Hilton Meat Products Limited CRAIGAVON


Hilton Meat Products started in year 1984 as Private Limited Company with registration number NI018068. The Hilton Meat Products company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Craigavon at Units 1-2 Glenavy Road Business Park 20, Glenavy Road. Postal code: BT67 0LT.

At present there are 2 directors in the the firm, namely Sean M. and Trevor L.. In addition one secretary - Oonagh C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Thomas R. who worked with the the firm until 23 May 2005.

This company operates within the BT38 7PR postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1138793 . It is located at Unit 21a, Kilroot Park, Carrickfergus with a total of 2 cars.

Hilton Meat Products Limited Address / Contact

Office Address Units 1-2 Glenavy Road Business Park 20, Glenavy Road
Office Address2 Moira
Town Craigavon
Post code BT67 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI018068
Date of Incorporation Fri, 21st Dec 1984
Industry Production of meat and poultry meat products
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Sean M.

Position: Director

Appointed: 15 June 2011

Oonagh C.

Position: Secretary

Appointed: 23 May 2005

Trevor L.

Position: Director

Appointed: 23 May 2005

David M.

Position: Director

Appointed: 17 June 2008

Resigned: 14 June 2011

David G.

Position: Director

Appointed: 23 May 2005

Resigned: 01 August 2007

William K.

Position: Director

Appointed: 23 May 2005

Resigned: 30 September 2013

Thomas R.

Position: Director

Appointed: 21 December 1984

Resigned: 20 February 2014

Henry T.

Position: Director

Appointed: 21 December 1984

Resigned: 29 September 2017

Thomas R.

Position: Secretary

Appointed: 21 December 1984

Resigned: 23 May 2005

Colin P.

Position: Director

Appointed: 21 December 1984

Resigned: 23 May 2005

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Fane Valley (Ni) Limited from Craigavon, Northern Ireland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Fane Valley Group Limited that entered Douglas, Isle Of Man as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Mark B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Fane Valley (Ni) Limited

Units 1-2 Glenavy Road Business Park Glenavy Road, Moira, Craigavon, County Armagh, BT67 0LT, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni634137
Notified on 28 September 2022
Nature of control: 75,01-100% shares

Fane Valley Group Limited

PO BOX 227 Peveril Buildings, Peveril Square, Douglas, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 012793v
Notified on 18 July 2016
Ceased on 28 September 2022
Nature of control: 75,01-100% shares

Mark B.

Notified on 18 July 2016
Ceased on 18 July 2016
Nature of control: significiant influence or control

Transport Operator Data

Unit 21a
Address Kilroot Park
City Carrickfergus
Post code BT38 7PR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 13th, July 2023
Free Download (13 pages)

Company search

Advertisements