ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halewood International Marketing Limited

Halewood International Marketing Limited is an active company incorporated on 19 October 1999 with the registered office located in Rushden, Northamptonshire. Halewood International Marketing Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03861237
Private limited company
Age
26 years
Incorporated 19 October 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 12 October 2024 (1 year ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (3 days remaining)
Last change occurred 5 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 (5 months remaining)
Address
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 26 Sep 2024 (1 year ago)
Previous address was 2 Spire Road Rushden NN10 0FN England
Telephone
01514808800
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Group Finance Director • British • Lives in Scotland • Born in Jun 1980
Director • British • Lives in England • Born in Jun 1995
Director • British • Lives in England • Born in Sep 1951
Director • Finance Director • British • Lives in England • Born in Nov 1990
Halewood Artisanal Spirits Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halewood International Trademarks Limited
Judith Margaret Halewood, Edward Peter Williamson, and 1 more are mutual people.
Active
Cartmel Distillers Limited
Judith Margaret Halewood, Edward Peter Williamson, and 1 more are mutual people.
Active
The Bajan Trading Company Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Halewood Sales Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Loca Beverages Ltd
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
The Pleasure Gardens Distilling Company Ltd
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Chalie Richards Craft Wines And Spirits Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Formby Spirits Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 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
£6.49M
Increased by £248K (+4%)
Total Liabilities
-£30K
Same as previous period
Net Assets
£6.46M
Increased by £248K (+4%)
Debt Ratio (%)
0%
Decreased by 0.02% (-4%)
Latest Activity
Subsidiary Accounts Submitted
6 Months Ago on 3 Apr 2025
Confirmation Submitted
10 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year Ago on 26 Sep 2024
Mr Edward Peter Williamson Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
1 Year 1 Month Ago on 9 Sep 2024
John Edward James Kennedy Resigned
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 30 Aug 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 29 Mar 2024
Confirmation Submitted
2 Years Ago on 20 Oct 2023
Kevin Pillay Resigned
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover Halewood International Marketing 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
Consolidated accounts of parent company for subsidiary company 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
Confirmation statement made on 12 October 2024 with no updates
Submitted on 10 Dec 2024
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 10 Sep 2024
Termination of appointment of John Edward James Kennedy as a director on 9 September 2024
Submitted on 9 Sep 2024
Appointment of Miss Ioana Simona Ababei as a director on 9 September 2024
Submitted on 9 Sep 2024
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 30 August 2024
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year