Halewood International Holdings (overseas) Limited LONDON


Halewood International Holdings (overseas) started in year 1999 as Private Limited Company with registration number 03731605. The Halewood International Holdings (overseas) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at First Floor, Tennyson House. Postal code: W1W 5PA. Since 2005/03/08 Halewood International Holdings (overseas) Limited is no longer carrying the name Clearsnip.

The firm has 5 directors, namely Scott K., John K. and Edward W. and others. Of them, Stewart H. has been with the company the longest, being appointed on 18 March 2016 and Scott K. has been with the company for the least time - from 18 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Halewood International Holdings (overseas) Limited Address / Contact

Office Address First Floor, Tennyson House
Office Address2 Great Portland Street
Town London
Post code W1W 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03731605
Date of Incorporation Fri, 12th Mar 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Scott K.

Position: Director

Appointed: 18 November 2022

John K.

Position: Director

Appointed: 24 October 2022

Edward W.

Position: Director

Appointed: 12 July 2022

Elena K.

Position: Director

Appointed: 01 July 2022

Stewart H.

Position: Director

Appointed: 18 March 2016

Kevin P.

Position: Director

Appointed: 03 April 2022

Resigned: 22 August 2023

John K.

Position: Director

Appointed: 31 January 2022

Resigned: 12 July 2022

Alan R.

Position: Director

Appointed: 01 September 2015

Resigned: 03 April 2022

Andrew S.

Position: Director

Appointed: 26 May 2010

Resigned: 31 March 2015

Peter H.

Position: Secretary

Appointed: 23 February 2009

Resigned: 01 March 2016

Peter H.

Position: Secretary

Appointed: 23 August 2006

Resigned: 23 May 2008

Dale W.

Position: Director

Appointed: 18 April 2005

Resigned: 08 August 2006

Simon O.

Position: Director

Appointed: 18 April 2005

Resigned: 05 October 2016

Alfred V.

Position: Director

Appointed: 18 April 2005

Resigned: 30 June 2014

John H.

Position: Director

Appointed: 23 April 1999

Resigned: 15 October 2011

Simon O.

Position: Secretary

Appointed: 23 April 1999

Resigned: 23 August 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1999

Resigned: 23 April 1999

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 March 1999

Resigned: 23 April 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Hill Parc Investments Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Halewood Wines and Spirits Plc that entered Liverpool, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hill Parc Investments Limited

1st Floor Tennyson House 159-165 Great Portland Street, London, W1W 5PA, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14206732
Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Halewood Wines And Spirits Plc

The Sovereign Distillery Wilson Road, Liverpool, L36 6AD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 03699814
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clearsnip March 8, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/03
filed on: 7th, July 2023
Free Download (16 pages)

Company search