HALEWOOD ARTISANAL SPIRITS (UK) LIMITED

HALEWOOD ARTISANAL SPIRITS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALEWOOD ARTISANAL SPIRITS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03920410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HALEWOOD ARTISANAL SPIRITS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALEWOOD INTERNATIONAL LIMITEDJun 28, 2002Jun 28, 2002
    HALEWOOD INTERNATIONAL PRODUCTION LIMITEDMar 30, 2000Mar 30, 2000
    QUOTESTOCK LIMITEDFeb 07, 2000Feb 07, 2000

    What are the latest accounts for HALEWOOD ARTISANAL SPIRITS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 28, 2025

    What is the status of the latest confirmation statement for HALEWOOD ARTISANAL SPIRITS (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueYes

    What are the latest filings for HALEWOOD ARTISANAL SPIRITS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Part of the property or undertaking has been released and no longer forms part of charge 039204100020

    2 pagesMR05

    Full accounts made up to Jun 28, 2025

    36 pagesAA

    Full accounts made up to Jun 29, 2024

    36 pagesAA

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on Sep 26, 2024

    1 pagesAD01

    Termination of appointment of John Edward James Kennedy as a director on Sep 09, 2024

    1 pagesTM01

    Director's details changed for Miss Ioana-Simona Ababei on Sep 09, 2024

    2 pagesCH01

    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 pagesAD01

    Appointment of Miss Ioana-Simona Ababei as a director on Feb 27, 2024

    2 pagesAP01

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 01, 2023

    36 pagesAA

    Termination of appointment of Kevin Pillay as a director on Jul 25, 2023

    1 pagesTM01

    Full accounts made up to Jul 07, 2022

    35 pagesAA

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Change of details for Halewood International Holdings (Uk) Limited as a person with significant control on Nov 30, 2022

    2 pagesPSC05

    Termination of appointment of Judith Margaret Halewood as a director on Nov 08, 2022

    1 pagesTM01

    Termination of appointment of Stewart Andrew Hainsworth as a director on Nov 08, 2022

    1 pagesTM01

    Termination of appointment of John Andrew Bradbury as a director on Aug 30, 2022

    1 pagesTM01

    Satisfaction of charge 039204100017 in full

    1 pagesMR04

    Satisfaction of charge 039204100018 in full

    1 pagesMR04

    Satisfaction of charge 039204100019 in full

    1 pagesMR04

    Satisfaction of charge 039204100021 in full

    1 pagesMR04

    Previous accounting period extended from Jun 29, 2022 to Jun 30, 2022

    1 pagesAA01

    Appointment of Mr Edward Peter Williamson as a director on Jul 25, 2022

    2 pagesAP01

    Termination of appointment of Khrustaleva Elena Alexandrovna as a director on Jul 01, 2022

    1 pagesTM01

    Who are the officers of HALEWOOD ARTISANAL SPIRITS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABABEI, Ioana-Simona
    Spire Road
    NN10 0FN Rushden
    2
    England
    Director
    Spire Road
    NN10 0FN Rushden
    2
    England
    EnglandBritish319922030001
    KILSHAW, Scott Matthew
    Spire Road
    NN10 0FN Rushden
    3
    England
    Director
    Spire Road
    NN10 0FN Rushden
    3
    England
    EnglandBritish290758740001
    STOCKER, James Alonzo
    Spire Road
    NN10 0FN Rushden
    3
    England
    Director
    Spire Road
    NN10 0FN Rushden
    3
    England
    EnglandBritish238271880001
    TAYBURN, Lee Andrew
    Spire Road
    NN10 0FN Rushden
    3
    England
    Director
    Spire Road
    NN10 0FN Rushden
    3
    England
    EnglandBritish227076910001
    WILLIAMSON, Edward Peter
    Spire Road
    NN10 0FN Rushden
    3
    England
    Director
    Spire Road
    NN10 0FN Rushden
    3
    England
    United KingdomBritish298334350001
    HORSFALL, Peter Luke
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    Secretary
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    165600530001
    HORSFALL, Peter Luke
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    Secretary
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    British109453290001
    HORSFALL, Peter Luke
    Welman Way
    WA15 8WE Altrincham
    31
    Cheshire
    Secretary
    Welman Way
    WA15 8WE Altrincham
    31
    Cheshire
    British136796270001
    HORSFALL, Peter Luke
    31 Welman Way
    WA15 8WE Altrincham
    Cheshire
    Secretary
    31 Welman Way
    WA15 8WE Altrincham
    Cheshire
    British109453290001
    OLDROYD, Simon John
    Spa Farmhouse
    Spa Lane Lathom
    L40 6JG Ormskirk
    Lancashire
    Secretary
    Spa Farmhouse
    Spa Lane Lathom
    L40 6JG Ormskirk
    Lancashire
    British32198870002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    T P D S LIMITED
    Hollins Chambers
    64a Bridge Street
    M3 3DT Manchester
    Lancashire
    Secretary
    Hollins Chambers
    64a Bridge Street
    M3 3DT Manchester
    Lancashire
    86545820001
    ALEXANDROVNA, Khrustaleva Elena
    159-165 Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    Director
    159-165 Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    RussiaRussian294005000001
    ATKIN, Jane
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    Director
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    EnglandBritish87732160002
    BAIRSTOW, Gianna Catherine
    159-165 Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    Director
    159-165 Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    EnglandBritish179634740001
    BRADBURY, John Andrew
    159-165 Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    Director
    159-165 Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    EnglandBritish227079660001
    CAMPBELL, Rachel Ann
    Wilson Road,
    Huyton Business Park,
    L36 6AD Liverpool
    The Sovereign Distillery
    Merseyside
    England
    Director
    Wilson Road,
    Huyton Business Park,
    L36 6AD Liverpool
    The Sovereign Distillery
    Merseyside
    England
    EnglandBritish158090530001
    CHALLIS, Philip Ernest
    24 Somerville Close
    CH64 0ST Little Neston
    Cheshire
    Director
    24 Somerville Close
    CH64 0ST Little Neston
    Cheshire
    United KingdomBritish162117390001
    CHETTY, Peter
    The Orchard 5 Allerton Beeches
    L18 6JH Liverpool
    Merseyside
    Director
    The Orchard 5 Allerton Beeches
    L18 6JH Liverpool
    Merseyside
    British87732430001
    CLIFFORD, Andrew Martin
    129 Bramhall Lane South
    Bramhall
    SK7 2PP Stockport
    Cheshire
    Director
    129 Bramhall Lane South
    Bramhall
    SK7 2PP Stockport
    Cheshire
    EnglandBritish104812110001
    COATES, Kenneth Victor
    10 The Nurseries
    Eaton Bray
    LU6 2AX Dunstable
    Beds
    Director
    10 The Nurseries
    Eaton Bray
    LU6 2AX Dunstable
    Beds
    British58528870002
    COOYMANS, Jacobus Johannes Antonius Maria
    Deken Adamsstraat 49
    Turnhout 2300
    Belgium
    Director
    Deken Adamsstraat 49
    Turnhout 2300
    Belgium
    Dutch87731740001
    COTTON, Neill Andrew
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    Director
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    United KingdomBritish146074970001
    DICKSON, David Alan
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    Director
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    United KingdomBritish126163910003
    DUFFY, Ian Martin
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    Director
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    United KingdomBritish87732510003
    EATON, Peter Gary
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    Director
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    EnglandBritish163918240001
    FALK, Julian David
    7 Elmsfield Park
    Aughton
    L39 6TJ Ormskirk
    Lancashire
    Director
    7 Elmsfield Park
    Aughton
    L39 6TJ Ormskirk
    Lancashire
    British41580070001
    GOFF, Timothy Robert
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    Director
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    United KingdomBritish211201800002
    HAINSWORTH, Stewart Andrew
    159-165 Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    Director
    159-165 Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    EnglandBritish72744770007
    HALEWOOD, John Edward
    The Sovereign Distillery
    Wilson Road Huyton Business Park
    L36 6AD Liverpool
    Merseyside
    Director
    The Sovereign Distillery
    Wilson Road Huyton Business Park
    L36 6AD Liverpool
    Merseyside
    United KingdomBritish6757540009
    HALEWOOD, Judith Margaret
    159-165 Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    Director
    159-165 Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    EnglandBritish163919310001
    HINES, Timothy Richard
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    Director
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    EnglandBritish189245540001
    HORSFALL, Peter Luke
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    Director
    The Sovereign Distillery
    Wilson Road
    L36 6AD Huyton Business Park Liverpool
    Merseyside
    EnglandBritish109453290001
    JENKINS, Jonathan Howard
    Coldbrook
    Roman Road
    HR1 1JL Hereford
    Herefordshire
    Director
    Coldbrook
    Roman Road
    HR1 1JL Hereford
    Herefordshire
    EnglandBritish87255050001
    KENNEDY, John Edward James
    Spire Road
    NN10 0FN Rushden
    2
    England
    Director
    Spire Road
    NN10 0FN Rushden
    2
    England
    ScotlandBritish247484640001

    Who are the persons with significant control of HALEWOOD ARTISANAL SPIRITS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    Apr 06, 2016
    Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03374741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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