Background WavePink WaveYellow Wave

HALEWOOD INTERNATIONAL MARKETING LIMITED (03861237)

HALEWOOD INTERNATIONAL MARKETING LIMITED (03861237) is an active UK company. incorporated on 19 October 1999. with registered office in Rushden. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HALEWOOD INTERNATIONAL MARKETING LIMITED has been registered for 26 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
03861237
Status
active
Type
ltd
Incorporated
19 October 1999
Age
26 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEWOOD INTERNATIONAL MARKETING LIMITED

HALEWOOD INTERNATIONAL MARKETING LIMITED is an active company incorporated on 19 October 1999 with the registered office located in Rushden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HALEWOOD INTERNATIONAL MARKETING LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03861237

LTD Company

Age

26 Years

Incorporated 19 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day overdue

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

SELECTATECH LIMITED
From: 19 October 1999To: 30 March 2000
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England
From: 21 October 2021To: 30 August 2024
The Winery Ackhurst Road Chorley PR7 1NH England
From: 8 September 2020To: 21 October 2021
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
From: 31 October 2013To: 8 September 2020
the Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseysidel36 6Ad
From: 19 October 1999To: 31 October 2013
Timeline

28 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
May 10
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
Nov 18
Loan Secured
Dec 18
Director Left
Sept 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 26
0
Funding
20
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
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

HORSFALL, Peter Luke

Resigned
Wilson Road, LiverpoolL36 6AD
Secretary
Appointed 23 Apr 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 Apr 2000
Resigned 23 Aug 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 19 Oct 1999
Resigned 01 Nov 1999

T P D S LIMITED

Resigned
Hollins Chambers, ManchesterM3 3DT
Corporate secretary
Appointed 01 Nov 1999
Resigned 01 Apr 2000

EATON, Peter Gary

Resigned
Wilson Road, LiverpoolL36 6AD
Born February 1960
Director
Appointed 18 Oct 2011
Resigned 31 Aug 2019

HAINSWORTH, Stewart Andrew

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 18 Mar 2016
Resigned 31 Oct 2022

HALEWOOD, John Edward

Resigned
The Sovereign Distillery, LiverpoolL36 6AD
Born May 1947
Director
Appointed 01 Apr 2000
Resigned 15 Oct 2011

HALEWOOD, Judith Margaret

Resigned
Spire Road, RushdenNN10 0FN
Born September 1951
Director
Appointed 18 Oct 2011
Resigned 20 Jan 2026

KENNEDY, John Edward James

Resigned
Spire Road, RushdenNN10 0FN
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

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

MELLING, Harry

Resigned
5 Cranleigh, WiganWN6 0EU
Born June 1943
Director
Appointed 01 Apr 2000
Resigned 21 Dec 2001

OLDROYD, Simon John

Resigned
Wilson Road, LiverpoolL36 6AD
Born March 1953
Director
Appointed 01 Apr 2000
Resigned 05 Oct 2016

PILLAY, Kevin

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born November 1965
Director
Appointed 18 Mar 2016
Resigned 31 Jan 2022

SMALLMAN, Andrew Donald

Resigned
Wilson Road, LiverpoolL36 6AD
Born July 1961
Director
Appointed 26 May 2010
Resigned 31 Mar 2015

WHARTON, Dale

Resigned
4 Kingsmede, WiganWN1 2NL
Born December 1960
Director
Appointed 15 Sept 2003
Resigned 08 Aug 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 19 Oct 1999
Resigned 01 Nov 1999

T P D D LIMITED

Resigned
Hollins Chambers, ManchesterM3 3DT
Corporate director
Appointed 01 Nov 1999
Resigned 01 Apr 2000

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
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
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2020
AAAnnual Accounts
Legacy
16 April 2020
AGREEMENT2AGREEMENT2
Legacy
16 April 2020
PARENT_ACCPARENT_ACC
Legacy
16 April 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2019
AAAnnual Accounts
Legacy
22 March 2019
PARENT_ACCPARENT_ACC
Legacy
22 March 2019
GUARANTEE2GUARANTEE2
Legacy
22 March 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 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
17 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
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
13 October 2016
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
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
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 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
15 October 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
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
Statement Of Companys Objects
29 March 2011
CC04CC04
Resolution
29 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Annual Return Company With Made Up Date
3 February 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
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
12 November 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
23 October 2006
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
20 October 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
24 March 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
225Change of Accounting Reference Date
Legacy
6 September 2000
88(2)R88(2)R
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Memorandum Articles
5 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2000
287Change of Registered Office
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Incorporation Company
19 October 1999
NEWINCIncorporation