HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED
Overview
Company Name | HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09997019 |
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 INTERNATIONAL STREAMS OF WHISKEY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED located?
Registered Office Address | 3 Spire Road NN10 0FN Rushden England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALEWOOD INTERNATIONAL STREAMS OF WHISKEY 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 INTERNATIONAL STREAMS OF WHISKEY LIMITED?
Last Confirmation Statement Made Up To | Feb 09, 2026 |
---|---|
Next Confirmation Statement Due | Feb 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 09, 2025 |
Overdue | No |
What are the latest filings for HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 09, 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 | ||
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 | ||
Termination of appointment of Mark Benjamin Addis 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 Aug 30, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jul 01, 2023 | 6 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Pillay as a director on Jul 25, 2023 | 1 pages | TM01 | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Micro company accounts made up to Jul 07, 2022 | 7 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
Appointment of Mr John Hames Taig Kennedy as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Redrosesforme Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC05 | ||
Change of details for Halewood International Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC05 | ||
Termination of appointment of John Hames Taig Kennedy as a director on Jul 12, 2022 | 1 pages | TM01 | ||
Who are the officers of HALEWOOD INTERNATIONAL STREAMS OF WHISKEY 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 3 England | England | British | Finance Director | 327000060001 | ||||
WILLIAMSON, Edward Peter | Director | Spire Road NN10 0FN Rushden 3 England | England | British | Director | 298334350002 | ||||
ADDIS, Mark Benjamin | Director | Riverside New Bailey Street M3 5FS Manchester Delphian House England | United Kingdom | British | Director | 190058930001 | ||||
KENNEDY, John Hames Taig | Director | Great Portland Street W1W 5PA London 1st Floor, Tennyson House England | United Kingdom | British | Group Finance Director | 298480790001 | ||||
KENNEDY, John Edward James | Director | First Floor Tennyson House 159-165 Great Portland Street W1W 5PA London Halewood Artisanal Spirits England | Scotland | British | Uk Finance Director | 247484640001 | ||||
PILLAY, Kevin | Director | Great Portland Street W1W 5PA London 1st Floor, Tennyson House England | South Africa | South African | Finance Director | 298249480001 | ||||
ROBINSON, Alan William | Director | Ackhurst Road PR7 1NH Chorley The Winery England | United Kingdom | British | Finance Director | 196544490001 | ||||
WRIGHT, Christopher James | Director | Wilson Road Huyton Business Park L36 6AD Liverpool The Sovereign Distillery Merseyside | United Kingdom | British | Director | 234574670001 |
Who are the persons with significant control of HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Halewood Artisanal Spirits (Uk) Limited | Apr 06, 2016 | Great Portland Street W1W 5PA London 1st Floor Tennyson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Redrosesforme 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