Background WavePink WaveYellow Wave

HILTON FOOD GROUP (EUROPE) LIMITED (NI043899)

HILTON FOOD GROUP (EUROPE) LIMITED (NI043899) is an active UK company. incorporated on 19 August 2002. 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 GROUP (EUROPE) LIMITED has been registered for 23 years. Current directors include MILLER, Robin Paul, OSBORNE, Matthew Richard.

Company Number
NI043899
Status
active
Type
ltd
Incorporated
19 August 2002
Age
23 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 FOOD GROUP (EUROPE) LIMITED

HILTON FOOD GROUP (EUROPE) LIMITED is an active company incorporated on 19 August 2002 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 GROUP (EUROPE) LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

NI043899

LTD Company

Age

23 Years

Incorporated 19 August 2002

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

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

LEDLEY LIMITED
From: 19 August 2002To: 27 January 2003
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/0 Pricewaterhousecoopers Llp Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR
From: 19 August 2002To: 28 August 2019
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Left
May 12
Director Left
Sept 15
Loan Cleared
Jun 18
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

13

2 Active
11 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

PATTEN, Colin

Resigned
Greenfields, BlackmoreCMA 0QE
Secretary
Appointed 19 Aug 2002
Resigned 01 Nov 2007

BERGMAN, Mattheus Johannes

Resigned
C/0 Pricewaterhousecoopers Llp, 8 Laganbank RoadBT1 3LR
Born August 1956
Director
Appointed 25 Feb 2003
Resigned 29 Sept 2015

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Aug 2002
Resigned 24 Oct 2002

HEFFER, Philip John

Resigned
3rd Floor, BelfastBT1 2AB
Born January 1966
Director
Appointed 25 Feb 2003
Resigned 20 Jul 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 07 Aug 2002
Resigned 24 Oct 2002

MAJEWSKI, Nigel Richard

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

MURRELLS, Steve

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

PATTEN, Colin Charles

Resigned
C/0 Pricewaterhousecoopers Llp, 8 Laganbank RoadBT1 3LR
Born March 1951
Director
Appointed 25 Feb 2003
Resigned 16 May 2012

TWEEDIE, Henry Campbell

Resigned
Stonethorne Cottage, Newtownards
Born July 1941
Director
Appointed 24 Oct 2002
Resigned 25 Feb 2003

WATSON, Robert Andrew

Resigned
Murray House, BelfastBT1 6DN
Born June 1958
Director
Appointed 24 Oct 2002
Resigned 05 Jan 2021

Persons with significant control

1

Latham Road, HuntingdonPE29 6YE

Nature of Control

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

Filing History

99

Legacy
21 March 2026
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 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
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 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
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 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
24 August 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
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 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
24 August 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Termination Director Company With Name
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
19 August 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 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 Secretary Company With Change Date
12 November 2009
CH03Change of Secretary 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
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
7 September 2009
371S(NI)371S(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
12 September 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
21 August 2007
371A(NI)371A(NI)
Legacy
1 May 2007
1656A(NI)1656A(NI)
Legacy
1 May 2007
1656A(NI)1656A(NI)
Legacy
1 May 2007
1656B(NI)1656B(NI)
Legacy
1 May 2007
1656B(NI)1656B(NI)
Legacy
23 April 2007
UDM+A(NI)UDM+A(NI)
Resolution
23 April 2007
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
27 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 February 2007
402R(NI)402R(NI)
Legacy
11 October 2006
AC(NI)AC(NI)
Legacy
31 August 2006
371A(NI)371A(NI)
Legacy
9 September 2005
371A(NI)371A(NI)
Legacy
30 August 2005
AC(NI)AC(NI)
Legacy
18 September 2004
AC(NI)AC(NI)
Legacy
23 July 2004
233(NI)233(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Legacy
14 May 2003
133(NI)133(NI)
Legacy
14 May 2003
UDM+A(NI)UDM+A(NI)
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
28 February 2003
G98-2(NI)G98-2(NI)
Legacy
28 February 2003
296(NI)296(NI)
Legacy
28 February 2003
296(NI)296(NI)
Legacy
28 February 2003
296(NI)296(NI)
Legacy
27 January 2003
CNRES(NI)CNRES(NI)
Legacy
27 January 2003
UDM+A(NI)UDM+A(NI)
Legacy
29 October 2002
295(NI)295(NI)
Legacy
29 October 2002
UDM+A(NI)UDM+A(NI)
Legacy
29 October 2002
296(NI)296(NI)
Legacy
29 October 2002
296(NI)296(NI)
Legacy
29 October 2002
296(NI)296(NI)
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
19 August 2002
MEM(NI)MEM(NI)
Legacy
19 August 2002
ARTS(NI)ARTS(NI)
Legacy
19 August 2002
G21(NI)G21(NI)
Legacy
19 August 2002
G23(NI)G23(NI)