ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halewood International Streams Of Whiskey Limited

Halewood International Streams Of Whiskey Limited is a dormant company incorporated on 10 February 2016 with the registered office located in Rushden, Northamptonshire. Halewood International Streams Of Whiskey Limited was registered 9 years ago.
Status
Dormant
Dormant since 2 years 6 months ago
Company No
09997019
Private limited company
Age
9 years
Incorporated 10 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (8 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 2 Jul30 Jun 2024 (12 months)
Accounts type is Dormant
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 1 month ago)
Previous address was 2 Spire Road Rushden NN10 0FN England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Jun 1995
Director • Group Finance Director • British • Lives in UK • Born in Jun 1980
Director • British • Lives in UK • Born in Feb 1980
Director • Finance Director • British • Lives in England • Born in Nov 1990
Halewood Artisanal Spirits (UK) Limited
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
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
Halewood International Brands 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
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 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
£36K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£36K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
6 Months Ago on 3 Apr 2025
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Registered Address Changed
1 Year 1 Month 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 Hames Taig Kennedy Resigned
1 Year 1 Month Ago on 9 Sep 2024
Mark Benjamin Addis Resigned
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 30 Aug 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Get Credit Report
Discover Halewood International Streams Of Whiskey Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 June 2024
Submitted on 3 Apr 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 21 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 Mr Edward Peter Williamson on 9 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Mark Benjamin Addis as a director on 9 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
Appointment of Miss Ioana Simona Ababei, as a director on 9 September 2024
Submitted on 10 Sep 2024
Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 2 Spire Road Rushden NN10 0FN on 30 August 2024
Submitted on 30 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 01/07/23
Submitted on 29 Mar 2024
Audit exemption statement of guarantee by parent company for period ending 01/07/23
Submitted on 29 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year