HALEWOOD SALES LIMITED

Register to unlock more data on OkredoRegister

HALEWOOD SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07963963

Incorporation date

24/02/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Spire Road, Rushden NN10 0FNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2012)
dot icon13/04/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon13/04/2026
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon13/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon13/04/2026
Audit exemption subsidiary accounts made up to 2025-06-29
dot icon12/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon10/02/2026
Part of the property or undertaking has been released and no longer forms part of charge 079639630002
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-06-29
dot icon21/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon26/09/2024
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 2024-09-26
dot icon10/09/2024
Director's details changed for Mr Edward Peter Williamson on 2024-09-09
dot icon09/09/2024
Termination of appointment of John Edward James Kennedy as a director on 2024-09-09
dot icon09/09/2024
Appointment of Miss Ioana Simona Ababei as a director on 2024-09-09
dot icon09/09/2024
Appointment of Mr Scott Matthew Kilshaw as a director on 2024-09-09
dot icon30/08/2024
Registered office address changed from 1st Floor, Tennyson House Great Portland Street London W1W 5PA England to 2 Spire Road Rushden NN10 0FN on 2024-08-30
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon12/06/2024
Audit exemption subsidiary accounts made up to 2023-07-01
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon24/04/2024
Consolidated accounts of parent company for subsidiary company period ending 01/07/23
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 01/07/23
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 01/07/23
dot icon07/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon14/11/2023
Termination of appointment of Kevin Pillay as a director on 2023-07-25
dot icon13/06/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon12/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon12/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon12/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon03/05/2023
Notice of agreement to exemption from audit of accounts for period ending 29/06/22
dot icon03/05/2023
Audit exemption statement of guarantee by parent company for period ending 29/06/22
dot icon04/04/2023
Notice of agreement to exemption from audit of accounts for period ending 29/06/22
dot icon04/04/2023
Audit exemption statement of guarantee by parent company for period ending 29/06/22
dot icon29/03/2023
Termination of appointment of Stewart Andrew Hainsworth as a director on 2023-03-29
dot icon21/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon15/03/2023
Appointment of Mr John Hames Taig Kennedy as a director on 2023-03-06
dot icon07/02/2023
Registered office address changed from 22-24 Bride Lane London EC4Y 8DT to 1st Floor, Tennyson House Great Portland Street London W1W 5PA on 2023-02-07
dot icon19/01/2023
Certificate of change of name
dot icon05/12/2022
Change of details for Halewood International Limited as a person with significant control on 2022-11-30
dot icon05/12/2022
Change of details for Halewood International Limited as a person with significant control on 2022-11-30
dot icon02/12/2022
Cessation of Halewood International Limited as a person with significant control on 2022-11-30
dot icon01/12/2022
Director's details changed for Mr Stewart Andrew Hainsworth on 2022-11-30
dot icon01/12/2022
Director's details changed for Mr James Alonzo Stocker on 2022-11-30
dot icon01/12/2022
Director's details changed for Mr Lee Andrew Tayburn on 2022-11-30
dot icon26/07/2022
Appointment of Mr Kevin Pillay as a director on 2022-07-12
dot icon25/07/2022
Appointment of Mr Edward Peter Williamson as a director on 2022-07-12
dot icon25/07/2022
Termination of appointment of John Hames Taig Kennedy as a director on 2022-07-12
dot icon05/07/2022
Audit exemption subsidiary accounts made up to 2021-06-26
dot icon05/07/2022
Consolidated accounts of parent company for subsidiary company period ending 26/06/21
dot icon05/07/2022
Audit exemption statement of guarantee by parent company for period ending 26/06/21
dot icon05/07/2022
Notice of agreement to exemption from audit of accounts for period ending 26/06/21
dot icon08/03/2022
Register inspection address has been changed from The Sovereign Distillery Wilson Road Liverpool L36 6AD England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA
dot icon05/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon05/03/2022
Register(s) moved to registered inspection location The Sovereign Distillery Wilson Road Liverpool L36 6AD
dot icon04/03/2022
Appointment of Mr John Hames Taig Kennedy as a director on 2022-01-31
dot icon04/03/2022
Termination of appointment of Alan William Robinson as a director on 2022-01-31
dot icon20/04/2021
Appointment of Mr Lee Andrew Tayburn as a director on 2021-04-20
dot icon20/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon25/02/2021
Audit exemption subsidiary accounts made up to 2020-06-27
dot icon25/02/2021
Consolidated accounts of parent company for subsidiary company period ending 27/06/20
dot icon25/02/2021
Audit exemption statement of guarantee by parent company for period ending 27/06/20
dot icon25/02/2021
Notice of agreement to exemption from audit of accounts for period ending 27/06/20
dot icon27/08/2020
Register inspection address has been changed to The Sovereign Distillery Wilson Road Liverpool L36 6AD
dot icon16/04/2020
Audit exemption subsidiary accounts made up to 2019-06-29
dot icon16/04/2020
Consolidated accounts of parent company for subsidiary company period ending 29/06/19
dot icon16/04/2020
Notice of agreement to exemption from audit of accounts for period ending 29/06/19
dot icon16/04/2020
Audit exemption statement of guarantee by parent company for period ending 29/06/19
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon17/02/2020
Appointment of Mr James Alonzo Stocker as a director on 2020-02-17
dot icon08/04/2019
Audit exemption subsidiary accounts made up to 2018-06-29
dot icon08/04/2019
Audit exemption statement of guarantee by parent company for period ending 29/06/18
dot icon08/04/2019
Notice of agreement to exemption from audit of accounts for period ending 29/06/18
dot icon08/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon22/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon03/12/2018
Registration of charge 079639630002, created on 2018-11-29
dot icon18/07/2018
Termination of appointment of Jonathan James Clark as a director on 2018-05-17
dot icon16/07/2018
Audit exemption subsidiary accounts made up to 2017-06-29
dot icon16/07/2018
Consolidated accounts of parent company for subsidiary company period ending 29/06/17
dot icon16/07/2018
Notice of agreement to exemption from audit of accounts for period ending 29/06/17
dot icon16/07/2018
Audit exemption statement of guarantee by parent company for period ending 29/06/17
dot icon10/04/2018
Cessation of Jonathan James Clark as a person with significant control on 2017-08-01
dot icon09/04/2018
Notification of Halewood International Limited as a person with significant control on 2017-03-28
dot icon09/04/2018
Confirmation statement made on 2018-02-24 with updates
dot icon22/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon15/08/2017
Notification of Halewood International Limited as a person with significant control on 2017-08-03
dot icon15/08/2017
Cessation of Jonathan James Clark as a person with significant control on 2017-08-03
dot icon28/04/2017
Change of share class name or designation
dot icon24/04/2017
Resolutions
dot icon11/04/2017
Current accounting period extended from 2017-02-28 to 2017-06-30
dot icon11/04/2017
Termination of appointment of Michael John Sparks as a director on 2017-03-28
dot icon11/04/2017
Appointment of Mr Alan William Robinson as a director on 2017-03-28
dot icon11/04/2017
Appointment of Mr Stewart Andrew Hainsworth as a director on 2017-03-28
dot icon24/03/2017
Satisfaction of charge 1 in full
dot icon22/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon04/01/2017
Registered office address changed from Beeches Stewards Brow Shamley Green Guildford Surrey GU5 0UY to 22-24 Bride Lane London EC4Y 8DT on 2017-01-04
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon29/04/2015
Appointment of Michael John Sparks as a director
dot icon07/04/2015
Appointment of Michael John Sparks as a director on 2015-03-27
dot icon04/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon30/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon11/03/2014
Compulsory strike-off action has been discontinued
dot icon10/03/2014
Total exemption full accounts made up to 2013-02-28
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon20/06/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon06/06/2013
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 2013-06-06
dot icon01/02/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, John Hames Taig
Director
06/03/2023 - 09/09/2024
78
Ababei, Ioana Simona
Director
09/09/2024 - Present
30
Pillay, Kevin
Director
12/07/2022 - 25/07/2023
40
Williamson, Edward Peter
Director
12/07/2022 - Present
42
Stocker, James Alonzo
Director
17/02/2020 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALEWOOD SALES LIMITED

HALEWOOD SALES LIMITED is an(a) Active company incorporated on 24/02/2012 with the registered office located at 3 Spire Road, Rushden NN10 0FN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALEWOOD SALES LIMITED?

toggle

HALEWOOD SALES LIMITED is currently Active. It was registered on 24/02/2012 .

Where is HALEWOOD SALES LIMITED located?

toggle

HALEWOOD SALES LIMITED is registered at 3 Spire Road, Rushden NN10 0FN.

What does HALEWOOD SALES LIMITED do?

toggle

HALEWOOD SALES LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for HALEWOOD SALES LIMITED?

toggle

The latest filing was on 13/04/2026: Notice of agreement to exemption from audit of accounts for period ending 29/06/25.