CONSTANTINE GROUP LIMITED

Register to unlock more data on OkredoRegister

CONSTANTINE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00649369

Incorporation date

12/02/1960

Size

Group

Contacts

Registered address

Registered address

First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1960)
dot icon01/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon04/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/04/2025
Change of share class name or designation
dot icon01/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon29/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/11/2023
Amended group of companies' accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon07/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/07/2023
Appointment of Mr Richard Julian Western Milliken as a director on 2023-07-05
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon05/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Resolutions
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon09/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/05/2022
Satisfaction of charge 9 in full
dot icon04/05/2022
Satisfaction of charge 006493690010 in full
dot icon04/05/2022
Registration of charge 006493690011, created on 2022-05-03
dot icon12/04/2022
Notification of a person with significant control statement
dot icon12/04/2022
Satisfaction of charge 8 in full
dot icon12/04/2022
Satisfaction of charge 6 in full
dot icon12/04/2022
Satisfaction of charge 7 in full
dot icon12/04/2022
Satisfaction of charge 5 in full
dot icon12/04/2022
Satisfaction of charge 2 in full
dot icon12/04/2022
Satisfaction of charge 1 in full
dot icon12/04/2022
Satisfaction of charge 4 in full
dot icon12/04/2022
Satisfaction of charge 3 in full
dot icon08/04/2022
Cessation of George Vernon as a person with significant control on 2022-01-07
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon01/12/2020
Director's details changed for Mrs Rossanna Mary Anderson Harrison on 2020-12-01
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon24/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/06/2020
Registration of charge 006493690010, created on 2020-06-22
dot icon16/03/2020
Appointment of Graham Peck as a director on 2020-03-16
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon28/10/2019
Resolutions
dot icon21/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/06/2018
Termination of appointment of Sara Hollowell as a secretary on 2018-06-29
dot icon26/03/2018
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2018-03-26
dot icon26/03/2018
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2018-03-26
dot icon26/03/2018
Director's details changed for Kathie Child Villiers on 2018-03-26
dot icon23/03/2018
Appointment of Rossanna Mary Anderson Harrison as a director on 2018-03-01
dot icon23/03/2018
Appointment of Mr Alastair John Vernon Prescot as a director on 2018-03-01
dot icon22/01/2018
Cancellation of shares. Statement of capital on 2017-12-12
dot icon22/01/2018
Purchase of own shares.
dot icon28/12/2017
Notification of George Vernon as a person with significant control on 2017-12-12
dot icon28/12/2017
Withdrawal of a person with significant control statement on 2017-12-28
dot icon20/12/2017
Termination of appointment of Nigel Loudon Constantine as a director on 2017-12-12
dot icon27/11/2017
Resolutions
dot icon06/11/2017
Director's details changed for Kathie Child Villiers on 2017-10-02
dot icon02/10/2017
Re-registration of Memorandum and Articles
dot icon02/10/2017
Certificate of re-registration from Public Limited Company to Private
dot icon02/10/2017
Resolutions
dot icon02/10/2017
Re-registration from a public company to a private limited company
dot icon01/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-07-06
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon28/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/01/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon13/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon24/07/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon29/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/06/2016
Resolutions
dot icon16/05/2016
Termination of appointment of James Edward Lancaster as a secretary on 2016-05-12
dot icon16/05/2016
Appointment of Sara Hollowell as a secretary on 2016-05-12
dot icon28/01/2016
Appointment of Mr James Edward Lancaster as a secretary on 2016-01-09
dot icon28/01/2016
Termination of appointment of Slc Registrars Limited as a secretary on 2016-01-08
dot icon15/01/2016
Termination of appointment of Peter Charles Sephton as a director on 2015-12-10
dot icon15/01/2016
Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
dot icon07/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon23/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon24/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon11/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon23/10/2014
Director's details changed for Mr Nigel Loudon Constantine on 2014-08-20
dot icon23/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon21/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon22/09/2014
Appointment of Kathie Child Villiers as a director on 2014-07-01
dot icon15/08/2014
Termination of appointment of Alan James Mcwalter as a director on 2014-06-04
dot icon07/07/2014
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2014-06-20
dot icon20/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/01/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon18/09/2013
Registered office address changed from , Craven House, Station Road, Godalming, Surrey, GU7 1EX on 2013-09-18
dot icon28/02/2013
Group of companies' accounts made up to 2012-08-31
dot icon22/11/2012
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2012-10-11
dot icon03/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon03/09/2012
Termination of appointment of Gilbert Chalk as a director
dot icon27/02/2012
Group of companies' accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon06/07/2011
Statement of capital following an allotment of shares on 2011-04-26
dot icon12/05/2011
Appointment of Peter Charles Sephton as a director
dot icon25/02/2011
Group of companies' accounts made up to 2010-08-31
dot icon21/01/2011
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2011-01-21
dot icon04/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon01/03/2010
Termination of appointment of Robin Williams as a director
dot icon25/02/2010
Group of companies' accounts made up to 2009-08-31
dot icon17/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon30/04/2009
Director appointed dominic lovett akers-douglas
dot icon31/03/2009
Group of companies' accounts made up to 2008-08-31
dot icon10/03/2009
Resolutions
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon12/05/2008
Group of companies' accounts made up to 2007-08-31
dot icon20/03/2008
Auditor's statement
dot icon20/03/2008
Auditor's report
dot icon20/03/2008
Balance Sheet
dot icon20/03/2008
Re-registration of Memorandum and Articles
dot icon20/03/2008
Application rereg as PLC
dot icon20/03/2008
Declaration rereg as PLC
dot icon20/03/2008
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon20/03/2008
Resolutions
dot icon10/10/2007
Secretary's particulars changed
dot icon09/10/2007
Return made up to 27/09/07; full list of members
dot icon08/10/2007
Location of register of members (non legible)
dot icon11/06/2007
Group of companies' accounts made up to 2006-08-31
dot icon14/04/2007
Memorandum and Articles of Association
dot icon14/04/2007
Resolutions
dot icon30/10/2006
Return made up to 27/09/06; full list of members
dot icon01/09/2006
Director's particulars changed
dot icon22/06/2006
Group of companies' accounts made up to 2005-08-31
dot icon06/01/2006
Return made up to 27/09/05; full list of members
dot icon14/11/2005
Location of register of members (non legible)
dot icon14/11/2005
Ad 14/04/05--------- £ si 4145@1=4145 £ ic 494019/498164
dot icon18/04/2005
Group of companies' accounts made up to 2004-08-31
dot icon08/11/2004
Return made up to 27/09/04; full list of members
dot icon23/09/2004
Ad 25/08/04--------- £ si 3500@1=3500 £ ic 485519/489019
dot icon21/06/2004
Group of companies' accounts made up to 2003-08-31
dot icon29/04/2004
Ad 24/03/04-06/04/04 £ si 12355@1=12355 £ ic 473164/485519
dot icon05/04/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon17/11/2003
Ad 20/05/03--------- £ si 5000@1
dot icon08/10/2003
Return made up to 27/09/03; full list of members
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon18/08/2003
Director's particulars changed
dot icon29/07/2003
£ ic 768134/473164 15/07/03 £ sr 294970@1=294970
dot icon28/07/2003
Resolutions
dot icon16/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon16/05/2003
£ ic 798920/768134 06/05/03 £ sr 30786@1=30786
dot icon16/05/2003
£ ic 3514668/798920 06/05/03 £ sr [email protected]=7696 £ sr 2708052@1=2708052
dot icon13/05/2003
Resolutions
dot icon03/10/2002
Return made up to 27/09/02; no change of members
dot icon01/07/2002
Group of companies' accounts made up to 2001-08-31
dot icon21/06/2002
Auditor's resignation
dot icon18/10/2001
Return made up to 27/09/01; full list of members
dot icon26/06/2001
Full group accounts made up to 2000-08-31
dot icon26/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon23/11/2000
Secretary resigned;director resigned
dot icon23/11/2000
New secretary appointed
dot icon06/10/2000
Return made up to 27/09/00; full list of members
dot icon07/07/2000
Full group accounts made up to 1999-08-31
dot icon06/03/2000
Director resigned
dot icon15/09/1999
Return made up to 27/09/99; change of members
dot icon09/09/1999
Secretary resigned
dot icon20/08/1999
New secretary appointed;new director appointed
dot icon20/04/1999
Full group accounts made up to 1998-08-31
dot icon08/10/1998
Return made up to 27/09/98; change of members
dot icon13/05/1998
Full group accounts made up to 1997-08-31
dot icon02/04/1998
Registered office changed on 02/04/98 from: york house, borough road, middlesbrough, cleveland TS1 2HP
dot icon28/10/1997
Return made up to 27/09/97; full list of members
dot icon26/06/1997
Full group accounts made up to 1996-08-31
dot icon07/01/1997
Director resigned
dot icon27/10/1996
Return made up to 27/09/96; no change of members
dot icon12/08/1996
Location of register of members
dot icon02/06/1996
New secretary appointed;new director appointed
dot icon22/03/1996
Full group accounts made up to 1995-08-31
dot icon12/01/1996
Director resigned
dot icon11/01/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon29/12/1995
Director resigned
dot icon31/10/1995
Director resigned
dot icon26/10/1995
Return made up to 27/09/95; change of members
dot icon17/07/1995
New director appointed
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon21/04/1995
Miscellaneous
dot icon13/04/1995
Full group accounts made up to 1994-08-31
dot icon23/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Director's particulars changed
dot icon13/02/1995
Director resigned
dot icon08/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 27/09/94; full list of members
dot icon04/09/1994
Director's particulars changed
dot icon01/09/1994
Director's particulars changed
dot icon23/08/1994
Full group accounts made up to 1993-12-31
dot icon27/06/1994
Particulars of mortgage/charge
dot icon07/06/1994
Accounting reference date shortened from 31/12 to 31/08
dot icon10/02/1994
New director appointed
dot icon31/01/1994
New director appointed
dot icon19/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon02/11/1993
Return made up to 27/09/93; change of members
dot icon27/07/1993
Full group accounts made up to 1992-12-31
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Director's particulars changed
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Director's particulars changed
dot icon13/11/1992
Full group accounts made up to 1991-12-31
dot icon23/10/1992
Delivery of annual acc. Ext. By 3 mths to 31/12/91
dot icon20/10/1992
Return made up to 27/09/92; change of members
dot icon04/11/1991
Return made up to 27/09/91; full list of members
dot icon04/11/1991
Registered office changed on 04/11/91
dot icon31/10/1991
Full group accounts made up to 1990-12-31
dot icon29/10/1990
Full group accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 19/09/90; no change of members
dot icon20/07/1990
New director appointed
dot icon21/01/1990
Secretary resigned;new secretary appointed
dot icon27/10/1989
Full group accounts made up to 1988-12-31
dot icon27/10/1989
Return made up to 27/09/89; full list of members
dot icon02/12/1988
Full group accounts made up to 1987-12-31
dot icon02/12/1988
Return made up to 13/10/88; full list of members
dot icon21/03/1988
Resolutions
dot icon28/02/1988
Memorandum and Articles of Association
dot icon28/02/1988
Resolutions
dot icon30/11/1987
Resolutions
dot icon27/11/1987
£ ic 3754327/3477765 £ sr 276562@1=276562
dot icon25/11/1987
Particulars of contract relating to shares
dot icon25/11/1987
Wd 05/11/87 ad 14/10/87--------- £ si [email protected]=153927 £ ic 3600400/3754327
dot icon18/11/1987
Nc inc already adjusted
dot icon04/11/1987
Full group accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 30/09/87; full list of members
dot icon15/10/1987
Resolutions
dot icon15/10/1987
Resolutions
dot icon21/01/1987
Declaration of mortgage charge released/ceased
dot icon12/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon19/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon04/09/1986
Return made up to 20/08/86; full list of members
dot icon22/04/1966
Certificate of change of name
dot icon19/04/1966
Particulars of mortgage/charge
dot icon12/02/1960
Miscellaneous
dot icon12/02/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milliken, Richard Julian Western
Director
05/07/2023 - Present
5
Sephton, Peter Charles
Director
10/05/2011 - 10/12/2015
47
Prescot, Alastair John Vernon
Director
01/03/2018 - Present
12
Prescot, Nigel Kenrick Grosvenor
Director
07/12/1995 - Present
58
Harrison, Rossanna Mary Anderson
Director
01/03/2018 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTANTINE GROUP LIMITED

CONSTANTINE GROUP LIMITED is an(a) Active company incorporated on 12/02/1960 with the registered office located at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTANTINE GROUP LIMITED?

toggle

CONSTANTINE GROUP LIMITED is currently Active. It was registered on 12/02/1960 .

Where is CONSTANTINE GROUP LIMITED located?

toggle

CONSTANTINE GROUP LIMITED is registered at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ.

What does CONSTANTINE GROUP LIMITED do?

toggle

CONSTANTINE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONSTANTINE GROUP LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-27 with updates.