Background WavePink WaveYellow Wave

HILBRE HOLDINGS LIMITED (09473233)

HILBRE HOLDINGS LIMITED (09473233) is an active UK company. incorporated on 5 March 2015. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HILBRE HOLDINGS LIMITED has been registered for 11 years. Current directors include MORRIS, Richard, REEVE, Simon, STAMP, James Robert.

Company Number
09473233
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
Unit 2 Northbrook Industrial Estate, Southampton, SO16 6PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORRIS, Richard, REEVE, Simon, STAMP, James Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILBRE HOLDINGS LIMITED

HILBRE HOLDINGS LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HILBRE HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09473233

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit 2 Northbrook Industrial Estate Vincent Avenue Southampton, SO16 6PB,

Previous Addresses

Unit 2 Northbrook Industrial Estate Vincent Avenue Southampton SO16 6PQ United Kingdom
From: 5 March 2015To: 26 June 2015
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Funding Round
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Nov 16
Capital Update
Jul 17
Funding Round
Aug 17
Funding Round
Dec 18
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 24
Loan Secured
Oct 24
Director Left
Jan 25
Capital Update
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Capital Update
Nov 25
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MORRIS, Richard

Active
Northbrook Industrial Estate, SouthamptonSO16 6PB
Born May 1975
Director
Appointed 01 Oct 2025

REEVE, Simon

Active
Northbrook Industrial Estate, SouthamptonSO16 6PB
Born June 1966
Director
Appointed 30 Nov 2016

STAMP, James Robert

Active
Northbrook Industrial Estate, SouthamptonSO16 6PB
Born May 1973
Director
Appointed 01 Oct 2025

ARMITAGE, Peter Benjamin Thomas

Resigned
Northbrook Industrial Estate, SouthamptonSO16 6PB
Born March 1946
Director
Appointed 05 Mar 2015
Resigned 23 Jun 2023

ARMITAGE, Philip Iain

Resigned
Northbrook Industrial Estate, SouthamptonSO16 6PB
Born October 1970
Director
Appointed 05 Mar 2015
Resigned 31 Dec 2024

ARMITAGE, Richard Simon

Resigned
Northbrook Industrial Estate, SouthamptonSO16 6PB
Born March 1973
Director
Appointed 04 Mar 2016
Resigned 23 Jun 2023

CARTER, Ian Paul

Resigned
Northbrook Industrial Estate, SouthamptonSO16 6PB
Born December 1961
Director
Appointed 10 Aug 2016
Resigned 07 Sept 2016

HILTON, Nicholas Andrew

Resigned
Northbrook Industrial Estate, SouthamptonSO16 6PB
Born May 1961
Director
Appointed 05 Mar 2015
Resigned 01 Oct 2025

WHITE, Malcolm John

Resigned
Northbrook Industrial Estate, SouthamptonSO16 6PB
Born March 1959
Director
Appointed 05 Mar 2015
Resigned 04 Mar 2016

Persons with significant control

1

Unit 2, Northbrook Industrial Estate,, SouthamptonSO16 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Legacy
21 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2025
SH19Statement of Capital
Legacy
21 November 2025
CAP-SSCAP-SS
Resolution
21 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
28 April 2025
SH19Statement of Capital
Resolution
28 April 2025
RESOLUTIONSResolutions
Legacy
28 April 2025
CAP-SSCAP-SS
Legacy
28 April 2025
SH20SH20
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
13 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Resolution
9 August 2023
RESOLUTIONSResolutions
Memorandum Articles
9 August 2023
MAMA
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Resolution
13 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Resolution
28 July 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 July 2017
SH19Statement of Capital
Legacy
5 July 2017
SH20SH20
Legacy
5 July 2017
CAP-SSCAP-SS
Resolution
5 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Memorandum Articles
15 May 2015
MAMA
Resolution
15 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Resolution
14 April 2015
RESOLUTIONSResolutions
Incorporation Company
5 March 2015
NEWINCIncorporation