COSTAIN LIMITED
Overview
| Company Name | COSTAIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00610201 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COSTAIN LIMITED?
- Construction of roads and motorways (42110) / Construction
- Construction of bridges and tunnels (42130) / Construction
- Construction of water projects (42910) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is COSTAIN LIMITED located?
| Registered Office Address | Seventh Floor 70 St Mary Axe EC3A 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COSTAIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| COSTAIN CIVIL ENGINEERING LIMITED | Aug 25, 1958 | Aug 25, 1958 |
What are the latest accounts for COSTAIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COSTAIN LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2025 |
| Overdue | No |
What are the latest filings for COSTAIN LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Miss Catherine Warbrick on Oct 21, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Samuel Michael White as a director on Nov 03, 2025 | 1 pages | TM01 | ||||||
Second filing for the termination of Abida Lalani as a director | 4 pages | RP04TM01 | ||||||
Termination of appointment of Abida Lalani as a director on Jul 31, 2025 | 2 pages | TM01 | ||||||
| ||||||||
Director's details changed for Ms Nicole Ann Geoghegan on Jun 02, 2025 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2024 | 65 pages | AA | ||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Costain Civil Engineering Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||||||
Director's details changed for Alexander John Vaughan on Aug 05, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Jonathan Kevin Willcock on Aug 05, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Samuel Michael White on Aug 05, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Ms Abida Lalani on Aug 05, 2024 | 2 pages | CH01 | ||||||
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 Aug 05, 2024 | 1 pages | AD01 | ||||||
Appointment of Paul Anthony Morris as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of David Roy Taylor as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Ms Nicole Ann Geoghegan on Jun 10, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||
Appointment of Mr Jonathan Kevin Willcock as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Susan Mary Kershaw as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Ms Helen Margaret Willis on Aug 03, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2022 | 62 pages | AA | ||||||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Matthew Higham as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Jan 25, 2017 | 7 pages | RP04CS01 | ||||||
Who are the officers of COSTAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEOGHEGAN, Nicole Ann | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 298048300001 | |||||||
| DUFFY, Catherine | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 188109790003 | |||||
| GEOGHEGAN, Nicole Ann | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | Australian | 296979200003 | |||||
| MORRIS, Paul Anthony | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 325257280001 | |||||
| VAUGHAN, Alexander John | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 116743000001 | |||||
| WILLCOCK, Jonathan Kevin | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 184073290001 | |||||
| WILLIS, Helen Margaret | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 277089380002 | |||||
| FRANKS, Clive Leonard | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 58221950001 | ||||||
| HARRIS, Sharon | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | 273923360001 | |||||||
| RACE, Brian William | Secretary | 53 Clarendon Way BR7 6RG Chislehurst Kent | British | 1308240001 | ||||||
| SEYMOUR, Charmaine Alex | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 115685770001 | ||||||
| STARKEY, Paul Michael | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | 171790900001 | |||||||
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 160820970001 | ||||||
| ADAMS, Peter Richard | Director | Sawrey Cottage Horsham Road RH5 4EH Mid Holmwood Surrey | United Kingdom | British | 127139890001 | |||||
| ARMITT, John Alexander | Director | The Manor House The Lee HP16 9NA Great Missenden Buckinghamshire | British | 52433440003 | ||||||
| ATKINSON, Stewart Martin | Director | Springwell 32 Bondend Road Upton St Leonards GL4 8DY Gloucester Gloucestershire | England | British | 100469640001 | |||||
| AUSTIN, Sally Margaret | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 199359130002 | |||||
| BEVAN, John David | Director | Long Meadow The Square Laleston CF32 0HT Bridgend Mid Glamorgan | Wales | British | 41075020003 | |||||
| BICKERSTAFF, Anthony Oliver | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 192694490001 | |||||
| BOWEN, Tim Garnet | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 162566760001 | |||||
| BRUCE, Robert Patrick Nigel | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 116623590002 | |||||
| BRUCE, Robert Kenneth James | Director | 49 Watchetts Drive GU15 2PQ Camberley Surrey | United Kingdom | British | 48066880001 | |||||
| CAMPBELL, John Richmond | Director | 2 Sutton Avenue SL3 7AW Slough Berkshire | British | 5137910001 | ||||||
| CONLON, Thomas Joseph | Director | 34 Rounton Road Church Crookham GU13 0HB Fleet Hampshire | Irish | 5193970001 | ||||||
| CURRY, Nigel Alistair | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 124555890001 | |||||
| DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | 31394540001 | |||||
| EAMES, Leslie Thomas | Director | Springfield Sycamore Close HP6 6BW Amersham Buckinghamshire | British | 86537850001 | ||||||
| EAMES, Leslie Thomas | Director | Springfield Sycamore Close HP6 6BW Amersham Buckinghamshire | British | 86537850001 | ||||||
| GERRETSEN, Wolbert | Director | Stones Throw Pennypot Lane Chobham GU24 8DL Woking Surrey | Dutch | 44950250001 | ||||||
| GOODGE, Peter Michael | Director | 26 Westfield KT21 1RH Ashtead Surrey | British | 65259160001 | ||||||
| GORDON, Mark Webster | Director | Old Vicarage Church Road, East Harptree BS40 6AY Bristol | England | British | 117961120001 | |||||
| HALL, Stephen Mansell | Director | Meadow View 12 Ashbrook Walk Lytchett Minster BH16 6HY Poole Dorset | British | 76227550005 | ||||||
| HARRIS, Matthew James | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 174676090001 | |||||
| HARRIS, Sharon | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 269132490001 | |||||
| HIGHAM, Matthew | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 307402550001 |
Who are the persons with significant control of COSTAIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costain Civil Engineering Limited | Apr 06, 2016 | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0