Background WavePink WaveYellow Wave

HALEWOOD GLOBAL HOLDINGS (UK) LIMITED (03374741)

HALEWOOD GLOBAL HOLDINGS (UK) LIMITED (03374741) is an active UK company. incorporated on 21 May 1997. with registered office in Rushden. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HALEWOOD GLOBAL HOLDINGS (UK) LIMITED has been registered for 28 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
03374741
Status
active
Type
ltd
Incorporated
21 May 1997
Age
28 years
Address
2 Spire Road, Rushden, NN10 0FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEWOOD GLOBAL HOLDINGS (UK) LIMITED

HALEWOOD GLOBAL HOLDINGS (UK) LIMITED is an active company incorporated on 21 May 1997 with the registered office located in Rushden. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HALEWOOD GLOBAL HOLDINGS (UK) LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03374741

LTD Company

Age

28 Years

Incorporated 21 May 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 2 July 2023 - 30 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

HALEWOOD INTERNATIONAL HOLDINGS (UK) LIMITED
From: 8 March 2005To: 11 March 2024
CHAMPAGNE EXCHANGE (UK) LIMITED
From: 21 May 1997To: 8 March 2005
Contact
Address

2 Spire Road Rushden, NN10 0FN,

Previous Addresses

The Winery Ackhurst Road Chorley PR7 1NH England
From: 22 September 2020To: 11 September 2024
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
From: 21 May 1997To: 22 September 2020
Timeline

31 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Director Joined
May 10
Director Left
Oct 11
Director Left
Jul 14
Loan Secured
Jan 15
Director Left
May 15
Director Joined
Sept 15
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 Secured
Dec 18
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Great Portland Street, LondonW1W 5PA
Born June 1995
Director
Appointed 12 Jul 2022

BOLTON, Jonathan Charles

Resigned
7 Barrow Hall Farm, ChesterCH3 7JH
Secretary
Appointed 21 May 1997
Resigned 28 Apr 2000

HORSFALL, Peter Luke

Resigned
The Sovereign Distillery, Huyton Business Park 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 28 Apr 2000
Resigned 23 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 May 1997
Resigned 21 May 1997

BOLTON, John William

Resigned
3 Long Meadow, WirralL60 8QQ
Born July 1929
Director
Appointed 21 May 1997
Resigned 28 Apr 2000

HAINSWORTH, Stewart Andrew

Resigned
Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 18 Mar 2016
Resigned 06 Mar 2024

HALEWOOD, John Edward

Resigned
The Sovereign Distillery, LiverpoolL36 6AD
Born May 1947
Director
Appointed 28 Apr 2000
Resigned 15 Oct 2011

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

LENNON, John Francis

Resigned
The Coach House, ChesterCH3 7JH
Born June 1959
Director
Appointed 21 May 1997
Resigned 03 Dec 1998

MELLING, Harry

Resigned
5 Cranleigh, WiganWN6 0EU
Born June 1943
Director
Appointed 28 Apr 2000
Resigned 21 Dec 2001

OLDROYD, Simon John

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born March 1953
Director
Appointed 28 Apr 2000
Resigned 05 Oct 2016

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 03 Apr 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born November 1965
Director
Appointed 31 Jan 2022
Resigned 03 Apr 2022

ROBINSON, Alan William

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born November 1965
Director
Appointed 01 Sept 2015
Resigned 31 Jan 2022

SMALLMAN, Andrew Donald

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born July 1961
Director
Appointed 26 May 2010
Resigned 31 Mar 2015

VAUGHAN, Alfred Joseph

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born April 1950
Director
Appointed 18 Apr 2005
Resigned 30 Jun 2014

WHARTON, Dale

Resigned
4 Kingsmede, WiganWN1 2NL
Born December 1960
Director
Appointed 18 Apr 2005
Resigned 08 Aug 2006

Persons with significant control

1

Great Portland Street, LondonW1W 5PA

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
Fundings
Financials
Latest Activities

Filing History

167

Change Sail Address Company With Old Address New Address
18 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
11 March 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 March 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
18 March 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
18 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With Updates
6 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
PARENT_ACCPARENT_ACC
Legacy
5 March 2021
GUARANTEE2GUARANTEE2
Legacy
5 March 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2020
AAAnnual Accounts
Legacy
2 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2019
AAAnnual Accounts
Legacy
25 March 2019
PARENT_ACCPARENT_ACC
Legacy
25 March 2019
GUARANTEE2GUARANTEE2
Legacy
25 March 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 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
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
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
1 March 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
6 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
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 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
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Resolution
11 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 June 2010
CC04CC04
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
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
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
353353
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2005
287Change of Registered Office
Statement Of Affairs
13 January 2005
SASA
Legacy
13 January 2005
88(2)R88(2)R
Legacy
6 January 2005
123Notice of Increase in Nominal Capital
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
10 July 2002
287Change of Registered Office
Legacy
5 July 2002
287Change of Registered Office
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
1 May 2001
225Change of Accounting Reference Date
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
287Change of Registered Office
Legacy
28 July 1997
225Change of Accounting Reference Date
Legacy
28 May 1997
288bResignation of Director or Secretary
Incorporation Company
21 May 1997
NEWINCIncorporation