Background WavePink WaveYellow Wave

HILTON FOODS LIMITED (NI034980)

HILTON FOODS LIMITED (NI034980) is an active UK company. incorporated on 13 October 1998. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HILTON FOODS LIMITED has been registered for 27 years. Current directors include MILLER, Robin Paul, OSBORNE, Matthew Richard.

Company Number
NI034980
Status
active
Type
ltd
Incorporated
13 October 1998
Age
27 years
Address
Carson Mcdowell Llp Murray House, Belfast, BT1 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLER, Robin Paul, OSBORNE, Matthew Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON FOODS LIMITED

HILTON FOODS LIMITED is an active company incorporated on 13 October 1998 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HILTON FOODS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

NI034980

LTD Company

Age

27 Years

Incorporated 13 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

HILTON FOOD GROUP LIMITED
From: 30 June 1999To: 12 November 2004
CONCES LIMITED
From: 13 October 1998To: 30 June 1999
Contact
Address

Carson Mcdowell Llp Murray House Murray Street Belfast, BT1 6DN,

Previous Addresses

Carson Mcdowell Llp Murray Street Murray House, Murray Street Belfast BT1 6DN Northern Ireland
From: 28 August 2019To: 28 August 2019
C/O Pricewaterhousecoopers Wterfront Plaza 8 Laganbank Road Belfast BT1 3LR
From: 13 October 1998To: 28 August 2019
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
May 12
Loan Secured
Aug 13
Director Left
Sept 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Funding Round
Dec 18
Director Left
Jan 21
Funding Round
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MILLER, Robin Paul

Active
Latham Road, HuntingdonPE29 6YE
Secretary
Appointed 30 Oct 2025

MILLER, Robin Paul

Active
Murray House, BelfastBT1 6DN
Born February 1971
Director
Appointed 21 Nov 2025

OSBORNE, Matthew Richard

Active
Murray House, BelfastBT1 6DN
Born May 1978
Director
Appointed 21 Jul 2022

GEORGE, Neil Michael

Resigned
Murray House, BelfastBT1 6DN
Secretary
Appointed 01 Nov 2007
Resigned 08 Aug 2025

MAJEWSKI, Nigel Richard

Resigned
Littlecote,Lower Common, NorfolkNR27 9PG
Secretary
Appointed 03 Aug 2007
Resigned 01 Nov 2007

TWEEDIE, Henry Campbell

Resigned
Stonethorne Cottage, Newtownards
Secretary
Appointed 13 Oct 1998
Resigned 03 Aug 2007

BERGMAN, Mattheus Johannes

Resigned
C/O Pricewaterhousecoopers, 8 Laganbank RoadBT13LR
Born August 1956
Director
Appointed 31 May 2000
Resigned 29 Sept 2015

CAWLEY, Hugh Charles Laurence

Resigned
Red Roke, MerrowGU1 2PP
Born November 1956
Director
Appointed 01 Sept 2003
Resigned 17 Oct 2003

HEFFER, Graham Keith

Resigned
Westernberry, Branksome ParkBH13 7AN
Born July 1967
Director
Appointed 24 May 1999
Resigned 03 Aug 2007

HEFFER, Henry Robin

Resigned
Glyn Farmhouse, DorsetSP7 9DL
Born August 1936
Director
Appointed 24 May 1999
Resigned 03 Aug 2007

HEFFER, Philip John

Resigned
Murray House, BelfastBT1 6DN
Born January 1966
Director
Appointed 24 May 1999
Resigned 20 Jul 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 13 Oct 1998
Resigned 24 May 1999

MAJEWSKI, Nigel Richard

Resigned
Murray House, BelfastBT1 6DN
Born February 1960
Director
Appointed 18 Aug 2006
Resigned 21 Jul 2022

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 13 Oct 1998
Resigned 24 May 1999

MURRELLS, Steve

Resigned
Murray House, BelfastBT1 6DN
Born August 1965
Director
Appointed 20 Jul 2023
Resigned 24 Nov 2025

PATTEN, Colin Charles

Resigned
C/O Pricewaterhousecoopers, 8 Laganbank RoadBT13LR
Born March 1951
Director
Appointed 24 May 1999
Resigned 16 May 2012

SUMMERFIELD, Gordon Caleb

Resigned
49 High Street, NorthamptonshireNN6 6DD
Born December 1939
Director
Appointed 01 Sept 2003
Resigned 03 Aug 2007

TWEEDIE, Henry Campbell

Resigned
Stonethorne Cottage, Newtownnards
Born July 1941
Director
Appointed 24 May 1999
Resigned 03 Aug 2007

WATSON, Richard

Resigned
18 Earlsfort, MoiraBT67 OLY
Born December 1965
Director
Appointed 24 May 1999
Resigned 18 Oct 1999

WATSON, Robert Andrew

Resigned
Murray House, BelfastBT1 6DN
Born June 1958
Director
Appointed 24 May 1999
Resigned 05 Jan 2021

Persons with significant control

1

The Interchange, HuntingdonPE29 6YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2012
TM01Termination of Director
Legacy
1 May 2012
MG01MG01
Legacy
30 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
18 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Legacy
2 August 2010
MG01MG01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
13 November 2008
371S(NI)371S(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
10 October 2008
UDM+A(NI)UDM+A(NI)
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
296(NI)296(NI)
Legacy
25 October 2007
371A(NI)371A(NI)
Legacy
25 October 2007
296(NI)296(NI)
Legacy
14 September 2007
AC(NI)AC(NI)
Legacy
30 August 2007
296(NI)296(NI)
Legacy
30 August 2007
296(NI)296(NI)
Legacy
30 August 2007
296(NI)296(NI)
Legacy
2 May 2007
1656A(NI)1656A(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656A(NI)1656A(NI)
Legacy
2 May 2007
1656A(NI)1656A(NI)
Legacy
2 May 2007
1656A(NI)1656A(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Legacy
2 May 2007
1656B(NI)1656B(NI)
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
UDM+A(NI)UDM+A(NI)
Legacy
17 April 2007
CNRES(NI)CNRES(NI)
Legacy
17 April 2007
CERTC(NI)CERTC(NI)
Particulars Of A Mortgage Charge
20 February 2007
402R(NI)402R(NI)
Legacy
31 January 2007
296(NI)296(NI)
Legacy
15 November 2006
371A(NI)371A(NI)
Legacy
11 October 2006
AC(NI)AC(NI)
Legacy
6 November 2005
371A(NI)371A(NI)
Legacy
31 August 2005
AC(NI)AC(NI)
Legacy
19 November 2004
371S(NI)371S(NI)
Legacy
18 September 2004
AC(NI)AC(NI)
Legacy
30 April 2004
296(NI)296(NI)
Legacy
1 December 2003
371S(NI)371S(NI)
Legacy
27 November 2003
296(NI)296(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
24 September 2003
296(NI)296(NI)
Legacy
14 September 2003
296(NI)296(NI)
Legacy
7 September 2003
AC(NI)AC(NI)
Legacy
28 February 2003
UDM+A(NI)UDM+A(NI)
Resolution
28 February 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
AC(NI)AC(NI)
Legacy
15 October 2002
371S(NI)371S(NI)
Legacy
9 February 2002
252(NI)252(NI)
Legacy
16 January 2002
295(NI)295(NI)
Legacy
7 November 2001
371S(NI)371S(NI)
Legacy
9 October 2001
AC(NI)AC(NI)
Legacy
16 July 2001
252(NI)252(NI)
Legacy
18 May 2001
UDM+A(NI)UDM+A(NI)
Legacy
18 May 2001
296(NI)296(NI)
Resolution
18 May 2001
RESOLUTIONSResolutions
Legacy
24 October 2000
371S(NI)371S(NI)
Legacy
14 August 2000
AC(NI)AC(NI)
Legacy
29 February 2000
98(3)(NI)98(3)(NI)
Legacy
28 February 2000
G98-2(NI)G98-2(NI)
Legacy
11 February 2000
233(NI)233(NI)
Legacy
11 February 2000
UDM+A(NI)UDM+A(NI)
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
2 December 1999
371S(NI)371S(NI)
Legacy
25 October 1999
296(NI)296(NI)
Legacy
24 July 1999
295(NI)295(NI)
Legacy
24 July 1999
133(NI)133(NI)
Legacy
24 July 1999
UDM+A(NI)UDM+A(NI)
Legacy
24 July 1999
296(NI)296(NI)
Legacy
24 July 1999
296(NI)296(NI)
Legacy
24 July 1999
296(NI)296(NI)
Legacy
24 July 1999
296(NI)296(NI)
Legacy
24 July 1999
296(NI)296(NI)
Legacy
24 July 1999
296(NI)296(NI)
Resolution
24 July 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
CERTC(NI)CERTC(NI)
Legacy
30 June 1999
CNRES(NI)CNRES(NI)
Incorporation Company
13 October 1998
NEWINCIncorporation
Legacy
13 October 1998
ARTS(NI)ARTS(NI)
Legacy
13 October 1998
MEM(NI)MEM(NI)
Legacy
13 October 1998
G23(NI)G23(NI)
Legacy
13 October 1998
G21(NI)G21(NI)