R.B. HILTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameR.B. HILTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03460194
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of R.B. HILTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATADEEP LIMITEDNov 04, 1997Nov 04, 1997

    What are the latest accounts for R.B. HILTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for R.B. HILTON LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for R.B. HILTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    27 pagesAA

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    27 pagesAA

    Termination of appointment of Benson Policarp Stanley as a director on Oct 18, 2023

    1 pagesTM01

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Aug 31, 2022

    28 pagesAA

    Appointment of Mr Mohamed Jamal Shaikh Qasim as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Nicholas James Kirk Morgan as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Mahavir Singh Maninder Singh as a director on Jan 27, 2023

    1 pagesTM01

    Appointment of Mr Benson Policarp Stanley as a director on Jan 27, 2023

    2 pagesAP01

    Appointment of Mr Samir Chopra as a director on Jan 27, 2023

    2 pagesAP01

    Appointment of Mr David Saxon as a director on Jan 19, 2023

    2 pagesAP01

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    29 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    32 pagesAA

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    23 pagesAA

    Appointment of Mr Mahavir Singh Maninder Singh as a director on May 14, 2020

    2 pagesAP01

    Termination of appointment of Paul Rickard Cockerill as a director on May 14, 2020

    1 pagesTM01

    Confirmation statement made on Sep 14, 2019 with updates

    3 pagesCS01

    Termination of appointment of James Steven Connolly as a director on Jun 25, 2019

    1 pagesTM01

    Appointment of Nicholas James Kirk Morgan as a director on Jun 25, 2019

    2 pagesAP01

    Who are the officers of R.B. HILTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOPRA, Samir
    2nd Floor Barwa Commercial Avenue
    Type 5 Building No.100, Street No.965, Zone No.56
    12573
    Doha
    Office No - L05-2fl-01
    Qatar
    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
    QatarIndian305368850001
    QASIM, Mohamed Jamal Shaikh
    Cluster G, Jlt
    26208
    Sitra Industrial Area Sitra
    Yard 971, Road 115, Block 601
    Bahrain
    Director
    Cluster G, Jlt
    26208
    Sitra Industrial Area Sitra
    Yard 971, Road 115, Block 601
    Bahrain
    BahrainBahraini305514760001
    SAXON, David
    Cluster G, Jlt
    Dubai
    Altrad, Jumeirah Business Centre No1
    United Arab Emirates
    Director
    Cluster G, Jlt
    Dubai
    Altrad, Jumeirah Business Centre No1
    United Arab Emirates
    United Arab EmiratesBritish304923940001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Secretary
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    181729080001
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Secretary
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    British82905830002
    GORMAN, Jeremy Philip
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    160675290001
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    169545270001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British829660002
    RHODES, Jeremy
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    Secretary
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    British129206660001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Secretary
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    TURNER, Lucy Finch
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    British133976740001
    CAPE ADMIN 1 LIMITED
    Fields End Business Park
    Davey Road
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Secretary
    Fields End Business Park
    Davey Road
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number9277026
    194285370001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AINLEY, Paul Raymond
    Manasseh
    Darrington Road
    WF8 3RY Pontefract
    West Yorkshire
    Director
    Manasseh
    Darrington Road
    WF8 3RY Pontefract
    West Yorkshire
    British36049300001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    United KingdomBritish183409640001
    AMEY, Rachel Nancye
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish133976650005
    CALLAHAN, Tim
    Jumeirah Business Centre No.1
    21st Floor 2102, Jumeirah Lakeside Towers Cluster
    Dubai
    Cape Regional Services Dmcc
    United Arab Emirates
    Director
    Jumeirah Business Centre No.1
    21st Floor 2102, Jumeirah Lakeside Towers Cluster
    Dubai
    Cape Regional Services Dmcc
    United Arab Emirates
    United Arab EmiratesCanadian197131310001
    CARTWRIGHT, Paul Ian
    195 Highbury Quadrant
    N5 2TE London
    Director
    195 Highbury Quadrant
    N5 2TE London
    British40873830002
    COADY, Sean
    2102 Jumeirah Business Centre No.1, Jumeirah Lakes
    P.O. Box 72690
    Dubai
    21st Floor
    United Arab Emirates
    Director
    2102 Jumeirah Business Centre No.1, Jumeirah Lakes
    P.O. Box 72690
    Dubai
    21st Floor
    United Arab Emirates
    United Arab EmiratesBritish200802130001
    COCKERILL, Paul Rickard
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park
    Rotherham
    England
    Director
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park
    Rotherham
    England
    BahrainBritish259833810001
    CONNOLLY, James Steven
    Lyncastle Way, Barleycastle Lane
    Appleton Thorn Trading Estate
    WA4 4ST Warrington
    6&7
    United Kingdom
    Director
    Lyncastle Way, Barleycastle Lane
    Appleton Thorn Trading Estate
    WA4 4ST Warrington
    6&7
    United Kingdom
    United KingdomBritish168838240002
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Director
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    EnglandBritish82905830002
    GARTSIDE, Jeremy Peter
    The Grange
    Kelshall
    SG8 9SE Royston
    Hertfordshire
    Director
    The Grange
    Kelshall
    SG8 9SE Royston
    Hertfordshire
    British28782670001
    GEORGE, Victoria Anne
    Holdings Plc
    Drayton Hall Church Road
    UB7 7PS West Drayton
    Cape Intermediate
    Middlesex
    United Kingdom
    Director
    Holdings Plc
    Drayton Hall Church Road
    UB7 7PS West Drayton
    Cape Intermediate
    Middlesex
    United Kingdom
    United KingdomBritish134024500001
    GIBSON, Andrew Christopher
    Lingerfield Barn
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    Director
    Lingerfield Barn
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    British101703790001
    GILLESPIE, Andrew James
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    Director
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    EnglandBritish89560440001
    GRATTON, Gordon Cameron Paul
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    Director
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    EnglandBritish121813940001
    HUGHES, Nigel Andrew
    Villa 705 Road 1811
    Barbar
    Manama 26208
    Bahrain
    Director
    Villa 705 Road 1811
    Barbar
    Manama 26208
    Bahrain
    British115437930001
    LOWNDES, Gary Wayne
    Regency Drive
    Stockton Brook
    ST9 9LG Stoke On Trent
    25
    England
    England
    Director
    Regency Drive
    Stockton Brook
    ST9 9LG Stoke On Trent
    25
    England
    England
    United KingdomBritish116327280001
    MCLEAN, Gary Michael
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    British122309810001
    MORGAN, Nicholas James Kirk
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park
    Rotherham
    England
    Director
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park
    Rotherham
    England
    EnglandBritish259834290001
    MURPHY, Kieran
    2102 Jumeirah Business Centre No.1, Jumeirah Lakes
    P.O. Box 72690
    Dubai
    21st Floor
    United Arab Emirates
    Director
    2102 Jumeirah Business Centre No.1, Jumeirah Lakes
    P.O. Box 72690
    Dubai
    21st Floor
    United Arab Emirates
    United Arab EmiratesIrish197131210001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritish829660002
    PRETORIUS, Andries
    Jumeirah Business Centre No.1
    21st Floor 2102, Jumeirah Lakeside Towers Cluster
    Dubai
    Cape Regional Services Dmcc
    United Arab Emirates
    Director
    Jumeirah Business Centre No.1
    21st Floor 2102, Jumeirah Lakeside Towers Cluster
    Dubai
    Cape Regional Services Dmcc
    United Arab Emirates
    United Arab EmiratesSouth African197131270001
    REYNOLDS, Michael Thomas
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    Director
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    United KingdomBritish4978610002

    Who are the persons with significant control of R.B. HILTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cape East Spc
    Yard 971, Road 115
    Block 601, North Industrial Area
    Sitra
    PO BOX 262
    Bahrain
    Apr 06, 2016
    Yard 971, Road 115
    Block 601, North Industrial Area
    Sitra
    PO BOX 262
    Bahrain
    No
    Legal FormSingle Person Company
    Country RegisteredKingdom Of Bahrain
    Legal AuthorityCommercial Companies Law No 21 Of 2001
    Place RegisteredBahrain Investors Center
    Registration Number44543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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