Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSTAIN LIMITED
Company Information for

COSTAIN LIMITED

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
00610201
Private Limited Company
Active

Company Overview

About Costain Ltd
COSTAIN LIMITED was founded on 1958-08-25 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Costain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COSTAIN LIMITED
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in SL6
 
Telephone01628 842444
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSTAIN LIMITED
Is this data useful to you?
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.
Companies with same name COSTAIN LIMITED
The following companies were found which have the same name as COSTAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of COSTAIN LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2011-06-01
SALLY MARGARET AUSTIN
Director 2015-07-01
ANTHONY OLIVER BICKERSTAFF
Director 2006-06-05
NIGEL ALISTAIR CURRY
Director 2016-01-01
MATTHEW JAMES HARRIS
Director 2016-12-01
MARTIN DAVID HUNTER
Director 1999-07-01
DARREN GLYN JAMES
Director 2008-07-10
DAVID ROY TAYLOR
Director 2015-01-01
ALEXANDER JOHN VAUGHAN
Director 2006-10-01
TRACEY ALISON WOOD
Director 2008-07-10
ANDREW WYLLIE
Director 2005-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIM GARNET BOWEN
Director 2012-07-01 2016-12-01
ROBERT PATRICK NIGEL BRUCE
Director 2006-10-01 2014-12-31
ALAN KAY
Director 2004-12-01 2014-04-04
PAUL MICHAEL STARKEY
Company Secretary 2012-09-03 2013-05-20
CHARMAINE ALEX SEYMOUR
Company Secretary 2006-09-01 2012-05-18
CLIVE LEONARD FRANKS
Company Secretary 1998-04-30 2011-05-31
DAVID HOWARD JENKINS
Director 1995-01-01 2010-06-30
LESLIE THOMAS EAMES
Director 2002-12-18 2008-06-30
MARK WEBSTER GORDON
Director 2002-05-07 2006-09-29
STUART JOHN DOUGHTY
Director 2001-07-01 2005-09-12
STEPHEN MANSELL HALL
Director 2001-05-24 2004-01-31
PETER RICHARD ADAMS
Director 2001-01-08 2003-08-31
ROBERT KENNETH JAMES BRUCE
Director 1996-06-01 2002-10-31
JOHN DAVID BEVAN
Director 1999-07-01 2002-09-30
JOHN ALEXANDER ARMITT
Director 1997-04-09 2001-06-30
PETER MICHAEL GOODGE
Director 1999-07-01 2001-03-23
JOHN RICHMOND CAMPBELL
Director 1993-02-28 2000-06-02
STEWART MARTIN ATKINSON
Director 1999-02-15 1999-12-31
COLIN HILL
Director 1999-07-01 1999-12-31
THOMAS JOSEPH CONLON
Director 1995-01-01 1999-04-30
ROGER MARTYN JONES
Director 1993-02-28 1999-01-31
BRIAN WILLIAM RACE
Company Secretary 1993-02-28 1998-04-30
WOLBERT GERRETSEN
Director 1993-02-28 1995-09-26
LESLIE THOMAS EAMES
Director 1993-02-28 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY MARGARET AUSTIN WARWICK INDEPENDENT SCHOOLS FOUNDATION Director 2016-09-01 CURRENT 2001-07-13 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
ANTHONY OLIVER BICKERSTAFF LOW CARBON CONTRACTS COMPANY LTD Director 2014-11-11 CURRENT 2013-12-18 Active
ANTHONY OLIVER BICKERSTAFF ELECTRICITY SETTLEMENTS COMPANY LTD Director 2014-11-11 CURRENT 2014-03-26 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ENERGY SOLUTIONS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
ANTHONY OLIVER BICKERSTAFF COGAP (MIDDLE EAST) LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED Director 2006-06-05 CURRENT 1957-05-13 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2006-06-05 CURRENT 1972-05-12 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN GROUP PLC Director 2006-06-05 CURRENT 1978-10-12 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ALCAIDESA LIMITED Director 2006-06-05 CURRENT 1986-07-30 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Director 2006-06-05 CURRENT 1989-11-07 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2006-06-05 CURRENT 1989-11-07 Active
ANTHONY OLIVER BICKERSTAFF RICHARD COSTAIN LIMITED Director 2006-06-05 CURRENT 1933-03-29 Active
ANTHONY OLIVER BICKERSTAFF RENOWN INVESTMENTS (HOLDINGS) LIMITED Director 2006-06-05 CURRENT 1961-02-17 Active
ANTHONY OLIVER BICKERSTAFF WESTMINSTER PLANT CO. LIMITED Director 2006-06-05 CURRENT 1955-07-15 Active
ANTHONY OLIVER BICKERSTAFF COUNTY & DISTRICT PROPERTIES LIMITED Director 2006-06-05 CURRENT 1960-11-18 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN INTERNATIONAL LIMITED Director 2006-06-05 CURRENT 1956-03-23 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN OIL, GAS & PROCESS LIMITED Director 2006-06-05 CURRENT 1964-01-01 Active
MATTHEW JAMES HARRIS COSTAIN PETROFAC LIMITED Director 2014-04-01 CURRENT 2003-06-06 Dissolved 2016-11-01
MARTIN DAVID HUNTER PROMANEX GROUP HOLDINGS LIMITED Director 2017-08-31 CURRENT 2006-09-13 Active - Proposal to Strike off
MARTIN DAVID HUNTER NATIONAL ROAD OPERATORS LIMITED Director 2013-04-08 CURRENT 1994-09-19 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2013-04-08 CURRENT 1972-05-12 Active
MARTIN DAVID HUNTER COSTAIN INTERNATIONAL LIMITED Director 2013-04-08 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED Director 2012-12-21 CURRENT 1988-02-25 Active
MARTIN DAVID HUNTER PROMANEX GROUP LIMITED Director 2012-12-21 CURRENT 1999-12-13 Active - Proposal to Strike off
MARTIN DAVID HUNTER PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED Director 2012-12-21 CURRENT 1996-07-29 Active
MARTIN DAVID HUNTER PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED Director 2012-12-21 CURRENT 1998-04-20 Active
MARTIN DAVID HUNTER COSTAIN ENERGY SOLUTIONS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
MARTIN DAVID HUNTER C. G. NOMINEES LIMITED Director 2011-05-17 CURRENT 1979-08-22 Active - Proposal to Strike off
MARTIN DAVID HUNTER LYSANDER SERVICES LIMITED Director 2008-02-29 CURRENT 1963-07-09 Active
MARTIN DAVID HUNTER COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2007-12-11 CURRENT 1989-11-07 Active
MARTIN DAVID HUNTER COSTAIN OIL, GAS & PROCESS LIMITED Director 2007-12-11 CURRENT 1964-01-01 Active
MARTIN DAVID HUNTER COSTAIN CONSTRUCTION LIMITED Director 2006-08-25 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER COSTAIN BUILDING PRODUCTS LIMITED Director 2003-10-20 CURRENT 1943-12-31 Active - Proposal to Strike off
MARTIN DAVID HUNTER CLM ENGINEERING (OVERSEAS) LIMITED Director 2003-10-20 CURRENT 1994-11-18 Active
MARTIN DAVID HUNTER INTEGRATED CARE SOLUTIONS LIMITED Director 2002-08-02 CURRENT 2002-08-02 Dissolved 2017-12-19
MARTIN DAVID HUNTER COSTAIN PROCESS CONSTRUCTION LIMITED Director 2001-12-31 CURRENT 1957-09-12 Active
MARTIN DAVID HUNTER RICHARD COSTAIN LIMITED Director 2001-12-31 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN MANAGEMENT DESIGN LIMITED Director 2001-06-30 CURRENT 1981-11-23 Active
MARTIN DAVID HUNTER R. COSTAIN & SONS LIMITED Director 2000-08-24 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN CONCRETE COMPANY LIMITED. Director 2000-08-24 CURRENT 1936-03-14 Active - Proposal to Strike off
MARTIN DAVID HUNTER A.STREETER & CO.LIMITED Director 1998-12-15 CURRENT 1912-01-30 Active - Proposal to Strike off
MARTIN DAVID HUNTER KEYPARK PROPERTY MANAGEMENT LIMITED Director 1996-11-11 CURRENT 1996-10-22 Active
MARTIN DAVID HUNTER COSTAIN CIVIL ENGINEERING LIMITED Director 1993-02-28 CURRENT 1992-10-22 Active
MARTIN DAVID HUNTER COSTAIN INVESTMENTS LIMITED Director 1991-06-06 CURRENT 1993-01-01 Active
DARREN GLYN JAMES COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
DARREN GLYN JAMES RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
DARREN GLYN JAMES COSTAIN OIL, GAS & PROCESS LIMITED Director 2016-01-06 CURRENT 1964-01-01 Active
DARREN GLYN JAMES PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED Director 2011-08-20 CURRENT 1988-02-25 Active
DARREN GLYN JAMES PROMANEX GROUP LIMITED Director 2011-08-20 CURRENT 1999-12-13 Active - Proposal to Strike off
DARREN GLYN JAMES PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED Director 2011-08-20 CURRENT 1996-07-29 Active
DARREN GLYN JAMES PROMANEX GROUP HOLDINGS LIMITED Director 2011-08-20 CURRENT 2006-09-13 Active - Proposal to Strike off
DARREN GLYN JAMES PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED Director 2011-08-20 CURRENT 1998-04-20 Active
ALEXANDER JOHN VAUGHAN ACM HEALTH SOLUTIONS LIMITED Director 2010-01-08 CURRENT 2002-02-01 Active
TRACEY ALISON WOOD COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
TRACEY ALISON WOOD CALVERT & RUSSELL LTD. Director 2015-08-14 CURRENT 1997-06-26 Active
TRACEY ALISON WOOD BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-08-14 CURRENT 2006-09-13 Active
TRACEY ALISON WOOD AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
TRACEY ALISON WOOD CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
TRACEY ALISON WOOD C-IN-A LIMITED Director 2015-08-14 CURRENT 1988-05-05 Active - Proposal to Strike off
TRACEY ALISON WOOD ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
TRACEY ALISON WOOD L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
TRACEY ALISON WOOD COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
TRACEY ALISON WOOD RG BIDCO LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
TRACEY ALISON WOOD THE COSTAIN CHARITABLE FOUNDATION Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
TRACEY ALISON WOOD LYSANDER SERVICES LIMITED Director 2013-08-30 CURRENT 1963-07-09 Active
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2013-04-08 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN PROCESS CONSTRUCTION LIMITED Director 2011-06-01 CURRENT 1957-09-12 Active
TRACEY ALISON WOOD COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1972-05-12 Active
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1992-10-22 Active
TRACEY ALISON WOOD CLM ENGINEERING (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1994-11-18 Active
TRACEY ALISON WOOD COSTAIN MANAGEMENT DESIGN LIMITED Director 2011-06-01 CURRENT 1981-11-23 Active
ANDREW WYLLIE YORKSHIRE WATER SERVICES LIMITED Director 2017-09-01 CURRENT 1989-04-01 Active
ANDREW WYLLIE COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
ANDREW WYLLIE COGAP LIMITED Director 2007-12-14 CURRENT 2007-12-14 Dissolved 2017-12-19
ANDREW WYLLIE COSTAIN CIVIL ENGINEERING LIMITED Director 2005-12-22 CURRENT 1992-10-22 Active
ANDREW WYLLIE NATIONAL ROAD OPERATORS LIMITED Director 2005-09-12 CURRENT 1994-09-19 Active - Proposal to Strike off
ANDREW WYLLIE COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED Director 2005-09-12 CURRENT 1957-05-13 Active
ANDREW WYLLIE COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2005-09-12 CURRENT 1972-05-12 Active
ANDREW WYLLIE COSTAIN GROUP PLC Director 2005-09-12 CURRENT 1978-10-12 Active
ANDREW WYLLIE COSTAIN ALCAIDESA LIMITED Director 2005-09-12 CURRENT 1986-07-30 Active
ANDREW WYLLIE COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Director 2005-09-12 CURRENT 1989-11-07 Active
ANDREW WYLLIE COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2005-09-12 CURRENT 1989-11-07 Active
ANDREW WYLLIE RICHARD COSTAIN LIMITED Director 2005-09-12 CURRENT 1933-03-29 Active
ANDREW WYLLIE RENOWN INVESTMENTS (HOLDINGS) LIMITED Director 2005-09-12 CURRENT 1961-02-17 Active
ANDREW WYLLIE WESTMINSTER PLANT CO. LIMITED Director 2005-09-12 CURRENT 1955-07-15 Active
ANDREW WYLLIE COUNTY & DISTRICT PROPERTIES LIMITED Director 2005-09-12 CURRENT 1960-11-18 Active
ANDREW WYLLIE COSTAIN CONSTRUCTION LIMITED Director 2005-09-12 CURRENT 1956-03-23 Active
ANDREW WYLLIE COSTAIN INTERNATIONAL LIMITED Director 2005-09-12 CURRENT 1956-03-23 Active
ANDREW WYLLIE COSTAIN OIL, GAS & PROCESS LIMITED Director 2005-09-12 CURRENT 1964-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-05DIRECTOR APPOINTED MR JONATHAN KEVIN WILLCOCK
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY KERSHAW
2023-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY KERSHAW
2023-08-15Director's details changed for Ms Helen Margaret Willis on 2023-08-03
2023-08-15CH01Director's details changed for Ms Helen Margaret Willis on 2023-08-03
2023-06-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIGHAM
2022-11-10RP04CS01
2022-10-18AP01DIRECTOR APPOINTED MS ABIDA LALANI
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HARRIS
2022-07-15AP01DIRECTOR APPOINTED MS NICOLE ANN GEOGHEGAN
2022-07-15AP03Appointment of Nicole Ann Geoghegan as company secretary on 2022-07-05
2022-07-15TM02Termination of appointment of Sharon Harris on 2022-07-05
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HUNTER
2022-01-24CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR MAXINE ELEANOR MAYHEW
2022-01-06DIRECTOR APPOINTED MR SAMUEL MICHAEL WHITE
2022-01-06AP01DIRECTOR APPOINTED MR SAMUEL MICHAEL WHITE
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ELEANOR MAYHEW
2021-12-09AP01DIRECTOR APPOINTED MR MATTHEW HIGHAM
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ANTHONY MARSH
2021-02-18AP01DIRECTOR APPOINTED MS SHARON HARRIS
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-12-23SH0123/12/20 STATEMENT OF CAPITAL GBP 9392858
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30AP01DIRECTOR APPOINTED MS HELEN MARGARET WILLIS
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER BICKERSTAFF
2020-09-07AP03Appointment of Ms Sharon Harris as company secretary on 2020-09-01
2020-09-07TM02Termination of appointment of Tracey Alison Wood on 2020-09-01
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD
2020-06-09SH0109/06/20 STATEMENT OF CAPITAL GBP 5892858
2020-04-04AP01DIRECTOR APPOINTED MS SUSAN MARY KERSHAW
2020-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GLYN JAMES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARKER
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MR NATHAN ANTHONY MARSH
2019-09-30AP01DIRECTOR APPOINTED MISS CATHERINE WARBRICK
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARGARET AUSTIN
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-16AP01DIRECTOR APPOINTED MR IAN PARKER
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALISTAIR CURRY
2018-11-26AP01DIRECTOR APPOINTED DR MAXINE ELEANOR MAYHEW
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HARRIS
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ALISON WOOD / 04/05/2018
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ALISON WOOD / 04/05/2018
2018-02-19CH01Director's details changed for Ms Sally Margaret Austin on 2018-01-01
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-09-27CH01Director's details changed for Mr Anthony Oliver Bickerstaff on 2017-09-27
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 3892858
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED MR MATTHEW JAMES HARRIS
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIM GARNET BOWEN
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 3892858
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MR NIGEL ALISTAIR CURRY
2015-07-14AP01DIRECTOR APPOINTED MRS SALLY MARGARET AUSTIN
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 3892858
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR DAVID ROY TAYLOR
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK NIGEL BRUCE
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KAY
2014-03-25MISCSECTION 519
2014-03-18AUDAUDITOR'S RESIGNATION
2014-03-09LATEST SOC09/03/14 STATEMENT OF CAPITAL;GBP 3892858
2014-03-09AR0128/02/14 FULL LIST
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL STARKEY
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0128/02/13 FULL LIST
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-03AP03SECRETARY APPOINTED MR PAUL MICHAEL STARKEY
2012-08-07AP01DIRECTOR APPOINTED MR MARK ROGERSON
2012-07-19AP01DIRECTOR APPOINTED TIMOTHY GARNET BOWEN
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY CHARMAINE SEYMOUR
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0128/02/12 FULL LIST
2011-06-14AP03SECRETARY APPOINTED TRACEY ALISON WOOD
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELLS
2011-04-11CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-04-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-11RES01ADOPT ARTICLES 06/04/2011
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0128/02/11 FULL LIST
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 30/04/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0128/02/10 FULL LIST
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OLIVER BICKERSTAFF / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK NIGEL BRUCE / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHARMAINE ALEX SEYMOUR / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HUNTER / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ALISON WOOD / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS WELLS / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN VAUGHAN / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN GLYN JAMES / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD JENKINS / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KAY / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 01/10/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED TRACEY ALISON WOOD
2008-07-17288aDIRECTOR APPOINTED DARREN GLYN JAMES
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR LESLIE EAMES
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM COSTAIN HOUSE NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LN
2008-03-19Registered office changed on 19/03/2008 from, costain house, nicholsons walk, maidenhead, berkshire, SL6 1LN
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
1999-06-21Registered office changed on 21/06/99 from:\111 westminster bridge rd, london SE1 7HR
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSTAIN LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE EDWARDS-STUART 2015-10-16 to 2015-10-16 HT-2015-000107 Costain Limited v Haase Environmental Consulting
2015-10-16Application Hearing
2015-10-16Application Hearing
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE FRASER 2015-10-09 to 2015-10-09 HT-2015-000212 Costain Limited v URS Corporation Limited
2015-10-09
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-13 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2008-04-29 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2007-05-26 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2006-12-22 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2006-06-08 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2005-12-23 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2004-05-25 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
SECURITY DEPOSIT AGREEMENT 1994-02-21 Satisfied SENCARA PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of COSTAIN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

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  

Trademarks
We have not found any records of COSTAIN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COSTAIN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-7 GBP £11,119 Building Maintenance - Structural - Planned
Northumberland County Council 2015-6 GBP £6,605 Building Maintenance - Structural - Planned
Northumberland County Council 2015-5 GBP £5,465 Building Maintenance - Structural - Planned
South Tyneside Council 2015-4 GBP £85,750 Capital Construction Costs
Northumberland County Council 2015-4 GBP £4,295 Building Maintenance - Structural - Planned
Northumberland County Council 2015-2 GBP £23,646 Building Maintenance - Structural - Planned
Surrey County Council 2015-2 GBP £124,436 CE02 Works
South Tyneside Council 2015-2 GBP £98,000 Capital Construction Costs
Northumberland County Council 2015-1 GBP £4,648 Building Maintenance - Structural - Planned
South Tyneside Council 2015-1 GBP £283,140 Capital Construction Costs
Northumberland County Council 2014-12 GBP £7,853 Building Maintenance - Structural - Planned
South Tyneside Council 2014-12 GBP £461,750 Capital Construction Costs
Coventry City Council 2014-12 GBP £2,642,913 Highways Construction
Surrey County Council 2014-11 GBP £61,945 CE02 Works
Coventry City Council 2014-11 GBP £5,378,379 Highways Construction
South Tyneside Council 2014-11 GBP £553,200 Capital Construction Costs
London Borough of Lewisham 2014-11 GBP £2,800,000 BUILDING ALTERATIONS AND MATERIALS
Northumberland County Council 2014-11 GBP £21,134 Repair and Maintenance
Surrey County Council 2014-10 GBP £111,916 CE02 Works
Coventry City Council 2014-10 GBP £2,932,128 Highways Construction
South Tyneside Council 2014-10 GBP £758,621 Capital Construction Costs
London Borough of Lewisham 2014-10 GBP £3,200,000 BUILDING ALTERATIONS AND MATERIALS
Northumberland County Council 2014-10 GBP £41,461 CIP - land and Buildings
Coventry City Council 2014-9 GBP £2,177,868 Highways Construction
Northumberland County Council 2014-9 GBP £13,100 Building Maintenance - Structural - Planned
London Borough of Lewisham 2014-9 GBP £2,800,000 BUILDING ALTERATIONS AND MATERIALS
Northumberland County Council 2014-8 GBP £1,476 Water charges
Coventry City Council 2014-8 GBP £1,575,272 Highways Construction
Coventry City Council 2014-7 GBP £1,310,621 Highways Construction
Northumberland County Council 2014-7 GBP £22,372 Building Maintenance - Structural - Planned - Centrally Funded
Northumberland County Council 2014-6 GBP £15,797 Building Maintenance - Structural - Planned - Centrally Funded
Coventry City Council 2014-6 GBP £587,389 Highways Construction
Lewisham Council 2014-6 GBP £1,600,000
Coventry City Council 2014-5 GBP £1,096,980 Highways Construction
Northumberland County Council 2014-5 GBP £10,480 Building Maintenance - Structural - Planned - Centrally Funded
Lewisham Council 2014-5 GBP £800,000
Coventry City Council 2014-4 GBP £9,393 Highways
Lewisham Council 2014-4 GBP £10,000
Northumberland County Council 2014-3 GBP £5,566 Building Maintenance - Structural - Planned - Centrally Funded
Lewisham Council 2014-3 GBP £800,000
Northumberland County Council 2014-2 GBP £45,139 Building Maintenance - Structural - Planned - Centrally Funded
Coventry City Council 2014-2 GBP £58,998 Consultancy
Lewisham Council 2014-2 GBP £800,000
Northumberland County Council 2014-1 GBP £10,428 Building Maintenance - Structural - Planned - Centrally Funded
Northumberland County Council 2013-12 GBP £39,787 Building Maintenance - Structural - Planned - Centrally Funded
Wakefield Council 2013-12 GBP £50,000
Lewisham Council 2013-12 GBP £880,000
Coventry City Council 2013-11 GBP £31,678 Consultancy
Northumberland County Council 2013-10 GBP £30,784 Building Maintenance - Structural - Planned - Centrally Funded
Lewisham Council 2013-10 GBP £1,400,000
Lewisham Council 2013-9 GBP £970,000
Lewisham Council 2013-8 GBP £12,500
Lewisham Council 2013-6 GBP £2,488,228
London Borough of Hackney 2013-5 GBP £990
Lewisham Council 2013-4 GBP £273,500
Lewisham Council 2013-3 GBP £15,000
London Borough of Hackney 2013-1 GBP £2,807
Wakefield Council 2012-12 GBP £62,740
Lewisham Council 2012-12 GBP £10,000
Lewisham Council 2012-11 GBP £10,000
London Borough of Lambeth 2012-10 GBP £5,090 NON DOMESTIC RATEPAYERS REFUNDS
Lewisham Council 2012-8 GBP £5,000
London Borough of Hackney 2012-8 GBP £2,970
Wirral Borough Council 2012-5 GBP £26,732 Main Contractor
Wirral Borough Council 2012-3 GBP £258,817 Main Contractor
Wirral Borough Council 2012-2 GBP £126,558 Main Contractor
Wirral Borough Council 2012-1 GBP £102,043 Main Contractor
Wirral Borough Council 2011-11 GBP £309,216 Main Contractor
Wirral Borough Council 2011-9 GBP £533,211 Main Contractor
Wirral Borough Council 2011-5 GBP £21,371 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.

Contracts
Contracts Awarded
CustomerDescription 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:

Outgoings
Business Rates/Property Tax
Business rates information was found for COSTAIN LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 26,50013/10/2011
WAREHOUSE AND PREMISES UNIT 9 ALLERTON BYWATER NETWORK CENTRE, LETCHMIRE ROAD, ALLERTON BYWATER CASTLEFORD WF10 2DB 12,25009/11/2011

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.

Government Grants / Awards
Technology Strategy Board Awards
COSTAIN LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 81,451

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded COSTAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.