Background WavePink WaveYellow Wave

HILCOTE HALL LIMITED (10601975)

HILCOTE HALL LIMITED (10601975) is an active UK company. incorporated on 6 February 2017. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HILCOTE HALL LIMITED has been registered for 9 years. Current directors include BERNARD, Brett Roy, BERNARD, Scott Craig, COOKE, Peter Michael.

Company Number
10601975
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
C/O The Mount Hotel Mount Road, Wolverhampton, WV6 8HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERNARD, Brett Roy, BERNARD, Scott Craig, COOKE, Peter Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILCOTE HALL LIMITED

HILCOTE HALL LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HILCOTE HALL LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10601975

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

VICTORIA LODGE (SELECT) LIMITED
From: 6 February 2017To: 28 August 2018
Contact
Address

C/O The Mount Hotel Mount Road Tettenhall Wood Wolverhampton, WV6 8HL,

Previous Addresses

Wellington House 120 Wellington Road Dudley DY1 1UB England
From: 6 February 2017To: 7 October 2025
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jun 17
New Owner
Feb 18
Loan Cleared
Nov 20
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

BERNARD, Brett Roy

Active
120 Wellington Road, DudleyDY1 1UB
Born June 1984
Director
Appointed 06 Feb 2017

BERNARD, Scott Craig

Active
120 Wellington Road, DudleyDY1 1UB
Born September 1987
Director
Appointed 06 Feb 2017

COOKE, Peter Michael

Active
120 Wellington Road, DudleyDY1 1UB
Born September 1955
Director
Appointed 06 Feb 2017

Persons with significant control

5

1 Active
4 Ceased
Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2019

Mr Delisser Roy Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 31 Jan 2019

Mr Brett Roy Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born June 1984

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 31 Jan 2019

Mr Scott Craig Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born September 1987

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 31 Jan 2019

Mr Peter Michael Cooke

Ceased
120 Wellington Road, DudleyDY1 1UB
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Resolution
28 August 2018
RESOLUTIONSResolutions
Resolution
22 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Incorporation Company
6 February 2017
NEWINCIncorporation