Background WavePink WaveYellow Wave

HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED (03731605)

HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED (03731605) is an active UK company. incorporated on 12 March 1999. with registered office in Rushden. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED has been registered for 27 years.

Company Number
03731605
Status
active
Type
ltd
Incorporated
12 March 1999
Age
27 years
Address
Unit 3 Spire Road, Rushden, NN10 0FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
SIC Codes
46342, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED

HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED is an active company incorporated on 12 March 1999 with the registered office located in Rushden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED was registered 27 years ago.(SIC: 46342, 70100)

Status

active

Active since 27 years ago

Company No

03731605

LTD Company

Age

27 Years

Incorporated 12 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 2 July 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

CLEARSNIP LIMITED
From: 12 March 1999To: 8 March 2005
Contact
Address

Unit 3 Spire Road Rushden, NN10 0FN,

Previous Addresses

Aber Falls Distillery Abergwyngregyn Llanfairfechan LL33 0LB Wales
From: 19 March 2025To: 27 October 2025
3 Spire Road Rushden NN10 0FN England
From: 30 September 2024To: 19 March 2025
2 Spire Road Rushden NN10 0FN England
From: 2 September 2024To: 30 September 2024
First Floor, Tennyson House Great Portland Street London W1W 5PA England
From: 3 April 2023To: 2 September 2024
The Winery Ackhurst Road Chorley PR7 1NH England
From: 22 September 2020To: 3 April 2023
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
From: 12 March 1999To: 22 September 2020
Timeline

34 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
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
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Capital Update
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Sept 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Director Left
May 24
Director Left
May 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
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
Appoint Person Director Company With Name Date
11 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
Capital Statement Capital Company With Date Currency Figure
1 July 2022
SH19Statement of Capital
Legacy
1 July 2022
SH20SH20
Legacy
1 July 2022
CAP-SSCAP-SS
Resolution
1 July 2022
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
18 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
8 March 2021
AAMDAAMD
Legacy
8 March 2021
PARENT_ACCPARENT_ACC
Legacy
8 March 2021
AGREEMENT2AGREEMENT2
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
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
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2020
AAAnnual Accounts
Legacy
16 April 2020
PARENT_ACCPARENT_ACC
Legacy
16 April 2020
GUARANTEE2GUARANTEE2
Legacy
16 April 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2020
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
Confirmation Statement With No Updates
18 March 2019
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
20 March 2018
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
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
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
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
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
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 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
6 May 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Resolution
9 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 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
21 April 2010
AR01AR01
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
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
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
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
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
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
22 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
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
24 January 2005
88(2)R88(2)R
Legacy
24 January 2005
123Notice of Increase in Nominal Capital
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Statement Of Affairs
24 January 2005
SASA
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
25 April 2000
363sAnnual Return (shuttle)
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
225Change of Accounting Reference Date
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
287Change of Registered Office
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Incorporation Company
12 March 1999
NEWINCIncorporation