ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halewood Artisanal Spirits (UK) Limited

Halewood Artisanal Spirits (UK) Limited is an active company incorporated on 7 February 2000 with the registered office located in Rushden, Northamptonshire. Halewood Artisanal Spirits (UK) Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03920410
Private limited company
Age
25 years
Incorporated 7 February 2000
Size
Unreported
Confirmation
Submitted
Dated 7 February 2025 (8 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 2 Jul29 Jun 2024 (12 months)
Accounts type is Full
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
6
Shareholders
1
Controllers (PSC)
1
Director • Director Of Production • British • Lives in England • Born in Jun 1974
Director • Finance Director • British • Lives in Scotland • Born in Jun 1980
Director • British • Lives in England • Born in Dec 1978
Director • Finance Director • British • Lives in England • Born in Nov 1990
Director • British • Lives in England • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halewood Sales Limited
Lee Andrew Tayburn, James Alonzo Stocker, and 3 more are mutual people.
Active
The Bajan Trading Company Limited
James Alonzo Stocker, John Edward James Kennedy, and 1 more are mutual people.
Active
Liverpool Gin Distillery Limited
Lee Andrew Tayburn, James Alonzo Stocker, and 1 more are mutual people.
Active
Aber Falls Distillery Limited
Lee Andrew Tayburn, James Alonzo Stocker, and 1 more are mutual people.
Active
The Bristol & Bath Distillery Limited
Lee Andrew Tayburn, James Alonzo Stocker, and 1 more are mutual people.
Active
Berkshire Distillery Limited
James Alonzo Stocker, John Edward James Kennedy, and 1 more are mutual people.
Active
Halewood International Trademarks Limited
James Alonzo Stocker and Edward Peter Williamson are mutual people.
Active
H&A Prestige Bottling Limited
Lee Andrew Tayburn and Edward Peter Williamson 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
£1.29M
Decreased by £1.5M (-54%)
Turnover
£120.47M
Decreased by £29.62M (-20%)
Employees
208
Decreased by 114 (-35%)
Total Assets
£191.29M
Decreased by £8.83M (-4%)
Total Liabilities
-£239.27M
Increased by £4.8M (+2%)
Net Assets
-£47.98M
Decreased by £13.62M (+40%)
Debt Ratio (%)
125%
Increased by 7.91% (+7%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 1 Apr 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Registered Address Changed
1 Year Ago on 26 Sep 2024
John Edward James Kennedy Resigned
1 Year 1 Month Ago on 9 Sep 2024
Miss Ioana-Simona Ababei Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 30 Aug 2024
Miss Ioana-Simona Ababei Appointed
1 Year 7 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 Feb 2024
Kevin Pillay Resigned
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover Halewood Artisanal Spirits (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 29 June 2024
Submitted on 1 Apr 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 10 Mar 2025
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 Miss Ioana-Simona Ababei on 9 September 2024
Submitted on 9 Sep 2024
Termination of appointment of John Edward James Kennedy 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
Appointment of Miss Ioana-Simona Ababei as a director on 27 February 2024
Submitted on 27 Feb 2024
Confirmation statement made on 7 February 2024 with no updates
Submitted on 23 Feb 2024
Full accounts made up to 1 July 2023
Submitted on 14 Feb 2024
Termination of appointment of Kevin Pillay as a director on 25 July 2023
Submitted on 8 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year