You are here: bizstats.co.uk > a-z index > R list

R.b. Hilton Limited WARRINGTON


Founded in 1997, R.b. Hilton, classified under reg no. 03460194 is an active company. Currently registered at 6-7 Lyncastle Way Barleycastle Lane WA4 4ST, Warrington the company has been in the business for 27 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Thursday 1st January 1998 R.b. Hilton Limited is no longer carrying the name Datadeep.

The company has 3 directors, namely Mohamed Q., Samir C. and David S.. Of them, David S. has been with the company the longest, being appointed on 19 January 2023 and Mohamed Q. has been with the company for the least time - from 31 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R.b. Hilton Limited Address / Contact

Office Address 6-7 Lyncastle Way Barleycastle Lane
Office Address2 Appleton
Town Warrington
Post code WA4 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03460194
Date of Incorporation Tue, 4th Nov 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Mohamed Q.

Position: Director

Appointed: 31 January 2023

Samir C.

Position: Director

Appointed: 27 January 2023

David S.

Position: Director

Appointed: 19 January 2023

Benson S.

Position: Director

Appointed: 27 January 2023

Resigned: 18 October 2023

Mahavir S.

Position: Director

Appointed: 14 May 2020

Resigned: 27 January 2023

Paul C.

Position: Director

Appointed: 25 June 2019

Resigned: 14 May 2020

Nicholas M.

Position: Director

Appointed: 25 June 2019

Resigned: 31 January 2023

James C.

Position: Director

Appointed: 13 February 2017

Resigned: 25 June 2019

Cape Admin 1 Limited

Position: Corporate Director

Appointed: 31 May 2016

Resigned: 23 May 2019

Cape Admin 1 Limited

Position: Corporate Secretary

Appointed: 08 September 2015

Resigned: 23 May 2019

Sean C.

Position: Director

Appointed: 17 July 2015

Resigned: 01 March 2018

Kieran M.

Position: Director

Appointed: 27 April 2015

Resigned: 14 July 2015

Andries P.

Position: Director

Appointed: 27 April 2015

Resigned: 20 July 2018

Tim C.

Position: Director

Appointed: 27 April 2015

Resigned: 13 February 2017

Richard A.

Position: Director

Appointed: 31 January 2014

Resigned: 27 April 2015

Richard A.

Position: Secretary

Appointed: 01 October 2013

Resigned: 27 April 2015

Gary L.

Position: Director

Appointed: 13 August 2013

Resigned: 19 February 2015

Richard S.

Position: Director

Appointed: 08 March 2013

Resigned: 03 December 2013

Christopher J.

Position: Secretary

Appointed: 23 May 2012

Resigned: 01 October 2013

Jeremy G.

Position: Secretary

Appointed: 31 March 2011

Resigned: 23 May 2012

Rachel A.

Position: Director

Appointed: 10 October 2008

Resigned: 08 March 2013

Victoria G.

Position: Director

Appointed: 10 October 2008

Resigned: 27 April 2015

Lucy T.

Position: Secretary

Appointed: 06 October 2008

Resigned: 31 March 2011

Jeremy R.

Position: Secretary

Appointed: 31 July 2008

Resigned: 06 October 2008

Cape Corporate Director Limited

Position: Corporate Director

Appointed: 01 June 2008

Resigned: 10 October 2008

Gary M.

Position: Director

Appointed: 01 June 2007

Resigned: 12 August 2013

Nigel H.

Position: Director

Appointed: 06 September 2006

Resigned: 01 June 2007

Claire C.

Position: Director

Appointed: 31 August 2005

Resigned: 31 July 2008

Andrew G.

Position: Director

Appointed: 01 November 2004

Resigned: 30 June 2008

Andrew G.

Position: Director

Appointed: 01 November 2004

Resigned: 31 August 2005

Claire C.

Position: Secretary

Appointed: 30 April 2003

Resigned: 31 July 2008

Stephen S.

Position: Secretary

Appointed: 13 May 1999

Resigned: 30 April 2003

Stephen S.

Position: Director

Appointed: 13 May 1999

Resigned: 30 April 2003

Ian W.

Position: Director

Appointed: 31 December 1998

Resigned: 30 April 2003

Paul A.

Position: Director

Appointed: 31 December 1997

Resigned: 01 November 2004

Michael R.

Position: Director

Appointed: 31 December 1997

Resigned: 01 November 2004

Gordon G.

Position: Director

Appointed: 31 December 1997

Resigned: 01 November 1998

Jeremy G.

Position: Director

Appointed: 31 December 1997

Resigned: 05 August 2008

Michael P.

Position: Secretary

Appointed: 17 November 1997

Resigned: 13 May 1999

Michael P.

Position: Director

Appointed: 17 November 1997

Resigned: 30 April 2000

Paul C.

Position: Director

Appointed: 17 November 1997

Resigned: 31 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1997

Resigned: 17 November 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 November 1997

Resigned: 17 November 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Cape East Spc from Sitra, Bahrain. This PSC is categorised as "a single person company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cape East Spc

PO BOX 262 Yard 971, Road 115, Block 601, North Industrial Area, Sitra, Bahrain

Legal authority Commercial Companies Law No 21 Of 2001
Legal form Single Person Company
Country registered Kingdom Of Bahrain
Place registered Bahrain Investors Center
Registration number 44543
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Datadeep January 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st August 2022
filed on: 10th, June 2023
Free Download (28 pages)

Company search