COSTAIN OIL, GAS & PROCESS LIMITED

COSTAIN OIL, GAS & PROCESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOSTAIN OIL, GAS & PROCESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00786418
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COSTAIN OIL, GAS & PROCESS LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is COSTAIN OIL, GAS & PROCESS LIMITED located?

    Registered Office Address
    Seventh Floor
    70 St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTAIN OIL, GAS & PROCESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAND & MARINE ENGINEERING LIMITEDMar 01, 1984Mar 01, 1984
    LAND & MARINE ENGINEERING (HOLDINGS) LIMITEDNov 23, 1983Nov 23, 1983
    LAND & MARINE ENGINEERING LIMITEDJan 01, 1964Jan 01, 1964

    What are the latest accounts for COSTAIN OIL, GAS & PROCESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COSTAIN OIL, GAS & PROCESS LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for COSTAIN OIL, GAS & PROCESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 20, 2025

    • Capital: GBP 58,500,001
    3 pagesSH01
    XDYS2HCZ

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01
    XDW4L6KO

    Director's details changed for Ms Helen Margaret Willis on Aug 05, 2024

    2 pagesCH01
    XD8Y6FIQ

    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 pagesAD01
    XD8VIT3E

    Change of details for Costain Engineering & Construction Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05
    XD8VHYNC

    Appointment of Paul Anthony Morris as a director on Jul 08, 2024

    2 pagesAP01
    XD7LUT21

    Termination of appointment of David Roy Taylor as a director on Jul 08, 2024

    1 pagesTM01
    XD7LUT49

    Full accounts made up to Dec 31, 2023

    33 pagesAA
    AD26TFUW

    Appointment of Ms Helen Margaret Willis as a director on Mar 31, 2024

    2 pagesAP01
    XD09FZUG

    Termination of appointment of Warren John Clements as a director on Mar 31, 2024

    1 pagesTM01
    XD09FZZ4

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01
    XCWF8N6I

    Full accounts made up to Dec 31, 2022

    39 pagesAA
    AC6BFAP6

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01
    XBX13CXT

    Second filing of Confirmation Statement dated Jan 25, 2017

    7 pagesRP04CS01
    ABG4DVFK

    Full accounts made up to Dec 31, 2021

    43 pagesAA
    AB9K0QKG

    Appointment of Nicole Ann Geoghegan as a secretary on Jul 05, 2022

    2 pagesAP03
    XB8ASDW8

    Termination of appointment of Sharon Harris as a secretary on Jul 05, 2022

    1 pagesTM02
    XB8ASDD7

    Appointment of Mr Warren John Clements as a director on Mar 18, 2022

    2 pagesAP01
    XB0JK1GP

    Termination of appointment of Martin David Hunter as a director on Mar 18, 2022

    1 pagesTM01
    XB0JK1EH

    Appointment of Mr Samuel Michael White as a director on Mar 18, 2022

    2 pagesAP01
    XB00R9CB

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01
    XAY5E45M

    Full accounts made up to Dec 31, 2020

    39 pagesAA
    AA89CPVM

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01
    X9YAZHBC

    Termination of appointment of Anthony Oliver Bickerstaff as a director on Nov 30, 2020

    1 pagesTM01
    X9IX3UZS

    Full accounts made up to Dec 31, 2019

    37 pagesAA
    A9EUVSR4

    Who are the officers of COSTAIN OIL, GAS & PROCESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOGHEGAN, Nicole Ann
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    298046530001
    MORRIS, Paul Anthony
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritishDirector325257280001
    VAUGHAN, Alexander John
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritishCompany Director181098870001
    WHITE, Samuel Michael
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritishDirector272796080001
    WILLIS, Helen Margaret
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritishChief Financial Officer277089380002
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British58221950001
    HARRIS, Sharon
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    273928390001
    RACE, Brian William
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    Secretary
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    British1308240001
    STARKEY, Paul Michael
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    171790960001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160821290001
    ARMITT, John Alexander
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    Director
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    BritishCivil Engineer52433440003
    BICKERSTAFF, Anthony Oliver
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritishAccountant Fcca192694490001
    BROWNE, Nicholas Woodliffe
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    Director
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    BritishCivil Engineer808480001
    CAMPBELL, John Richmond
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    Director
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    BritishCertified Accountant5137910001
    CHARLES, Colin Scott
    Pinewood 51 Oldfield Drive
    Heswall
    L60 6SS Wirral
    Merseyside
    Director
    Pinewood 51 Oldfield Drive
    Heswall
    L60 6SS Wirral
    Merseyside
    BritishCivil Engineer6812300001
    CLEMENTS, Warren John
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritishDirector267292310001
    COLLINSON, Andrew Peter
    16 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    16 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    BritishEngineer80678290001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritishChief Executive31394540001
    DUBE, William Ernest
    2 Carlton Lake Drive
    NG23 6NL Newark
    Nottinghamshire
    Director
    2 Carlton Lake Drive
    NG23 6NL Newark
    Nottinghamshire
    AmericanManaging Director81538710001
    DUCKETT, Melvyn
    13 Princes Drive
    Marple
    SK6 6NJ Stockport
    Cheshire
    Director
    13 Princes Drive
    Marple
    SK6 6NJ Stockport
    Cheshire
    BritishChemical Engineer41945450001
    GERRETSEN, Wolbert
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Director
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    DutchCivil Engineer44950250001
    HALFORD, Leslie
    1 Dorset Avenue
    Bramhall
    SK7 3NU Stockport
    Cheshire
    Director
    1 Dorset Avenue
    Bramhall
    SK7 3NU Stockport
    Cheshire
    United KingdomBritishManaging Director42012890001
    HUGHES, Stephen John
    45 Newlands Avenue
    Cheadle Hulme
    SK8 6NE Cheadle
    Cheshire
    Director
    45 Newlands Avenue
    Cheadle Hulme
    SK8 6NE Cheadle
    Cheshire
    BritishAccountant80678230001
    HUNTER, Martin David
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritishChartered Accountant5173500001
    JAMES, Darren Glyn
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    WalesBritishDirector131953420001
    LEE, Stephen Warwick
    6 Chapel Garth
    DL7 0QF Northallerton
    North Yorkshire
    Director
    6 Chapel Garth
    DL7 0QF Northallerton
    North Yorkshire
    BritishManaging Director84186060001
    LIGGETT, Nigel Lovatt
    17 Meadow Drive
    Prestbury
    SK10 4EY Macclesfield
    Cheshire
    Director
    17 Meadow Drive
    Prestbury
    SK10 4EY Macclesfield
    Cheshire
    BritishDirector41961140001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritishChartered Accountant149625410001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritishChartered Accountant44623810003
    NOBLE, Timothy John
    Smallgrove
    TN6 3HH Rotherfield
    Sussex
    Director
    Smallgrove
    TN6 3HH Rotherfield
    Sussex
    BritishCivil Engineer43170700001
    PINKNEY, Francis Stewart
    318 Manchester Road
    Timperley
    WA14 5NB Altrincham
    Cheshire
    Director
    318 Manchester Road
    Timperley
    WA14 5NB Altrincham
    Cheshire
    BritishAccountant33777430001
    REEVES, Jenner Walker
    Eiffel
    35 Brimstage Road Heswall Hills
    L60 1XE Wirral
    Merseyside
    Director
    Eiffel
    35 Brimstage Road Heswall Hills
    L60 1XE Wirral
    Merseyside
    BritishEngineer34238180001
    ROBERTS, Miles William
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    Director
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    BritishFinance Director57880630002
    ROBERTSON, Malcolm Charles Webster
    New Grange Farm Rudyard Road
    Rudyard
    ST13 8PF Leek
    Staffordshire
    Director
    New Grange Farm Rudyard Road
    Rudyard
    ST13 8PF Leek
    Staffordshire
    BritishManager Process Contracting42012680002
    ROGERSON, Mark
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritishManaging Director168247970001

    Who are the persons with significant control of COSTAIN OIL, GAS & PROCESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costain Engineering & Construction Limited
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Apr 06, 2016
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number2440829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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