CONSTITUTION HILL LTD.

Register to unlock more data on OkredoRegister

CONSTITUTION HILL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03445246

Incorporation date

06/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cliff Railway House, Cliff Terrace, Aberystwyth, Ceredigion SY23 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1997)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Appointment of Mr David Jonathan Davies as a director on 2024-11-01
dot icon09/10/2024
Termination of appointment of Lynne Pollock as a director on 2024-10-05
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon18/07/2024
Registration of charge 034452460006, created on 2024-07-16
dot icon03/07/2024
Satisfaction of charge 4 in full
dot icon03/07/2024
Satisfaction of charge 3 in full
dot icon03/07/2024
Satisfaction of charge 1 in full
dot icon03/07/2024
Satisfaction of charge 2 in full
dot icon11/12/2023
Director's details changed for Mr David Alun Davies on 2023-10-01
dot icon11/12/2023
Director's details changed for Mr David Alun Davies on 2023-10-01
dot icon26/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon22/09/2023
Appointment of Ms Lynne Pollock as a director on 2023-09-21
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Termination of appointment of Mark Antony Strong as a director on 2022-08-15
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon12/08/2022
Change of details for Mr Martin James Lowe as a person with significant control on 2022-08-12
dot icon12/08/2022
Director's details changed for Mr Robert John Gray on 2022-08-04
dot icon12/08/2022
Change of details for Mr Robert John Gray as a person with significant control on 2022-08-03
dot icon12/08/2022
Director's details changed for Mr Martin James Lowe on 2022-08-12
dot icon12/08/2022
Change of details for Mr Martin James Lowe as a person with significant control on 2022-08-12
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Appointment of Mr David Alun Davies as a director on 2021-11-04
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon21/04/2021
Notification of Martin James Lowe as a person with significant control on 2020-11-05
dot icon21/04/2021
Notification of Robert John Gray as a person with significant control on 2020-11-05
dot icon21/04/2021
Termination of appointment of Pamela Audrey Marsden as a secretary on 2020-11-05
dot icon21/04/2021
Cessation of Pamela Audrey Marsden as a person with significant control on 2020-11-05
dot icon21/04/2021
Termination of appointment of Pamela Audrey Marsden as a director on 2020-11-05
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Resolutions
dot icon18/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon21/06/2018
Appointment of Mr Martin James Lowe as a director on 2017-10-03
dot icon21/06/2018
Termination of appointment of Edgar Carl Williams as a director on 2017-10-03
dot icon21/06/2018
Termination of appointment of Mona Rachel Morris as a director on 2017-10-03
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Appointment of Mr Mark Antony Strong as a director on 2013-08-01
dot icon30/10/2015
Annual return made up to 2015-10-06 no member list
dot icon30/10/2015
Appointment of Mr Nicholas Shilton as a director on 2013-12-02
dot icon29/10/2015
Termination of appointment of David Rowland Rees Evans as a director on 2013-10-15
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-10-06 no member list
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-06 no member list
dot icon14/01/2013
Appointment of Mr Robert John Gray as a director
dot icon14/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-10-06 no member list
dot icon10/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-06 no member list
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-06 no member list
dot icon27/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-06 no member list
dot icon21/10/2009
Director's details changed for Raymond Ricketts on 2009-10-21
dot icon21/10/2009
Director's details changed for Councillor Edgar Carl Williams on 2009-10-21
dot icon21/10/2009
Director's details changed for David Rowland Rees Evans on 2009-10-21
dot icon21/10/2009
Director's details changed for Mona Rachel Morris on 2009-10-21
dot icon21/10/2009
Director's details changed for John Richard James Lewis on 2009-10-21
dot icon21/10/2009
Director's details changed for Pamela Audrey Marsden on 2009-10-21
dot icon29/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/10/2008
Annual return made up to 06/10/08
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/11/2007
Annual return made up to 06/10/07
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/12/2006
Annual return made up to 06/10/06
dot icon09/03/2006
Particulars of mortgage/charge
dot icon03/02/2006
New director appointed
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2005
New director appointed
dot icon19/10/2005
Annual return made up to 06/10/05
dot icon05/09/2005
New director appointed
dot icon18/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/04/2005
Director resigned
dot icon06/12/2004
Annual return made up to 06/10/04
dot icon19/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/11/2003
Annual return made up to 06/10/03
dot icon24/10/2002
Partial exemption accounts made up to 2002-03-31
dot icon15/10/2002
Annual return made up to 06/10/02
dot icon31/05/2002
Director resigned
dot icon16/05/2002
Director resigned
dot icon24/04/2002
Director resigned
dot icon08/10/2001
Annual return made up to 06/10/01
dot icon05/10/2001
Partial exemption accounts made up to 2001-03-31
dot icon16/11/2000
New director appointed
dot icon10/10/2000
Annual return made up to 06/10/00
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon11/11/1999
Memorandum and Articles of Association
dot icon11/11/1999
Resolutions
dot icon07/10/1999
Annual return made up to 06/10/99
dot icon10/06/1999
Director resigned
dot icon04/06/1999
Full accounts made up to 1999-03-31
dot icon04/06/1999
Resolutions
dot icon26/03/1999
New director appointed
dot icon10/12/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon05/11/1998
New director appointed
dot icon09/10/1998
Annual return made up to 06/10/98
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Resolutions
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon11/04/1998
Registered office changed on 11/04/98 from: plas lluest llanbadarn fawr aberystwyth dyfed SY23 3AY
dot icon31/03/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon13/03/1998
Resolutions
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon06/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+37.98 % *

* during past year

Cash in Bank

£41,381.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
381.00K
-
347.76K
39.63K
-
2022
8
506.19K
-
432.01K
29.99K
-
2023
9
656.75K
-
523.00K
41.38K
-
2023
9
656.75K
-
523.00K
41.38K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

656.75K £Ascended29.74 % *

Total Assets(GBP)

-

Turnover(GBP)

523.00K £Ascended21.06 % *

Cash in Bank(GBP)

41.38K £Ascended37.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Martin James
Director
03/10/2017 - Present
2
Gray, Robert John
Director
03/12/2012 - Present
6
Strong, Mark Antony
Director
01/08/2013 - 15/08/2022
2
Lewis, John Richard James
Director
13/10/1998 - Present
-
Shilton, Nicholas
Director
02/12/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

117
BOULTBEE BROOKS LIMITEDShell Store Canary Drive, Rotherwas, Hereford HR2 6SR
Active

Category:

Mixed farming

Comp. code:

03733254

Reg. date:

16/03/1999

Turnover:

-

No. of employees:

8
DG GREEN WORKS (UTILITIES) LIMITED1st Floor, South Down House, Station Road, Petersfield, Hampshire GU32 3ET
Active

Category:

Silviculture and other forestry activities

Comp. code:

09742230

Reg. date:

20/08/2015

Turnover:

-

No. of employees:

8
BAMFORD PRINT LIMITEDUnit 5 Cowburn Street, Heywood, Lancashire OL10 2AJ
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

07332583

Reg. date:

02/08/2010

Turnover:

-

No. of employees:

8
FINCH SIGNS LTDUnit 18a New Barn Farm, Brick Kiln Road Raunds, Wellingborough, Northamptonshire NN9 6HY
Active

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

07540285

Reg. date:

23/02/2011

Turnover:

-

No. of employees:

10
PBI ENGINEERING LTD5 Highthorne Green, Royton, Oldham, Lancashire OL2 5US
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06749140

Reg. date:

14/11/2008

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONSTITUTION HILL LTD.

CONSTITUTION HILL LTD. is an(a) Active company incorporated on 06/10/1997 with the registered office located at Cliff Railway House, Cliff Terrace, Aberystwyth, Ceredigion SY23 2DN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTITUTION HILL LTD.?

toggle

CONSTITUTION HILL LTD. is currently Active. It was registered on 06/10/1997 .

Where is CONSTITUTION HILL LTD. located?

toggle

CONSTITUTION HILL LTD. is registered at Cliff Railway House, Cliff Terrace, Aberystwyth, Ceredigion SY23 2DN.

What does CONSTITUTION HILL LTD. do?

toggle

CONSTITUTION HILL LTD. operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

How many employees does CONSTITUTION HILL LTD. have?

toggle

CONSTITUTION HILL LTD. had 9 employees in 2023.

What is the latest filing for CONSTITUTION HILL LTD.?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.