Background WavePink WaveYellow Wave

CONSTANT GROUP LTD (00983211)

CONSTANT GROUP LTD (00983211) is an active UK company. incorporated on 29 June 1970. with registered office in Oldham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 3 other business activities. CONSTANT GROUP LTD has been registered for 55 years. Current directors include GARLICK, Matthew Harry, Mr., GILLIGAN, Emma Alexandra.

Company Number
00983211
Status
active
Type
ltd
Incorporated
29 June 1970
Age
55 years
Address
Constant Meadow Bank Business Park, Oldham, OL9 8EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
GARLICK, Matthew Harry, Mr., GILLIGAN, Emma Alexandra
SIC Codes
25990, 26301, 26309, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANT GROUP LTD

CONSTANT GROUP LTD is an active company incorporated on 29 June 1970 with the registered office located in Oldham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 3 other business activities. CONSTANT GROUP LTD was registered 55 years ago.(SIC: 25990, 26301, 26309, 61200)

Status

active

Active since 55 years ago

Company No

00983211

LTD Company

Age

55 Years

Incorporated 29 June 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

CONSTANT ALUMINIUM SUPPLIES LIMITED
From: 29 June 1970To: 10 April 2015
Contact
Address

Constant Meadow Bank Business Park Junction 22, Tweedale Way Oldham, OL9 8EH,

Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Loan Secured
Jun 17
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Nov 23
Director Left
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GILLIGAN, Emma Alexandra

Active
Meadow Bank Business Park, OldhamOL9 8EH
Secretary
Appointed 31 Dec 2022

GARLICK, Matthew Harry, Mr.

Active
Meadow Bank Business Park, OldhamOL9 8EH
Born May 1978
Director
Appointed 07 Feb 2006

GILLIGAN, Emma Alexandra

Active
Meadow Bank Business Park, OldhamOL9 8EH
Born July 1982
Director
Appointed 07 Feb 2006

GARLICK, Margaret Joan

Resigned
Meadow Bank Business Park, OldhamOL9 8EH
Secretary
Appointed N/A
Resigned 31 Dec 2022

GARLICK, Margaret Joan

Resigned
Meadow Bank Business Park, OldhamOL9 8EH
Born October 1947
Director
Appointed N/A
Resigned 31 Dec 2022

GARLICK, Richard Stephen

Resigned
Meadow Bank Business Park, OldhamOL9 8EH
Born April 1951
Director
Appointed N/A
Resigned 31 Dec 2022

GARLICK, Vera

Resigned
27 Devonshire Drive, Alderley EdgeSK9 7HT
Born July 1914
Director
Appointed N/A
Resigned 18 Feb 1998

Persons with significant control

3

1 Active
2 Ceased
Shackleton Road, WoodfordSK7 1SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021

Mr Richard Stephen Garlick

Ceased
Meadow Bank Business Park, OldhamOL9 8EH
Born April 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Jan 2021

Mrs Margaret Joan Garlick

Ceased
Meadow Bank Business Park, OldhamOL9 8EH
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Certificate Change Of Name Company
10 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
23 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Legacy
23 March 2012
MG01MG01
Legacy
23 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
13 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
5 February 2000
363sAnnual Return (shuttle)
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
4 June 1993
88(2)R88(2)R
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
4 June 1993
123Notice of Increase in Nominal Capital
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
12 March 1992
363aAnnual Return
Accounts With Accounts Type Small
7 November 1991
AAAnnual Accounts
Legacy
19 April 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Small
25 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
28 March 1990
363363
Accounts With Accounts Type Small
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Small
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 September 1986
AAAnnual Accounts
Legacy
20 September 1986
363363