Background WavePink WaveYellow Wave

HALEWOOD INTERNATIONAL PROPERTIES LIMITED (02516305)

HALEWOOD INTERNATIONAL PROPERTIES LIMITED (02516305) is an active UK company. incorporated on 27 June 1990. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HALEWOOD INTERNATIONAL PROPERTIES LIMITED has been registered for 35 years. Current directors include DOUGLAS, Ian Alan, HALEWOOD, Judith Margaret.

Company Number
02516305
Status
active
Type
ltd
Incorporated
27 June 1990
Age
35 years
Address
C/O Dsg Chartered Accountants Castle Chambers, Liverpool, L2 9TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOUGLAS, Ian Alan, HALEWOOD, Judith Margaret
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEWOOD INTERNATIONAL PROPERTIES LIMITED

HALEWOOD INTERNATIONAL PROPERTIES LIMITED is an active company incorporated on 27 June 1990 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HALEWOOD INTERNATIONAL PROPERTIES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02516305

LTD Company

Age

35 Years

Incorporated 27 June 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

THE OLD ROBERTTOWN SPIRIT & BLENDING CO. LTD.
From: 27 June 1990To: 30 April 2008
Contact
Address

C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool, L2 9TL,

Previous Addresses

The Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseyside L36 6AD
From: 27 June 1990To: 13 July 2020
Timeline

30 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Loan Secured
Jan 15
Director Left
May 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DOUGLAS, Ian Alan

Active
Castle Chambers, LiverpoolL2 9TL
Secretary
Appointed 01 May 2020

DOUGLAS, Ian Alan

Active
Castle Chambers, LiverpoolL2 9TL
Born March 1951
Director
Appointed 01 May 2020

HALEWOOD, Judith Margaret

Active
Castle Chambers, LiverpoolL2 9TL
Born September 1951
Director
Appointed 18 Oct 2011

HALEWOOD, Anne Michelle

Resigned
The Crofts 25 New Road, WakefieldWF4 5LS
Secretary
Appointed N/A
Resigned 31 Aug 1995

HORSFALL, Peter Luke

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Secretary
Appointed 23 Feb 2009
Resigned 01 Mar 2016

HORSFALL, Peter Luke

Resigned
31 Welman Way, AltrinchamWA15 8WE
Secretary
Appointed 23 Aug 2006
Resigned 23 May 2008

OLDROYD, Simon John

Resigned
Spa Farmhouse, OrmskirkL40 6JG
Secretary
Appointed 01 Sept 1995
Resigned 23 Aug 2006

EATON, Peter Gary

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born February 1960
Director
Appointed 18 Oct 2011
Resigned 01 May 2020

HAINSWORTH, Stewart Andrew

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born February 1969
Director
Appointed 18 Mar 2016
Resigned 01 May 2020

HALEWOOD, John Edward

Resigned
The Sovereign Distillery, LiverpoolL36 6AD
Born May 1947
Director
Appointed N/A
Resigned 15 Oct 2011

OLDROYD, Simon John

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born March 1953
Director
Appointed 29 Apr 2008
Resigned 05 Oct 2016

ROBINSON, Alan William

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born November 1965
Director
Appointed 18 Mar 2016
Resigned 01 May 2020

SMALLMAN, Andrew Donald

Resigned
The Sovereign Distillery, Wilson Road LiverpoolL36 6AD
Born July 1961
Director
Appointed 27 May 2008
Resigned 31 Mar 2015

Persons with significant control

6

3 Active
3 Ceased

Mrs Judith Margaret Halewood

Active
43 Castle Street, LiverpoolL2 9TL
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Nov 2017

Ian Alan Douglas

Active
Castle Chambers, LiverpoolL2 9TL
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Nov 2017

Mrs Judith Margaret Halewood

Ceased
Castle Chambers, LiverpoolL2 9TL
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Nov 2017
Ceased 08 Nov 2017

Mr Ian Alan Douglas

Ceased
Castle Chambers, LiverpoolL2 9TL
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Nov 2017
Ceased 08 Nov 2017

Mrs Jean Mckay Ellis

Active
Castle Chambers, LiverpoolL2 9TL
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Nov 2017
Wilson Road, LiverpoolL36 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2018
AAAnnual Accounts
Legacy
6 April 2018
PARENT_ACCPARENT_ACC
Legacy
6 April 2018
GUARANTEE2GUARANTEE2
Legacy
6 April 2018
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2017
AAAnnual Accounts
Legacy
7 April 2017
GUARANTEE2GUARANTEE2
Legacy
7 April 2017
AGREEMENT2AGREEMENT2
Legacy
27 March 2017
PARENT_ACCPARENT_ACC
Memorandum Articles
13 March 2017
MAMA
Resolution
13 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Memorandum Articles
3 June 2010
MEM/ARTSMEM/ARTS
Resolution
3 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2010
CC04CC04
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
353353
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
30 July 2003
287Change of Registered Office
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
225(2)225(2)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
30 June 1992
363b363b
Legacy
2 June 1992
363aAnnual Return
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
25 July 1990
288288
Legacy
25 July 1990
288288
Legacy
25 July 1990
287Change of Registered Office
Legacy
25 July 1990
224224
Legacy
5 July 1990
288288
Legacy
5 July 1990
287Change of Registered Office
Incorporation Company
27 June 1990
NEWINCIncorporation