Roland Hill (parsonby) Limited

General information

Name:

Roland Hill (parsonby) Ltd

Office Address:

Brayton Domain Aspatria CA7 2BD Wigton

Number: 01018220

Incorporation date: 1971-07-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Roland Hill (parsonby) Limited could be reached at Brayton Domain, Aspatria in Wigton. The zip code is CA7 2BD. Roland Hill (parsonby) has existed on the market since the firm was established in 1971. The registration number is 01018220. The firm's Standard Industrial Classification Code is 42990 - Construction of other civil engineering projects n.e.c.. Its most recent financial reports were submitted for the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was filed on Wed, 5th Apr 2023.

Roland Hill (parsonby) Ltd is a small-sized vehicle operator with the licence number OC0253761. The firm has one transport operating centre in the country. In their subsidiary in Carlisle on Aspatria, 2 machines are available.

4 transactions have been registered in 2018 with a sum total of £67,927. In 2017 there was a similar number of transactions (exactly 5) that added up to £176,691. The Council conducted 2 transactions in 2016, this added up to £11,256. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 45 transactions and issued invoices for £727,941. Cooperation with the Allerdale Borough council covered the following areas: Capital Project Retentions, Housing Improvement Projects and Mscp Maint Fund.

Considering the following firm's number of employees, it was vital to appoint extra company leaders, including: Kimberley H., Greig H., Callum H. who have been participating in joint efforts for four years for the benefit of the business. To support the directors in their duties, this specific business has been utilizing the skillset of Kimberley H. as a secretary for the last four years.

Financial data based on annual reports

Company staff

Kimberley H.

Role: Secretary

Appointed: 03 March 2020

Latest update: 7 March 2024

Kimberley H.

Role: Director

Appointed: 03 March 2020

Latest update: 7 March 2024

Greig H.

Role: Director

Appointed: 03 March 2020

Latest update: 7 March 2024

Callum H.

Role: Director

Appointed: 03 March 2020

Latest update: 7 March 2024

Christopher H.

Role: Director

Appointed: 21 September 1991

Latest update: 7 March 2024

People with significant control

Christopher H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company Vehicle Operator Data

Brayton Domain

Address

Aspatria

City

Carlisle

Postal code

CA7 2BD

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2018 Allerdale Borough 4 £ 67 927.43
2018-01-17 309488 £ 36 249.15 Capital Project Retentions
2018-02-14 309986 £ 13 062.50 Capital Project Retentions
2017 Allerdale Borough 5 £ 176 690.55
2017-02-22 199051 £ 47 599.75 Capital Project Retentions
2017-11-22 257268 £ 42 445.05 Mscp Maint Fund
2016 Allerdale Borough 2 £ 11 255.50
2016-04-20 159336 £ 9 378.50 Disabled Facilities Grants
2016-10-12 192893 £ 1 877.00 Disabled Facilities Grants
2015 Allerdale Borough 4 £ 48 282.00
2015-07-21 131670 £ 43 454.77 Corporate Property Maintenance
2015-03-11 120622 £ 3 647.00 Corporate Property Maintenance
2014 Allerdale Borough 11 £ 119 709.08
2014-01-08 36778 £ 28 156.05 Holding Accounts General - Expenditure
2014-02-19 43929 £ 25 455.30 Capital Project Retentions
2013 Allerdale Borough 14 £ 283 825.46
2013-09-25 18010 £ 132 806.92 Capital Project Retentions
2013-08-22 17516 £ 51 407.96 Holding Accounts General - Expenditure
2012 Allerdale Borough 3 £ 7 627.34
2012-09-12 469469 £ 4 622.20 Coastal Protection And Inland Flooding
2012-01-25 465414 £ 2 987.00 Housing Act 1989 - Facilities For Disabled
2011 Allerdale Borough 2 £ 12 624.00
2011-12-14 464857 £ 9 737.00 Housing Act 1989 - Facilities For Disabled
2011-05-25 461080 £ 2 887.00 Housing Act 1989 - Facilities For Disabled

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
52
Company Age

Similar companies nearby

Closest companies