Background WavePink WaveYellow Wave

R.B. HILTON LIMITED (03460194)

R.B. HILTON LIMITED (03460194) is an active UK company. incorporated on 4 November 1997. with registered office in Warrington. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. R.B. HILTON LIMITED has been registered for 28 years. Current directors include CHOPRA, Samir, QASIM, Mohamed Jamal Shaikh, SAXON, David.

Company Number
03460194
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHOPRA, Samir, QASIM, Mohamed Jamal Shaikh, SAXON, David
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.B. HILTON LIMITED

R.B. HILTON LIMITED is an active company incorporated on 4 November 1997 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. R.B. HILTON LIMITED was registered 28 years ago.(SIC: 43999)

Status

active

Active since 28 years ago

Company No

03460194

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

DATADEEP LIMITED
From: 4 November 1997To: 1 January 1998
Contact
Address

6-7 Lyncastle Way Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England
From: 30 January 2019To: 13 June 2023
Drayton Hall Church Road West Drayton Middlesex England UB7 7PS
From: 15 March 2013To: 30 January 2019
9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom
From: 1 December 2010To: 15 March 2013
Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL
From: 4 November 1997To: 1 December 2010
Timeline

34 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Mar 18
Director Left
Aug 18
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Oct 23
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHOPRA, Samir

Active
2nd Floor Barwa Commercial Avenue, Doha
Born November 1968
Director
Appointed 27 Jan 2023

QASIM, Mohamed Jamal Shaikh

Active
Cluster G, Jlt, Sitra Industrial Area Sitra
Born October 1978
Director
Appointed 31 Jan 2023

SAXON, David

Active
Cluster G, Jlt, Dubai
Born May 1986
Director
Appointed 19 Jan 2023

ALLAN, Richard Friend

Resigned
Drayton Hall, West DraytonUB7 7PS
Secretary
Appointed 01 Oct 2013
Resigned 27 Apr 2015

CRAIGIE, Claire Louise

Resigned
4 Hill Top, IlkleyLS29 9RS
Secretary
Appointed 30 Apr 2003
Resigned 31 Jul 2008

GORMAN, Jeremy Philip

Resigned
The Square, UxbridgeUB11 1FW
Secretary
Appointed 31 Mar 2011
Resigned 23 May 2012

JUDD, Christopher Francis

Resigned
Millenia Tower, Singapore039192
Secretary
Appointed 23 May 2012
Resigned 01 Oct 2013

PITT-PAYNE, Michael George

Resigned
18 Church Way, AylesburyHP17 8RG
Secretary
Appointed 17 Nov 1997
Resigned 13 May 1999

RHODES, Jeremy

Resigned
Grevel Lane, Chipping CampdenGL55 6HS
Secretary
Appointed 31 Jul 2008
Resigned 06 Oct 2008

SMITH, Stephen Harry

Resigned
17 Wilhelmina Avenue, CoulsdonCR5 1NL
Secretary
Appointed 13 May 1999
Resigned 30 Apr 2003

TURNER, Lucy Finch

Resigned
The Square, UxbridgeUB11 1FW
Secretary
Appointed 06 Oct 2008
Resigned 31 Mar 2011

CAPE ADMIN 1 LIMITED

Resigned
Fields End Business Park, GoldthorpeS63 0JF
Corporate secretary
Appointed 08 Sept 2015
Resigned 23 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 1997
Resigned 17 Nov 1997

AINLEY, Paul Raymond

Resigned
Manasseh, PontefractWF8 3RY
Born September 1945
Director
Appointed 31 Dec 1997
Resigned 01 Nov 2004

ALLAN, Richard Friend

Resigned
Drayton Hall, West DraytonUB7 7PS
Born October 1964
Director
Appointed 31 Jan 2014
Resigned 27 Apr 2015

AMEY, Rachel Nancye

Resigned
The Square, UxbridgeUB11 1FW
Born July 1978
Director
Appointed 10 Oct 2008
Resigned 08 Mar 2013

CALLAHAN, Tim

Resigned
Jumeirah Business Centre No.1, Dubai
Born December 1964
Director
Appointed 27 Apr 2015
Resigned 13 Feb 2017

CARTWRIGHT, Paul Ian

Resigned
195 Highbury Quadrant, LondonN5 2TE
Born March 1961
Director
Appointed 17 Nov 1997
Resigned 31 Dec 1998

COADY, Sean

Resigned
2102 Jumeirah Business Centre No.1, Jumeirah Lakes, Dubai
Born June 1965
Director
Appointed 17 Jul 2015
Resigned 01 Mar 2018

COCKERILL, Paul Rickard

Resigned
Davey Road, GoldthorpeS63 0JF
Born February 1970
Director
Appointed 25 Jun 2019
Resigned 14 May 2020

CONNOLLY, James Steven

Resigned
Lyncastle Way, Barleycastle Lane, WarringtonWA4 4ST
Born December 1966
Director
Appointed 13 Feb 2017
Resigned 25 Jun 2019

CRAIGIE, Claire Louise

Resigned
4 Hill Top, IlkleyLS29 9RS
Born April 1964
Director
Appointed 31 Aug 2005
Resigned 31 Jul 2008

GARTSIDE, Jeremy Peter

Resigned
The Grange, RoystonSG8 9SE
Born August 1943
Director
Appointed 31 Dec 1997
Resigned 05 Aug 2008

GEORGE, Victoria Anne

Resigned
Holdings Plc, West DraytonUB7 7PS
Born May 1977
Director
Appointed 10 Oct 2008
Resigned 27 Apr 2015

GIBSON, Andrew Christopher

Resigned
Lingerfield Barn, KnaresboroughHG5 9JA
Born April 1965
Director
Appointed 01 Nov 2004
Resigned 31 Aug 2005

GILLESPIE, Andrew James

Resigned
5 White Moss Close, PontefractWF7 7QT
Born May 1969
Director
Appointed 01 Nov 2004
Resigned 30 Jun 2008

GRATTON, Gordon Cameron Paul

Resigned
1 Beckside Gardens, LeedsLS16 5QZ
Born October 1953
Director
Appointed 31 Dec 1997
Resigned 01 Nov 1998

HUGHES, Nigel Andrew

Resigned
Villa 705 Road 1811, Manama 26208
Born October 1953
Director
Appointed 06 Sept 2006
Resigned 01 Jun 2007

LOWNDES, Gary Wayne

Resigned
Regency Drive, Stoke On TrentST9 9LG
Born October 1967
Director
Appointed 13 Aug 2013
Resigned 19 Feb 2015

MCLEAN, Gary Michael

Resigned
The Square, UxbridgeUB11 1FW
Born December 1962
Director
Appointed 01 Jun 2007
Resigned 12 Aug 2013

MORGAN, Nicholas James Kirk

Resigned
Davey Road, GoldthorpeS63 0JF
Born March 1977
Director
Appointed 25 Jun 2019
Resigned 31 Jan 2023

MURPHY, Kieran

Resigned
2102 Jumeirah Business Centre No.1, Jumeirah Lakes, Dubai
Born September 1965
Director
Appointed 27 Apr 2015
Resigned 14 Jul 2015

PITT-PAYNE, Michael George

Resigned
18 Church Way, AylesburyHP17 8RG
Born April 1940
Director
Appointed 17 Nov 1997
Resigned 30 Apr 2000

PRETORIUS, Andries

Resigned
Jumeirah Business Centre No.1, Dubai
Born June 1964
Director
Appointed 27 Apr 2015
Resigned 20 Jul 2018

REYNOLDS, Michael Thomas

Resigned
185 Adel Lane, LeedsLS16 8BY
Born November 1958
Director
Appointed 31 Dec 1997
Resigned 01 Nov 2004

Persons with significant control

1

Yard 971, Road 115, Sitra

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Change Corporate Director Company With Change Date
4 February 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 February 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
31 May 2016
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
8 September 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Auditors Resignation Company
11 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Resolution
6 February 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
28 May 2009
288cChange of Particulars
Legacy
30 October 2008
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363aAnnual Return
Legacy
17 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
363aAnnual Return
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
225Change of Accounting Reference Date
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
287Change of Registered Office
Incorporation Company
4 November 1997
NEWINCIncorporation