Background WavePink WaveYellow Wave

HILTON MEATS HOLLAND LIMITED (NI036526)

HILTON MEATS HOLLAND LIMITED (NI036526) is an active UK company. incorporated on 3 July 1999. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILTON MEATS HOLLAND LIMITED has been registered for 26 years. Current directors include MILLER, Robin Paul, OSBORNE, Matthew Richard.

Company Number
NI036526
Status
active
Type
ltd
Incorporated
3 July 1999
Age
26 years
Address
Carson Mcdowell Llp, Belfast, BT1 6DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILLER, Robin Paul, OSBORNE, Matthew Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON MEATS HOLLAND LIMITED

HILTON MEATS HOLLAND LIMITED is an active company incorporated on 3 July 1999 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILTON MEATS HOLLAND LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

NI036526

LTD Company

Age

26 Years

Incorporated 3 July 1999

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 16 July 2025 (9 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

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

BEECHCOTE LIMITED
From: 3 July 1999To: 17 August 1999
Contact
Address

Carson Mcdowell Llp Murray Street Belfast, BT1 6DN,

Previous Addresses

St George's Building 3rd Floor 37-41 High Street Belfast BT1 2AB Northern Ireland
From: 16 December 2022To: 27 October 2025
Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN Northern Ireland
From: 28 August 2019To: 16 December 2022
C/O Pricewaterhousecoopers Llp Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR
From: 3 July 1999To: 28 August 2019
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
May 12
Director Left
Sept 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MILLER, Robin Paul

Active
Murray Street, BelfastBT1 6DN
Born February 1971
Director
Appointed 26 Nov 2025

OSBORNE, Matthew Richard

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

GEORGE, Neil Michael

Resigned
3rd Floor, BelfastBT1 2AB
Secretary
Appointed 01 Nov 2007
Resigned 08 Aug 2025

MAJEWSKI, Nigel Richard

Resigned
Littlecote, East Runton
Secretary
Appointed 03 Aug 2007
Resigned 01 Nov 2007

TWEEDIE, Henry Campbell

Resigned
Stonethorne Cottage, NewtownardsBT23 4TY
Secretary
Appointed 03 Jul 1999
Resigned 03 Aug 2007

BERGMAN, Mattheus Johannes

Resigned
C/O Pricewaterhousecoopers Llp, 8 Laganbank RoadBT13LR
Born August 1956
Director
Appointed 03 Aug 2007
Resigned 29 Sept 2015

HEFFER, Graham Keith

Resigned
Westernberry, Branksome ParkBH13 7AN
Born July 1967
Director
Appointed 16 Aug 1999
Resigned 03 Aug 2007

HEFFER, Henry Robin

Resigned
Glyn Farmhouse, DorsetSP7 9DL
Born August 1936
Director
Appointed 16 Aug 1999
Resigned 03 Aug 2007

HEFFER, Philip John

Resigned
3rd Floor, BelfastBT1 2AB
Born January 1966
Director
Appointed 16 Aug 1999
Resigned 20 Jul 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 03 Jul 1999
Resigned 16 Aug 1999

MAJEWSKI, Nigel Richard

Resigned
Murray House, BelfastBT1 6DN
Born February 1960
Director
Appointed 03 Aug 2007
Resigned 21 Jul 2022

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 03 Jul 1999
Resigned 16 Aug 1999

MURRELLS, Steve

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

PATTEN, Colin Charles

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

TWEEDIE, Henry Campbell

Resigned
Stonethorne Cottage, NewtownardsBT23 4TY
Born July 1941
Director
Appointed 16 Aug 1999
Resigned 03 Aug 2007

WATSON, Richard

Resigned
18 Earlsfort, MoiraBT67 0LY
Born December 1965
Director
Appointed 16 Aug 1999
Resigned 18 Oct 1999

WATSON, Robert Andrew

Resigned
Murray House, BelfastBT1 6DN
Born June 1958
Director
Appointed 16 Aug 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

117

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