | England | British | 104812110001 | |||||
| COATES, Kenneth Victor | Director | 10 The Nurseries Eaton Bray LU6 2AX Dunstable Beds | British | 58528870002 | ||||||
| COOYMANS, Jacobus Johannes Antonius Maria | Director | Deken Adamsstraat 49 Turnhout 2300 Belgium | Dutch | 87731740001 | ||||||
| COTTON, Neill Andrew | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | United Kingdom | British | 146074970001 | |||||
| DICKSON, David Alan | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | United Kingdom | British | 126163910003 | |||||
| DUFFY, Ian Martin | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | United Kingdom | British | 87732510003 | |||||
| EATON, Peter Gary | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | England | British | 163918240001 | |||||
| FALK, Julian David | Director | 7 Elmsfield Park Aughton L39 6TJ Ormskirk Lancashire | British | 41580070001 | ||||||
| GOFF, Timothy Robert | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | United Kingdom | British | 211201800002 | |||||
| HAINSWORTH, Stewart Andrew | Director | 159-165 Great Portland Street W1W 5PA London 1st Floor Tennyson House England | England | British | 72744770007 | |||||
| HALEWOOD, John Edward | Director | The Sovereign Distillery Wilson Road Huyton Business Park L36 6AD Liverpool Merseyside | United Kingdom | British | 6757540009 | |||||
| HALEWOOD, Judith Margaret | Director | 159-165 Great Portland Street W1W 5PA London 1st Floor Tennyson House England | England | British | 163919310001 | |||||
| HINES, Timothy Richard | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | England | British | 189245540001 | |||||
| HORSFALL, Peter Luke | Director | The Sovereign Distillery Wilson Road L36 6AD Huyton Business Park Liverpool Merseyside | England | British | 109453290001 | |||||
| JENKINS, Jonathan Howard | Director | Coldbrook Roman Road HR1 1JL Hereford Herefordshire | England | British | 87255050001 | |||||
| KENNEDY, John Edward James | Director | Spire Road NN10 0FN Rushden 2 England | Scotland | British | 247484640001 |
Who are the persons with significant control of HALEWOOD ARTISANAL SPIRITS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halewood International Holdings (Uk) Limited | 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