HALEWOOD WINES AND SPIRITS PLC
HUYTON BUSINESS PARK LIVERPOOL HALEWOOD INTERNATIONAL HOLDINGS PLC CONTINENTAL SCENE PLC

Hellopages » Merseyside » Knowsley » L36 6AD

Company number 03699814
Status Active
Incorporation Date 22 January 1999
Company Type Public Limited Company
Address THE SOVEREIGN DISTILLERY, WILSON ROAD, HUYTON BUSINESS PARK LIVERPOOL, MERSEYSIDE, L36 6AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mr John Bradbury as a director on 16 March 2017; Memorandum and Articles of Association; Resolutions RES13 ‐ Documents 23/02/2017 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of HALEWOOD WINES AND SPIRITS PLC are www.halewoodwinesandspirits.co.uk, and www.halewood-wines-and-spirits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Halewood Wines and Spirits Plc is a Public Limited Company. The company registration number is 03699814. Halewood Wines and Spirits Plc has been working since 22 January 1999. The present status of the company is Active. The registered address of Halewood Wines and Spirits Plc is The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6ad. . MCCAFFREY, Aideen Patricia is a Secretary of the company. BRADBURY, John is a Director of the company. DOUGLAS, Ian Alan is a Director of the company. EATON, Peter Gary is a Director of the company. HAINSWORTH, Stewart Andrew is a Director of the company. HALEWOOD, Judith Margaret is a Director of the company. ROBINSON, Alan William is a Director of the company. Secretary HORSFALL, Peter Luke has been resigned. Secretary HORSFALL, Peter Luke has been resigned. Secretary OLDROYD, Simon John has been resigned. Secretary OLDROYD, Simon John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COOYMANS, Jacques has been resigned. Director GILLILAND, Stewart Charles has been resigned. Director HALEWOOD, Eileen Margaret has been resigned. Director HALEWOOD, John Edward has been resigned. Director JENKINS, Jonathan Howard has been resigned. Director LONGINOTTI, Peter Andrew has been resigned. Director MURRAY, Andrew David has been resigned. Director OLDROYD, Simon John has been resigned. Director READE, James Henry has been resigned. Director RISHWORTH, Robert Vivian has been resigned. Director SMALLMAN, Andrew Donald has been resigned. Director TIMSON, Alfred John has been resigned. Director VAUGHAN, Alfred Joseph has been resigned. Director WHARTON, Dale has been resigned. Director WOOLLEY, William has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director SECRETARIAL APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCCAFFREY, Aideen Patricia
Appointed Date: 16 November 2015

Director
BRADBURY, John
Appointed Date: 16 March 2017
54 years old

Director
DOUGLAS, Ian Alan
Appointed Date: 18 October 2011
74 years old

Director
EATON, Peter Gary
Appointed Date: 18 October 2011
65 years old

Director
HAINSWORTH, Stewart Andrew
Appointed Date: 01 June 2015
56 years old

Director
HALEWOOD, Judith Margaret
Appointed Date: 18 October 2011
74 years old

Director
ROBINSON, Alan William
Appointed Date: 01 September 2015
59 years old

Resigned Directors

Secretary
HORSFALL, Peter Luke
Resigned: 13 November 2015
Appointed Date: 12 February 2009

Secretary
HORSFALL, Peter Luke
Resigned: 23 May 2008
Appointed Date: 23 August 2006

Secretary
OLDROYD, Simon John
Resigned: 12 February 2009
Appointed Date: 23 May 2008

Secretary
OLDROYD, Simon John
Resigned: 23 August 2006
Appointed Date: 23 April 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 April 1999
Appointed Date: 22 January 1999

Director
COOYMANS, Jacques
Resigned: 07 March 2006
Appointed Date: 21 March 2001
91 years old

Director
GILLILAND, Stewart Charles
Resigned: 29 August 2008
Appointed Date: 01 March 2008
68 years old

Director
HALEWOOD, Eileen Margaret
Resigned: 11 February 2010
Appointed Date: 23 April 1999
102 years old

Director
HALEWOOD, John Edward
Resigned: 15 October 2011
Appointed Date: 23 April 1999
78 years old

Director
JENKINS, Jonathan Howard
Resigned: 18 June 2004
Appointed Date: 01 October 2003
60 years old

Director
LONGINOTTI, Peter Andrew
Resigned: 31 March 2009
Appointed Date: 03 December 2001
68 years old

Director
MURRAY, Andrew David
Resigned: 08 March 2017
Appointed Date: 15 June 2015
59 years old

Director
OLDROYD, Simon John
Resigned: 05 October 2016
Appointed Date: 21 March 2001
72 years old

Director
READE, James Henry
Resigned: 26 June 2015
Appointed Date: 03 March 2014
59 years old

Director
RISHWORTH, Robert Vivian
Resigned: 31 August 2012
Appointed Date: 16 August 2002
81 years old

Director
SMALLMAN, Andrew Donald
Resigned: 31 March 2015
Appointed Date: 21 August 2008
64 years old

Director
TIMSON, Alfred John
Resigned: 30 April 2009
Appointed Date: 31 March 2001
97 years old

Director
VAUGHAN, Alfred Joseph
Resigned: 30 September 2015
Appointed Date: 02 July 2001
75 years old

Director
WHARTON, Dale
Resigned: 08 August 2006
Appointed Date: 06 January 2003
64 years old

Director
WOOLLEY, William
Resigned: 31 August 2012
Appointed Date: 27 December 2002
76 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 April 1999
Appointed Date: 22 January 1999

Director
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 April 1999
Appointed Date: 22 January 1999

Persons With Significant Control

Mrs Judith Margaret Halewood
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Ian Alan Douglas
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

HALEWOOD WINES AND SPIRITS PLC Events

16 Mar 2017
Appointment of Mr John Bradbury as a director on 16 March 2017
13 Mar 2017
Memorandum and Articles of Association
13 Mar 2017
Resolutions
  • RES13 ‐ Documents 23/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

08 Mar 2017
Termination of appointment of Andrew David Murray as a director on 8 March 2017
02 Mar 2017
Registration of charge 036998140015, created on 27 February 2017
...
... and 131 more events
15 Jul 1999
New director appointed
15 Jul 1999
New secretary appointed
15 Jul 1999
Secretary resigned;director resigned
15 Jul 1999
Director resigned
22 Jan 1999
Incorporation

HALEWOOD WINES AND SPIRITS PLC Charges

27 February 2017
Charge code 0369 9814 0015
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Not applicable…
27 February 2017
Charge code 0369 9814 0014
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Not applicable…
6 January 2015
Charge code 0369 9814 0013
Delivered: 8 January 2015
Status: Satisfied on 1 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 June 2013
Charge code 0369 9814 0012
Delivered: 20 June 2013
Status: Satisfied on 15 February 2017
Persons entitled: Jean Mckay Ellis Judith Halewood Ian Alan Douglas
Description: F/H l/h unit 23,24 and 25 interchange motorway estate…
23 May 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2000 and
Delivered: 7 June 2008
Status: Satisfied on 1 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 May 2006
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 May 2006
Status: Satisfied on 1 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
22 March 2005
A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 may 2000 and
Delivered: 24 March 2005
Status: Satisfied on 1 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 March 2002
Mortgage
Delivered: 23 March 2002
Status: Satisfied on 1 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at wilson road huyton t/n MS441308.
26 February 2001
Mortgage deed
Delivered: 8 March 2001
Status: Satisfied on 1 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land on the north…
26 February 2001
Mortgage
Delivered: 8 March 2001
Status: Satisfied on 1 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land and buildings on the…
26 February 2001
Mortgage deed
Delivered: 8 March 2001
Status: Satisfied on 13 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north west side of roberttown…
25 October 2000
Mortgage deed
Delivered: 10 November 2000
Status: Satisfied on 13 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as land and buildings on the…
2 June 2000
Debenture deed
Delivered: 6 June 2000
Status: Satisfied on 1 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…