Background WavePink WaveYellow Wave

HILDICKS (INVESTMENTS) LIMITED (00851197)

HILDICKS (INVESTMENTS) LIMITED (00851197) is an active UK company. incorporated on 8 June 1965. with registered office in Four Oaks. The company operates in the Construction sector, engaged in development of building projects. HILDICKS (INVESTMENTS) LIMITED has been registered for 60 years. Current directors include HILDICK, Abigail Sarah, HILDICK, Beaumont William John, HILDICK, Emma Louise and 2 others.

Company Number
00851197
Status
active
Type
ltd
Incorporated
8 June 1965
Age
60 years
Address
38 Walsall Road, Four Oaks, B74 4QR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HILDICK, Abigail Sarah, HILDICK, Beaumont William John, HILDICK, Emma Louise, HILDICK, Zachary Robert, PEPPER, David Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILDICKS (INVESTMENTS) LIMITED

HILDICKS (INVESTMENTS) LIMITED is an active company incorporated on 8 June 1965 with the registered office located in Four Oaks. The company operates in the Construction sector, specifically engaged in development of building projects. HILDICKS (INVESTMENTS) LIMITED was registered 60 years ago.(SIC: 41100)

Status

active

Active since 60 years ago

Company No

00851197

LTD Company

Age

60 Years

Incorporated 8 June 1965

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

38 Walsall Road Four Oaks, B74 4QR,

Previous Addresses

the Terrace Park Lane Shifnal Shropshire TF11 9HD
From: 8 June 1965To: 16 October 2009
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

PEPPER, David Ian

Active
38 Walsall Road, Sutton ColdfieldB74 4QR
Secretary
Appointed 23 Jan 2009

HILDICK, Abigail Sarah

Active
Ashtree Road, Burton-On-TrentDE13 8LL
Born April 1971
Director
Appointed 03 Oct 2022

HILDICK, Beaumont William John

Active
Castle Road, WalsallWS9 9BZ
Born February 1983
Director
Appointed 01 May 2009

HILDICK, Emma Louise

Active
Teddesley Park, StaffordST19 5RU
Born October 1979
Director
Appointed 03 Oct 2022

HILDICK, Zachary Robert

Active
Sycamore Barn Copperfield Mews, Tatenhill Buton On TrentDE13 9FT
Born March 1969
Director
Appointed 03 Oct 2022

PEPPER, David Ian

Active
38 Walsall Road, Sutton ColdfieldB74 4QR
Born July 1940
Director
Appointed 01 Dec 2008

BEER, Peter Keith

Resigned
70 Whinchat Grove, KidderminsterDY10 4TJ
Secretary
Appointed N/A
Resigned 27 Jan 2000

HILDICK, Brian Johnson

Resigned
The Terrace Park Lane, ShifnalTF11 9HD
Secretary
Appointed 27 Jan 2000
Resigned 16 Jan 2009

HILDICK, Barrie Robert

Resigned
Epham Hall 161 Castle Hill Road, WalsallWS9 9DB
Born July 1935
Director
Appointed N/A
Resigned 30 Sept 2018

HILDICK, Brian Johnson

Resigned
The Terrace Park Lane, ShifnalTF11 9HD
Born June 1934
Director
Appointed N/A
Resigned 16 Jan 2009

HILDICK, Kim Elizabeth

Resigned
Epham Hall 161 Castle Hill Road, WalsallWS9 9DB
Born March 1959
Director
Appointed N/A
Resigned 01 Jul 1996

HILDICK, Nigel John

Resigned
La Romana Apartado 102
Born March 1941
Director
Appointed N/A
Resigned 02 Mar 1998

HILDICK, Robert Arnold

Resigned
Maple Hayes, Sutton Coldfield
Born January 1901
Director
Appointed N/A
Resigned 13 Apr 1995

HILDICK, Sarah Jane

Resigned
La Romana Apartado 102
Born April 1955
Director
Appointed N/A
Resigned 02 Mar 1998

HILDICK, Susan Mary

Resigned
The Terrace Park Lane, ShifnalTF11 9HD
Born August 1944
Director
Appointed 01 May 2009
Resigned 16 Jan 2018

HILDICK, Susan Mary

Resigned
The Terrace Park Lane, ShifnalTF11 9HD
Born August 1944
Director
Appointed N/A
Resigned 02 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
Walsall Road, Sutton ColdfieldB74 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2017

Mr David Ian Pepper

Ceased
Walsall Road, Four OaksB74 4QR
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
353353
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
353353
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2003
AAAnnual Accounts
Legacy
6 August 2003
287Change of Registered Office
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
1 September 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Small
16 August 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Small
31 August 1990
AAAnnual Accounts
Legacy
23 August 1990
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
288288
Legacy
12 February 1990
363363
Legacy
25 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
27 June 1989
288288
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Small
30 March 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
1 October 1987
395Particulars of Mortgage or Charge
Legacy
18 August 1987
395Particulars of Mortgage or Charge
Legacy
21 July 1987
363363
Accounts With Accounts Type Small
4 April 1987
AAAnnual Accounts
Legacy
10 March 1987
395Particulars of Mortgage or Charge
Legacy
10 March 1987
395Particulars of Mortgage or Charge
Legacy
26 February 1987
395Particulars of Mortgage or Charge
Legacy
26 February 1987
395Particulars of Mortgage or Charge
Legacy
12 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
395Particulars of Mortgage or Charge
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Miscellaneous
8 June 1965
MISCMISC