HALEWOOD ARTISANAL SPIRITS PLC - LONDON


Company Profile Company Filings

Overview

HALEWOOD ARTISANAL SPIRITS PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
HALEWOOD ARTISANAL SPIRITS PLC was incorporated 25 years ago on 22/01/1999 and has the registered number: 03699814. The accounts status is GROUP and accounts are next due on 31/03/2024.

HALEWOOD ARTISANAL SPIRITS PLC - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 07/07/2022 31/03/2024

Registered Office

1ST FLOOR
LONDON
W1W 5PA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HALEWOOD WINES AND SPIRITS PLC (until 30/09/2020)
HALEWOOD INTERNATIONAL HOLDINGS PLC (until 11/11/2016)

Confirmation Statements

Last Statement Next Statement Due
22/01/2024 05/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN ALAN DOUGLAS Mar 1951 British Director 2011-10-18 CURRENT
MR STEWART ANDREW HAINSWORTH Feb 1969 British Director 2015-06-01 CURRENT
MRS JUDITH MARGARET HALEWOOD Sep 1951 British Director 2011-10-18 CURRENT
MR. THOMAS STEPHEN KEEVIL Dec 1960 British Director 2021-10-05 CURRENT
MR JOHN HAMES TAIG KENNEDY Jun 1980 British Director 2023-03-06 CURRENT
MR JOHN ANDREW BRADBURY Mar 1971 British Director 2017-03-16 CURRENT
JOHN HAMES TAIG KENNEDY Secretary 2023-08-22 CURRENT
MR ALFRED JOSEPH VAUGHAN Apr 1950 British Director 2001-07-02 UNTIL 2015-09-30 RESIGNED
MR ROBERT VIVIAN RISHWORTH Jan 1944 British Director 2002-08-16 UNTIL 2012-08-31 RESIGNED
ALFRED JOHN TIMSON May 1928 British Director 2001-03-31 UNTIL 2009-04-30 RESIGNED
MR PETER ANDREW LONGINOTTI Mar 1957 British Director 2001-12-03 UNTIL 2009-03-31 RESIGNED
MR ANDREW DONALD SMALLMAN Jul 1961 British Director 2008-08-21 UNTIL 2015-03-31 RESIGNED
MISS NICOLA MARIE FERGUSON Secretary 2018-12-12 UNTIL 2019-12-31 RESIGNED
MR PETER LUKE HORSFALL Jul 1972 British Secretary 2006-08-23 UNTIL 2008-05-23 RESIGNED
MR SIMON JOHN OLDROYD Mar 1953 British Secretary 2008-05-23 UNTIL 2009-02-12 RESIGNED
MR SIMON JOHN OLDROYD Mar 1953 British Secretary 1999-04-23 UNTIL 2006-08-23 RESIGNED
MR ALAN WILLIAM ROBINSON Secretary 2019-12-31 UNTIL 2022-04-03 RESIGNED
MR KEVIN PILLAY Secretary 2022-04-03 UNTIL 2023-08-22 RESIGNED
MR PETER LUKE HORSFALL Jul 1972 British Secretary 2009-02-12 UNTIL 2015-11-13 RESIGNED
MR SIMON JOHN OLDROYD Mar 1953 British Director 2001-03-21 UNTIL 2016-10-05 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Director 1999-01-22 UNTIL 1999-04-23 RESIGNED
MS AIDEEN PATRICIA MCCAFFREY Secretary 2015-11-16 UNTIL 2018-03-09 RESIGNED
DALE WHARTON Dec 1960 British Director 2003-01-06 UNTIL 2006-08-08 RESIGNED
MR WILLIAM WOOLLEY Feb 1949 British Director 2002-12-27 UNTIL 2012-08-31 RESIGNED
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 1999-01-22 UNTIL 1999-04-23 RESIGNED
MR ALAN WILLIAM ROBINSON Nov 1965 British Director 2015-09-01 UNTIL 2022-04-03 RESIGNED
MR KEVIN PILLAY Sep 1968 South African Director 2022-04-03 UNTIL 2023-08-22 RESIGNED
MR JAMES HENRY READE Nov 1965 British Director 2014-03-03 UNTIL 2015-06-26 RESIGNED
MR ANDREW DAVID MURRAY Dec 1965 British Director 2015-06-15 UNTIL 2017-03-08 RESIGNED
MR STEWART CHARLES GILLILAND Feb 1957 British Director 2008-03-01 UNTIL 2008-08-29 RESIGNED
MR JONATHAN HOWARD JENKINS May 1965 British Director 2003-10-01 UNTIL 2004-06-18 RESIGNED
JOHN EDWARD HALEWOOD May 1947 British Director 1999-04-23 UNTIL 2011-10-15 RESIGNED
EILEEN MARGARET HALEWOOD Nov 1922 British Director 1999-04-23 UNTIL 2010-02-11 RESIGNED
MR PETER GARY EATON Feb 1960 British Director 2011-10-18 UNTIL 2019-08-31 RESIGNED
JACQUES COOYMANS May 1934 Dutch Director 2001-03-21 UNTIL 2006-03-07 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 1999-01-22 UNTIL 1999-04-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Judith Margaret Halewood 2016-04-06 9/1951 London   Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Mr Ian Alan Douglas 2016-04-06 3/1951 London   Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOMERVILLE PARK ESTATE CO LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WEST LANCASHIRE GOLF CLUB LIMITED(THE) LIVERPOOL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
HALEWOOD INTERNATIONAL TRADEMARKS LIMITED CHORLEY ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
H&A PRESTIGE BOTTLING LIMITED ACKHURST BUSINESS PARK Active TOTAL EXEMPTION FULL 11030 - Manufacture of cider and other fruit wines
GATEHALF LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GATEARCH LIMITED LIVERPOOL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
HALEWOOD INTERNATIONAL PROPERTIES LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
2 GROSVENOR ROAD MANAGEMENT LIMITED SOUTHPORT ENGLAND Active DORMANT 98000 - Residents property management
HIFX EUROPE LIMITED BRACKNELL ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
DSG SECRETARIES LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
DSG DIRECTORS LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
TML TRAVEL GROUP LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DOYLESTER 99 LIMITED LIVERPOOL UNITED KINGDOM Dissolved... 82990 - Other business support service activities n.e.c.
HALEWOOD WATER HOLDINGS LIMITED LIVERPOOL Dissolved... DORMANT 64202 - Activities of production holding companies
EIM (FX) LIMITED LONDON Dissolved... GROUP 70221 - Financial management
HALE J LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
I.D. CONSULTANCY (LIVERPOOL) LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
JMH RACING LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HILL PARC INVESTMENTS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.E.A. TRADING PLC LONDON UNITED KINGDOM Active GROUP 46900 - Non-specialised wholesale trade
R.E.A. HOLDINGS PLC LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
R.E.A. SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
STOCKBRIDGE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
THE WHITE SEA & BALTIC COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 46750 - Wholesale of chemical products
THE BAJAN TRADING COMPANY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
FORMBY SPIRITS LIMITED LONDON ENGLAND Active DORMANT 11010 - Distilling, rectifying and blending of spirits
PAT GARRETT LIQUOR TRADING COMPANY LIMITED LONDON ENGLAND Active DORMANT 11040 - Manufacture of other non-distilled fermented beverages
NEW WILLINGTON LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
KERNOW SEAFOOD LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores