UKBizDB.co.uk

HILTON MEATS HOLLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hilton Meats Holland Limited. The company was founded 24 years ago and was given the registration number NI036526. The firm's registered office is in BELFAST. You can find them at Carson Mcdowell Llp Murray House, Murray Street, Belfast, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HILTON MEATS HOLLAND LIMITED
Company Number:NI036526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1999
End of financial year:01 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB

Secretary01 November 2007Active
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB

Director20 July 2023Active
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB

Director21 July 2022Active
Littlecote, Lower Common, East Runton,

Secretary03 August 2007Active
Stonethorne Cottage, 116 Belfast Road, Newtownards, BT23 4TY

Secretary03 July 1999Active
C/O Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, BT13LR

Director03 August 2007Active
Westernberry, 14 Western Avenue, Branksome Park, BH13 7AN

Director16 August 1999Active
Glyn Farmhouse, Church House, Dorset, SP7 9DL

Director16 August 1999Active
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB

Director16 August 1999Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director03 July 1999Active
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director03 August 2007Active
29 Glenview Drive, Lurgan, Armagh, BT66 7ES

Director03 July 1999Active
C/O Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, BT13LR

Director16 August 1999Active
Stonethorne Cottage, 116 Belfast Road, Newtownards, BT23 4TY

Director16 August 1999Active
18 Earlsfort, Old Kilmore Road, Moira, BT67 0LY

Director16 August 1999Active
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director16 August 1999Active

People with Significant Control

Hilton Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2-8, The Interchange, Huntingdon, England, PE29 6YE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-08-28Address

Change registered office address company with date old address new address.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.