ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halewood International Trademarks Limited

Halewood International Trademarks Limited is an active company incorporated on 30 March 1978 with the registered office located in Rushden, Northamptonshire. Halewood International Trademarks Limited was registered 47 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
01360434
Private limited company
Age
47 years
Incorporated 30 March 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 September 2024 (1 year 1 month ago)
Next confirmation dated 28 September 2025
Was due on 12 October 2025 (28 days ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 2 Jul29 Jun 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
2 Spire Road
Rushden
NN10 0FN
England
Address changed on 12 Sep 2024 (1 year 1 month ago)
Previous address was The Winery Ackhurst Road Chorley PR7 1NH England
Telephone
01514808800
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jun 1995
Director • Marketing Director • British • Lives in England • Born in Jan 1967
Director • British • Lives in England • Born in Nov 1990
Director • British • Lives in England • Born in Sep 1951
Director • Group Finance Director • British • Lives in UK • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H&A Prestige Bottling Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 3 more are mutual people.
Active
Cartmel Distillers Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 3 more are mutual people.
Active
Aber Falls Distillery Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 3 more are mutual people.
Active
The Edinburgh And Leith Distillery Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 3 more are mutual people.
Active
Halewood Global Holdings (UK) Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Red Square Beverages Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Sadler's Peaky Blinder Distillery Ltd
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Vestal Vodka Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£537K
Same as previous period
Total Liabilities
-£8.1M
Increased by £311K (+4%)
Net Assets
-£7.56M
Decreased by £311K (+4%)
Debt Ratio (%)
1508%
Increased by 57.91% (+4%)
Latest Activity
Subsidiary Accounts Submitted
7 Months Ago on 3 Apr 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 18 Dec 2024
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 17 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Sep 2024
Mr Edward Peter Williamson Details Changed
1 Year 2 Months Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
1 Year 2 Months Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
1 Year 2 Months Ago on 9 Sep 2024
James Alonzo Stocker Resigned
1 Year 2 Months Ago on 9 Sep 2024
Judith Margaret Halewood Resigned
1 Year 2 Months Ago on 9 Sep 2024
Get Credit Report
Discover Halewood International Trademarks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 29/06/24
Submitted on 3 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
Submitted on 3 Apr 2025
Audit exemption subsidiary accounts made up to 29 June 2024
Submitted on 3 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
Submitted on 3 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Dec 2024
Confirmation statement made on 28 September 2024 with no updates
Submitted on 17 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 17 Dec 2024
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Judith Margaret Halewood as a director on 9 September 2024
Submitted on 12 Sep 2024
Termination of appointment of James Alonzo Stocker as a director on 9 September 2024
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year