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

COSTAIN ALCAIDESA LIMITED

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
02042076
Private Limited Company
Active

Company Overview

About Costain Alcaidesa Ltd
COSTAIN ALCAIDESA LIMITED was founded on 1986-07-30 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Costain Alcaidesa 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 ALCAIDESA LIMITED
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in SL6
 
Filing Information
Company Number 02042076
Company ID Number 02042076
Date formed 1986-07-30
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: 2024-02-06 22:23:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSTAIN ALCAIDESA 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.

Company Officers of COSTAIN ALCAIDESA LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2011-06-01
ANTHONY OLIVER BICKERSTAFF
Director 2006-06-05
LUCY JANE FLEMING
Director 2014-05-16
ANDREW WYLLIE
Director 2005-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JOHN VAUGHAN
Director 2013-08-31 2014-05-16
MARTIN FULTON BURDES
Director 1993-02-28 2013-08-31
CLIVE LEONARD FRANKS
Company Secretary 1998-04-30 2011-05-31
CHARLES JOSEPH MCCOLE
Director 2002-04-26 2006-06-04
STUART JOHN DOUGHTY
Director 2001-07-01 2005-09-12
MILES WILLIAM ROBERTS
Director 2000-06-02 2001-12-31
JOHN ALEXANDER ARMITT
Director 1997-04-09 2001-06-30
JOHN RICHMOND CAMPBELL
Director 1997-01-29 2000-06-02
BRIAN WILLIAM RACE
Company Secretary 1993-02-28 1998-04-30
ALAN CHARLES LOVELL
Director 1994-02-01 1997-04-08
PETER JOHN HILL
Director 1993-02-28 1994-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LIMITED Director 2006-06-05 CURRENT 1958-08-25 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 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
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 LIMITED Director 2005-09-12 CURRENT 1958-08-25 Active
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 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN CLEMENTS
2024-04-03DIRECTOR APPOINTED MS HELEN MARGARET WILLIS
2023-06-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MR WARREN JOHN CLEMENTS
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
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER BICKERSTAFF
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER BICKERSTAFF
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08AP01DIRECTOR APPOINTED MR MARTIN DAVID HUNTER
2020-09-08AP03Appointment of Ms Maria Singleterry as company secretary on 2020-09-01
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD
2020-09-08TM02Termination of appointment of Tracey Alison Wood on 2020-09-01
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-11-28AP01DIRECTOR APPOINTED MS TRACEY ALISON WOOD
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-10-12CH01Director's details changed for Mr Anthony Oliver Bickerstaff on 2017-09-29
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 32500000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 32500000
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 32500000
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-05-23AP01DIRECTOR APPOINTED MRS LUCY JANE FLEMING
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAUGHAN
2014-03-25MISCSection 519
2014-03-18AUDAUDITOR'S RESIGNATION
2014-03-09LATEST SOC09/03/14 STATEMENT OF CAPITAL;GBP 32500000
2014-03-09AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-05AP01DIRECTOR APPOINTED MR ALEXANDER JOHN VAUGHAN
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURDES
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-13MG01Particulars of a mortgage or charge / charge no: 1
2012-03-21AR0128/02/12 ANNUAL RETURN FULL LIST
2011-06-14AP03SECRETARY APPOINTED TRACEY ALISON WOOD
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS
2011-04-11CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-04-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-11RES01ADOPT ARTICLES 06/04/2011
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0128/02/11 FULL LIST
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 / MARTIN FULTON BURDES / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 01/10/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM COSTAIN CIVIL ENGINEERING LTD COSTAIN HOUSE, NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LN
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-03-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-03363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-07-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-05288aNEW DIRECTOR APPOINTED
2002-03-26363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-14288bDIRECTOR RESIGNED
2001-07-18288bDIRECTOR RESIGNED
2001-07-18288aNEW DIRECTOR APPOINTED
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-29363aRETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13288bDIRECTOR RESIGNED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-03-27363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-07-26288cDIRECTOR'S PARTICULARS CHANGED
1999-06-22AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COSTAIN ALCAIDESA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ALCAIDESA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
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
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALCAIDESA LIMITED

Intangible Assets
Patents
We have not found any records of COSTAIN ALCAIDESA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSTAIN ALCAIDESA LIMITED
Trademarks
We have not found any records of COSTAIN ALCAIDESA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSTAIN ALCAIDESA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COSTAIN ALCAIDESA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COSTAIN ALCAIDESA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSTAIN ALCAIDESA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSTAIN ALCAIDESA 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.