Company NameHiltons Ices Limited
DirectorsGuiseppe Nobile and Joanne Helen Nobile
Company StatusActive
Company Number07428149
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameGuiseppe Nobile
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Garnett Street Industrial Estate Garnett St
Bradford
West Yorkshire
BD3 9HB
Director NameMrs Joanne Helen Nobile
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Garnett Street Industrial Estate Garnett St
Bradford
West Yorkshire
BD3 9HB

Contact

Websitepinos-ice-cream.co.uk

Location

Registered AddressUnit 4 Garnett Street Industrial Estate
Garnett Street
Bradford
West Yorkshire
BD3 9HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

51 at £1Guiseppe Nobile Jnr
51.00%
Ordinary
49 at £1Joanne Helen Nobile
49.00%
Ordinary

Financials

Year2014
Net Worth-£16,099
Cash£1,164
Current Liabilities£74,921

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

7 July 2011Delivered on: 20 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 December 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
29 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
10 January 2019Director's details changed for Mrs Joanne Helen Nobile on 16 November 2017 (2 pages)
10 January 2019Director's details changed for Guiseppe Nobile on 16 November 2017 (2 pages)
10 January 2019Change of details for Mrs Joanne Helen Nobile as a person with significant control on 16 November 2017 (2 pages)
17 December 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
16 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
16 November 2017Change of details for Mr Guiseppe Nobile Jnr as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr Guiseppe Nobile Jnr as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
17 January 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
1 September 2016Registered office address changed from 94 Harris Street Bradford West Yorkshire BD1 5JA to Unit 4 Garnett Street Industrial Estate Garnett Street Bradford West Yorkshire BD3 9HB on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 94 Harris Street Bradford West Yorkshire BD1 5JA to Unit 4 Garnett Street Industrial Estate Garnett Street Bradford West Yorkshire BD3 9HB on 1 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Incorporation (35 pages)
3 November 2010Incorporation (35 pages)