COSTAIN LIMITED

Register to unlock more data on OkredoRegister

COSTAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00610201

Incorporation date

25/08/1958

Size

Full

Contacts

Registered address

Registered address

Seventh Floor, 70 St Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1958)
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon14/01/2026
Appointment of Mr Peter Leslie Mumford as a director on 2026-01-05
dot icon20/11/2025
Director's details changed for Miss Catherine Warbrick on 2025-10-21
dot icon05/11/2025
Termination of appointment of Samuel Michael White as a director on 2025-11-03
dot icon23/09/2025
Second filing for the termination of Abida Lalani as a director
dot icon01/09/2025
Termination of appointment of Abida Lalani as a director on 2025-07-31
dot icon02/06/2025
Director's details changed for Ms Nicole Ann Geoghegan on 2025-06-02
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon06/08/2024
Director's details changed for Alexander John Vaughan on 2024-08-05
dot icon06/08/2024
Director's details changed for Ms Abida Lalani on 2024-08-05
dot icon06/08/2024
Director's details changed for Mr Samuel Michael White on 2024-08-05
dot icon06/08/2024
Director's details changed for Mr Jonathan Kevin Willcock on 2024-08-05
dot icon06/08/2024
Change of details for Costain Civil Engineering Limited as a person with significant control on 2024-08-05
dot icon05/08/2024
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 2024-08-05
dot icon18/07/2024
Appointment of Paul Anthony Morris as a director on 2024-07-08
dot icon18/07/2024
Termination of appointment of David Roy Taylor as a director on 2024-07-08
dot icon10/06/2024
Director's details changed for Ms Nicole Ann Geoghegan on 2024-06-10
dot icon09/05/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Appointment of Mr Jonathan Kevin Willcock as a director on 2024-04-02
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon02/10/2023
Termination of appointment of Susan Mary Kershaw as a director on 2023-09-29
dot icon15/08/2023
Director's details changed for Ms Helen Margaret Willis on 2023-08-03
dot icon05/06/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon01/12/2022
Termination of appointment of Matthew Higham as a director on 2022-11-30
dot icon10/11/2022
Second filing of Confirmation Statement dated 2017-01-25
dot icon18/10/2022
Appointment of Ms Abida Lalani as a director on 2022-10-05
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Appointment of Nicole Ann Geoghegan as a secretary on 2022-07-05
dot icon15/07/2022
Termination of appointment of Sharon Harris as a director on 2022-07-05
dot icon15/07/2022
Appointment of Ms Nicole Ann Geoghegan as a director on 2022-07-05
dot icon15/07/2022
Termination of appointment of Sharon Harris as a secretary on 2022-07-05
dot icon25/03/2022
Termination of appointment of Martin David Hunter as a director on 2022-03-18
dot icon24/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon06/01/2022
Termination of appointment of Maxine Eleanor Mayhew as a director on 2021-12-31
dot icon06/01/2022
Appointment of Mr Samuel Michael White as a director on 2022-01-04
dot icon09/12/2021
Appointment of Mr Matthew Higham as a director on 2021-12-01
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Termination of appointment of Nathan Anthony Marsh as a director on 2021-04-01
dot icon18/02/2021
Appointment of Ms Sharon Harris as a director on 2021-02-18
dot icon15/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-23
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon30/11/2020
Appointment of Ms Helen Margaret Willis as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Anthony Oliver Bickerstaff as a director on 2020-11-30
dot icon07/09/2020
Appointment of Ms Sharon Harris as a secretary on 2020-09-01
dot icon07/09/2020
Termination of appointment of Tracey Alison Wood as a director on 2020-09-01
dot icon07/09/2020
Termination of appointment of Tracey Alison Wood as a secretary on 2020-09-01
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon04/04/2020
Appointment of Ms Susan Mary Kershaw as a director on 2020-03-23
dot icon04/04/2020
Termination of appointment of Darren Glyn James as a director on 2020-03-31
dot icon24/02/2020
Termination of appointment of Ian Parker as a director on 2020-02-21
dot icon22/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon02/10/2019
Appointment of Mr Nathan Anthony Marsh as a director on 2019-10-02
dot icon30/09/2019
Appointment of Miss Catherine Warbrick as a director on 2019-09-23
dot icon18/07/2019
Termination of appointment of Sally Margaret Austin as a director on 2019-06-28
dot icon14/06/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Appointment of Mr Ian Parker as a director on 2019-05-07
dot icon13/05/2019
Termination of appointment of Andrew Wyllie as a director on 2019-05-07
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon04/01/2019
Termination of appointment of Nigel Alistair Curry as a director on 2018-12-31
dot icon26/11/2018
Appointment of Dr Maxine Eleanor Mayhew as a director on 2018-11-26
dot icon02/07/2018
Termination of appointment of Matthew James Harris as a director on 2018-06-30
dot icon16/05/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Director's details changed for Tracey Alison Wood on 2018-05-04
dot icon19/02/2018
Director's details changed for Ms Sally Margaret Austin on 2018-01-01
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon27/09/2017
Director's details changed for Mr Anthony Oliver Bickerstaff on 2017-09-27
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon02/12/2016
Appointment of Mr Matthew James Harris as a director on 2016-12-01
dot icon02/12/2016
Termination of appointment of Tim Garnet Bowen as a director on 2016-12-01
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon04/01/2016
Appointment of Mr Nigel Alistair Curry as a director on 2016-01-01
dot icon14/07/2015
Appointment of Mrs Sally Margaret Austin as a director on 2015-07-01
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon06/01/2015
Appointment of Mr David Roy Taylor as a director on 2015-01-01
dot icon06/01/2015
Termination of appointment of Robert Patrick Nigel Bruce as a director on 2014-12-31
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Termination of appointment of Alan Kay as a director
dot icon25/03/2014
Miscellaneous
dot icon18/03/2014
Auditor's resignation
dot icon09/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Mark Rogerson as a director
dot icon21/05/2013
Termination of appointment of Paul Starkey as a secretary
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/09/2012
Appointment of Mr Paul Michael Starkey as a secretary
dot icon07/08/2012
Appointment of Mr Mark Rogerson as a director
dot icon19/07/2012
Appointment of Timothy Garnet Bowen as a director
dot icon29/05/2012
Termination of appointment of Charmaine Seymour as a secretary
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Clive Franks as a secretary
dot icon14/06/2011
Appointment of Tracey Alison Wood as a secretary
dot icon12/05/2011
Termination of appointment of Stephen Wells as a director
dot icon11/04/2011
Statement of company's objects
dot icon11/04/2011
Notice of removal of restriction on the company's articles
dot icon11/04/2011
Resolutions
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon12/07/2010
Termination of appointment of David Jenkins as a director
dot icon07/06/2010
Director's details changed for Mr Andrew Wyllie on 2010-04-30
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/11/2009
Director's details changed for Anthony Oliver Bickerstaff on 2009-10-01
dot icon26/11/2009
Director's details changed for Robert Patrick Nigel Bruce on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr Martin David Hunter on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Clive Leonard Franks on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Charmaine Alex Seymour on 2009-10-01
dot icon21/11/2009
Director's details changed for Mr Andrew Wyllie on 2009-10-01
dot icon21/11/2009
Director's details changed for Stephen Francis Wells on 2009-10-01
dot icon21/11/2009
Director's details changed for Alexander John Vaughan on 2009-10-01
dot icon21/11/2009
Director's details changed for Darren Glyn James on 2009-10-01
dot icon21/11/2009
Director's details changed for Tracey Alison Wood on 2009-10-01
dot icon21/11/2009
Director's details changed for Mr David Howard Jenkins on 2009-10-01
dot icon21/11/2009
Director's details changed for Mr Alan Kay on 2009-10-01
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon17/07/2008
Director appointed darren glyn james
dot icon17/07/2008
Director appointed tracey alison wood
dot icon09/07/2008
Appointment terminated director leslie eames
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from, costain house, nicholsons walk, maidenhead, berkshire, SL6 1LN
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon26/05/2007
Particulars of mortgage/charge
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Director's particulars changed
dot icon09/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon25/09/2006
New secretary appointed
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon08/06/2006
Particulars of mortgage/charge
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 28/02/05; full list of members
dot icon01/02/2005
Director resigned
dot icon10/12/2004
Director resigned
dot icon10/12/2004
New director appointed
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
Director resigned
dot icon25/05/2004
Particulars of mortgage/charge
dot icon14/04/2004
Return made up to 28/02/04; full list of members
dot icon09/12/2003
Director resigned
dot icon05/09/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon29/04/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 28/02/03; full list of members
dot icon02/01/2003
New director appointed
dot icon13/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon01/05/2002
Return made up to 28/02/02; no change of members
dot icon05/03/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon20/11/2001
Director resigned
dot icon21/08/2001
Director's particulars changed
dot icon07/08/2001
Director's particulars changed
dot icon13/07/2001
Director's particulars changed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon04/06/2001
New director appointed
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 28/02/01; no change of members
dot icon16/01/2001
New director appointed
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon27/03/2000
Return made up to 28/02/00; full list of members
dot icon13/03/2000
Director resigned
dot icon10/01/2000
Director resigned
dot icon26/07/1999
Director's particulars changed
dot icon26/07/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon22/07/1999
Director's particulars changed
dot icon19/07/1999
New director appointed
dot icon23/06/1999
Certificate of change of name
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Registered office changed on 21/06/99 from:\111 westminster bridge rd, london SE1 7HR
dot icon11/05/1999
Director resigned
dot icon25/03/1999
Return made up to 28/02/99; no change of members
dot icon04/03/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
Secretary resigned
dot icon07/05/1998
Director resigned
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 28/02/98; no change of members
dot icon13/11/1997
Full accounts made up to 1996-12-31
dot icon09/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon11/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon25/04/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon14/03/1997
Auditor's resignation
dot icon07/03/1997
Return made up to 28/02/97; full list of members
dot icon17/09/1996
Director's particulars changed
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
Director's particulars changed
dot icon08/06/1996
New director appointed
dot icon13/03/1996
Return made up to 28/02/96; no change of members
dot icon15/11/1995
Resolutions
dot icon09/10/1995
New director appointed
dot icon02/10/1995
Director resigned
dot icon11/09/1995
Director's particulars changed
dot icon18/05/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Return made up to 28/02/95; change of members
dot icon28/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon22/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon16/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
Statement of affairs
dot icon22/03/1994
Full accounts made up to 1993-12-31
dot icon10/03/1994
Return made up to 28/02/94; full list of members
dot icon24/02/1994
Particulars of mortgage/charge
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Director resigned
dot icon12/03/1993
Return made up to 28/02/93; change of members
dot icon23/02/1993
Director resigned
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon16/04/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Return made up to 28/02/92; no change of members
dot icon13/08/1991
Director resigned;new director appointed
dot icon05/08/1991
Resolutions
dot icon07/07/1991
Director resigned
dot icon29/06/1991
New director appointed
dot icon27/04/1991
Full accounts made up to 1990-12-31
dot icon25/03/1991
Director resigned
dot icon08/03/1991
Return made up to 28/02/91; full list of members
dot icon12/02/1991
Resolutions
dot icon10/12/1990
Memorandum and Articles of Association
dot icon10/12/1990
Ad 30/11/90--------- £ si 1800100@1=1800100 £ ic 2092758/3892858
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon10/12/1990
£ nc 2500000/5000000 30/11/90
dot icon05/10/1990
Director resigned
dot icon03/09/1990
Director's particulars changed
dot icon10/07/1990
New director appointed
dot icon11/06/1990
Full accounts made up to 1989-12-31
dot icon11/06/1990
Return made up to 25/05/90; full list of members
dot icon10/05/1990
Director resigned
dot icon09/02/1990
Statement of affairs
dot icon09/02/1990
Ad 22/12/89--------- £ si 292658@1
dot icon07/02/1990
Ad 22/12/89--------- £ si 292658@1=292658 £ ic 1800100/2092758
dot icon01/02/1990
Memorandum and Articles of Association
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Resolutions
dot icon29/01/1990
£ nc 1800100/2500000 22/12/89
dot icon27/06/1989
Full accounts made up to 1988-12-31
dot icon27/06/1989
Return made up to 20/06/89; full list of members
dot icon13/03/1989
Resolutions
dot icon23/09/1988
Auditor's resignation
dot icon06/06/1988
Full accounts made up to 1987-12-31
dot icon06/06/1988
Return made up to 26/05/88; full list of members
dot icon04/03/1988
New director appointed
dot icon02/12/1987
Director resigned
dot icon07/08/1987
Director resigned
dot icon06/07/1987
Full accounts made up to 1986-12-31
dot icon06/07/1987
Return made up to 02/06/87; full list of members
dot icon07/03/1987
New director appointed
dot icon26/02/1987
New director appointed
dot icon29/10/1986
New director appointed
dot icon07/06/1986
Full accounts made up to 1985-12-31
dot icon07/06/1986
Return made up to 29/05/86; full list of members
dot icon07/06/1986
Director's particulars changed
dot icon07/05/1986
Director resigned
dot icon07/05/1986
Director resigned
dot icon22/06/1985
Accounts made up to 1984-12-31
dot icon14/06/1984
Accounts made up to 1983-12-31
dot icon08/09/1983
Accounts made up to 1982-12-31
dot icon02/07/1982
Accounts made up to 1981-12-31
dot icon18/06/1981
Accounts made up to 1980-12-31
dot icon09/09/1980
Accounts made up to 1979-12-31
dot icon27/06/1979
Accounts made up to 1978-12-31
dot icon20/06/1978
Accounts made up to 1977-12-31
dot icon08/07/1977
Accounts made up to 1976-12-31
dot icon16/07/1976
Accounts made up to 1975-12-31
dot icon30/05/1975
Accounts made up to 1974-12-31
dot icon25/08/1958
Miscellaneous
dot icon25/08/1958
Incorporation
dot icon25/08/1958
Certificate of change of name

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
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Alexander John
Director
01/10/2006 - Present
20
Taylor, David Roy
Director
01/01/2015 - 08/07/2024
26
Wyllie, Andrew
Director
12/09/2005 - 07/05/2019
29
Bickerstaff, Anthony Oliver
Director
05/06/2006 - 30/11/2020
55
Willis, Helen Margaret
Director
30/11/2020 - Present
85

Persons with Significant Control

1
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 COSTAIN LIMITED

COSTAIN LIMITED is an(a) Active company incorporated on 25/08/1958 with the registered office located at Seventh Floor, 70 St Mary Axe, London EC3A 8BE. There are currently 8 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 COSTAIN LIMITED?

toggle

COSTAIN LIMITED is currently Active. It was registered on 25/08/1958 .

Where is COSTAIN LIMITED located?

toggle

COSTAIN LIMITED is registered at Seventh Floor, 70 St Mary Axe, London EC3A 8BE.

What does COSTAIN LIMITED do?

toggle

COSTAIN LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for COSTAIN LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-10 with no updates.