CONSTANTINE & COMPANY (EXPORTS) LIMITED
Overview
| Company Name | CONSTANTINE & COMPANY (EXPORTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01140583 |
| 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 CONSTANTINE & COMPANY (EXPORTS) LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is CONSTANTINE & COMPANY (EXPORTS) LIMITED located?
| Registered Office Address | 8th Floor St Vincent's House 1 Cutler Street IP1 1UQ Ipswich United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSTANTINE & COMPANY (EXPORTS) 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 CONSTANTINE & COMPANY (EXPORTS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for CONSTANTINE & COMPANY (EXPORTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Cb (Newcastle) Limited as a person with significant control on Oct 30, 2025 | 1 pages | PSC07 | ||
Notification of Cory Brothers Limited as a person with significant control on Oct 30, 2025 | 1 pages | PSC03 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Cb (Newcastle) Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from One Strand Trafalgar Square London WC2N 5HR United Kingdom to 8th Floor St Vincent's House 1 Cutler Street Ipswich IP1 1UQ on Mar 02, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Cb (Newcastle) Limited as a person with significant control on May 12, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Darren King as a director on May 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Marcelo Saul Albojm as a director on Mar 25, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Termination of appointment of Rainer Marx as a director on Jul 25, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Peter John Wilson as a director on May 25, 2018 | 2 pages | AP01 | ||
Who are the officers of CONSTANTINE & COMPANY (EXPORTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NOBLE, David Maxwell Scott | Secretary | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent's House United Kingdom | 240593880001 | |||||||
| CLARK, Howard David | Director | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent's House United Kingdom | England | British | 121763200001 | |||||
| KING, Darren, Mr. | Director | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent's House United Kingdom | England | British | 283058340001 | |||||
| RICHARDS, Paul | Director | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent's House United Kingdom | England | British | 210068390001 | |||||
| WILSON, Peter John, Mr. | Director | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent's House United Kingdom | England | British | 246914740001 | |||||
| RAINE, Christopher | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | British | 21089060005 | ||||||
| TIDD, Howard George, Mr. | Secretary | 1 The Firs Ongar Road Pilgrims Hatch CM15 9JF Brentwood Essex | British | 44127970001 | ||||||
| VANE, Alexander Chandos Tempest | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside | 232058880001 | |||||||
| ALBOJM, Marcelo Saul | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | Israel | Israeli | 210181490001 | |||||
| BROWN, David William, Captain | Director | 61 Darlington Road TS18 5EU Stockton On Tees Cleveland | England | British | 310860070001 | |||||
| CONSTANTINE, Nigel Loudon | Director | Kitland Cottage Coldharbour RH5 6HQ Dorking Surrey | England | British | 2988440002 | |||||
| DANIELS, Robert John | Director | 35 Baldwins Hill IG10 1SF Loughton Essex | British | 44337720002 | ||||||
| GORMAN, Kevin Barrie | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | 111236660001 | |||||
| GREEN, Michael Robert | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | United Kingdom | British | 50520570001 | |||||
| HARRISON, Michael James | Director | 3 Caldecote Close ME8 8TP Rainham Kent | England | British | 54184950001 | |||||
| HEPBURN, Bruce | Director | 25 Rosehill Great Ayton TS9 6BH Middlesbrough Cleveland | British | 12492630001 | ||||||
| HEWETT, John Carr Bell | Director | The Old Vicarage Ugthorpe YO21 2BQ Whitby North Yorkshire | United Kingdom | British | 15271240002 | |||||
| HUDDLESTON, Donald | Director | Borough Road TS10 2EQ Redcar 71 Cleveland | United Kingdom | British | 138911980001 | |||||
| KENDAL, Ronald William | Director | 2 Cleveland Drive Marton In Cleveland TS7 8AE Middlesbrough Cleveland | British | 12492620001 | ||||||
| MARX, Rainer | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | Netherlands | German | 156341930001 | |||||
| PACE BONELLO, Alexander Francis | Director | 24 Clevegate Nunthorpe TS7 0LN Middlesbrough Cleveland | British | 64980580003 | ||||||
| RAY, Robert William Christopher | Director | 13 Mount Pleasant TS14 6RA Guisborough Cleveland | British | 40737510001 | ||||||
| WAYS, Ian | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside | England | British | 200524040001 | |||||
| YEOMAN, Campbell | Director | 1 The Barkery Newby TS8 0AW Middlesbrough Cleveland | British | 12303640001 |
Who are the persons with significant control of CONSTANTINE & COMPANY (EXPORTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cory Brothers Limited | Oct 30, 2025 | 1 Cutler Street IP1 1UQ Ipswich 8th Floor, St Vincent House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cleveland Potash Limited | Apr 07, 2016 | Loftus TS13 4UZ Saltburn-By-The-Sea Boulby Mine England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cb (Newcastle) Limited | Apr 06, 2016 | 1 Cutler Street IP1 1UQ Ipswich 8th Floor St Vincent House United Kingdom | Yes | ||||||||||
| |||||||||||||
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