ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halewood International Brands Limited

Halewood International Brands Limited is an active company incorporated on 17 December 1999 with the registered office located in Rushden, Northamptonshire. Halewood International Brands Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03896214
Private limited company
Age
25 years
Incorporated 17 December 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (11 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 8 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
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 4 Aug 2025 (3 months ago)
Previous address was 2 Spire Road Rushden NN10 0FN England
Telephone
01514808800
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Jun 1995
Director • Group Finance Director • British • Lives in UK • Born in Jun 1980
Mrs Judith Margaret Halewood
PSC • British • Lives in England • Born in Sep 1951
Mr Ian Alan Douglas
PSC • British • Lives in UK • Born in Mar 1951
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, John Hames Taig Kennedy, and 1 more are mutual people.
Active
H&A Prestige Bottling Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Chalie Richards & Company Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Hawkshead Brewery Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Halewood Global Holdings (UK) Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Red Square Beverages Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Sadler's Peaky Blinder Distillery Ltd
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Cartmel Distillers Limited
Edward Peter Williamson, John Hames Taig 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
£15.97M
Increased by £568K (+4%)
Total Liabilities
-£1.09M
Same as previous period
Net Assets
£14.88M
Increased by £568K (+4%)
Debt Ratio (%)
7%
Decreased by 0.25% (-4%)
Latest Activity
Registered Address Changed
3 Months Ago on 4 Aug 2025
Subsidiary Accounts Submitted
7 Months Ago on 8 Apr 2025
Confirmation Submitted
10 Months Ago on 17 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 10 Sep 2024
Mr Edward Peter Williamson Details Changed
1 Year 2 Months Ago on 9 Sep 2024
Mr Edward Peter Williamson Details Changed
1 Year 2 Months Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
1 Year 2 Months Ago on 9 Sep 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Jan 2024
Kevin Pillay Resigned
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover Halewood International Brands 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 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 4 August 2025
Submitted on 4 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
Submitted on 8 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
Submitted on 8 Apr 2025
Audit exemption subsidiary accounts made up to 29 June 2024
Submitted on 8 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
Submitted on 8 Apr 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 17 Jan 2025
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 11 Sep 2024
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 11 Sep 2024
Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 2 Spire Road Rushden NN10 0FN on 10 September 2024
Submitted on 10 Sep 2024
Termination of appointment of John Hames Taig Kennedy as a director on 9 September 2024
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year