Company NameHilton Bevco Ltd
DirectorAdam James Hilton
Company StatusActive
Company Number11024349
CategoryPrivate Limited Company
Incorporation Date20 October 2017(6 years, 7 months ago)
Previous NameHilton & Rowley Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Adam James Hilton
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(same day as company formation)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address7 Cecil Road
Hale
Cheshire
WA15 9NY
Director NameMr Mark Christopher Rowley
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(same day as company formation)
RoleCharity Work
Country of ResidenceUnited Kingdom
Correspondence Address5 Clarence Crescent
London
SW4 8LH

Location

Registered Address7 Cecil Road
Hale
Cheshire
WA15 9NY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 October 2023 (7 months ago)
Next Return Due2 November 2024 (5 months, 2 weeks from now)

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
20 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
14 April 2022Company name changed hilton & rowley LTD\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-14
(3 pages)
4 March 2022Change of details for Mr Adam James Hilton as a person with significant control on 1 March 2022 (5 pages)
4 March 2022Registered office address changed from 5 Clarence Crescent London SW4 8LH United Kingdom to 7 Cecil Road Hale Cheshire WA15 9NY on 4 March 2022 (2 pages)
3 March 2022Cessation of Mark Christopher Rowley as a person with significant control on 1 March 2022 (3 pages)
3 March 2022Termination of appointment of Mark Christopher Rowley as a director on 1 March 2022 (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
26 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
28 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
3 October 2019Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 July 2018 (5 pages)
3 August 2018Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)