DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Halewood Artisanal Spirits PLC

Adresa
2 Spire Road
Rushden
NN10 0FN
VAT ID (DIČ) no VAT ID available
Company No. 03699814 Show on Companies House
Accountsgroup
last accounts made up to 7. červenec 2022
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Halewood Wines and Spirits PLC
  • Halewood International Holdings PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    Douglas, Ian Alan Status: Active Notified: 06/04/2016 Date of Birth: 03/1951 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
  • Halewood, Judith Margaret Status: Active Notified: 06/04/2016 Date of Birth: 09/1951 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
  • Significant influence or control as trust
  • Officers (12)

    Source: Companies House
    Ababei, Ioana Simona Rushden, England Status: Active Notified: 09/09/2024 Role: Secretary
    Bradbury, John Andrew Rushden, England Status: Active Notified: 16/03/2017 Date of Birth: 03/1971 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Douglas, Ian Alan Rushden, England Status: Active Notified: 18/10/2011 Date of Birth: 03/1951 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hainsworth, Stewart Andrew London, England Status: Active Notified: 01/06/2015 Date of Birth: 02/1969 Occupation: Director, Group Ceo Role: Director Country of Residence: England Nationality: British
    Halewood, Judith Margaret Rushden, England Status: Active Notified: 18/10/2011 Date of Birth: 09/1951 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Keevil, Thomas Stephen Rushden, England Status: Active Notified: 05/10/2021 Date of Birth: 12/1960 Occupation: Non-Executive Director And Charity Trust, Non-Executive Director And Charity Trustee Role: Director Country of Residence: United Kingdom Nationality: British
    Kennedy, John Edward James Rushden, England Status: Active Notified: 06/03/2023 Occupation: Group Finance Director Role: Director Country of Residence: Scotland Nationality: British
    Kennedy, John Hames Taig London, England Status: Active Notified: 06/03/2023 Date of Birth: 06/1980 Occupation: Group Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Williamson, Edward Peter Rushden, England Status: Active Notified: 16/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Kennedy, John Hames Taig Rushden, England Status: Ceased Notified: 22/08/2023 Ceased: 09/09/2024 Role: Secretary
    Pillay, Kevin London, England Status: Ceased Notified: 03/04/2022 Ceased: 22/08/2023 Date of Birth: 09/1968 Occupation: Group Finance Director Role: Director Country of Residence: South Africa Nationality: South African
    Pillay, Kevin London, England Status: Ceased Notified: 03/04/2022 Ceased: 22/08/2023 Role: Secretary

    Companies Controlled by This Company (7)

    gb-flag GB Chalie Richards & Company Limited Status: Active Notified: 08/11/2017 Companies House Number: 02606824 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag H&A Prestige Bottling Limited Status: Active Notified: 06/04/2016 Companies House Number: 01762466 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Halewood Global Holdings (UK) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03374741 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Halewood International Marketing Limited Status: Active Notified: 06/04/2016 Companies House Number: 03861237 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Willow Water Limited Status: Active Notified: 06/04/2016 Companies House Number: 05539318 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Halewood International Holdings (Oversea S) Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2022 Companies House Number: 03731605 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Halewood International Properties Limited Status: Ceased Notified: 06/04/2016 Ceased: 08/11/2017 Companies House Number: 02516305 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors