R.B. HILTON LIMITED
Overview
| Company Name | R.B. HILTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03460194 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R.B. HILTON LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is R.B. HILTON LIMITED located?
| Registered Office Address | 6-7 Lyncastle Way Barleycastle Lane Appleton WA4 4ST Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R.B. HILTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| DATADEEP LIMITED | Nov 04, 1997 | Nov 04, 1997 |
What are the latest accounts for R.B. HILTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for R.B. HILTON LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for R.B. HILTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 27 pages | AA | ||
Termination of appointment of Benson Policarp Stanley as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on Jun 13, 2023 | 1 pages | AD01 | ||
Full accounts made up to Aug 31, 2022 | 28 pages | AA | ||
Appointment of Mr Mohamed Jamal Shaikh Qasim as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Kirk Morgan as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mahavir Singh Maninder Singh as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benson Policarp Stanley as a director on Jan 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Samir Chopra as a director on Jan 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Saxon as a director on Jan 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2019 | 23 pages | AA | ||
Appointment of Mr Mahavir Singh Maninder Singh as a director on May 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Rickard Cockerill as a director on May 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 14, 2019 with updates | 3 pages | CS01 | ||
Termination of appointment of James Steven Connolly as a director on Jun 25, 2019 | 1 pages | TM01 | ||
Appointment of Nicholas James Kirk Morgan as a director on Jun 25, 2019 | 2 pages | AP01 | ||
Who are the officers of R.B. HILTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHOPRA, Samir | Director | 2nd Floor Barwa Commercial Avenue Type 5 Building No.100, Street No.965, Zone No.56 12573 Doha Office No - L05-2fl-01 Qatar | Qatar | Indian | 305368850001 | |||||||||
| QASIM, Mohamed Jamal Shaikh | Director | Cluster G, Jlt 26208 Sitra Industrial Area Sitra Yard 971, Road 115, Block 601 Bahrain | Bahrain | Bahraini | 305514760001 | |||||||||
| SAXON, David | Director | Cluster G, Jlt Dubai Altrad, Jumeirah Business Centre No1 United Arab Emirates | United Arab Emirates | British | 304923940001 | |||||||||
| ALLAN, Richard Friend | Secretary | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | 181729080001 | |||||||||||
| CRAIGIE, Claire Louise | Secretary | 4 Hill Top LS29 9RS Ilkley West Yorkshire | British | 82905830002 | ||||||||||
| GORMAN, Jeremy Philip | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | 160675290001 | |||||||||||
| JUDD, Christopher Francis | Secretary | Millenia Tower One Temasek Avenue 039192 Singapore #09-03 Singapore | 169545270001 | |||||||||||
| PITT-PAYNE, Michael George | Secretary | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | British | 829660002 | ||||||||||
| RHODES, Jeremy | Secretary | Grevel Lane GL55 6HS Chipping Campden Kelmscott Gloucestershire | British | 129206660001 | ||||||||||
| SMITH, Stephen Harry | Secretary | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||||||
| TURNER, Lucy Finch | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 133976740001 | ||||||||||
| CAPE ADMIN 1 LIMITED | Secretary | Fields End Business Park Davey Road S63 0JF Goldthorpe Building 2 Rotherham United Kingdom |
| 194285370001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AINLEY, Paul Raymond | Director | Manasseh Darrington Road WF8 3RY Pontefract West Yorkshire | British | 36049300001 | ||||||||||
| ALLAN, Richard Friend | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | United Kingdom | British | 183409640001 | |||||||||
| AMEY, Rachel Nancye | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 133976650005 | |||||||||
| CALLAHAN, Tim | Director | Jumeirah Business Centre No.1 21st Floor 2102, Jumeirah Lakeside Towers Cluster Dubai Cape Regional Services Dmcc United Arab Emirates | United Arab Emirates | Canadian | 197131310001 | |||||||||
| CARTWRIGHT, Paul Ian | Director | 195 Highbury Quadrant N5 2TE London | British | 40873830002 | ||||||||||
| COADY, Sean | Director | 2102 Jumeirah Business Centre No.1, Jumeirah Lakes P.O. Box 72690 Dubai 21st Floor United Arab Emirates | United Arab Emirates | British | 200802130001 | |||||||||
| COCKERILL, Paul Rickard | Director | Davey Road Thurnscoe S63 0JF Goldthorpe Building 2, Fields End Business Park Rotherham England | Bahrain | British | 259833810001 | |||||||||
| CONNOLLY, James Steven | Director | Lyncastle Way, Barleycastle Lane Appleton Thorn Trading Estate WA4 4ST Warrington 6&7 United Kingdom | United Kingdom | British | 168838240002 | |||||||||
| CRAIGIE, Claire Louise | Director | 4 Hill Top LS29 9RS Ilkley West Yorkshire | England | British | 82905830002 | |||||||||
| GARTSIDE, Jeremy Peter | Director | The Grange Kelshall SG8 9SE Royston Hertfordshire | British | 28782670001 | ||||||||||
| GEORGE, Victoria Anne | Director | Holdings Plc Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Middlesex United Kingdom | United Kingdom | British | 134024500001 | |||||||||
| GIBSON, Andrew Christopher | Director | Lingerfield Barn Market Flat Lane Scotton HG5 9JA Knaresborough North Yorkshire | British | 101703790001 | ||||||||||
| GILLESPIE, Andrew James | Director | 5 White Moss Close Ackworth WF7 7QT Pontefract West Yorkshire | England | British | 89560440001 | |||||||||
| GRATTON, Gordon Cameron Paul | Director | 1 Beckside Gardens LS16 5QZ Leeds West Yorkshire | England | British | 121813940001 | |||||||||
| HUGHES, Nigel Andrew | Director | Villa 705 Road 1811 Barbar Manama 26208 Bahrain | British | 115437930001 | ||||||||||
| LOWNDES, Gary Wayne | Director | Regency Drive Stockton Brook ST9 9LG Stoke On Trent 25 England England | United Kingdom | British | 116327280001 | |||||||||
| MCLEAN, Gary Michael | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 122309810001 | ||||||||||
| MORGAN, Nicholas James Kirk | Director | Davey Road Thurnscoe S63 0JF Goldthorpe Building 2, Fields End Business Park Rotherham England | England | British | 259834290001 | |||||||||
| MURPHY, Kieran | Director | 2102 Jumeirah Business Centre No.1, Jumeirah Lakes P.O. Box 72690 Dubai 21st Floor United Arab Emirates | United Arab Emirates | Irish | 197131210001 | |||||||||
| PITT-PAYNE, Michael George | Director | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | United Kingdom | British | 829660002 | |||||||||
| PRETORIUS, Andries | Director | Jumeirah Business Centre No.1 21st Floor 2102, Jumeirah Lakeside Towers Cluster Dubai Cape Regional Services Dmcc United Arab Emirates | United Arab Emirates | South African | 197131270001 | |||||||||
| REYNOLDS, Michael Thomas | Director | 185 Adel Lane LS16 8BY Leeds West Yorkshire | United Kingdom | British | 4978610002 |
Who are the persons with significant control of R.B. HILTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cape East Spc | Apr 06, 2016 | Yard 971, Road 115 Block 601, North Industrial Area Sitra PO BOX 262 Bahrain | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0