ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halewood International Holdings (Overseas) Limited

Halewood International Holdings (Overseas) Limited is an active company incorporated on 12 March 1999 with the registered office located in Rushden, Northamptonshire. Halewood International Holdings (Overseas) Limited was registered 26 years ago.
Status
Active
Active since 22 years ago
Company No
03731605
Private limited company
Age
26 years
Incorporated 12 March 1999
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (4 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 2 Jul31 Dec 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 3 Spire Road
Rushden
NN10 0FN
England
Address changed on 27 Oct 2025 (13 days ago)
Previous address was Aber Falls Distillery Abergwyngregyn Llanfairfechan LL33 0LB Wales
Telephone
01514808800
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Executive • British • Lives in England • Born in Feb 1969
Director • Director • British • Lives in England • Born in Jun 1995
Director • Russian • Lives in Russia • Born in Apr 1971
Director • Finance Director • British • Lives in England • Born in Nov 1990
Director • British • Lives in UK • Born in Sep 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halewood International Trademarks Limited
Edward Peter Williamson, Edward Peter Williamson, and 1 more are mutual people.
Active
Halewood Global Holdings (UK) Limited
Edward Peter Williamson, Edward Peter Williamson, and 1 more are mutual people.
Active
Red Square Beverages Limited
Edward Peter Williamson, Edward Peter Williamson, and 1 more are mutual people.
Active
Sadler's Peaky Blinder Distillery Ltd
Edward Peter Williamson, Edward Peter Williamson, and 1 more are mutual people.
Active
Cartmel Distillers Limited
Edward Peter Williamson, Edward Peter Williamson, and 1 more are mutual people.
Active
Vestal Vodka Limited
Edward Peter Williamson, Edward Peter Williamson, and 1 more are mutual people.
Active
Halewood Sales Limited
Edward Peter Williamson, Edward Peter Williamson, and 1 more are mutual people.
Active
Pinchos Bar Ltd
Edward Peter Williamson, Edward Peter Williamson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 18 months
Cash in Bank
£22.84K
Decreased by £316.58K (-93%)
Turnover
£7.39M
Increased by £7.39M (%)
Employees
3
Increased by 2 (+200%)
Total Assets
£3.19M
Decreased by £5.84M (-65%)
Total Liabilities
-£3.13M
Decreased by £4.42M (-59%)
Net Assets
£62.6K
Decreased by £1.42M (-96%)
Debt Ratio (%)
98%
Increased by 14.45% (+17%)
Latest Activity
Registered Address Changed
13 Days Ago on 27 Oct 2025
Full Accounts Submitted
17 Days Ago on 23 Oct 2025
Miss Victoria Hainsworth Appointed
3 Months Ago on 31 Jul 2025
Mrs Julie Rosalyn Hainsworth-Adams Details Changed
3 Months Ago on 25 Jul 2025
Mrs Julie Rosalyn Hainsworth-Adams Appointed
3 Months Ago on 25 Jul 2025
Dr Jessica Hainsworth Appointed
3 Months Ago on 25 Jul 2025
Mr Stewart Andrew Hainsworth Appointed
3 Months Ago on 25 Jul 2025
Ioana Simona Ababei Resigned
3 Months Ago on 21 Jul 2025
Confirmation Submitted
3 Months Ago on 17 Jul 2025
Miss Ioana Simona Ababei Appointed
4 Months Ago on 1 Jul 2025
Get Credit Report
Discover Halewood International Holdings (Overseas) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Aber Falls Distillery Abergwyngregyn Llanfairfechan LL33 0LB Wales to Unit 3 Spire Road Rushden NN10 0FN on 27 October 2025
Submitted on 27 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Oct 2025
Appointment of Miss Victoria Hainsworth as a secretary on 31 July 2025
Submitted on 11 Aug 2025
Director's details changed for Mrs Julie Rosalyn Hainsworth-Adams on 25 July 2025
Submitted on 7 Aug 2025
Appointment of Dr Jessica Hainsworth as a director on 25 July 2025
Submitted on 6 Aug 2025
Appointment of Mrs Julie Rosalyn Hainsworth-Adams as a director on 25 July 2025
Submitted on 6 Aug 2025
Termination of appointment of Ioana Simona Ababei as a director on 21 July 2025
Submitted on 28 Jul 2025
Appointment of Mr Stewart Andrew Hainsworth as a director on 25 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 13 June 2025 with no updates
Submitted on 17 Jul 2025
Appointment of Miss Ioana Simona Ababei as a director on 1 July 2025
Submitted on 2 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year