Company Information for COSTAIN LIMITED
COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
|
Company Registration Number
00610201
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
COSTAIN LIMITED | |||
Legal Registered Office | |||
COSTAIN HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB Other companies in SL6 | |||
| |||
Company Number | 00610201 | |
---|---|---|
Company ID Number | 00610201 | |
Date formed | 1958-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-06-07 12:16:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COSTAIN (MALAYSIA) SDN. BHD. | Active | |||
COSTAIN ALCAIDESA LIMITED | COSTAIN HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB | Active | Company formed on the 1986-07-30 | |
COSTAIN AMERICA INC | Delaware | Unknown | ||
COSTAIN AMS LIMITED | 122 CHARLES STREET LEICESTER LE1 1LB | Active | Company formed on the 2020-10-14 | |
COSTAIN AUSTRALIA LTD | Singapore | Active | Company formed on the 2008-10-09 | |
COSTAIN BUILDING & CIVIL ENGINEERING LIMITED | COSTAIN HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB | Active | Company formed on the 1972-05-12 | |
COSTAIN BUILDING PRODUCTS LIMITED | THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | Active - Proposal to Strike off | Company formed on the 1943-12-31 | |
Costain Burleigh Manor Inc | Maryland | Unknown | ||
COSTAIN CARE LIMITED | 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY | Active | Company formed on the 2012-06-11 | |
COSTAIN CABLE CONSTRUCTION, INC. | 14602 BLACK BEAR ROAD PALM BEACH GARDENS FL 33418 | Active | Company formed on the 1994-03-30 | |
COSTAIN CARE (DOVER) LIMITED | 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY | Active | Company formed on the 2018-12-07 | |
COSTAIN CARE HOLDINGS LIMITED | 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY | Active | Company formed on the 2018-12-03 | |
COSTAIN CARE (CANTERBURY) LIMITED | 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY | Active | Company formed on the 2019-08-12 | |
COSTAIN CIVIL ENGINEERING LIMITED | COSTAIN HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB | Active | Company formed on the 1992-10-22 | |
COSTAIN CIVIL ENGINEERING LIMITED | California | Unknown | ||
COSTAIN CLASSIC AUTO AUCTION LTD. | 22515-575A TWP OPAL ALBERTA T0A 2R0 | Active | Company formed on the 2010-09-22 | |
COSTAIN CONCRETE COMPANY LIMITED. | COSTAIN HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB | Active - Proposal to Strike off | Company formed on the 1936-03-14 | |
COSTAIN CONSTRUCTION LIMITED | COSTAIN HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB | Active | Company formed on the 1956-03-23 | |
COSTAIN CONSULTING LTD | WALNUT HOUSE 34 ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU | Active | Company formed on the 2014-02-25 | |
COSTAIN CONCRETE TIE CO. LTD. | 855 2ND STREET S.W. SUITE 4500 CALGARY Alberta T2P4K7 | Dissolved | Company formed on the 1985-04-29 |
Officer | Role | Date Appointed |
---|---|---|
TRACEY ALISON WOOD |
||
SALLY MARGARET AUSTIN |
||
ANTHONY OLIVER BICKERSTAFF |
||
NIGEL ALISTAIR CURRY |
||
MATTHEW JAMES HARRIS |
||
MARTIN DAVID HUNTER |
||
DARREN GLYN JAMES |
||
DAVID ROY TAYLOR |
||
ALEXANDER JOHN VAUGHAN |
||
TRACEY ALISON WOOD |
||
ANDREW WYLLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIM GARNET BOWEN |
Director | ||
ROBERT PATRICK NIGEL BRUCE |
Director | ||
ALAN KAY |
Director | ||
PAUL MICHAEL STARKEY |
Company Secretary | ||
CHARMAINE ALEX SEYMOUR |
Company Secretary | ||
CLIVE LEONARD FRANKS |
Company Secretary | ||
DAVID HOWARD JENKINS |
Director | ||
LESLIE THOMAS EAMES |
Director | ||
MARK WEBSTER GORDON |
Director | ||
STUART JOHN DOUGHTY |
Director | ||
STEPHEN MANSELL HALL |
Director | ||
PETER RICHARD ADAMS |
Director | ||
ROBERT KENNETH JAMES BRUCE |
Director | ||
JOHN DAVID BEVAN |
Director | ||
JOHN ALEXANDER ARMITT |
Director | ||
PETER MICHAEL GOODGE |
Director | ||
JOHN RICHMOND CAMPBELL |
Director | ||
STEWART MARTIN ATKINSON |
Director | ||
COLIN HILL |
Director | ||
THOMAS JOSEPH CONLON |
Director | ||
ROGER MARTYN JONES |
Director | ||
BRIAN WILLIAM RACE |
Company Secretary | ||
WOLBERT GERRETSEN |
Director | ||
LESLIE THOMAS EAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARWICK INDEPENDENT SCHOOLS FOUNDATION | Director | 2016-09-01 | CURRENT | 2001-07-13 | Active | |
COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED | Director | 2016-07-05 | CURRENT | 1979-07-25 | Active | |
LOW CARBON CONTRACTS COMPANY LTD | Director | 2014-11-11 | CURRENT | 2013-12-18 | Active | |
ELECTRICITY SETTLEMENTS COMPANY LTD | Director | 2014-11-11 | CURRENT | 2014-03-26 | Active | |
COSTAIN ENERGY SOLUTIONS LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
COGAP (MIDDLE EAST) LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Active | |
COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED | Director | 2006-06-05 | CURRENT | 1957-05-13 | Active | |
COSTAIN BUILDING & CIVIL ENGINEERING LIMITED | Director | 2006-06-05 | CURRENT | 1972-05-12 | Active | |
COSTAIN GROUP PLC | Director | 2006-06-05 | CURRENT | 1978-10-12 | Active | |
COSTAIN ALCAIDESA LIMITED | Director | 2006-06-05 | CURRENT | 1986-07-30 | Active | |
COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED | Director | 2006-06-05 | CURRENT | 1989-11-07 | Active | |
COSTAIN ENGINEERING & CONSTRUCTION LIMITED | Director | 2006-06-05 | CURRENT | 1989-11-07 | Active | |
RICHARD COSTAIN LIMITED | Director | 2006-06-05 | CURRENT | 1933-03-29 | Active | |
RENOWN INVESTMENTS (HOLDINGS) LIMITED | Director | 2006-06-05 | CURRENT | 1961-02-17 | Active | |
WESTMINSTER PLANT CO. LIMITED | Director | 2006-06-05 | CURRENT | 1955-07-15 | Active | |
COUNTY & DISTRICT PROPERTIES LIMITED | Director | 2006-06-05 | CURRENT | 1960-11-18 | Active | |
COSTAIN INTERNATIONAL LIMITED | Director | 2006-06-05 | CURRENT | 1956-03-23 | Active | |
COSTAIN OIL, GAS & PROCESS LIMITED | Director | 2006-06-05 | CURRENT | 1964-01-01 | Active | |
COSTAIN PETROFAC LIMITED | Director | 2014-04-01 | CURRENT | 2003-06-06 | Dissolved 2016-11-01 | |
PROMANEX GROUP HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2006-09-13 | Active - Proposal to Strike off | |
NATIONAL ROAD OPERATORS LIMITED | Director | 2013-04-08 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
COSTAIN BUILDING & CIVIL ENGINEERING LIMITED | Director | 2013-04-08 | CURRENT | 1972-05-12 | Active | |
COSTAIN INTERNATIONAL LIMITED | Director | 2013-04-08 | CURRENT | 1956-03-23 | Active | |
PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED | Director | 2012-12-21 | CURRENT | 1988-02-25 | Active | |
PROMANEX GROUP LIMITED | Director | 2012-12-21 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED | Director | 2012-12-21 | CURRENT | 1996-07-29 | Active | |
PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED | Director | 2012-12-21 | CURRENT | 1998-04-20 | Active | |
COSTAIN ENERGY SOLUTIONS LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
C. G. NOMINEES LIMITED | Director | 2011-05-17 | CURRENT | 1979-08-22 | Active - Proposal to Strike off | |
LYSANDER SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 1963-07-09 | Active | |
COSTAIN ENGINEERING & CONSTRUCTION LIMITED | Director | 2007-12-11 | CURRENT | 1989-11-07 | Active | |
COSTAIN OIL, GAS & PROCESS LIMITED | Director | 2007-12-11 | CURRENT | 1964-01-01 | Active | |
COSTAIN CONSTRUCTION LIMITED | Director | 2006-08-25 | CURRENT | 1956-03-23 | Active | |
COSTAIN BUILDING PRODUCTS LIMITED | Director | 2003-10-20 | CURRENT | 1943-12-31 | Active - Proposal to Strike off | |
CLM ENGINEERING (OVERSEAS) LIMITED | Director | 2003-10-20 | CURRENT | 1994-11-18 | Active | |
INTEGRATED CARE SOLUTIONS LIMITED | Director | 2002-08-02 | CURRENT | 2002-08-02 | Dissolved 2017-12-19 | |
COSTAIN PROCESS CONSTRUCTION LIMITED | Director | 2001-12-31 | CURRENT | 1957-09-12 | Active | |
RICHARD COSTAIN LIMITED | Director | 2001-12-31 | CURRENT | 1933-03-29 | Active | |
COSTAIN MANAGEMENT DESIGN LIMITED | Director | 2001-06-30 | CURRENT | 1981-11-23 | Active | |
R. COSTAIN & SONS LIMITED | Director | 2000-08-24 | CURRENT | 1933-03-29 | Active | |
COSTAIN CONCRETE COMPANY LIMITED. | Director | 2000-08-24 | CURRENT | 1936-03-14 | Active - Proposal to Strike off | |
A.STREETER & CO.LIMITED | Director | 1998-12-15 | CURRENT | 1912-01-30 | Active - Proposal to Strike off | |
KEYPARK PROPERTY MANAGEMENT LIMITED | Director | 1996-11-11 | CURRENT | 1996-10-22 | Active | |
COSTAIN CIVIL ENGINEERING LIMITED | Director | 1993-02-28 | CURRENT | 1992-10-22 | Active | |
COSTAIN INVESTMENTS LIMITED | Director | 1991-06-06 | CURRENT | 1993-01-01 | Active | |
COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED | Director | 2016-07-05 | CURRENT | 1979-07-25 | Active | |
RAILWAY INDUSTRY ASSOCIATION | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
COSTAIN OIL, GAS & PROCESS LIMITED | Director | 2016-01-06 | CURRENT | 1964-01-01 | Active | |
PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED | Director | 2011-08-20 | CURRENT | 1988-02-25 | Active | |
PROMANEX GROUP LIMITED | Director | 2011-08-20 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED | Director | 2011-08-20 | CURRENT | 1996-07-29 | Active | |
PROMANEX GROUP HOLDINGS LIMITED | Director | 2011-08-20 | CURRENT | 2006-09-13 | Active - Proposal to Strike off | |
PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED | Director | 2011-08-20 | CURRENT | 1998-04-20 | Active | |
ACM HEALTH SOLUTIONS LIMITED | Director | 2010-01-08 | CURRENT | 2002-02-01 | Active | |
COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED | Director | 2016-07-05 | CURRENT | 1979-07-25 | Active | |
CALVERT & RUSSELL LTD. | Director | 2015-08-14 | CURRENT | 1997-06-26 | Active | |
BRUNSWICK INFRASTRUCTURE SERVICES LIMITED | Director | 2015-08-14 | CURRENT | 2006-09-13 | Active | |
AB RHEAD & ASSOCIATES LIMITED | Director | 2015-08-14 | CURRENT | 2007-07-26 | Active - Proposal to Strike off | |
RHEAD HOLDINGS LIMITED | Director | 2015-08-14 | CURRENT | 2009-11-14 | Active - Proposal to Strike off | |
RHEAD GROUP HOLDINGS LIMITED | Director | 2015-08-14 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
CONSTRUCTION STUDY CENTRE LIMITED | Director | 2015-08-14 | CURRENT | 1990-10-31 | Active | |
C-IN-A LIMITED | Director | 2015-08-14 | CURRENT | 1988-05-05 | Active - Proposal to Strike off | |
ALWAY ASSOCIATES (LONDON) LIMITED | Director | 2015-08-14 | CURRENT | 1998-07-02 | Active - Proposal to Strike off | |
L.R.R. HOLDINGS LIMITED | Director | 2015-08-14 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
COSTAIN INTEGRATED SERVICES LIMITED | Director | 2015-08-14 | CURRENT | 1985-02-26 | Active | |
RG BIDCO LIMITED | Director | 2015-08-14 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
THE COSTAIN CHARITABLE FOUNDATION | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active - Proposal to Strike off | |
LYSANDER SERVICES LIMITED | Director | 2013-08-30 | CURRENT | 1963-07-09 | Active | |
COSTAIN ENGINEERING & CONSTRUCTION LIMITED | Director | 2013-04-08 | CURRENT | 1989-11-07 | Active | |
COSTAIN PROCESS CONSTRUCTION LIMITED | Director | 2011-06-01 | CURRENT | 1957-09-12 | Active | |
COSTAIN BUILDING & CIVIL ENGINEERING LIMITED | Director | 2011-06-01 | CURRENT | 1972-05-12 | Active | |
COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED | Director | 2011-06-01 | CURRENT | 1989-11-07 | Active | |
COSTAIN CIVIL ENGINEERING LIMITED | Director | 2011-06-01 | CURRENT | 1992-10-22 | Active | |
CLM ENGINEERING (OVERSEAS) LIMITED | Director | 2011-06-01 | CURRENT | 1994-11-18 | Active | |
COSTAIN MANAGEMENT DESIGN LIMITED | Director | 2011-06-01 | CURRENT | 1981-11-23 | Active | |
YORKSHIRE WATER SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 1989-04-01 | Active | |
COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED | Director | 2016-07-05 | CURRENT | 1979-07-25 | Active | |
COGAP LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Dissolved 2017-12-19 | |
COSTAIN CIVIL ENGINEERING LIMITED | Director | 2005-12-22 | CURRENT | 1992-10-22 | Active | |
NATIONAL ROAD OPERATORS LIMITED | Director | 2005-09-12 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED | Director | 2005-09-12 | CURRENT | 1957-05-13 | Active | |
COSTAIN BUILDING & CIVIL ENGINEERING LIMITED | Director | 2005-09-12 | CURRENT | 1972-05-12 | Active | |
COSTAIN GROUP PLC | Director | 2005-09-12 | CURRENT | 1978-10-12 | Active | |
COSTAIN ALCAIDESA LIMITED | Director | 2005-09-12 | CURRENT | 1986-07-30 | Active | |
COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED | Director | 2005-09-12 | CURRENT | 1989-11-07 | Active | |
COSTAIN ENGINEERING & CONSTRUCTION LIMITED | Director | 2005-09-12 | CURRENT | 1989-11-07 | Active | |
RICHARD COSTAIN LIMITED | Director | 2005-09-12 | CURRENT | 1933-03-29 | Active | |
RENOWN INVESTMENTS (HOLDINGS) LIMITED | Director | 2005-09-12 | CURRENT | 1961-02-17 | Active | |
WESTMINSTER PLANT CO. LIMITED | Director | 2005-09-12 | CURRENT | 1955-07-15 | Active | |
COUNTY & DISTRICT PROPERTIES LIMITED | Director | 2005-09-12 | CURRENT | 1960-11-18 | Active | |
COSTAIN CONSTRUCTION LIMITED | Director | 2005-09-12 | CURRENT | 1956-03-23 | Active | |
COSTAIN INTERNATIONAL LIMITED | Director | 2005-09-12 | CURRENT | 1956-03-23 | Active | |
COSTAIN OIL, GAS & PROCESS LIMITED | Director | 2005-09-12 | CURRENT | 1964-01-01 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR JONATHAN KEVIN WILLCOCK | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY KERSHAW | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY KERSHAW | |
Director's details changed for Ms Helen Margaret Willis on 2023-08-03 | ||
CH01 | Director's details changed for Ms Helen Margaret Willis on 2023-08-03 | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIGHAM | |
RP04CS01 | ||
AP01 | DIRECTOR APPOINTED MS ABIDA LALANI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON HARRIS | |
AP01 | DIRECTOR APPOINTED MS NICOLE ANN GEOGHEGAN | |
AP03 | Appointment of Nicole Ann Geoghegan as company secretary on 2022-07-05 | |
TM02 | Termination of appointment of Sharon Harris on 2022-07-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HUNTER | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MAXINE ELEANOR MAYHEW | ||
DIRECTOR APPOINTED MR SAMUEL MICHAEL WHITE | ||
AP01 | DIRECTOR APPOINTED MR SAMUEL MICHAEL WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE ELEANOR MAYHEW | |
AP01 | DIRECTOR APPOINTED MR MATTHEW HIGHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN ANTHONY MARSH | |
AP01 | DIRECTOR APPOINTED MS SHARON HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES | |
SH01 | 23/12/20 STATEMENT OF CAPITAL GBP 9392858 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MS HELEN MARGARET WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER BICKERSTAFF | |
AP03 | Appointment of Ms Sharon Harris as company secretary on 2020-09-01 | |
TM02 | Termination of appointment of Tracey Alison Wood on 2020-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD | |
SH01 | 09/06/20 STATEMENT OF CAPITAL GBP 5892858 | |
AP01 | DIRECTOR APPOINTED MS SUSAN MARY KERSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN GLYN JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NATHAN ANTHONY MARSH | |
AP01 | DIRECTOR APPOINTED MISS CATHERINE WARBRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY MARGARET AUSTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR IAN PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ALISTAIR CURRY | |
AP01 | DIRECTOR APPOINTED DR MAXINE ELEANOR MAYHEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ALISON WOOD / 04/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ALISON WOOD / 04/05/2018 | |
CH01 | Director's details changed for Ms Sally Margaret Austin on 2018-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Anthony Oliver Bickerstaff on 2017-09-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 3892858 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM GARNET BOWEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 3892858 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL ALISTAIR CURRY | |
AP01 | DIRECTOR APPOINTED MRS SALLY MARGARET AUSTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 3892858 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ROY TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK NIGEL BRUCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN KAY | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 09/03/14 STATEMENT OF CAPITAL;GBP 3892858 | |
AR01 | 28/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL STARKEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AP03 | SECRETARY APPOINTED MR PAUL MICHAEL STARKEY | |
AP01 | DIRECTOR APPOINTED MR MARK ROGERSON | |
AP01 | DIRECTOR APPOINTED TIMOTHY GARNET BOWEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARMAINE SEYMOUR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED TRACEY ALISON WOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELLS | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 06/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 30/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OLIVER BICKERSTAFF / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK NIGEL BRUCE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARMAINE ALEX SEYMOUR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HUNTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ALISON WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS WELLS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN VAUGHAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN GLYN JAMES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD JENKINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TRACEY ALISON WOOD | |
288a | DIRECTOR APPOINTED DARREN GLYN JAMES | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLIE EAMES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM COSTAIN HOUSE NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LN | |
Registered office changed on 19/03/2008 from, costain house, nicholsons walk, maidenhead, berkshire, SL6 1LN | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
Registered office changed on 21/06/99 from:\111 westminster bridge rd, london SE1 7HR |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1127749 | Expired | Licenced property: UNIT 31, ELEY ESTATE NOBEL ROAD LONDON N18 3BH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1127749 | Expired | Licenced property: UNIT 31, ELEY ESTATE NOBEL ROAD LONDON N18 3BH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1127749 | Expired | Licenced property: UNIT 31, ELEY ESTATE NOBEL ROAD LONDON N18 3BH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1127749 | Expired | Licenced property: UNIT 31, ELEY ESTATE NOBEL ROAD LONDON N18 3BH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1139284 | Active | Licenced property: LYMM ROAD COSTAIN SITE COMPOUND LITTLE BOLLINGTON ALTRINCHAM LITTLE BOLLINGTON GB WA14 4TP. Correspondance address: GREENMEADOW SPRING BUSINESS PARK 5 CAE GWYRDD CARDIFF GB CF15 7AB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB1129827 | Active | Licenced property: QUEENS ROAD IMMINGHAM GB DN40 1QR;Larch Drive Highways England Highways Maintenace Depot Lionheart Enterprise Park Alnwick Lionheart Enterprise Park GB NE66 2BR;DERE STREET KNEETON CORNER MOTORWAY COMPOUND MELSONBY GB DL10 5NH; BRADBURY MOTORWAY DEPOT GIPSY LANE FERRYHILL GIPSY LANE GB DL17 0LG;MEADOW LANE CARRVILLE MOTORWAY DEPOT DURHAM GB DH1 1TL. Correspondance address: VANWALL ROAD COSTAIN HOUSE MAIDENHEAD GB SL6 4UB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1144184 | Active | Licenced property: THE BROYLE RINGMER DEPOT RINGMER LEWES RINGMER GB BN8 5NP;BURWASH ROAD HEATHFIELD DEPOT HEATHFIELD GB TN21 8RA;JUNCTION A27/A22 POLEGATE MAINTENANCE DEPOT LEWES ROAD POLEGATE LEWES ROAD GB BN26 5JE;ELVA WAY SIDLEY MAINTENANCE DEPOT BEXHILL-ON-SEA GB TN39 5BF. Correspondance address: VANWALL ROAD MAIDENHEAD GB SL6 4UB |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
TECHNOLOGY AND CONSTRUCTION COURT | MR JUSTICE EDWARDS-STUART | HT-2015-000107 | Costain Limited v Haase Environmental Consulting | |||||
| ||||||||
TECHNOLOGY AND CONSTRUCTION COURT | MR JUSTICE FRASER | HT-2015-000212 | Costain Limited v URS Corporation Limited | |||||
|
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
SECURITY DEPOSIT AGREEMENT | Satisfied | SENCARA PROPERTIES LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSTAIN LIMITED
COSTAIN LIMITED owns 6 domain names.
costain.com cogaped.co.uk churchvillageby-pass.co.uk churchvillagebypass.co.uk gravitasoffshore.co.uk gravitas-offshore.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
South Tyneside Council | |
|
Capital Construction Costs |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Surrey County Council | |
|
CE02 Works |
South Tyneside Council | |
|
Capital Construction Costs |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
South Tyneside Council | |
|
Capital Construction Costs |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
South Tyneside Council | |
|
Capital Construction Costs |
Coventry City Council | |
|
Highways Construction |
Surrey County Council | |
|
CE02 Works |
Coventry City Council | |
|
Highways Construction |
South Tyneside Council | |
|
Capital Construction Costs |
London Borough of Lewisham | |
|
BUILDING ALTERATIONS AND MATERIALS |
Northumberland County Council | |
|
Repair and Maintenance |
Surrey County Council | |
|
CE02 Works |
Coventry City Council | |
|
Highways Construction |
South Tyneside Council | |
|
Capital Construction Costs |
London Borough of Lewisham | |
|
BUILDING ALTERATIONS AND MATERIALS |
Northumberland County Council | |
|
CIP - land and Buildings |
Coventry City Council | |
|
Highways Construction |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
London Borough of Lewisham | |
|
BUILDING ALTERATIONS AND MATERIALS |
Northumberland County Council | |
|
Water charges |
Coventry City Council | |
|
Highways Construction |
Coventry City Council | |
|
Highways Construction |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Coventry City Council | |
|
Highways Construction |
Lewisham Council | |
|
|
Coventry City Council | |
|
Highways Construction |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Lewisham Council | |
|
|
Coventry City Council | |
|
Highways |
Lewisham Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Lewisham Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Coventry City Council | |
|
Consultancy |
Lewisham Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Wakefield Council | |
|
|
Lewisham Council | |
|
|
Coventry City Council | |
|
Consultancy |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Hackney | |
|
|
Wakefield Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Lambeth | |
|
NON DOMESTIC RATEPAYERS REFUNDS |
Lewisham Council | |
|
|
London Borough of Hackney | |
|
|
Wirral Borough Council | |
|
Main Contractor |
Wirral Borough Council | |
|
Main Contractor |
Wirral Borough Council | |
|
Main Contractor |
Wirral Borough Council | |
|
Main Contractor |
Wirral Borough Council | |
|
Main Contractor |
Wirral Borough Council | |
|
Main Contractor |
Wirral Borough Council | |
|
Main Contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Welsh Government | electrical machinery, apparatus, equipment and consumables; lighting | GBP | |
To enable contractors to carry out Civil Works associated with roadside infrastructure, Roadside communications and electrical work and Road Tunnel Infrastructure Works. | |||
Crossrail Limited | Engineering works and construction works | 2013/11/06 | |
Crossrail (CRL) is a wholly owned subsidiary of Transport for London and will act as the delivery agent for the implementation of the Crossrail Project as authorised by the Crossrail Act (2008). Under the Act, CRL have been delegated the powers to obtain the necessary consents and to build a new passenger railway connecting London City, Canary Wharf, the West End and Heathrow Airport to areas East and West of London. | |||
Gatwick Airport Limited | engineering works and construction works | 2011/11/21 | GBP 1 |
Engineering works and construction works. Engineering works and construction works. GAL proposes to establish several panels of framework partners for Minor Works (defined as contracts which enable the call-off of individual packages of work with an estimated value less than 15 000 000 GBP). GAL will award future contracts for projects forming part of the ongoing Capital investment Programme (CIP) in accordance with the terms of the Minor Works Framework. The Minor Works Framework panel shall be subdivided as follows: Tier 1 - Minor Works Turnkey (contracts less than 15 000 000 GBP which require bespoke solutions, potentially with substantial integration of a number of subcontractors: Tier 2 Civils and Paving; Fire Alarm Systems; HVAC and Building Services; and Mechanical and Electrical. | |||
Network Rail Infrastructure Limited | Electrical signalling equipment for railways | 2012/12/20 | GBP 47,997,752 |
Multidisciplinary Design, Supply and Installation Works. | |||
Transport for London - Surface Transport | Engineering works and construction works | 2013/03/27 | GBP 51,000,000 |
Framework Agreement for Early Contractor Involvement (ECI) and Construction. | |||
Rhondda Cynon Taf CBC Procurement Unit | Engineering works and construction works | 2013/04/02 | |
The aim of the project is to create a framework of contractors with expertise in civil engineering and highways construction. The framework agreement will look to develop good working practices with its stakeholders across the South East Wales Region to promote good practice, improve sustainability and added value through community benefits. | |||
Merseytravel | Construction work | 2013/10/16 | GBP 400,000,000 |
Merseytravel is seeking expressions of interest from suitable contractors to enter into Mechanical & Electrical Framework for a four year period. 5 contractors have been selected to be entered onto the framework. | |||
Hampshire County Council | highway maintenance work | 2012/05/21 | |
The SE7 Regional Highways Framework is aimed at delivering highways related Capital and Revenue schemes up to 5 000 000 GBP in value and any maintenance and improvement work to highway structures in excess of 50 000 GBP. As such, this framework will typically include: |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | Unit 1a, Wessex Road, Bourne End, Bucks, SL8 5DT SL8 5DT | 64,500 | ||
OFFICE AND PREMISES | UNIT 1, ALLERTON BYWATER NETWORK CENTRE, LETCHMIRE ROAD, ALLERTON BYWATER CASTLEFORD WF10 2DB | 26,500 | 13/10/2011 | |
WAREHOUSE AND PREMISES | UNIT 9 ALLERTON BYWATER NETWORK CENTRE, LETCHMIRE ROAD, ALLERTON BYWATER CASTLEFORD WF10 2DB | 12,250 | 09/11/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Category | Award/Grant | |
---|---|---|
Supplier Logistics Management in the Cloud : Collaborative Research and Development | 2013-05-01 | £ 57,195 |
Depth Measurement Technique for Entrained Radioactive Contamination : Feasibility Study | 2013-02-01 | £ 24,256 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |