Background WavePink WaveYellow Wave

HALEWOOD SALES LIMITED (07963963)

HALEWOOD SALES LIMITED (07963963) is an active UK company. incorporated on 24 February 2012. with registered office in Rushden. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. HALEWOOD SALES LIMITED has been registered for 14 years. Current directors include ABABEI, Ioana Simona, KILSHAW, Scott Matthew, STOCKER, James Alonzo and 2 others.

Company Number
07963963
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ABABEI, Ioana Simona, KILSHAW, Scott Matthew, STOCKER, James Alonzo, TAYBURN, Lee Andrew, WILLIAMSON, Edward Peter
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEWOOD SALES LIMITED

HALEWOOD SALES LIMITED is an active company incorporated on 24 February 2012 with the registered office located in Rushden. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. HALEWOOD SALES LIMITED was registered 14 years ago.(SIC: 56302)

Status

active

Active since 14 years ago

Company No

07963963

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

4 days 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 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CITY OF LONDON DISTILLERY LTD
From: 24 February 2012To: 19 January 2023
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 Great Portland Street London W1W 5PA England
From: 7 February 2023To: 30 August 2024
22-24 Bride Lane London EC4Y 8DT
From: 4 January 2017To: 7 February 2023
Beeches Stewards Brow Shamley Green Guildford Surrey GU5 0UY
From: 6 June 2013To: 4 January 2017
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
From: 24 February 2012To: 6 June 2013
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Jan 13
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Aug 17
Owner Exit
Apr 18
Director Left
Jul 18
Loan Secured
Dec 18
Director Joined
Feb 20
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ABABEI, Ioana Simona

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

KILSHAW, Scott Matthew

Active
Spire Road, RushdenNN10 0FN
Born December 1978
Director
Appointed 09 Sept 2024

STOCKER, James Alonzo

Active
Great Portland Street, LondonW1W 5PA
Born January 1967
Director
Appointed 17 Feb 2020

TAYBURN, Lee Andrew

Active
Great Portland Street, LondonW1W 5PA
Born June 1974
Director
Appointed 20 Apr 2021

WILLIAMSON, Edward Peter

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

CLARK, Jonathan James

Resigned
Stonards Brow, Shamley GreenGU5 0UY
Born May 1956
Director
Appointed 24 Feb 2012
Resigned 17 May 2018

HAINSWORTH, Stewart Andrew

Resigned
Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 28 Mar 2017
Resigned 29 Mar 2023

KENNEDY, John Edward James

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

KENNEDY, John Hames Taig

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

PILLAY, Kevin

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

ROBINSON, Alan William

Resigned
Wilson Road, LiverpoolL36 6AD
Born November 1965
Director
Appointed 28 Mar 2017
Resigned 31 Jan 2022

SPARKS, Michael John

Resigned
Bride Lane, LondonEC4Y 8DT
Born March 1956
Director
Appointed 27 Mar 2015
Resigned 28 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
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 03 Aug 2017
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2017
Ceased 30 Nov 2022

Jonathan James Clark

Ceased
Bride Lane, LondonEC4Y 8DT
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
10 February 2026
MR05Certification of Charge
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
21 March 2025
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
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
12 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2023
AAAnnual Accounts
Legacy
12 May 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination 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
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
8 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 March 2022
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Change Sail Address Company With New Address
27 August 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2020
AAAnnual Accounts
Legacy
16 April 2020
PARENT_ACCPARENT_ACC
Legacy
16 April 2020
AGREEMENT2AGREEMENT2
Legacy
16 April 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2018
AAAnnual Accounts
Legacy
16 July 2018
PARENT_ACCPARENT_ACC
Legacy
16 July 2018
AGREEMENT2AGREEMENT2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Gazette Filings Brought Up To Date
11 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Legacy
21 September 2012
MG01MG01
Incorporation Company
24 February 2012
NEWINCIncorporation