Background WavePink WaveYellow Wave

HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED (09997019)

HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED (09997019) is an active UK company. incorporated on 10 February 2016. with registered office in Rushden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED has been registered for 10 years. Current directors include ABABEI,, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
09997019
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABABEI,, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED

HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED is an active company incorporated on 10 February 2016 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 STREAMS OF WHISKEY LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09997019

LTD Company

Age

10 Years

Incorporated 10 February 2016

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 3 April 2025 (11 months ago)
Period: 2 July 2023 - 30 June 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
The Winery Ackhurst Road Chorley PR7 1NH England
From: 22 September 2020To: 30 August 2024
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
From: 10 March 2016To: 22 September 2020
Delphian House Riverside, New Bailey Street Manchester M3 5FS United Kingdom
From: 10 February 2016To: 10 March 2016
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Funding Round
Mar 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

ADDIS, Mark Benjamin

Resigned
Riverside, ManchesterM3 5FS
Born February 1980
Director
Appointed 10 Feb 2016
Resigned 09 Sept 2024

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
First 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
Ackhurst Road, ChorleyPR7 1NH
Born November 1965
Director
Appointed 13 Apr 2017
Resigned 31 Jan 2022

WRIGHT, Christopher James

Resigned
Wilson Road, LiverpoolL36 6AD
Born June 1975
Director
Appointed 16 Feb 2016
Resigned 13 Apr 2017

Persons with significant control

2

Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change Sail Address Company With Old Address New Address
6 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
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
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 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 Dormant
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
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Legacy
12 May 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 December 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
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
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
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
14 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Legacy
31 March 2021
PARENT_ACCPARENT_ACC
Legacy
30 March 2021
AGREEMENT2AGREEMENT2
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Legacy
16 April 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
16 April 2020
AAAnnual Accounts
Legacy
16 April 2020
AGREEMENT2AGREEMENT2
Legacy
16 April 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Resolution
8 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
10 February 2016
NEWINCIncorporation