Background WavePink WaveYellow Wave

HILTON FOOD.COM LIMITED (NI038029)

HILTON FOOD.COM LIMITED (NI038029) is an active UK company. incorporated on 7 March 2000. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILTON FOOD.COM LIMITED has been registered for 26 years. Current directors include OSBORNE, Matthew Richard.

Company Number
NI038029
Status
active
Type
ltd
Incorporated
7 March 2000
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
OSBORNE, Matthew Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON FOOD.COM LIMITED

HILTON FOOD.COM LIMITED is an active company incorporated on 7 March 2000 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 FOOD.COM LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

NI038029

LTD Company

Age

26 Years

Incorporated 7 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

COPPERBEECH LIMITED
From: 7 March 2000To: 27 June 2000
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 Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR
From: 7 March 2000To: 28 August 2019
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Director Left
May 12
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

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

TWEEDIE, Henry Campbell

Resigned
Stonethorne Cottage, NewtownardsBT23 4TY
Secretary
Appointed 07 Mar 2000
Resigned 01 Nov 2007

HEFFER, Graham Keith

Resigned
Bowden House, Poole
Born July 1967
Director
Appointed 22 Jun 2000
Resigned 07 Mar 2017

HEFFER, Henry Robin

Resigned
Glyn Farmhouse, DorsetSP7 9DL
Born August 1936
Director
Appointed 22 Jun 2000
Resigned 07 Mar 2017

HEFFER, Philip John

Resigned
3rd Floor, BelfastBT1 2AB
Born January 1966
Director
Appointed 22 Jun 2000
Resigned 20 Jul 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 07 Mar 2000
Resigned 22 Jun 2000

MAJEWSKI, Nigel Richard

Resigned
Murray House, BelfastBT1 6DN
Born February 1960
Director
Appointed 01 Nov 2007
Resigned 21 Jul 2022

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 07 Mar 2000
Resigned 22 Jun 2000

PATTEN, Colin Charles

Resigned
C/O Pricewaterhousecoopers, 8 Laganbank RoadBT13LR
Born March 1951
Director
Appointed 22 Jun 2000
Resigned 16 May 2012

TWEEDIE, Henry Campbell

Resigned
Stonethorne Cottage, NewtownardsBT23 4TY
Born July 1941
Director
Appointed 22 Jun 2000
Resigned 01 Nov 2007

WATSON, Robert Andrew

Resigned
Murray House, BelfastBT1 6DN
Born June 1958
Director
Appointed 22 Jun 2000
Resigned 05 Jan 2021

Persons with significant control

1

Waterfront Plaza, BelfastBT1 3LR

Nature of Control

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

Filing History

92

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
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 Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
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
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 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 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 Dormant
2 November 2009
AAAnnual Accounts
Legacy
27 May 2009
371SR(NI)371SR(NI)
Legacy
27 May 2009
98-2(NI)98-2(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
24 April 2008
371S(NI)371S(NI)
Legacy
19 December 2007
296(NI)296(NI)
Legacy
19 December 2007
296(NI)296(NI)
Legacy
14 September 2007
AC(NI)AC(NI)
Legacy
20 March 2007
371A(NI)371A(NI)
Legacy
11 October 2006
AC(NI)AC(NI)
Legacy
13 April 2006
371S(NI)371S(NI)
Legacy
12 April 2006
371S(NI)371S(NI)
Legacy
31 August 2005
AC(NI)AC(NI)
Legacy
18 September 2004
AC(NI)AC(NI)
Legacy
12 May 2004
371S(NI)371S(NI)
Legacy
16 September 2003
AC(NI)AC(NI)
Legacy
8 April 2003
371S(NI)371S(NI)
Legacy
25 January 2003
AC(NI)AC(NI)
Legacy
29 March 2002
371S(NI)371S(NI)
Legacy
28 January 2002
252(NI)252(NI)
Legacy
15 January 2002
295(NI)295(NI)
Legacy
11 November 2001
AC(NI)AC(NI)
Legacy
11 November 2001
233(NI)233(NI)
Legacy
29 March 2001
371S(NI)371S(NI)
Legacy
7 July 2000
133(NI)133(NI)
Legacy
6 July 2000
295(NI)295(NI)
Legacy
6 July 2000
UDM+A(NI)UDM+A(NI)
Legacy
6 July 2000
296(NI)296(NI)
Legacy
6 July 2000
296(NI)296(NI)
Legacy
6 July 2000
296(NI)296(NI)
Legacy
6 July 2000
296(NI)296(NI)
Legacy
6 July 2000
296(NI)296(NI)
Legacy
6 July 2000
296(NI)296(NI)
Legacy
6 July 2000
296(NI)296(NI)
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
27 June 2000
CNRES(NI)CNRES(NI)
Legacy
7 March 2000
ARTS(NI)ARTS(NI)
Legacy
7 March 2000
MEM(NI)MEM(NI)
Legacy
7 March 2000
G23(NI)G23(NI)
Legacy
7 March 2000
G21(NI)G21(NI)