Background WavePink WaveYellow Wave

HALEWOOD INTERNATIONAL BRANDS LIMITED (03896214)

HALEWOOD INTERNATIONAL BRANDS LIMITED (03896214) is an active UK company. incorporated on 17 December 1999. with registered office in Rushden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HALEWOOD INTERNATIONAL BRANDS LIMITED has been registered for 26 years. Current directors include WILLIAMSON, Edward Peter.

Company Number
03896214
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILLIAMSON, Edward Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEWOOD INTERNATIONAL BRANDS LIMITED

HALEWOOD INTERNATIONAL BRANDS LIMITED is an active company incorporated on 17 December 1999 with the registered office located in Rushden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HALEWOOD INTERNATIONAL BRANDS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03896214

LTD Company

Age

26 Years

Incorporated 17 December 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 April 2025 (1 year ago)
Period: 30 June 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

ALSTON VIEW LIMITED
From: 17 December 1999To: 30 March 2000
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 10 September 2024To: 4 August 2025
The Winery Ackhurst Road Chorley PR7 1NH England
From: 22 September 2020To: 10 September 2024
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
From: 17 December 1999To: 22 September 2020
Timeline

31 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
May 10
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
Director Joined
Jun 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Aug 23
Director Left
Sept 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

HORSFALL, Peter Luke

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Secretary
Appointed 23 Feb 2009
Resigned 13 Nov 2015

HORSFALL, Peter Luke

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

MCCAFFREY, Aideen Patricia

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Secretary
Appointed 16 Nov 2015
Resigned 09 Mar 2018

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 17 Dec 1999
Resigned 11 Feb 2000

T P D S LIMITED

Resigned
Hollins Chambers, ManchesterM3 3DT
Corporate secretary
Appointed 11 Feb 2000
Resigned 01 Apr 2000

FERGUSON, Nicola Marie

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born December 1969
Director
Appointed 20 Feb 2019
Resigned 30 Dec 2019

HAINSWORTH, Stewart Andrew

Resigned
Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 18 Mar 2016
Resigned 29 Mar 2023

HALEWOOD, John Edward

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

HINES, Timothy Richard

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born October 1979
Director
Appointed 26 Jun 2018
Resigned 13 Dec 2019

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

MELLING, Harry

Resigned
5 Cranleigh, WiganWN6 0EU
Born June 1943
Director
Appointed 01 Apr 2000
Resigned 09 Nov 2001

OLDROYD, Simon John

Resigned
The Sovereign Distillery, Huyton Business Park LiverpoolL36 6AD
Born March 1953
Director
Appointed 01 Apr 2000
Resigned 05 Oct 2016

PILLAY, Kevin

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

ROBINSON, Alan William

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born November 1965
Director
Appointed 18 Mar 2016
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

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 17 Dec 1999
Resigned 11 Feb 2000

T P D D LIMITED

Resigned
Hollins Chambers, ManchesterM3 3DT
Corporate director
Appointed 11 Feb 2000
Resigned 01 Apr 2000

Persons with significant control

2

Mrs Judith Margaret Halewood

Active
Great Portland Street, LondonW1W 5PA
Born September 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr Ian Alan Douglas

Active
Great Portland Street, LondonW1W 5PA
Born March 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2026
AAAnnual Accounts
Legacy
14 April 2026
PARENT_ACCPARENT_ACC
Legacy
14 April 2026
GUARANTEE2GUARANTEE2
Legacy
14 April 2026
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
6 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
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
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 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
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
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
Move Registers To Sail Company With New Address
21 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
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 No Updates
24 December 2020
CS01Confirmation Statement
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
2 April 2020
AAAnnual Accounts
Legacy
2 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
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 No Updates
19 December 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
Confirmation Statement With Updates
19 December 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
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
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
12 December 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
10 December 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
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
7 December 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
14 December 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
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
287Change of Registered Office
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
2 February 2001
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
287Change of Registered Office
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
Memorandum Articles
10 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
287Change of Registered Office
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Incorporation Company
17 December 1999
NEWINCIncorporation